Company NameRidgebrae Limited
DirectorsMark Simon Mishon and David Ivor Young Of Graffham
Company StatusActive
Company Number00991485
CategoryPrivate Limited Company
Incorporation Date12 October 1970(53 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Simon Mishon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(38 years, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67/69 George Street
London
W1U 8LT
Director NameLord David Ivor Young Of Graffham
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(38 years, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 York Terrace West
London
NW1 4QA
Director NameMr Michael John Fiszzon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(21 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 July 1992)
RoleChartered Accountant
Correspondence Address20 Golf Close
Stanmore
Middlesex
HA7 2PP
Director NameMr Jeffrey Lawrence Nedas
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(21 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 1997)
RoleChartered Accountant
Correspondence Address1 West Heath Close
Hampstead
London
NW3 7NJ
Director NameMr Philip Martin Hollins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(21 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Secretary NameCity Registrars Limited (Corporation)
StatusResigned
Appointed26 April 1992(21 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 September 2009)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Location

Registered Address56 Bevan Road
Barnet
Hertfordshire
EN4 9DY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1City Executor & Trustee Company LTD
50.00%
Ordinary
1 at £1City Registrars LTD
50.00%
Ordinary

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Filing History

30 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
22 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
19 June 2013Director's details changed for Mark Simon Mishon on 1 January 2013 (2 pages)
19 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
19 June 2013Director's details changed for Mark Simon Mishon on 1 January 2013 (2 pages)
19 June 2013Director's details changed for Mark Simon Mishon on 1 January 2013 (2 pages)
18 June 2013Director's details changed for Mark Simon Mishon on 1 January 2013 (2 pages)
18 June 2013Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 56 Bevan Road Barnet Hertfordshire EN4 9DY England on 18 June 2013 (1 page)
18 June 2013Director's details changed for Mark Simon Mishon on 1 January 2013 (2 pages)
18 June 2013Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 56 Bevan Road Barnet Hertfordshire EN4 9DY England on 18 June 2013 (1 page)
18 June 2013Director's details changed for Mark Simon Mishon on 1 January 2013 (2 pages)
15 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 July 2012Termination of appointment of City Registrars Limited as a secretary (1 page)
2 July 2012Termination of appointment of City Registrars Limited as a secretary (1 page)
2 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
2 September 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
2 September 2010Appointment of Mark Simon Mishon as a director (3 pages)
2 September 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
2 September 2010Appointment of Mark Simon Mishon as a director (3 pages)
24 August 2010Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 24 August 2010 (2 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2010Termination of appointment of Philip Hollins as a director (1 page)
28 April 2010Appointment of Lord David Ivor Young of Graffham as a director (2 pages)
28 April 2010Termination of appointment of Philip Hollins as a director (1 page)
28 April 2010Appointment of Lord David Ivor Young of Graffham as a director (2 pages)
3 September 2009Director's change of particulars / philip hollins / 01/06/2009 (1 page)
3 September 2009Director's change of particulars / philip hollins / 01/06/2009 (1 page)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
1 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 September 2009Return made up to 20/04/09; full list of members (5 pages)
1 September 2009Return made up to 20/04/09; full list of members (5 pages)
1 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
12 August 2008Registered office changed on 12/08/2008 from, st alphage hse, fore street, london wall, london, EC2Y 5DH (1 page)
12 August 2008Registered office changed on 12/08/2008 from, st alphage hse, fore street, london wall, london, EC2Y 5DH (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 August 2008Director's change of particulars / philip hollins / 02/01/2008 (2 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
6 August 2008Secretary's change of particulars / city registrars LIMITED / 02/01/2008 (1 page)
6 August 2008Return made up to 20/04/04; full list of members (5 pages)
6 August 2008Return made up to 20/04/06; full list of members (5 pages)
6 August 2008Return made up to 20/04/08; full list of members (5 pages)
6 August 2008Return made up to 20/04/05; full list of members (5 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2004 (4 pages)
6 August 2008Director's change of particulars / philip hollins / 02/01/2008 (2 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 August 2008Secretary's change of particulars / city registrars LIMITED / 02/01/2008 (1 page)
6 August 2008Return made up to 20/04/04; full list of members (5 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2004 (4 pages)
6 August 2008Return made up to 20/04/07; full list of members (5 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
6 August 2008Return made up to 20/04/08; full list of members (5 pages)
6 August 2008Return made up to 20/04/05; full list of members (5 pages)
6 August 2008Return made up to 20/04/07; full list of members (5 pages)
6 August 2008Restoration by order of the court (2 pages)
6 August 2008Restoration by order of the court (2 pages)
6 August 2008Return made up to 20/04/06; full list of members (5 pages)
6 August 2008Director's change of particulars / philip hollins / 30/04/2007 (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 August 2008Director's change of particulars / philip hollins / 30/04/2007 (1 page)
24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
30 December 2004Application for striking-off (1 page)
30 December 2004Application for striking-off (1 page)
23 June 2003Return made up to 20/04/03; full list of members (5 pages)
23 June 2003Return made up to 20/04/03; full list of members (5 pages)
25 April 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
25 April 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
11 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
11 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
10 July 2002Return made up to 20/04/02; full list of members (5 pages)
10 July 2002Return made up to 20/04/02; full list of members (5 pages)
26 July 2001Return made up to 20/04/01; full list of members (5 pages)
26 July 2001Return made up to 20/04/01; full list of members (5 pages)
1 February 2001Return made up to 20/04/00; full list of members (5 pages)
1 February 2001Return made up to 20/04/00; full list of members (5 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
24 April 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
24 April 1999Return made up to 26/04/98; full list of members (6 pages)
24 April 1999Director resigned (1 page)
24 April 1999Director resigned (1 page)
24 April 1999Return made up to 20/04/99; full list of members (6 pages)
24 April 1999Return made up to 20/04/99; full list of members (6 pages)
24 April 1999Return made up to 26/04/98; full list of members (6 pages)
24 April 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
14 July 1997Return made up to 26/04/97; full list of members (7 pages)
14 July 1997Return made up to 26/04/97; full list of members (7 pages)
11 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
11 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
30 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1996Return made up to 26/04/96; full list of members (7 pages)
30 April 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
30 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
30 April 1996Return made up to 26/04/96; full list of members (7 pages)
24 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
24 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
9 May 1995Return made up to 26/04/95; full list of members (12 pages)
9 May 1995Return made up to 26/04/95; full list of members (12 pages)
25 April 1990Full accounts made up to 31 March 1990 (4 pages)
25 April 1990Full accounts made up to 31 March 1990 (4 pages)
26 October 1970Allotment of shares (2 pages)
26 October 1970Allotment of shares (2 pages)
12 October 1970Incorporation (13 pages)
12 October 1970Incorporation (13 pages)