London
NW1 9QS
Director Name | Mr Lee Anthony Harle |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(11 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ringley House,349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2013(5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Mr Harish Gaglani |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Edgwarebury Gardens Edgware Middlesex HA8 8LL |
Director Name | Ms Jane Wood Munro |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(4 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 2017) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Ringley House,349 Royal College Street Camden Town London NW1 9QS |
Registered Address | Ringley House,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 |
1 at £1 | Mary-anne Bowring 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£140,897 |
Cash | £15,567 |
Current Liabilities | £22,465 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
22 March 2013 | Delivered on: 3 April 2013 Persons entitled: Bank of Cyprus UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 147 kentish town road london. Outstanding |
---|
22 September 2023 | Confirmation statement made on 21 September 2023 with updates (5 pages) |
---|---|
11 July 2023 | Director's details changed for Mary-Anne Bowring on 11 July 2023 (2 pages) |
11 July 2023 | Change of details for Ms Mary-Anne Bowring as a person with significant control on 11 July 2023 (2 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 December 2021 | Notification of Mary-Anne Bowring as a person with significant control on 30 June 2016 (2 pages) |
15 December 2021 | Withdrawal of a person with significant control statement on 15 December 2021 (2 pages) |
3 November 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
19 November 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
1 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
24 April 2017 | Termination of appointment of Jane Wood Munro as a director on 27 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Jane Wood Munro as a director on 27 March 2017 (1 page) |
27 March 2017 | Appointment of Ms. Jane Wood Munro as a director on 27 March 2017 (2 pages) |
27 March 2017 | Appointment of Ms. Jane Wood Munro as a director on 27 March 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
15 February 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
15 February 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
20 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
3 May 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages) |
3 May 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages) |
11 April 2013 | Registered office address changed from Ringley House 349 Royal College Street Camden Town London NW1 9QS on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from Ringley House 349 Royal College Street Camden Town London NW1 9QS on 11 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 147 Kentish Town Road London NW1 8PB United Kingdom on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 147 Kentish Town Road London NW1 8PB United Kingdom on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 147 Kentish Town Road London NW1 8PB United Kingdom on 9 April 2013 (2 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 March 2013 | Termination of appointment of Harish Gaglani as a director (2 pages) |
12 March 2013 | Appointment of Ringley Limited as a secretary (3 pages) |
12 March 2013 | Appointment of Mary-Anne Bowring as a director (3 pages) |
12 March 2013 | Termination of appointment of Harish Gaglani as a director (2 pages) |
12 March 2013 | Appointment of Ringley Limited as a secretary (3 pages) |
12 March 2013 | Appointment of Mary-Anne Bowring as a director (3 pages) |
21 September 2012 | Incorporation
|
21 September 2012 | Incorporation
|