Camden Town
London
NW1 9QS
Director Name | William Hugh Butler |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Marketing Brand Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2a Boutflower Road Battersea London SW11 1RE |
Director Name | Mr Rupert Strutt |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Director Name | Ringley Shadow Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2013(10 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2013(10 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 1 Castle Road London NW1 8PR |
Director Name | Jane Murray Ludden |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Director Name | David Stewart |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 October 2013(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 January 2021) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Ringley House 349 Royal College Street Camden Town London NW1 9QS |
Registered Address | 349 Royal College Street Camden Town London NW1 9QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
29 February 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
7 June 2023 | Appointment of Dr Logan Fangyuan Sun as a director on 5 June 2023 (2 pages) |
7 June 2023 | Termination of appointment of Kirsten Edwards as a director on 5 June 2023 (1 page) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
30 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
11 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
28 February 2021 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
16 February 2021 | Appointment of Rupert Strutt as a director on 15 February 2021 (2 pages) |
16 February 2021 | Termination of appointment of David Stewart as a director on 28 January 2021 (1 page) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
29 January 2020 | Secretary's details changed for Ringley Limited on 29 January 2020 (1 page) |
8 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
28 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
8 March 2016 | Annual return made up to 29 February 2016 no member list (6 pages) |
8 March 2016 | Annual return made up to 29 February 2016 no member list (6 pages) |
30 July 2015 | Accounts for a dormant company made up to 28 February 2015 (1 page) |
30 July 2015 | Accounts for a dormant company made up to 28 February 2015 (1 page) |
13 April 2015 | Annual return made up to 28 February 2015 no member list (6 pages) |
13 April 2015 | Annual return made up to 28 February 2015 no member list (6 pages) |
10 November 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
10 November 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
3 March 2014 | Annual return made up to 28 February 2014 no member list (6 pages) |
3 March 2014 | Annual return made up to 28 February 2014 no member list (6 pages) |
28 February 2014 | Appointment of William Hugh Butler as a director (3 pages) |
28 February 2014 | Appointment of William Hugh Butler as a director (3 pages) |
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
17 October 2013 | Appointment of David Stewart as a director (3 pages) |
17 October 2013 | Appointment of David Stewart as a director (3 pages) |
25 July 2013 | Termination of appointment of Jane Ludden as a director (2 pages) |
25 July 2013 | Termination of appointment of Jane Ludden as a director (2 pages) |
8 April 2013 | Annual return made up to 28 February 2013 no member list (4 pages) |
8 April 2013 | Annual return made up to 28 February 2013 no member list (4 pages) |
25 February 2013 | Registered office address changed from 2 Boutflower Road London SW11 1RE on 25 February 2013 (2 pages) |
25 February 2013 | Appointment of Ringley Limited as a secretary (3 pages) |
25 February 2013 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
25 February 2013 | Registered office address changed from 2 Boutflower Road London SW11 1RE on 25 February 2013 (2 pages) |
25 February 2013 | Appointment of Ringley Limited as a secretary (3 pages) |
25 February 2013 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
23 April 2012 | Appointment of Kirsten Edwards as a director (3 pages) |
23 April 2012 | Appointment of Kirsten Edwards as a director (3 pages) |
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|