24 RIBBLESDALE ROAD LIMITED - LONDON


Company Profile Company Filings

Overview

24 RIBBLESDALE ROAD LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
24 RIBBLESDALE ROAD LIMITED was incorporated 19 years ago on 10/09/2004 and has the registered number: 05227492. The accounts status is DORMANT and accounts are next due on 30/06/2024.

24 RIBBLESDALE ROAD LIMITED - LONDON

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

24 RIBBLESDALE ROAD
LONDON
N8 7EP

This Company Originates in : United Kingdom
Previous trading names include:
BB01 LIMITED (until 23/09/2004)

Confirmation Statements

Last Statement Next Statement Due
10/09/2023 24/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID MASSEY Mar 1988 British Director 2019-01-24 CURRENT
I-WEI HUANG Dec 1983 Taiwanese Director 2019-01-24 CURRENT
BB SECRETARIAL SERVICES LIMITED Corporate Director 2004-09-10 UNTIL 2004-10-15 RESIGNED
BB DIRECTORSHIP SERVICES LIMITED Corporate Director 2004-09-10 UNTIL 2004-10-15 RESIGNED
BB SECRETARIAL SERVICES LIMITED Corporate Secretary 2004-09-10 UNTIL 2004-10-15 RESIGNED
JONATHAN SEALE Jan 1953 British Director 2004-09-23 UNTIL 2009-06-22 RESIGNED
MISS MICHELLE JAYNE O'BRIEN Mar 1979 British Director 2014-08-26 UNTIL 2016-02-09 RESIGNED
MS CHARLOTTE MARTIN May 1952 British Director 2004-09-20 UNTIL 2011-08-26 RESIGNED
MR STEPHEN MARTIN LOFTUS Jun 1959 British Director 2009-09-01 UNTIL 2010-09-14 RESIGNED
MR JOEY COUGHLIN Mar 1980 British Director 2016-06-29 UNTIL 2019-01-24 RESIGNED
MR JONATHAN BRYN BUTTERS Oct 1979 British Director 2014-08-26 UNTIL 2016-02-09 RESIGNED
DELLA NICOLE MAY ALIM Aug 1962 British Director 2010-09-14 UNTIL 2014-08-26 RESIGNED
MS MICHELLE JAYNE O'BRIEN Secretary 2014-08-26 UNTIL 2016-02-09 RESIGNED
MS CHARLOTTE MARTIN May 1952 British Secretary 2004-10-15 UNTIL 2011-08-26 RESIGNED
MRS DELLA NICOLE MAY ALIM Secretary 2011-08-30 UNTIL 2014-08-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
David Massey 2019-01-24 3/1988 London   Right to appoint and remove directors
Mr Joey Coughlin 2016-09-10 - 2019-01-24 3/1980 Woodford Green   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
5 BIRCHINGTON ROAD (MANAGEMENT CO.) LIMITED Active MICRO ENTITY 98000 - Residents property management
OF SPECIAL INTEREST LIMITED ENFIELD Dissolved... TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
TWO AND TWO TRADING LIMITED WOKING Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
OF SPECIAL INTEREST INTERIORS LIMITED LONDON ENGLAND Dissolved... 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PENNIVALE PROPERTY MANAGEMENT LIMITED LONDON Active DORMANT 98000 - Residents property management
11 RIBBLESDALE ROAD MANAGEMENT LIMITED LONDON Active DORMANT 98000 - Residents property management
6 RIBBLESDALE ROAD FREEHOLD COMPANY LIMITED LONDON Active DORMANT 55900 - Other accommodation
FACET FILM DISTRIBUTION LTD LONDON ENGLAND Active MICRO ENTITY 59131 - Motion picture distribution activities
AM HAIRDRESSING & BEAUTY LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
19 RIBBLESDALE ROAD RTM COMPANY LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management
THE REMOVAL GUYS B&L LTD LONDON ENGLAND Active NO ACCOUNTS FILED 49420 - Removal services