UKBizDB.co.uk

RIBSTONE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
59, Highover Park, Amersham, England, HP7 0BP

Secretary27 November 2018Active
Unit 102, Metroline House, C/O Samara & Co, 118-122 College Road, Harrow, United Kingdom, HA1 1BQ

Director10 September 2003Active
59, Highover Park, Amersham, England, HP7 0BP

Director17 March 2019Active
34 Queensborough Terrace, London, W2 3ST

Secretary31 March 2002Active
34 Queensborough Terrace, London, W2 3ST

Secretary-Active
11 Abingdon Mansions, Pater Street, London, W8 6AB

Secretary28 February 2006Active
80 Woodgate, Loughborough, LE11 2XE

Secretary31 January 1995Active
921 North 6th Street, Boise, Usa,

Director-Active
11, Abingdon Mansions Pater Street, London, W8 6AB

Director01 July 2016Active
3 Priory Copse, Rotherfield Peppard, RG9 5LH

Director10 September 2003Active
59 Highover Park, Amersham, HP7 0BP

Director10 September 2003Active
951 North 6th Street, Boise, Usa,

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-11Dissolution

Dissolution application strike off company.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Accounts

Change account reference date company previous extended.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Persons with significant control

Change to a person with significant control.

Download
2020-06-11Officers

Elect to keep the secretaries register information on the public register.

Download
2020-06-11Officers

Elect to keep the directors register information on the public register.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-06-04Address

Change registered office address company with date old address new address.

Download
2020-04-18Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Change person secretary company with change date.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Officers

Appoint person secretary company with name date.

Download
2018-12-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.