Ringway
Bounds Green
London
N11 2UT
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Website | www.1901design.com/ |
---|---|
Telephone | 07 824425526 |
Telephone region | Mobile |
Registered Address | Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | M.a. Randall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,440 |
Cash | £2,848 |
Current Liabilities | £19,897 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
2 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
29 October 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
5 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Director's details changed for Mark Andrew Randall on 1 March 2017 (2 pages) |
19 April 2017 | Director's details changed for Mark Andrew Randall on 1 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2014 | Director's details changed for Mark Andrew Randall on 1 March 2014 (2 pages) |
23 April 2014 | Director's details changed for Mark Andrew Randall on 1 March 2014 (2 pages) |
23 April 2014 | Director's details changed for Mark Andrew Randall on 1 March 2014 (2 pages) |
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
8 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
6 April 2011 | Appointment of Mark Andrew Randall as a director (2 pages) |
6 April 2011 | Appointment of Mark Andrew Randall as a director (2 pages) |
30 March 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
30 March 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
28 March 2011 | Incorporation (45 pages) |
28 March 2011 | Incorporation (45 pages) |