Company NameRing Me Ring Company Limited
Company StatusActive
Company Number07821642
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 6 months ago)
Previous NameThe Mickleham Courtyard Company Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Sophia Hetta Amvrazis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(7 months, 1 week after company formation)
Appointment Duration11 years, 11 months
RoleRetail Services
Country of ResidenceEngland
Correspondence AddressFlat D 135 New Kings Road
Parsons Green
London
SW6 4SL
Secretary NameSophia Hetta Amvrazis
NationalityBritish
StatusCurrent
Appointed31 May 2012(7 months, 1 week after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressFlat D 135 New Kings Road
Parsons Green
London
SW6 4SL
Director NameMr Mark Stephen Dawson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaridon Business Centre 81-83 Fulham High Street
Chester House
Fulham
SW6 3JA
Director NameMs Julianne Hemingway
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(5 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaridon Business Centre 81-83 Fulham High Street
Chester House
Fulham
SW6 3JA
Director NameMr James Edward Riches
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Saddle House Swanworth Lane
Mickleham
Dorking
Surrey
RH5 6DY
Secretary NameMr James Riches
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Saddle House Swanworth Lane
Mickleham
Dorking
Surrey
RH5 6DY
Director NameSally Hazel Dawson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Chelwood House 11/12 Embankment Gardens
London
SW3 4LL

Location

Registered AddressClaridon Business Centre 81-83 Fulham High Street
Chester House
Fulham
SW6 3JA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Shareholders

50 at £1Executors Of Sally Dawson
50.00%
Ordinary
50 at £1Sophia Amvrazis
50.00%
Ordinary

Financials

Year2014
Net Worth-£74,011
Cash£1,776
Current Liabilities£75,787

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 2 days from now)

Filing History

4 September 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
2 July 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
30 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
2 July 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
9 May 2018Registered office address changed from 58 Lyford Road London SW18 3JJ to Claridon Business Centre 81-83 Fulham High Street Chester House Fulham SW6 3JA on 9 May 2018 (2 pages)
12 February 2018Total exemption full accounts made up to 31 October 2017 (3 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
16 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
12 April 2017Appointment of Ms Julianne Hemingway as a director on 1 December 2016 (2 pages)
12 April 2017Appointment of Ms Julianne Hemingway as a director on 1 December 2016 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA to 58 Lyford Road London SW18 3JJ on 10 June 2015 (1 page)
10 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA to 58 Lyford Road London SW18 3JJ on 10 June 2015 (1 page)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 June 2014Registered office address changed from Flat 2 Chelwood House 11/12 Embankment Gardens London SW3 4LL on 6 June 2014 (1 page)
6 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Registered office address changed from Flat 2 Chelwood House 11/12 Embankment Gardens London SW3 4LL on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Flat 2 Chelwood House 11/12 Embankment Gardens London SW3 4LL on 6 June 2014 (1 page)
6 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
13 May 2014Termination of appointment of Sally Dawson as a director (1 page)
13 May 2014Termination of appointment of Sally Dawson as a director (1 page)
13 May 2014Appointment of Mr Mark Stephen Dawson as a director (2 pages)
13 May 2014Appointment of Mr Mark Stephen Dawson as a director (2 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
11 June 2012Termination of appointment of James Riches as a secretary (2 pages)
11 June 2012Appointment of Sally Hazel Dawson as a director (3 pages)
11 June 2012Appointment of Sophia Hetta Amvrazis as a secretary (3 pages)
11 June 2012Termination of appointment of James Riches as a director (2 pages)
11 June 2012Termination of appointment of James Riches as a director (2 pages)
11 June 2012Appointment of Sophia Hetta Amvrazis as a director (3 pages)
11 June 2012Appointment of Sally Hazel Dawson as a director (3 pages)
11 June 2012Appointment of Sophia Hetta Amvrazis as a director (3 pages)
11 June 2012Registered office address changed from the Saddle House Swanworth Lane Mickleham Dorking Surrey RH5 6DY United Kingdom on 11 June 2012 (2 pages)
11 June 2012Termination of appointment of James Riches as a secretary (2 pages)
11 June 2012Registered office address changed from the Saddle House Swanworth Lane Mickleham Dorking Surrey RH5 6DY United Kingdom on 11 June 2012 (2 pages)
11 June 2012Appointment of Sophia Hetta Amvrazis as a secretary (3 pages)
23 December 2011Company name changed the mickleham courtyard company LIMITED\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2011Company name changed the mickleham courtyard company LIMITED\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2011Incorporation (22 pages)
25 October 2011Incorporation (22 pages)