The Ridgeway
London
NW7 1RL
Director Name | Mr Peter Natkanski |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2017(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Clarendon Gardens London W9 1AY |
Director Name | Mrs Margaret Alexandra Rodger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 November 1992) |
Role | Higher Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Evelyn Drive Hatch End Pinner Middlesex HA5 4RL |
Director Name | Geoffrey Nigel Tuckett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 November 1992) |
Role | Senior Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 158 Delaware Mansions Delaware Road London W9 2LL |
Director Name | Robert George Burnand |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | 47 Randolph Avenue Little Venice London W9 1BQ |
Director Name | Miss Marian Diamond |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 July 2004) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 44 Mount Street London W1Y 5RD |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 February 1995) |
Role | Company Director |
Correspondence Address | 47 Randolph Avenue Little Venice London W9 1BQ |
Director Name | Mr Nigel Francis Burnand |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Chinnor Road Aston Rowant Oxfordshire OX49 5SH |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Secretary Name | Mr Malcolm Robert Yale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(16 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 24 April 2017) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Magnaville Road Bushey Hertfordshire WD23 1PN |
Director Name | Clodinel Cunado |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 July 2004(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 February 2009) |
Role | Chauffeur |
Correspondence Address | 5 Clarendon Gardens London |
Director Name | Mr Simon Jason Archetti |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 April 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 5 Clarendon Gardens London W9 1AY |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 November 1992) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | The Stables R/O Octagon House The Ridgeway London NW7 1RL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
1 at £1 | Acre Close Holdings LTD 33.33% Ordinary |
---|---|
1 at £1 | Peter Natkanski 33.33% Ordinary |
1 at £1 | S. Archetti 33.33% Ordinary |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
30 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
14 June 2023 | Micro company accounts made up to 28 September 2022 (3 pages) |
2 February 2023 | Register inspection address has been changed from Brook Point 1412 High Road Whetstone London N20 9BH England to Octagon House the Ridgeway London NW7 1RL (1 page) |
2 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
2 February 2023 | Register(s) moved to registered office address The Stables R/O Octagon House the Ridgeway London NW7 1RL (1 page) |
22 June 2022 | Micro company accounts made up to 28 September 2021 (3 pages) |
26 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
7 June 2021 | Micro company accounts made up to 28 September 2020 (3 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
21 September 2020 | Micro company accounts made up to 28 September 2019 (3 pages) |
29 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
25 January 2019 | Accounts for a dormant company made up to 28 September 2018 (2 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 28 September 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
13 February 2018 | Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH United Kingdom to The Stables R/O Octagon House the Ridgeway London NW7 1RL on 13 February 2018 (1 page) |
22 June 2017 | Accounts for a dormant company made up to 28 September 2016 (2 pages) |
22 June 2017 | Secretary's details changed for Mr Jonathan Robert Brickman on 10 June 2017 (1 page) |
22 June 2017 | Accounts for a dormant company made up to 28 September 2016 (2 pages) |
22 June 2017 | Secretary's details changed for Mr Jonathan Robert Brickman on 10 June 2017 (1 page) |
27 April 2017 | Appointment of Mr Peter Natkanski as a director on 26 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Peter Natkanski as a director on 26 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
25 April 2017 | Registered office address changed from 3 Magnaville Road Bushey Hertfordshire WD23 1PN to Brook Point 1412 High Road Whetstone London N20 9BH on 25 April 2017 (1 page) |
25 April 2017 | Register(s) moved to registered inspection location Brook Point 1412 High Road Whetstone London N20 9BH (1 page) |
25 April 2017 | Register inspection address has been changed to Brook Point 1412 High Road Whetstone London N20 9BH (1 page) |
25 April 2017 | Registered office address changed from 3 Magnaville Road Bushey Hertfordshire WD23 1PN to Brook Point 1412 High Road Whetstone London N20 9BH on 25 April 2017 (1 page) |
25 April 2017 | Register(s) moved to registered inspection location Brook Point 1412 High Road Whetstone London N20 9BH (1 page) |
25 April 2017 | Register inspection address has been changed to Brook Point 1412 High Road Whetstone London N20 9BH (1 page) |
24 April 2017 | Appointment of Mr Jonathan Robert Brickman as a secretary on 24 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Malcolm Robert Yale as a secretary on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Malcolm Robert Yale as a secretary on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Simon Jason Archetti as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Simon Jason Archetti as a director on 24 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Jonathan Robert Brickman as a secretary on 24 April 2017 (2 pages) |
24 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
14 November 2015 | Total exemption full accounts made up to 28 September 2015 (2 pages) |
14 November 2015 | Total exemption full accounts made up to 28 September 2015 (2 pages) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
2 December 2014 | Total exemption full accounts made up to 28 September 2014 (2 pages) |
