Company NameRidgeway Estates Limited
DirectorGraeme Alistair Pritchard Smith
Company StatusActive
Company Number01934725
CategoryPrivate Limited Company
Incorporation Date31 July 1985(38 years, 9 months ago)
Previous NameOdechoice Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraeme Alistair Pritchard Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(5 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameMs Sharon Constance Young
NationalityBritish
StatusCurrent
Appointed28 July 2004(19 years after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address37 Orbain Road
London
SW6 7JZ
Secretary NameChristina Sheila Pritchard Smith
NationalityBritish
StatusResigned
Appointed28 March 1991(5 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 July 2004)
RoleCompany Director
Correspondence Address11 Thames Crescent
Corney Road Chiswick
London
W4 2RU
Director NameChristina Sheila Pritchard Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(9 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 July 2004)
RoleCompany Director
Correspondence Address11 Thames Crescent
Corney Road Chiswick
London
W4 2RU
Secretary NameMr Jonathan David Frederick Foreshew
NationalityCanadian
StatusResigned
Appointed08 June 1995(9 years, 10 months after company formation)
Appointment Duration1 month (resigned 11 July 1995)
RoleCompany Director
Correspondence Address18-24 Westbourne Grove
London
W2 5RH

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1,017,189
Cash£86,239
Current Liabilities£1,080,678

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Charges

14 September 2007Delivered on: 18 September 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 heathfield terrace london t/no MX275197. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
30 October 1997Delivered on: 1 November 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property k/a flat 30 chiswick green studios evershed walk chiswick london W4 and parking space 69.t/no.agl 57460.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 April 1997Delivered on: 1 May 1997
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 38 perryn road acton t/no.NGL473753 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. See the mortgage charge document for full details.
Outstanding
28 April 1997Delivered on: 1 May 1997
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including by way of legal mortgage firstly all that f/h property k/a 8 cedar terrace richmond t/no.TGL42794 and secondly all that f/h property k/a 11 cedar terrace richmond t/no.TGL42734 and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 April 1997Delivered on: 1 May 1997
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 creswick road acton t/no.mx 232917 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. See the mortgage charge document for full details.
Outstanding
28 April 1997Delivered on: 1 May 1997
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a tasso yard tasso road london W6 t/no.233086 By way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. See the mortgage charge document for full details.
Outstanding
27 November 1989Delivered on: 12 December 1989
Satisfied on: 3 August 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9, arundel court arundel gardens london W11 together with a floating charge over the assets and affects of the company.
Fully Satisfied

