Ringtrop Limited


Ringtrop started in year 1978 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01359388. The Ringtrop company has been functioning successfully for 46 years now and its status is active. The firm's office is based in at 149 Albion Road. Postal code: N16 9JU.

At present there are 4 directors in the the firm, namely Abraham S., Pinchas S. and Wilhelm A. and others. In addition one secretary - Abraham S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Malke S. who worked with the the firm until 18 February 2017.

Ringtrop Limited Address / Contact

Office Address 149 Albion Road
Office Address2 London
Town
Post code N16 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01359388
Date of Incorporation Wed, 22nd Mar 1978
Industry Other social work activities without accommodation n.e.c.
End of financial Year 23rd June
Company age 46 years old
Account next due date Sat, 23rd Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Sep 2023 (2023-09-14)
Last confirmation statement dated Wed, 31st Aug 2022

Company staff

Abraham S.

Position: Director

Appointed: 01 March 2017

Abraham S.

Position: Secretary

Appointed: 15 September 2016

Pinchas S.

Position: Director

Appointed: 18 November 2014

Wilhelm A.

Position: Director

Appointed: 05 September 2002

Mordecai S.

Position: Director

Appointed: 04 September 1997

Leo R.

Position: Director

Appointed: 30 June 2004

Resigned: 18 July 2017

Malke S.

Position: Director

Appointed: 06 May 2002

Resigned: 18 February 2017

Malke S.

Position: Secretary

Appointed: 06 May 2002

Resigned: 18 February 2017

Jacob S.

Position: Director

Appointed: 31 August 1991

Resigned: 01 September 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Abraham S. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Malke S. This PSC has significiant influence or control over the company,.

Abraham S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Malke S.

Notified on 6 April 2016
Ceased on 18 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-292014-06-302015-06-302016-06-302017-06-30
Net Worth1 873 0592 398 5202 119 7552 833 6692 378 797 
Balance Sheet
Current Assets234 637440 024558 507888 876661 346478 706
Net Assets Liabilities    2 378 7972 724 343
Cash Bank In Hand 205 387323 870783 455390 925 
Debtors234 637234 637234 637161 471270 421 
Net Assets Liabilities Including Pension Asset Liability1 873 0592 398 5202 119 7552 835 2672 378 797 
Tangible Fixed Assets3 074 1512 829 5003 424 0523 411 0042 842 992 
Reserves/Capital
Profit Loss Account Reserve1 873 0592 398 5202 119 7552 833 6692 378 797 
Shareholder Funds1 873 0592 398 5202 119 7552 833 6692 378 797 
Other
Creditors    508 821503 878
Fixed Assets3 074 2512 829 6003 424 1523 411 1042 843 0923 324 967
Net Current Assets Liabilities119 710364 596-235 943351 319-464 29525 172
Total Assets Less Current Liabilities3 193 9613 194 1963 188 2093 139 5762 378 7973 299 795
Creditors Due After One Year1 320 902795 6761 068 454927 156  
Creditors Due Within One Year114 92775 428794 4501 471 7571 125 641 
Investments Fixed Assets100100100100100 
Tangible Fixed Assets Additions  633 552 528 389 
Tangible Fixed Assets Cost Or Valuation3 074 1512 829 5003 424 0523 411 0042 842 992 
Tangible Fixed Assets Disposals 844 65139 00013 0481 407 754 
Tangible Fixed Assets Increase Decrease From Revaluations 600 000    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 4th, July 2023
Free Download (19 pages)

Company search

Advertisements