Camden Town
London
NW1 9QS
Director Name | Ms Sara Margaret Geraghty |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(11 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chief Of Staff |
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 February 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 1 Castle Road London NW1 8PR |
Director Name | David Gary Holloway |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eldon Court Brondesbury Road London NW6 6AX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove, North Finchley London N12 0DR |
Director Name | Nurgis Chrishty |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 108 Henry House 275 New North Road Islington London N1 7AA |
Director Name | Ms Mary-Anne Bowring |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ringley House 349 Royal College Street Camden Town London NW1 9QS |
Director Name | Alexander Buchanan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Director Name | Brian Holliday |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2016(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 2019) |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Director Name | Mr Phillip Charles Ingamells |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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 |
1 at £0.08 | Alexander (Sandy) Buchanan 8.00% Ordinary |
---|---|
1 at £0.08 | Amin Mehra 8.00% Ordinary |
1 at £0.08 | Minaxi Nathwani 8.00% Ordinary |
1 at £0.08 | Mr Brian Kenneth Holliday & Miss Helen Maria Town 8.00% Ordinary |
1 at £0.08 | Mr Christopher Alan Dean 8.00% Ordinary |
1 at £0.08 | Mr P. Munday & Ms S. Elias 8.00% Ordinary |
1 at £0.08 | Ms Louise Murther 8.00% Ordinary |
1 at £0.08 | Natalie Slier 8.00% Ordinary |
1 at £0.08 | Nigel Palmer 8.00% Ordinary |
1 at £0.08 | Nurgis Chisty 8.00% Ordinary |
1 at £0.08 | Professor L.s. Perera & Mrs G.m. Perera 8.00% Ordinary |
1 at £0.08 | Sally Stevenson-foschi 8.00% Ordinary |
- | OTHER 4.00% - |
Year | 2014 |
---|---|
Net Worth | £126,635 |
Current Liabilities | £2,856 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (2 weeks from now) |
13 March 2024 | Appointment of Ms Sara Margaret Geraghty as a director on 4 March 2024 (2 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
20 April 2023 | Confirmation statement made on 19 April 2023 with updates (5 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 July 2022 | Termination of appointment of Phillip Charles Ingamells as a director on 5 April 2022 (1 page) |
25 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
2 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 May 2021 | Appointment of Mr Harry James Coburn as a director on 13 May 2021 (2 pages) |
2 May 2021 | Confirmation statement made on 19 April 2021 with updates (5 pages) |
23 November 2020 | Director's details changed for Mr Phillip Charles Ingamellls on 12 October 2020 (2 pages) |
15 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 May 2020 | Confirmation statement made on 19 April 2020 with updates (5 pages) |
28 January 2020 | Secretary's details changed for Ringley Limited on 28 January 2020 (1 page) |
7 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 19 April 2019 with updates (5 pages) |
12 April 2019 | Termination of appointment of Brian Holliday as a director on 8 April 2019 (1 page) |
12 April 2019 | Appointment of Mr Phillip Charles Ingamellls as a director on 8 April 2019 (2 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
3 October 2017 | Second filing of the annual return made up to 19 April 2016 (23 pages) |
3 October 2017 | Second filing of the annual return made up to 19 April 2016 (23 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
7 December 2016 | Termination of appointment of Alexander Buchanan as a director on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Alexander Buchanan as a director on 7 December 2016 (1 page) |
29 November 2016 | Appointment of Brian Holliday as a director on 20 November 2016 (3 pages) |
29 November 2016 | Appointment of Brian Holliday as a director on 20 November 2016 (3 pages) |
6 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
6 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
23 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
24 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
24 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
24 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
30 May 2015 | Amended total exemption full accounts made up to 30 April 2013 (11 pages) |
30 May 2015 | Amended total exemption full accounts made up to 31 December 2013 (11 pages) |
30 May 2015 | Amended total exemption full accounts made up to 31 December 2013 (11 pages) |
30 May 2015 | Amended total exemption full accounts made up to 30 April 2013 (11 pages) |
24 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 April 2014 (18 pages) |
24 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 April 2014 (18 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 October 2014 | Termination of appointment of Mary-Anne Bowring as a director on 4 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Mary-Anne Bowring as a director on 4 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Mary-Anne Bowring as a director on 4 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Nurgis Chrishty as a director on 2 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Nurgis Chrishty as a director on 2 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Nurgis Chrishty as a director on 2 September 2014 (2 pages) |
29 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
Statement of capital on 2014-12-24
|
29 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
Statement of capital on 2014-12-24
|
27 February 2014 | Appointment of Alexander Buchanan as a director (3 pages) |
27 February 2014 | Appointment of Alexander Buchanan as a director (3 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
4 January 2014 | Termination of appointment of David Holloway as a director (2 pages) |
4 January 2014 | Termination of appointment of David Holloway as a director (2 pages) |
27 December 2013 | Termination of appointment of David Holloway as a director (2 pages) |
27 December 2013 | Termination of appointment of David Holloway as a director (2 pages) |
24 May 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
24 May 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Appointment of Mary-Anne Bowring as a director (3 pages) |
4 April 2013 | Appointment of Mary-Anne Bowring as a director (3 pages) |
6 March 2013 | Registered office address changed from , Flat 16 Eldon Court, Brondesbury Road, London, NW6 6AX, United Kingdom on 6 March 2013 (2 pages) |
6 March 2013 | Appointment of Ringley Limited as a secretary (3 pages) |
6 March 2013 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
6 March 2013 | Registered office address changed from , Flat 16 Eldon Court, Brondesbury Road, London, NW6 6AX, United Kingdom on 6 March 2013 (2 pages) |
6 March 2013 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
6 March 2013 | Appointment of Ringley Limited as a secretary (3 pages) |
6 March 2013 | Registered office address changed from , Flat 16 Eldon Court, Brondesbury Road, London, NW6 6AX, United Kingdom on 6 March 2013 (2 pages) |
4 February 2013 | Appointment of Nurgis Chrishty as a director (3 pages) |
4 February 2013 | Appointment of Nurgis Chrishty as a director (3 pages) |
16 January 2013 | Termination of appointment of Alexander Buchanan as a director (2 pages) |
16 January 2013 | Termination of appointment of Alexander Buchanan as a director (2 pages) |
25 September 2012 | Appointment of Alexander Buchanan as a director (6 pages) |
25 September 2012 | Appointment of Alexander Buchanan as a director (6 pages) |
26 June 2012 | Appointment of David Gary Holloway as a director (3 pages) |
26 June 2012 | Appointment of David Gary Holloway as a director (3 pages) |
24 April 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 April 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 April 2012 | Incorporation (38 pages) |
19 April 2012 | Incorporation (38 pages) |