RINGLEY SUPPORT SERVICES LIMITED
Overview
Company Name | RINGLEY SUPPORT SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08504901 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RINGLEY SUPPORT SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RINGLEY SUPPORT SERVICES LIMITED located?
Registered Office Address | 1 Castle Road NW1 8PR London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RINGLEY SUPPORT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
RINGLEY GROUP LIMITED | Apr 25, 2013 | Apr 25, 2013 |
What are the latest accounts for RINGLEY SUPPORT SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for RINGLEY SUPPORT SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Termination of appointment of Gavin John Betty as a director on Jun 16, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Samantha Louise Hay as a director on Apr 19, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Termination of appointment of Steven Room as a director on Sep 25, 2019 | 1 pages | TM01 | ||
Registered office address changed from 349 Royal College Street London NW1 9QS to 1 Castle Road London NW1 8PR on Jul 11, 2019 | 1 pages | AD01 | ||
Termination of appointment of Emiliano Nanni as a director on Jul 06, 2019 | 1 pages | TM01 | ||
Termination of appointment of Ryan De Pledge as a director on Jul 06, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Emiliano Nanni as a director on May 02, 2019 | 2 pages | AP01 | ||
Appointment of Mr Steven Room as a director on Apr 29, 2019 | 2 pages | AP01 | ||
Appointment of Mr Alistair Peter Mcgill as a director on Apr 29, 2019 | 2 pages | AP01 | ||
Appointment of Mr Ryan De Pledge as a director on Mar 27, 2019 | 2 pages | AP01 | ||
Registration of charge 085049010002, created on Feb 04, 2019 | 20 pages | MR01 | ||
Termination of appointment of Robert Bath as a director on Jan 02, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Appointment of Ms Samantha Louise Hay as a director on Oct 03, 2018 | 2 pages | AP01 | ||
Confirmation statement made on May 16, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of RINGLEY SUPPORT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARLE, Lee | Secretary | Royal College Street NW1 9QS London 349 England | 177786200001 | |||||||
HARLE, Lee Anthony | Director | 349 Royal College Street NW1 9QS Camden Town Ringley House London United Kingdom | England | British | Solicitor | 171272420001 | ||||
ISMAN, Kithas | Director | Castle Road NW1 8PR London 1 England | England | British | Chartered Accountant | 220274810001 | ||||
MCGILL, Alistair Peter | Director | Castle Road NW1 8PR London 1 England | England | British | Chartered Surveyor | 115763600002 | ||||
BAKER, Stephen William Frank | Director | Royal College Street NW1 9QS London 349 | England | British | Director | 218772080001 | ||||
BATH, Robert | Director | Royal College Street NW1 9QS London 349 | England | Australian | Chartered Surveyor | 240344150001 | ||||
BETTY, Gavin John | Director | Castle Road NW1 8PR London 1 England | England | British | Property Manager | 226190300001 | ||||
BOWMAN, Jonathan | Director | 349 Royal College Street NW1 9QS Camden Town Ringley House London Uk | Uk | British | None | 178823980001 | ||||
BOWRING, Mary Anne | Director | 349 Royal College Street Camden Town NW1 9QS London Ringley House United Kingdom | United Kingdom | British | Managing Director | 121795080001 | ||||
BOWRING, Mary-Anne | Director | Royal College Street NW1 9QS London 349 England | England | British | Managing Director | 170092870001 | ||||
COXON, Rebecca | Director | Royal College Street NW1 9QS London 349 | England | British | Director | 218766570001 | ||||
DE PLEDGE, Ryan | Director | Royal College Street NW1 9QS London 349 | England | British | Operations Manager | 256855780001 | ||||
FARRAR, James | Director | 349 Royal College Street NW1 9QS Camden Town Ringley House London United Kingdom | United Kingdom | British | Propery Manager | 180550660001 | ||||
FIELD, David | Director | 349 Royal College Street Camden Town NW1 9QS London Ringley House Uk | Uk | British | None | 178844250001 | ||||
GEORGE, Daniel Colston | Director | Royal College Street NW1 9QS London 349 | England | Welsh | Director | 208220770001 | ||||
HAY, Samantha Louise | Director | Castle Road NW1 8PR London 1 England | England | British | Director | 210439680001 | ||||
LEE, Samuel Edward | Director | Royal College Street NW1 9QS London 349 | England | Australian | Director | 208028310001 | ||||
MUNRO, Jane Wood, Ms. | Director | Royal College Street NW1 9QS London 349 | England | British | Director | 220274390001 | ||||
NANNI, Emiliano | Director | Royal College Street NW1 9QS London 349 | England | British | Property Manager | 251287750001 | ||||
PAREKH, Dipesh | Director | 349 Royal College Street NW1 9QS Camden Town Ringley House London Uk | Uk | British | None | 179028560001 | ||||
POWELL, Darren Arthur | Director | Royal College Street NW1 9QS Camden 349 London England | England | New Zealander | Property Director | 191461060001 | ||||
ROOM, Steven | Director | Castle Road NW1 8PR London 1 England | England | British | Director | 258665090001 |
Who are the persons with significant control of RINGLEY SUPPORT SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Mary-Anne Bowring | Apr 22, 2017 | Castle Road NW1 8PR London 1 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does RINGLEY SUPPORT SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 04, 2019 Delivered On Feb 04, 2019 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 03, 2014 Delivered On Feb 11, 2014 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0