Company NameRidgemont Developments Limited
Company StatusDissolved
Company Number02289522
CategoryPrivate Limited Company
Incorporation Date24 August 1988(35 years, 8 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NameImagebright Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John McSharry
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed24 August 1991(3 years after company formation)
Appointment Duration24 years, 9 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBeechwood 64 Beech Hill
Hadley Wood
Hertfordshire
EN4 0JJ
Director NameJoseph Douglas Stephens
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(3 years after company formation)
Appointment Duration2 years (resigned 25 August 1993)
RoleCompany Director
Correspondence Address9 Russell Road
Palmers Green
London
N13 4RS
Secretary NameMrs Mary McSharry
NationalityBritish
StatusResigned
Appointed24 August 1991(3 years after company formation)
Appointment Duration17 years (resigned 26 August 2008)
RoleCompany Director
Correspondence AddressBeechwood 64 Beech Hill
Hadley Wood
Hertfordshire
EN4 0JJ
Director NameMrs Mary McSharry
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(5 years after company formation)
Appointment Duration15 years (resigned 26 August 2008)
RoleSecretary
Correspondence AddressBeechwood 64 Beech Hill
Hadley Wood
Hertfordshire
EN4 0JJ
Secretary NameFrances Gabrielle McSharry
NationalityIrish
StatusResigned
Appointed17 December 2008(20 years, 4 months after company formation)
Appointment Duration7 years (resigned 06 January 2016)
RoleTeacher
Correspondence AddressGlencar
Thormore
County Sligo
Eire

Location

Registered Address8 Durweston Street
Marylebone
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Mcsharry Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,258
Current Liabilities£2,258

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

31 March 1994Delivered on: 20 April 1994
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 359 cockfosters road t/n 281184 and t/n egl 228009 all immoveable property and all fixtures (including trade fixtures) and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 March 1994Delivered on: 20 April 1994
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 359 cockfosters road t/n ngl 281184 and t/n egl 228009. all fixtures (including trade fixtures) and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 October 1988Delivered on: 13 October 1988
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 359 cockfosters road, barnet herts and the land adjoining. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
22 February 2016Application to strike the company off the register (3 pages)
22 February 2016Application to strike the company off the register (3 pages)
6 January 2016Termination of appointment of Frances Gabrielle Mcsharry as a secretary on 6 January 2016 (1 page)
6 January 2016Termination of appointment of Frances Gabrielle Mcsharry as a secretary on 6 January 2016 (1 page)
4 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
9 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
9 November 2010Director's details changed for Mr John Mcsharry on 1 January 2010 (2 pages)
9 November 2010Director's details changed for Mr John Mcsharry on 1 January 2010 (2 pages)
9 November 2010Director's details changed for Mr John Mcsharry on 1 January 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 August 2009Return made up to 24/08/09; full list of members (3 pages)
25 August 2009Return made up to 24/08/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 April 2009Secretary appointed frances gabrielle mcsharry (1 page)
24 April 2009Secretary appointed frances gabrielle mcsharry (1 page)
23 April 2009Return made up to 24/08/08; full list of members (3 pages)
23 April 2009Return made up to 24/08/08; full list of members (3 pages)
16 March 2009Appointment terminated director and secretary mary mcsharry (1 page)
16 March 2009Registered office changed on 16/03/2009 from beechwood 64 beech hill hadley wood herts EN4 0JJ (1 page)
16 March 2009Registered office changed on 16/03/2009 from beechwood 64 beech hill hadley wood herts EN4 0JJ (1 page)
16 March 2009Appointment terminated director and secretary mary mcsharry (1 page)
23 May 2008Registered office changed on 23/05/2008 from 8 durweston street london W1H 1EW (1 page)
23 May 2008Registered office changed on 23/05/2008 from 8 durweston street london W1H 1EW (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 September 2007Return made up to 24/08/07; full list of members (7 pages)
25 September 2007Return made up to 24/08/07; full list of members (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 November 2006Return made up to 24/08/06; full list of members (7 pages)
2 November 2006Return made up to 24/08/06; full list of members (7 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
1 September 2005Return made up to 24/08/05; full list of members (7 pages)
1 September 2005Return made up to 24/08/05; full list of members (7 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 September 2004Return made up to 24/08/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
(7 pages)
21 September 2004Return made up to 24/08/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
(7 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 August 2003Return made up to 24/08/03; full list of members (7 pages)
27 August 2003Return made up to 24/08/03; full list of members (7 pages)
25 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
25 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
17 September 2002Return made up to 24/08/02; full list of members (7 pages)
17 September 2002Return made up to 24/08/02; full list of members (7 pages)
8 April 2002Full accounts made up to 30 June 2001 (7 pages)
8 April 2002Full accounts made up to 30 June 2001 (7 pages)
14 September 2001Return made up to 24/08/01; full list of members (6 pages)
14 September 2001Return made up to 24/08/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 March 2001Company name changed imagebright LIMITED\certificate issued on 07/03/01 (2 pages)
7 March 2001Company name changed imagebright LIMITED\certificate issued on 07/03/01 (2 pages)
4 October 2000Return made up to 24/08/00; full list of members (6 pages)
4 October 2000Return made up to 24/08/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 September 1999Return made up to 24/08/99; full list of members (6 pages)
23 September 1999Return made up to 24/08/99; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 September 1998Return made up to 24/08/98; no change of members (4 pages)
16 September 1998Return made up to 24/08/98; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 September 1997Return made up to 24/08/97; full list of members (6 pages)
23 September 1997Return made up to 24/08/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 August 1996Return made up to 24/08/96; full list of members (6 pages)
27 August 1996Return made up to 24/08/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 August 1995Return made up to 24/08/95; change of members (6 pages)
30 August 1995Return made up to 24/08/95; change of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)