24 RIBBLESDALE ROAD LIMITED

Register to unlock more data on OkredoRegister

24 RIBBLESDALE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05227492

Incorporation date

10/09/2004

Size

Dormant

Contacts

Registered address

Registered address

24 Ribblesdale Road, London N8 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2004)
dot icon11/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon23/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon24/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon13/10/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon20/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon23/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon20/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon19/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon22/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon22/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon25/01/2019
Notification of David Massey as a person with significant control on 2019-01-24
dot icon25/01/2019
Appointment of David Massey as a director on 2019-01-24
dot icon25/01/2019
Appointment of I-Wei Huang as a director on 2019-01-24
dot icon24/01/2019
Cessation of Joey Coughlin as a person with significant control on 2019-01-24
dot icon24/01/2019
Termination of appointment of Joey Coughlin as a director on 2019-01-24
dot icon26/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon08/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon06/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon29/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon29/06/2016
Appointment of Mr Joey Coughlin as a director on 2016-06-29
dot icon09/02/2016
Termination of appointment of Michelle Jayne O'brien as a director on 2016-02-09
dot icon09/02/2016
Termination of appointment of Jonathan Bryn Butters as a director on 2016-02-09
dot icon09/02/2016
Termination of appointment of Michelle Jayne O'brien as a secretary on 2016-02-09
dot icon15/10/2015
Annual return made up to 2015-09-10 no member list
dot icon03/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon27/10/2014
Annual return made up to 2014-09-10 no member list
dot icon28/08/2014
Appointment of Miss Michelle Jayne O'brien as a director on 2014-08-26
dot icon28/08/2014
Appointment of Ms Michelle Jayne O'brien as a secretary on 2014-08-26
dot icon28/08/2014
Registered office address changed from C/O Mrs Della Alim High Gables 3 Townshend Road Wisbech Cambridgeshire PE13 3DN United Kingdom to 24 Ribblesdale Road London N8 7EP on 2014-08-28
dot icon28/08/2014
Appointment of Mr Jonathan Bryn Butters as a director on 2014-08-26
dot icon28/08/2014
Termination of appointment of Della Nicole May Alim as a director on 2014-08-26
dot icon28/08/2014
Termination of appointment of Della Nicole May Alim as a secretary on 2014-08-26
dot icon18/08/2014
Accounts for a dormant company made up to 2013-09-30
dot icon04/10/2013
Annual return made up to 2013-09-10 no member list
dot icon22/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon12/12/2012
Annual return made up to 2012-09-10 no member list
dot icon17/04/2012
Accounts for a dormant company made up to 2011-09-30
dot icon13/09/2011
Annual return made up to 2011-09-10 no member list
dot icon31/08/2011
Registered office address changed from C/O Della Alim High Gables 3 Townshend Road Wisbech Cambridgeshire PE13 3DN United Kingdom on 2011-08-31
dot icon31/08/2011
Appointment of Mrs Della Nicole May Alim as a secretary
dot icon26/08/2011
Registered office address changed from 8 Petersham House 29-37 Harrington Road London SW7 3HD on 2011-08-26
dot icon26/08/2011
Termination of appointment of Charlotte Martin as a director
dot icon26/08/2011
Termination of appointment of Charlotte Martin as a secretary
dot icon21/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/10/2010
Annual return made up to 2010-09-10 no member list
dot icon07/10/2010
Termination of appointment of Stephen Loftus as a director
dot icon07/10/2010
Director's details changed for Charlotte Martin on 2010-09-10
dot icon21/09/2010
Appointment of Della Nicole May Alim as a director
dot icon21/09/2010
Termination of appointment of Stephen Loftus as a director
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/09/2009
Annual return made up to 10/09/09
dot icon10/09/2009
Location of debenture register
dot icon10/09/2009
Location of register of members
dot icon10/09/2009
Registered office changed on 10/09/2009 from 8 petersham house harrington road london SW7 3HD
dot icon10/09/2009
Director and secretary's change of particulars / charlotte martin / 10/09/2009
dot icon04/09/2009
Director appointed mr stephen martin loftus
dot icon22/06/2009
Appointment terminated director jonathan seale
dot icon15/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/09/2008
Annual return made up to 10/09/08
dot icon29/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon01/10/2007
Annual return made up to 10/09/07
dot icon29/01/2007
Accounts for a dormant company made up to 2006-09-30
dot icon26/09/2006
Annual return made up to 10/09/06
dot icon26/09/2006
Secretary's particulars changed;director's particulars changed
dot icon07/12/2005
Accounts for a dormant company made up to 2005-09-30
dot icon05/10/2005
Annual return made up to 10/09/05
dot icon25/10/2004
Director resigned
dot icon25/10/2004
Secretary resigned;director resigned
dot icon25/10/2004
New secretary appointed
dot icon15/10/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon23/09/2004
Certificate of change of name
dot icon10/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, Michelle Jayne
Director
25/08/2014 - 08/02/2016
-
BB SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/09/2004 - 14/10/2004
36
BB SECRETARIAL SERVICES LIMITED
Corporate Director
09/09/2004 - 14/10/2004
36
Butters, Jonathan Bryn
Director
25/08/2014 - 08/02/2016
1
Loftus, Stephen Martin
Director
31/08/2009 - 13/09/2010
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 24 RIBBLESDALE ROAD LIMITED

24 RIBBLESDALE ROAD LIMITED is an(a) Active company incorporated on 10/09/2004 with the registered office located at 24 Ribblesdale Road, London N8 7EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 24 RIBBLESDALE ROAD LIMITED?

toggle

24 RIBBLESDALE ROAD LIMITED is currently Active. It was registered on 10/09/2004 .

Where is 24 RIBBLESDALE ROAD LIMITED located?

toggle

24 RIBBLESDALE ROAD LIMITED is registered at 24 Ribblesdale Road, London N8 7EP.

What does 24 RIBBLESDALE ROAD LIMITED do?

toggle

24 RIBBLESDALE ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 24 RIBBLESDALE ROAD LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-09-10 with no updates.