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 | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
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 | Tania Davis 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
---|---|
26 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
27 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
16 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
29 November 2017 | Previous accounting period extended from 28 February 2017 to 31 July 2017 (1 page) |
29 November 2017 | Previous accounting period extended from 28 February 2017 to 31 July 2017 (1 page) |
17 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
11 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
27 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
20 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
20 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 March 2014 | Director's details changed for Mrs Tania Davis on 21 February 2013 (2 pages) |
25 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Mrs Tania Davis on 21 February 2013 (2 pages) |
25 February 2013 | Appointment of Mrs Tania Davis as a director (2 pages) |
25 February 2013 | Appointment of Mrs Tania Davis as a director (2 pages) |
21 February 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
21 February 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
20 February 2013 | Incorporation (44 pages) |
20 February 2013 | Incorporation (44 pages) |