This company is commonly known as Ribstone Limited. The company was founded 33 years ago and was given the registration number 02596770. The firm's registered office is in HARROW. You can find them at Unit 102, Metroline House C/o Samara & Co, 118-122 College Road, Harrow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RIBSTONE LIMITED |
---|---|---|
Company Number | : | 02596770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1991 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 102, Metroline House C/o Samara & Co, 118-122 College Road, Harrow, United Kingdom, HA1 1BQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59, Highover Park, Amersham, England, HP7 0BP | Secretary | 27 November 2018 | Active |
Unit 102, Metroline House, C/O Samara & Co, 118-122 College Road, Harrow, United Kingdom, HA1 1BQ | Director | 10 September 2003 | Active |
59, Highover Park, Amersham, England, HP7 0BP | Director | 17 March 2019 | Active |
34 Queensborough Terrace, London, W2 3ST | Secretary | 31 March 2002 | Active |
34 Queensborough Terrace, London, W2 3ST | Secretary | - | Active |
11 Abingdon Mansions, Pater Street, London, W8 6AB | Secretary | 28 February 2006 | Active |
80 Woodgate, Loughborough, LE11 2XE | Secretary | 31 January 1995 | Active |
921 North 6th Street, Boise, Usa, | Director | - | Active |
11, Abingdon Mansions Pater Street, London, W8 6AB | Director | 01 July 2016 | Active |
3 Priory Copse, Rotherfield Peppard, RG9 5LH | Director | 10 September 2003 | Active |
59 Highover Park, Amersham, HP7 0BP | Director | 10 September 2003 | Active |
951 North 6th Street, Boise, Usa, | Director | - | Active |
Mrs Cecily Frances Sinclair Roberts | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Unit 102, Metroline House, C/O Samara & Co, Harrow, United Kingdom, HA1 1BQ |
Nature of control | : |
|
Mr James Brian Dufficy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Unit 102, Metroline House, C/O Samara & Co, Harrow, United Kingdom, HA1 1BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-19 | Gazette | Gazette notice voluntary. | Download |
2021-10-11 | Dissolution | Dissolution application strike off company. | Download |
2021-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-15 | Accounts | Change account reference date company previous extended. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-11 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2020-06-11 | Officers | Elect to keep the directors register information on the public register. | Download |
2020-06-11 | Officers | Change person director company with change date. | Download |
2020-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-04 | Officers | Change person director company with change date. | Download |
2020-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-04 | Address | Change registered office address company with date old address new address. | Download |
2020-04-18 | Gazette | Gazette filings brought up to date. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2019-03-22 | Officers | Change person secretary company with change date. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Officers | Appoint person secretary company with name date. | Download |
2018-12-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.