2 December 2014 | Total exemption full accounts made up to 28 September 2014 (2 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
31 December 2013 | Total exemption full accounts made up to 28 September 2013 (3 pages) |
31 December 2013 | Total exemption full accounts made up to 28 September 2013 (3 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption full accounts made up to 28 September 2012 (2 pages) |
21 November 2012 | Total exemption full accounts made up to 28 September 2012 (2 pages) |
14 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption full accounts made up to 28 September 2011 (2 pages) |
15 November 2011 | Total exemption full accounts made up to 28 September 2011 (2 pages) |
4 February 2011 | Total exemption full accounts made up to 28 September 2010 (2 pages) |
4 February 2011 | Total exemption full accounts made up to 28 September 2010 (2 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr Simon Jason Archetti on 31 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr Simon Jason Archetti on 31 January 2010 (2 pages) |
11 November 2009 | Total exemption full accounts made up to 28 September 2009 (2 pages) |
11 November 2009 | Total exemption full accounts made up to 28 September 2009 (2 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
17 February 2009 | Appointment terminated director clodinel cunado (1 page) |
17 February 2009 | Director appointed mr simon jason archetti (1 page) |
17 February 2009 | Director appointed mr simon jason archetti (1 page) |
17 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
17 February 2009 | Appointment terminated director clodinel cunado (1 page) |
3 November 2008 | Total exemption full accounts made up to 28 September 2008 (2 pages) |
3 November 2008 | Total exemption full accounts made up to 28 September 2008 (2 pages) |
28 February 2008 | Return made up to 31/01/08; no change of members (6 pages) |
28 February 2008 | Return made up to 31/01/08; no change of members (6 pages) |
19 November 2007 | Total exemption full accounts made up to 28 September 2007 (2 pages) |
19 November 2007 | Total exemption full accounts made up to 28 September 2007 (2 pages) |
26 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
26 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
27 October 2006 | Total exemption full accounts made up to 28 September 2006 (2 pages) |
27 October 2006 | Total exemption full accounts made up to 28 September 2006 (2 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
18 November 2005 | Total exemption full accounts made up to 28 September 2005 (2 pages) |
18 November 2005 | Total exemption full accounts made up to 28 September 2005 (2 pages) |
1 February 2005 | Return made up to 31/01/05; full list of members (3 pages) |
1 February 2005 | Return made up to 31/01/05; full list of members (3 pages) |
29 October 2004 | Total exemption full accounts made up to 28 September 2004 (2 pages) |
29 October 2004 | Total exemption full accounts made up to 28 September 2004 (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 March 2004 | Return made up to 14/02/03; full list of members (6 pages) |
18 March 2004 | Return made up to 14/02/03; full list of members (6 pages) |
18 March 2004 | Return made up to 14/02/04; full list of members
|
18 March 2004 | Return made up to 14/02/04; full list of members
|
11 February 2004 | Total exemption full accounts made up to 28 September 2002 (2 pages) |
11 February 2004 | Total exemption full accounts made up to 28 September 2002 (2 pages) |
3 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2004 | Total exemption full accounts made up to 28 September 2003 (2 pages) |
2 February 2004 | Total exemption full accounts made up to 28 September 2003 (2 pages) |
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
29 January 2002 | Total exemption full accounts made up to 28 September 2001 (2 pages) |
29 January 2002 | Total exemption full accounts made up to 28 September 2001 (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Return made up to 14/02/01; full list of members
|
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 14/02/01; full list of members
|
12 December 2000 | Full accounts made up to 28 September 2000 (2 pages) |
12 December 2000 | Full accounts made up to 28 September 2000 (2 pages) |
28 July 2000 | Accounts for a small company made up to 28 September 1999 (1 page) |
28 July 2000 | Accounts for a small company made up to 28 September 1999 (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 84 edgware way edgware middlesex HA8 8JS (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 84 edgware way edgware middlesex HA8 8JS (1 page) |
2 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 22 clifton road little venice london W9 1ST (1 page) |
2 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 22 clifton road little venice london W9 1ST (1 page) |
22 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
22 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
19 October 1998 | Full accounts made up to 28 September 1998 (2 pages) |
19 October 1998 | Full accounts made up to 28 September 1998 (2 pages) |
25 February 1998 | Full accounts made up to 28 September 1997 (2 pages) |
25 February 1998 | Full accounts made up to 28 September 1997 (2 pages) |
24 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
24 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
6 June 1997 | Full accounts made up to 28 September 1996 (2 pages) |
6 June 1997 | Full accounts made up to 28 September 1996 (2 pages) |
24 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
24 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
18 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
18 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
1 March 1996 | Full accounts made up to 28 September 1995 (2 pages) |
1 March 1996 | Full accounts made up to 28 September 1995 (2 pages) |
11 February 1996 | Director's particulars changed (2 pages) |
11 February 1996 | Director's particulars changed (2 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
20 July 1995 | Accounts for a small company made up to 28 September 1994 (2 pages) |
20 July 1995 | Accounts for a small company made up to 28 September 1994 (2 pages) |