Company NameRidge Developments Limited
DirectorPhilip John O'Reilly
Company StatusActive
Company Number03466924
CategoryPrivate Limited Company
Incorporation Date17 November 1997(26 years, 5 months ago)
Previous NameRallyblade Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip John O'Reilly
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1997(1 week, 1 day after company formation)
Appointment Duration26 years, 5 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
Appointed25 November 1997(1 week, 1 day after company formation)
Appointment Duration11 years, 9 months (resigned 09 September 2009)
RoleBuilder
Correspondence Address54 Mill Way
Mill End
Rickmansworth
Hertfordshire
WD3 2QP
Secretary NameMr Philip John O'Reilly
NationalityBritish
StatusResigned
Appointed25 November 1997(1 week, 1 day after company formation)
Appointment Duration11 years, 10 months (resigned 09 October 2009)
RoleBuilder
Country of ResidenceEngland
Correspondence Address120 Broadwood Avenue
Ruislip
Middlesex
HA4 7XT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteridgedevelopments.co.uk

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

225.1k at £1Mr Philip John O'reilly
100.00%
Ordinary

Financials

Year2014
Net Worth£1,456,080
Cash£570,928
Current Liabilities£386,395

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 Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (6 months, 4 weeks from now)

Charges

27 October 2020Delivered on: 29 October 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
9 March 2012Delivered on: 16 March 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re ridge developments limited. Business saver account. Account number 93228819.
Outstanding
18 October 2011Delivered on: 28 October 2011
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: F/H property known as land on the south side of 19 watford heath, watford and land on the south side of watford heath.
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 (8 pages)
1 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
29 October 2020Registration of charge 034669240004, created on 27 October 2020 (60 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
18 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
30 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 225,075
(3 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 225,075
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 225,075
(3 pages)
25 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 225,075
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 225,075
(3 pages)
26 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 225,075
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 17 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)
16 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 3 (6 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 17 November 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 November 2010Cancellation of shares. Statement of capital on 26 November 2010
  • GBP 225,075
(4 pages)
26 November 2010Cancellation of shares. Statement of capital on 26 November 2010
  • GBP 225,075
(4 pages)
24 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
22 November 2010Purchase of own shares. (3 pages)
22 November 2010Purchase of own shares. (3 pages)
10 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
10 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
21 October 2009Termination of appointment of Philip O'reilly as a secretary (2 pages)
21 October 2009Termination of appointment of Philip O'reilly as a secretary (2 pages)
29 September 2009Appointment terminated director paul helen (1 page)
29 September 2009Appointment terminated director paul helen (1 page)
2 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
25 February 2009Registered office changed on 25/02/2009 from po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
25 February 2009Registered office changed on 25/02/2009 from po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
11 December 2008Return made up to 17/11/08; full list of members (4 pages)
11 December 2008Return made up to 17/11/08; full list of members (4 pages)
25 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
25 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
6 December 2007Return made up to 17/11/07; full list of members (3 pages)
6 December 2007Return made up to 17/11/07; full list of members (3 pages)
19 April 2007Company name changed rallyblade LIMITED\certificate issued on 19/04/07 (2 pages)
19 April 2007Company name changed rallyblade LIMITED\certificate issued on 19/04/07 (2 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
30 November 2006Return made up to 17/11/06; full list of members (7 pages)
30 November 2006Return made up to 17/11/06; 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 full accounts made up to 31 May 2005 (11 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
29 November 2005Return made up to 17/11/05; full list of members (7 pages)
29 November 2005Return made up to 17/11/05; full list of members (7 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
24 November 2004Return made up to 17/11/04; full list of members (7 pages)
24 November 2004Return made up to 17/11/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
9 December 2003Return made up to 17/11/03; full list of members (7 pages)
9 December 2003Ad 20/10/03--------- £ si 300000@1=300000 £ ic 100/300100 (2 pages)
9 December 2003Particulars of contract relating to shares (4 pages)
9 December 2003Return made up to 17/11/03; full list of members (7 pages)
9 December 2003Particulars of contract relating to shares (4 pages)
9 December 2003Ad 20/10/03--------- £ si 300000@1=300000 £ ic 100/300100 (2 pages)
7 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2003Nc inc already adjusted 20/10/03 (1 page)
7 November 2003Nc inc already adjusted 20/10/03 (1 page)
4 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
28 November 2002Return made up to 17/11/02; full list of members (7 pages)
28 November 2002Return made up to 17/11/02; full list of members (7 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
26 November 2001Return made up to 17/11/01; full list of members (6 pages)
26 November 2001Return made up to 17/11/01; full list of members (6 pages)
23 March 2001Full accounts made up to 31 May 2000 (8 pages)
23 March 2001Full accounts made up to 31 May 2000 (8 pages)
23 November 2000Return made up to 17/11/00; full list of members (6 pages)
23 November 2000Return made up to 17/11/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 May 1999 (8 pages)
31 March 2000Full accounts made up to 31 May 1999 (8 pages)
2 December 1999Return made up to 17/11/99; full list of members (6 pages)
2 December 1999Return made up to 17/11/99; full list of members (6 pages)
13 July 1999Full accounts made up to 31 May 1998 (8 pages)
13 July 1999Full accounts made up to 31 May 1998 (8 pages)
22 December 1998Return made up to 17/11/98; full list of members (5 pages)
22 December 1998Return made up to 17/11/98; full list of members (5 pages)
16 November 1998Director's particulars changed (1 page)
16 November 1998Director's particulars changed (1 page)
3 December 1997Director resigned (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997Registered office changed on 03/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed;new director appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed;new director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997Registered office changed on 03/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 December 1997Director resigned (1 page)
17 November 1997Incorporation (10 pages)
17 November 1997Incorporation (10 pages)