London
N14 4UT
Director Name | Mr Bora Dogan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Andaleeb Maksood Hussain |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 13 October 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingodm |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mr Alexander Miles Georgevic |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2021(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2023(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Mr Justin Barrington |
---|---|
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 349 Royal College Street Camden London NW1 9QS |
Director Name | Ringley Shadow Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2011(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 August 2014) |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Ringley Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2011(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 August 2014) |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £720 |
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
4 March 2021 | Appointment of Mr Alexander Miles Georgevic as a director on 4 March 2021 (2 pages) |
---|---|
12 February 2021 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
18 January 2021 | Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page) |
26 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
22 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
30 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
24 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
26 May 2017 | Director's details changed for Mr Bora Dogan on 26 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Mr Bora Dogan on 26 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Bora Dogan on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Bora Dogan on 25 May 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 September 2015 | Register inspection address has been changed from C/O Guy Clapham & Co 51-55 Weymouth Street London W1G 8NH United Kingdom to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF (1 page) |
10 September 2015 | Annual return made up to 17 August 2015 no member list (5 pages) |
10 September 2015 | Register inspection address has been changed from C/O Guy Clapham & Co 51-55 Weymouth Street London W1G 8NH United Kingdom to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF (1 page) |
10 September 2015 | Annual return made up to 17 August 2015 no member list (5 pages) |
3 August 2015 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
3 August 2015 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
20 July 2015 | Previous accounting period shortened from 29 September 2015 to 31 March 2015 (1 page) |
20 July 2015 | Previous accounting period shortened from 29 September 2015 to 31 March 2015 (1 page) |
27 April 2015 | Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
28 August 2014 | Annual return made up to 17 August 2014 no member list (5 pages) |
28 August 2014 | Annual return made up to 17 August 2014 no member list (5 pages) |
5 August 2014 | Registered office address changed from 349 Royal College Street Camden London NW1 9QS to 781 Finchley Road London NW11 8DN on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Ringley Ltd as a secretary on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 349 Royal College Street Camden London NW1 9QS to 781 Finchley Road London NW11 8DN on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Ringley Ltd as a secretary on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Ringley Shadow Directors Ltd as a director on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Ringley Shadow Directors Ltd as a director on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Ringley Ltd as a secretary on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 349 Royal College Street Camden London NW1 9QS to 781 Finchley Road London NW11 8DN on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Ringley Shadow Directors Ltd as a director on 5 August 2014 (1 page) |
19 August 2013 | Annual return made up to 17 August 2013 no member list (7 pages) |
19 August 2013 | Annual return made up to 17 August 2013 no member list (7 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
9 April 2013 | Current accounting period extended from 31 August 2013 to 29 September 2013 (3 pages) |
9 April 2013 | Current accounting period extended from 31 August 2013 to 29 September 2013 (3 pages) |
21 September 2012 | Annual return made up to 17 August 2012 no member list (7 pages) |
21 September 2012 | Annual return made up to 17 August 2012 no member list (7 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
25 April 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
31 August 2011 | Termination of appointment of Justin Barrington as a secretary (2 pages) |
31 August 2011 | Termination of appointment of Justin Barrington as a secretary (2 pages) |
26 August 2011 | Annual return made up to 17 August 2011 no member list (5 pages) |
26 August 2011 | Annual return made up to 17 August 2011 no member list (5 pages) |
26 August 2011 | Registered office address changed from 3 College Court College Crescent London NW3 5LD United Kingdom on 26 August 2011 (2 pages) |
26 August 2011 | Registered office address changed from 3 College Court College Crescent London NW3 5LD United Kingdom on 26 August 2011 (2 pages) |
24 August 2011 | Appointment of Ringley Shadow Directors Ltd as a director (4 pages) |
24 August 2011 | Appointment of Ringley Ltd as a secretary (3 pages) |
24 August 2011 | Appointment of Ringley Shadow Directors Ltd as a director (4 pages) |
24 August 2011 | Appointment of Ringley Ltd as a secretary (3 pages) |
20 October 2010 | Register inspection address has been changed (1 page) |
20 October 2010 | Register(s) moved to registered inspection location (1 page) |
20 October 2010 | Appointment of Mr. Justin Barrington as a secretary (1 page) |
20 October 2010 | Register inspection address has been changed (1 page) |
20 October 2010 | Appointment of Mr. Justin Barrington as a secretary (1 page) |
20 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Appointment of Andaleeb Maksood Hussain as a director (3 pages) |
14 October 2010 | Appointment of Andaleeb Maksood Hussain as a director (3 pages) |
17 August 2010 | Incorporation (39 pages) |
17 August 2010 | Incorporation (39 pages) |