Warning: file_put_contents(c/ea24d52c4cdb9805298b46e8f1c00724.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ringwoods Limited, W4 3NN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RINGWOODS LIMITED

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

This company is commonly known as Ringwoods Limited. The company was founded 102 years ago and was given the registration number 00178536. The firm's registered office is in LONDON. You can find them at Pier House, 86-93 Strand On The Green, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RINGWOODS LIMITED
Company Number:00178536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1921
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Pier House, 86-93 Strand On The Green, London, England, W4 3NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pier House, 86-93 Strand On The Green, London, England, W4 3NN

Secretary01 January 2021Active
Pier House, 86-93 Strand On The Green, London, England, W4 3NN

Director11 September 2003Active
Pier House, 86-93 Strand On The Green, London, England, W4 3NN

Director30 November 2021Active
Pier House, 86-93 Strand On The Green, London, England, W4 3NN

Director01 June 2019Active
Pier House, 86-93 Strand On The Green, London, England, W4 3NN

Secretary24 July 2014Active
Little Warren, Seven Hills Road, Cobham, KT11 1ER

Secretary08 May 1998Active
Little Warren, Seven Hills Road, Cobham, KT11 1ER

Secretary08 May 1998Active
Little Warren, Seven Hills Road, Cobham, KT11 1ER

Secretary12 September 1996Active
Little Warren, Seven Hills Road, Cobham, KT11 1ER

Secretary01 February 1995Active
1 Montolieu Gardens, Putney, London, SW15 6PB

Secretary01 April 1997Active
Griffin Brewery, Chiswick Lane South, Chiswick London, W4 2QB

Secretary08 July 1998Active
Copper Einde Carters Lane, Kelvedon Road Little Braxsted, Witham, CM8 3LF

Secretary21 August 1995Active
Weston Mark, Upton Grey, Basingstoke, RG25 2RJ

Secretary-Active
Griffin Brewery, Chiswick Lane South, Chiswick London, W4 2QB

Director23 January 2012Active
Little Warren, Seven Hills Road, Cobham, KT11 1ER

Director08 May 1998Active
Pier House, 86-93 Strand On The Green, London, England, W4 3NN

Director27 August 2019Active
Griffin Brewery, Chiswick Lane South, Chiswick London, W4 2QB

Director01 August 2016Active
Griffin Brewery, Chiswick Lane South, Chiswick London, W4 2QB

Director14 January 2008Active
Griffin Brewery, Chiswick Lane South, Chiswick London, W4 2QB

Director03 February 2010Active
Griffin Brewery, Chiswick Lane South, Chiswick London, W4 2QB

Director11 September 2003Active
Griffin Brewery, Chiswick Lane South, Chiswick London, W4 2QB

Director01 February 2012Active
Griffin Brewery, Chiswick Lane South, Chiswick London, W4 2QB

Director-Active
Weston Mark, Upton Grey, Basingstoke, RG25 2RJ

Director-Active
Griffin Brewery, Chiswick Lane South, Chiswick London, W4 2QB

Director11 September 2003Active
Waveney 44 Marryat Road, Wimbledon, London, SW19 5BD

Director-Active

People with Significant Control

Fuller, Smith & Turner P.L.C.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Griffing Brewery, Chiswick Lane South, London, England, W4 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Legacy.

Download
2024-01-03Other

Legacy.

Download
2024-01-03Other

Legacy.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Other

Legacy.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-10-22Accounts

Legacy.

Download
2021-10-22Other

Legacy.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Legacy.

Download
2021-03-11Other

Legacy.

Download
2021-03-11Other

Legacy.

Download
2021-01-04Officers

Appoint person secretary company with name date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Change person secretary company with change date.

Download
2020-05-21Address

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

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-12-13Accounts

Legacy.

Download
2019-12-13Other

Legacy.

Download

Copyright © 2024. All rights reserved.