Filing History

31 March 2020Director's details changed for Graeme Alistair Pritchard Smith on 11 March 2020 (2 pages)
30 March 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
26 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
20 March 2020Change of details for Graeme Alistair Pritchard-Smith as a person with significant control on 11 March 2020 (2 pages)
20 March 2020Director's details changed for Graeme Alistair Pritchard Smith on 11 March 2020 (2 pages)
19 March 2020Change of details for Graeme Alistair Pritchard-Smith as a person with significant control on 11 March 2020 (2 pages)
19 March 2020Secretary's details changed for Ms Sharon Constance Young on 11 March 2020 (1 page)
1 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
1 February 2019Satisfaction of charge 5 in full (4 pages)
1 February 2019Satisfaction of charge 7 in full (4 pages)
1 February 2019Satisfaction of charge 2 in full (4 pages)
1 February 2019Satisfaction of charge 3 in full (4 pages)
1 February 2019Satisfaction of charge 4 in full (4 pages)
1 February 2019Satisfaction of charge 6 in full (4 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
1 February 2018Current accounting period extended from 30 April 2018 to 30 June 2018 (1 page)
26 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
15 August 2017Director's details changed for Graeme Alistair Pritchard Smith on 24 November 2015 (2 pages)
15 August 2017Director's details changed for Graeme Alistair Pritchard Smith on 24 November 2015 (2 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 99
(4 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 99
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 99
(4 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 99
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 May 2014Director's details changed for Graeme Alistair Pritchard Smith on 6 May 2014 (2 pages)
23 May 2014Director's details changed for Graeme Alistair Pritchard Smith on 6 May 2014 (2 pages)
23 May 2014Director's details changed for Graeme Alistair Pritchard Smith on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Graeme Alistair Pritchard Smith on 1 May 2014 (2 pages)
7 May 2014Director's details changed for Graeme Alistair Pritchard Smith on 1 May 2014 (2 pages)
7 May 2014Director's details changed for Graeme Alistair Pritchard Smith on 1 May 2014 (2 pages)
29 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 99
(4 pages)
29 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 99
(4 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
3 April 2013Director's details changed for Graeme Alistair Pritchard Smith on 28 March 2013 (2 pages)
3 April 2013Director's details changed for Graeme Alistair Pritchard Smith on 28 March 2013 (2 pages)
14 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
14 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
5 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (14 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (14 pages)
18 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
18 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
6 April 2009Return made up to 29/03/09; full list of members (5 pages)
6 April 2009Return made up to 29/03/09; full list of members (5 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
18 November 2008Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page)
18 November 2008Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page)
1 April 2008Return made up to 29/03/08; full list of members (5 pages)
1 April 2008Return made up to 29/03/08; full list of members (5 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
3 April 2007Return made up to 29/03/07; full list of members (5 pages)
3 April 2007Return made up to 29/03/07; full list of members (5 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
21 April 2006Return made up to 29/03/06; full list of members (5 pages)
21 April 2006Return made up to 29/03/06; full list of members (5 pages)
21 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
21 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Return made up to 29/03/05; full list of members (5 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Return made up to 29/03/05; full list of members (5 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
11 August 2004Secretary resigned;director resigned (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004Secretary resigned;director resigned (1 page)
17 April 2004Return made up to 29/03/04; full list of members (5 pages)
17 April 2004Return made up to 29/03/04; full list of members (5 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
5 April 2003Return made up to 29/03/03; full list of members (5 pages)
5 April 2003Return made up to 29/03/03; full list of members (5 pages)
17 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
17 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
16 April 2002Return made up to 29/03/02; full list of members (5 pages)
16 April 2002Return made up to 29/03/02; full list of members (5 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page)
6 April 2001Return made up to 29/03/01; full list of members (5 pages)
6 April 2001Return made up to 29/03/01; full list of members (5 pages)
23 March 2001Full accounts made up to 30 April 2000 (10 pages)
23 March 2001Full accounts made up to 30 April 2000 (10 pages)
3 April 2000Return made up to 29/03/00; full list of members (6 pages)
3 April 2000Return made up to 29/03/00; full list of members (6 pages)
10 March 2000Full accounts made up to 30 April 1999 (10 pages)
10 March 2000Full accounts made up to 30 April 1999 (10 pages)
12 April 1999Return made up to 29/03/99; full list of members (6 pages)
12 April 1999Return made up to 29/03/99; full list of members (6 pages)
11 February 1999Full accounts made up to 30 April 1998 (14 pages)
11 February 1999Full accounts made up to 30 April 1998 (14 pages)
1 December 1998Secretary's particulars changed;director's particulars changed (1 page)
1 December 1998Secretary's particulars changed;director's particulars changed (1 page)
1 December 1998Director's particulars changed (1 page)
1 December 1998Director's particulars changed (1 page)
14 April 1998Return made up to 29/03/98; full list of members (6 pages)
14 April 1998Return made up to 29/03/98; full list of members (6 pages)
5 February 1998Full accounts made up to 30 April 1997 (14 pages)
5 February 1998Full accounts made up to 30 April 1997 (14 pages)
1 November 1997Particulars of mortgage/charge (3 pages)
1 November 1997Particulars of mortgage/charge (3 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
1 May 1997Particulars of mortgage/charge (7 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
1 May 1997Particulars of mortgage/charge (7 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
17 April 1997Return made up to 29/03/97; full list of members (6 pages)
17 April 1997Return made up to 29/03/97; full list of members (6 pages)
21 January 1997Full accounts made up to 30 April 1996 (12 pages)
21 January 1997Full accounts made up to 30 April 1996 (12 pages)
10 April 1996Return made up to 29/03/96; full list of members (6 pages)
10 April 1996Return made up to 29/03/96; full list of members (6 pages)
31 October 1995Registered office changed on 31/10/95 from: c/o dawoud & co 2ND floor 155/157 oxford street london W1R 1TB (1 page)
31 October 1995Registered office changed on 31/10/95 from: c/o dawoud & co 2ND floor 155/157 oxford street london W1R 1TB (1 page)
20 October 1995Full accounts made up to 30 April 1995 (12 pages)
20 October 1995Full accounts made up to 30 April 1995 (12 pages)
19 July 1995Secretary resigned (2 pages)
19 July 1995Secretary resigned (2 pages)
19 July 1995Secretary resigned (2 pages)
19 July 1995Secretary resigned (2 pages)
4 April 1995Return made up to 29/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 April 1995Return made up to 29/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1985Company name changed\certificate issued on 09/10/85 (2 pages)
9 October 1985Company name changed\certificate issued on 09/10/85 (2 pages)
31 July 1985Certificate of incorporation (1 page)
31 July 1985Incorporation (16 pages)
31 July 1985Incorporation (16 pages)
31 July 1985Certificate of incorporation (1 page)