Sandown Road
Watford
Hertfordshire
WD24 7UY
Director Name | Mr Paul Anthony Helen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(9 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 07 October 2009) |
Role | Builder |
Correspondence Address | 54 Mill Way Mill End Rickmansworth Hertfordshire WD3 2QP |
Secretary Name | Mr Philip John O'Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(9 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Broadwood Avenue Ruislip Middlesex HA4 7XT |
Website | ridge-interiors.co.uk |
---|---|
Telephone | 01923 240976 |
Telephone region | Watford |
Registered Address | 1 Mowat Industrial Estate Sandown Road Watford Hertfordshire WD24 7UY |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Ridge Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £505,970 |
Cash | £644,140 |
Current Liabilities | £580,432 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
16 November 1987 | Delivered on: 20 November 1987 Satisfied on: 4 February 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 116 huddleston road holloway l/borough of islington t/n ngl 123579. Fully Satisfied |
---|---|
10 June 1987 | Delivered on: 17 June 1987 Satisfied on: 4 February 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 offord road, islington;islington london borough, t/n ngl 342968. Fully Satisfied |
6 October 1986 | Delivered on: 24 October 1986 Satisfied on: 4 February 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 marjorie grove, wandsworth, london borough of wandsworth t/n ln 217756. Fully Satisfied |
11 August 1986 | Delivered on: 19 August 1986 Satisfied on: 4 February 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57, brondesbury road, kilburn, l/b of brent. T/b mx 364189. Fully Satisfied |
13 August 1985 | Delivered on: 21 August 1985 Satisfied on: 4 February 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 lysias road, clapham, wandsworth t/n ln 122242. Fully Satisfied |
24 July 1985 | Delivered on: 1 August 1985 Satisfied on: 4 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 lysias road, bacham, london borough of wandsworth and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 November 1984 | Delivered on: 26 November 1984 Satisfied on: 4 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46, dawes road, fulham london SW6 and/or the proceeds of sale thereof. T/no. 288810.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 July 1988 | Delivered on: 7 July 1988 Satisfied on: 4 February 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 constantine road, hampstead london borough of camden t/n ln 70597. Fully Satisfied |
11 June 1984 | Delivered on: 19 June 1984 Satisfied on: 4 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 bushey hill road, peckham, london SE5. T/n sgl 371236, and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1987 | Delivered on: 20 November 1987 Persons entitled: Barclays Bank PLC Classification: Floating charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
27 October 2020 | Delivered on: 29 October 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
19 August 2011 | Delivered on: 27 August 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
25 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
29 October 2020 | Registration of charge 016253930012, created on 27 October 2020 (60 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
11 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
12 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
21 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 February 2016 | Satisfaction of charge 1 in full (1 page) |
4 February 2016 | Satisfaction of charge 5 in full (1 page) |
4 February 2016 | Satisfaction of charge 10 in full (1 page) |
4 February 2016 | Satisfaction of charge 7 in full (1 page) |
4 February 2016 | Satisfaction of charge 2 in full (1 page) |
4 February 2016 | Satisfaction of charge 6 in full (1 page) |
4 February 2016 | Satisfaction of charge 4 in full (1 page) |
4 February 2016 | Satisfaction of charge 9 in full (1 page) |
4 February 2016 | Satisfaction of charge 3 in full (1 page) |
4 February 2016 | Satisfaction of charge 1 in full (1 page) |
4 February 2016 | Satisfaction of charge 9 in full (1 page) |
4 February 2016 | Satisfaction of charge 5 in full (1 page) |
4 February 2016 | Satisfaction of charge 4 in full (1 page) |
4 February 2016 | Satisfaction of charge 10 in full (1 page) |
4 February 2016 | Satisfaction of charge 6 in full (1 page) |
4 February 2016 | Satisfaction of charge 3 in full (1 page) |
4 February 2016 | Satisfaction of charge 2 in full (1 page) |
4 February 2016 | Satisfaction of charge 7 in full (1 page) |
18 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Director's details changed for Mr Philip John O'reilly on 1 November 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr Philip John O'reilly on 1 November 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr Philip John O'reilly on 1 November 2012 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Termination of appointment of Paul Helen as a director (2 pages) |
21 October 2009 | Termination of appointment of Philip O'reilly as a secretary (2 pages) |
21 October 2009 | Termination of appointment of Paul Helen as a director (2 pages) |
21 October 2009 | Termination of appointment of Philip O'reilly as a secretary (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from po box 1295 20 sstation road gerrards cross buckinghamshire SL9 8EL (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from po box 1295 20 sstation road gerrards cross buckinghamshire SL9 8EL (1 page) |
18 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 December 2007 | Return made up to 09/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 09/11/07; full list of members (2 pages) |
19 April 2007 | Company name changed ridge developments LIMITED\certificate issued on 19/04/07 (2 pages) |
19 April 2007 | Company name changed ridge developments LIMITED\certificate issued on 19/04/07 (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 November 2006 | Return made up to 09/11/06; full list of members (7 pages) |
30 November 2006 | Return made up to 09/11/06; full list of members (7 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: elm park court pinner middlesex HA5 3NN (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: elm park court pinner middlesex HA5 3NN (1 page) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
18 November 2005 | Return made up to 09/11/05; full list of members (7 pages) |
18 November 2005 | Return made up to 09/11/05; full list of members (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (11 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (11 pages) |
14 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
14 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
20 May 2003 | Full accounts made up to 31 May 2002 (11 pages) |
20 May 2003 | Full accounts made up to 31 May 2002 (11 pages) |
14 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
14 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (12 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (12 pages) |
16 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
16 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
23 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
23 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
14 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
14 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
24 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
24 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
12 November 1998 | Return made up to 09/11/98; no change of members
|
12 November 1998 | Return made up to 09/11/98; no change of members
|
31 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
26 November 1997 | Return made up to 09/11/97; no change of members
|
26 November 1997 | Return made up to 09/11/97; no change of members
|
3 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1997 | Full accounts made up to 31 May 1996 (12 pages) |
26 February 1997 | Full accounts made up to 31 May 1996 (12 pages) |
13 November 1996 | Return made up to 09/11/96; full list of members (6 pages) |
13 November 1996 | Return made up to 09/11/96; full list of members (6 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (12 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (12 pages) |
14 November 1995 | Return made up to 09/11/95; no change of members (4 pages) |
14 November 1995 | Return made up to 09/11/95; no change of members (4 pages) |
20 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
20 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
29 March 1982 | Incorporation (17 pages) |
29 March 1982 | Incorporation (17 pages) |