Ringway
London
N11 2UT
Director Name | Mrs Naomi Dorothy Rinberg |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Gateway Mews Ringway London N11 2UT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Unit 3 Gateway Mews Ringway 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 |
1 at £1 | Jonathan Blain Firmin 50.00% Ordinary |
---|---|
1 at £1 | Naomi Dorothy Rinberg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£260,617 |
Cash | £4,868 |
Current Liabilities | £278,234 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
18 December 2020 | Delivered on: 21 December 2020 Persons entitled: Iwoca Skye Finance LTD Classification: A registered charge Outstanding |
---|
27 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
15 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
27 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
7 March 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
1 April 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
21 December 2020 | Registration of charge 088832960001, created on 18 December 2020 (18 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
12 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Director's details changed for Naomi Dorothy Rinberg on 31 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Jonathan Blain Firmin on 31 January 2015 (2 pages) |
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Director's details changed for Naomi Dorothy Rinberg on 31 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Jonathan Blain Firmin on 31 January 2015 (2 pages) |
6 March 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
24 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
24 February 2014 | Appointment of Jonathan Blain Firmin as a director (3 pages) |
24 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
24 February 2014 | Appointment of Naomi Dorothy Rinberg as a director (3 pages) |
24 February 2014 | Appointment of Naomi Dorothy Rinberg as a director (3 pages) |
24 February 2014 | Appointment of Jonathan Blain Firmin as a director (3 pages) |
13 February 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 February 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 February 2014 | Incorporation (36 pages) |
10 February 2014 | Incorporation (36 pages) |