Company NameRidge Interiors Limited
DirectorPhilip John O'Reilly
Company StatusActive
Company Number01625393
CategoryPrivate Limited Company
Incorporation Date29 March 1982(42 years, 1 month ago)
Previous NamesRidgeglass Limited and Ridge Developments Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Philip John O'Reilly
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Mowat Industrial Estate
Sandown Road
Watford
Hertfordshire
WD24 7UY
Director NameMr Paul Anthony Helen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(9 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 07 October 2009)
RoleBuilder
Correspondence Address54 Mill Way
Mill End
Rickmansworth
Hertfordshire
WD3 2QP
Secretary NameMr Philip John O'Reilly
NationalityBritish
StatusResigned
Appointed09 November 1991(9 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Broadwood Avenue
Ruislip
Middlesex
HA4 7XT

Contact

Websiteridge-interiors.co.uk
Telephone01923 240976
Telephone regionWatford

Location

Registered Address1 Mowat Industrial Estate
Sandown Road
Watford
Hertfordshire
WD24 7UY
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Ridge Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£505,970
Cash£644,140
Current Liabilities£580,432

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 November 2023 (5 months, 4 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Charges

16 November 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1988Delivered 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 1984Delivered 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 1987Delivered 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 2020Delivered on: 29 October 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 August 2011Delivered 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

Filing History

12 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
25 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
29 October 2020Registration of charge 016253930012, created on 27 October 2020 (60 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
12 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
21 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 February 2016Satisfaction of charge 1 in full (1 page)
4 February 2016Satisfaction of charge 5 in full (1 page)
4 February 2016Satisfaction of charge 10 in full (1 page)
4 February 2016Satisfaction of charge 7 in full (1 page)
4 February 2016Satisfaction of charge 2 in full (1 page)
4 February 2016Satisfaction of charge 6 in full (1 page)
4 February 2016Satisfaction of charge 4 in full (1 page)
4 February 2016Satisfaction of charge 9 in full (1 page)
4 February 2016Satisfaction of charge 3 in full (1 page)
4 February 2016Satisfaction of charge 1 in full (1 page)
4 February 2016Satisfaction of charge 9 in full (1 page)
4 February 2016Satisfaction of charge 5 in full (1 page)
4 February 2016Satisfaction of charge 4 in full (1 page)
4 February 2016Satisfaction of charge 10 in full (1 page)
4 February 2016Satisfaction of charge 6 in full (1 page)
4 February 2016Satisfaction of charge 3 in full (1 page)
4 February 2016Satisfaction of charge 2 in full (1 page)
4 February 2016Satisfaction of charge 7 in full (1 page)
18 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000
(3 pages)
18 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(3 pages)
25 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(3 pages)
25 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,000
(3 pages)
26 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,000
(3 pages)
26 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,000
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
13 December 2012Director's details changed for Mr Philip John O'reilly on 1 November 2012 (2 pages)
13 December 2012Director's details changed for Mr Philip John O'reilly on 1 November 2012 (2 pages)
13 December 2012Director's details changed for Mr Philip John O'reilly on 1 November 2012 (2 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
21 October 2009Termination of appointment of Paul Helen as a director (2 pages)
21 October 2009Termination of appointment of Philip O'reilly as a secretary (2 pages)
21 October 2009Termination of appointment of Paul Helen as a director (2 pages)
21 October 2009Termination of appointment of Philip O'reilly as a secretary (2 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 February 2009Registered office changed on 18/02/2009 from po box 1295 20 sstation road gerrards cross buckinghamshire SL9 8EL (1 page)
18 February 2009Registered office changed on 18/02/2009 from po box 1295 20 sstation road gerrards cross buckinghamshire SL9 8EL (1 page)
18 November 2008Return made up to 09/11/08; full list of members (3 pages)
18 November 2008Return made up to 09/11/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 December 2007Return made up to 09/11/07; full list of members (2 pages)
5 December 2007Return made up to 09/11/07; full list of members (2 pages)
19 April 2007Company name changed ridge developments LIMITED\certificate issued on 19/04/07 (2 pages)
19 April 2007Company name changed ridge developments LIMITED\certificate issued on 19/04/07 (2 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 November 2006Return made up to 09/11/06; full list of members (7 pages)
30 November 2006Return made up to 09/11/06; full list of members (7 pages)
11 September 2006Registered office changed on 11/09/06 from: elm park court pinner middlesex HA5 3NN (1 page)
11 September 2006Registered office changed on 11/09/06 from: elm park court pinner middlesex HA5 3NN (1 page)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
18 November 2005Return made up to 09/11/05; full list of members (7 pages)
18 November 2005Return made up to 09/11/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 November 2004Return made up to 09/11/04; full list of members (7 pages)
22 November 2004Return made up to 09/11/04; full list of members (7 pages)
2 April 2004Full accounts made up to 31 May 2003 (11 pages)
2 April 2004Full accounts made up to 31 May 2003 (11 pages)
14 November 2003Return made up to 09/11/03; full list of members (7 pages)
14 November 2003Return made up to 09/11/03; full list of members (7 pages)
20 May 2003Full accounts made up to 31 May 2002 (11 pages)
20 May 2003Full accounts made up to 31 May 2002 (11 pages)
14 November 2002Return made up to 09/11/02; full list of members (7 pages)
14 November 2002Return made up to 09/11/02; full list of members (7 pages)
3 April 2002Full accounts made up to 31 May 2001 (12 pages)
3 April 2002Full accounts made up to 31 May 2001 (12 pages)
16 November 2001Return made up to 09/11/01; full list of members (6 pages)
16 November 2001Return made up to 09/11/01; full list of members (6 pages)
23 March 2001Full accounts made up to 31 May 2000 (11 pages)
23 March 2001Full accounts made up to 31 May 2000 (11 pages)
14 November 2000Return made up to 09/11/00; full list of members (6 pages)
14 November 2000Return made up to 09/11/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 May 1999 (12 pages)
4 April 2000Full accounts made up to 31 May 1999 (12 pages)
24 November 1999Return made up to 09/11/99; full list of members (6 pages)
24 November 1999Return made up to 09/11/99; full list of members (6 pages)
31 March 1999Full accounts made up to 31 May 1998 (12 pages)
31 March 1999Full accounts made up to 31 May 1998 (12 pages)
12 November 1998Return made up to 09/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 1998Return made up to 09/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1998Full accounts made up to 31 May 1997 (12 pages)
31 March 1998Full accounts made up to 31 May 1997 (12 pages)
26 November 1997Return made up to 09/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1997Return made up to 09/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1997Secretary's particulars changed;director's particulars changed (1 page)
3 May 1997Secretary's particulars changed;director's particulars changed (1 page)
26 February 1997Full accounts made up to 31 May 1996 (12 pages)
26 February 1997Full accounts made up to 31 May 1996 (12 pages)
13 November 1996Return made up to 09/11/96; full list of members (6 pages)
13 November 1996Return made up to 09/11/96; full list of members (6 pages)
3 April 1996Full accounts made up to 31 May 1995 (12 pages)
3 April 1996Full accounts made up to 31 May 1995 (12 pages)
14 November 1995Return made up to 09/11/95; no change of members (4 pages)
14 November 1995Return made up to 09/11/95; no change of members (4 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
29 March 1982Incorporation (17 pages)
29 March 1982Incorporation (17 pages)