Company NameRidgemount Trust Corporation Limited
DirectorsBernard Jacques David and Colin Michael David
Company StatusActive
Company Number00928669
CategoryPrivate Limited Company
Incorporation Date12 March 1968(56 years, 1 month ago)
Previous NameColbernard Trustees Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bernard Jacques David
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(23 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Elsworthy Road
London
NW3 3BT
Director NameMr Colin Michael David
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(23 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Old Hall South Grove
Highgate
London
N6 6BP
Secretary NameMr Colin Michael David
NationalityBritish
StatusCurrent
Appointed09 November 2000(32 years, 8 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Old Hall South Grove
Highgate
London
N6 6BP
Director NameGraham Stephen Brown
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(23 years, 4 months after company formation)
Appointment Duration11 years (resigned 25 July 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG
Director NameRegine David
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(23 years, 4 months after company formation)
Appointment Duration11 years (resigned 25 July 2002)
RoleCompany Director
Correspondence Address14 Temple Avenue
Whetstone
London
N20 9EH
Secretary NameRegine David
NationalityBritish
StatusResigned
Appointed24 July 1991(23 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 November 2000)
RoleCompany Director
Correspondence Address14 Temple Avenue
Whetstone
London
N20 9EH
Director NameMr Graham Stephen Brown
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(43 years, 11 months after company formation)
Appointment Duration10 months (resigned 17 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG
Director NamePayne Hicks Beach Trustees (Corporation)
StatusResigned
Appointed25 July 2002(34 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 October 2008)
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG

Contact

Telephone020 74654414
Telephone regionLondon

Location

Registered Address10 New Square
Lincolns Inn
London
WC2A 3QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100k at £2.5Bernard Jacques David & Colin Michael David & Payne Hicks Beach Trust Corporation Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£161,355
Cash£15,037
Current Liabilities£4,196

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

5 November 2010Delivered on: 16 November 2010
Persons entitled: Bernard Jacques David & Colin Michael David

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being flat 24 oval road london t/nos. NGL873297 and NGL899011.
Outstanding
5 November 2010Delivered on: 16 November 2010
Persons entitled: Bernard Jacques David and Colin Michael David

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat 37 oval road london t/no:NGL873297 and NGL899011.
Outstanding
17 December 2004Delivered on: 22 December 2004
Persons entitled: Messrs Bernard Jacques David, Colin Michael David and Graham Stephen Brown

Classification: Legal charge
Secured details: £1,850,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 32/34 cornhill, bury st edmunds.
Outstanding

Filing History

5 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
30 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
1 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 250,000
(5 pages)
18 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 250,000
(5 pages)
7 August 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
7 August 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 250,000
(5 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 250,000
(5 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
22 July 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
22 July 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
24 January 2013Termination of appointment of Graham Brown as a director (2 pages)
24 January 2013Termination of appointment of Graham Brown as a director (2 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
7 March 2012Appointment of Mr Graham Stephen Brown as a director (3 pages)
7 March 2012Appointment of Mr Graham Stephen Brown as a director (3 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
22 August 2011Director's details changed for Bernard Jacques David on 29 July 2011 (2 pages)
22 August 2011Director's details changed for Colin Michael David on 29 July 2011 (2 pages)
22 August 2011Director's details changed for Colin Michael David on 29 July 2011 (2 pages)
22 August 2011Director's details changed for Bernard Jacques David on 29 July 2011 (2 pages)
22 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
10 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (11 pages)
10 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (11 pages)
21 October 2009Memorandum and Articles of Association (10 pages)
21 October 2009Memorandum and Articles of Association (10 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 August 2009Return made up to 29/07/09; full list of members (10 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
3 August 2009Return made up to 29/07/09; full list of members (10 pages)
11 November 2008Appointment terminated director payne hicks beach trustees (1 page)
11 November 2008Appointment terminated director payne hicks beach trustees (1 page)
2 September 2008Return made up to 24/07/08; full list of members (7 pages)
2 September 2008Return made up to 24/07/08; full list of members (7 pages)
2 September 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
2 September 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
9 October 2007Return made up to 24/07/07; full list of members (7 pages)
9 October 2007Return made up to 24/07/07; full list of members (7 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
5 September 2006Return made up to 24/07/06; full list of members (7 pages)
5 September 2006Return made up to 24/07/06; full list of members (7 pages)
25 August 2005Return made up to 24/07/05; full list of members (7 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
25 August 2005Return made up to 24/07/05; full list of members (7 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
4 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 August 2004Return made up to 24/07/04; full list of members (7 pages)
4 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 August 2004Return made up to 24/07/04; full list of members (7 pages)
17 September 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
17 September 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
17 September 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2002Memorandum and Articles of Association (10 pages)
3 September 2002Memorandum and Articles of Association (10 pages)
22 August 2002Ad 25/07/02--------- £ si [email protected]=249995 £ ic 5/250000 (2 pages)
22 August 2002Nc inc already adjusted 25/07/02 (1 page)
22 August 2002Ad 25/07/02--------- £ si [email protected]=249995 £ ic 5/250000 (2 pages)
22 August 2002Nc inc already adjusted 25/07/02 (1 page)
19 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2002Company name changed colbernard trustees LIMITED\certificate issued on 09/08/02 (2 pages)
9 August 2002Company name changed colbernard trustees LIMITED\certificate issued on 09/08/02 (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Div 25/07/02 (1 page)
6 August 2002Div 25/07/02 (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
8 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
8 August 2001Return made up to 24/07/01; full list of members (8 pages)
8 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
8 August 2001Return made up to 24/07/01; full list of members (8 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000New secretary appointed (2 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000New secretary appointed (2 pages)
26 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
26 July 2000Return made up to 24/07/00; full list of members (8 pages)
26 July 2000Return made up to 24/07/00; full list of members (8 pages)
26 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
12 August 1999Return made up to 24/07/99; no change of members (8 pages)
12 August 1999Return made up to 24/07/99; no change of members (8 pages)
11 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
11 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
28 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
28 September 1998Return made up to 24/07/98; full list of members (10 pages)
28 September 1998Return made up to 24/07/98; full list of members (10 pages)
28 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
25 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
25 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
25 September 1997Return made up to 24/07/97; no change of members (8 pages)
25 September 1997Return made up to 24/07/97; no change of members (8 pages)
10 September 1996Return made up to 24/07/96; no change of members (5 pages)
10 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
10 September 1996Return made up to 24/07/96; no change of members (5 pages)
10 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
8 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
8 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
8 August 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1968Company name changed\certificate issued on 12/11/68 (2 pages)
12 November 1968Company name changed\certificate issued on 12/11/68 (2 pages)
12 March 1968Certificate of incorporation (1 page)
12 March 1968Certificate of incorporation (1 page)