Sandown Road
Watford
Hertfordshire
WD24 7UY
Director Name | Mr Paul Anthony Helen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 September 2009) |
Role | Builder |
Correspondence Address | 54 Mill Way Mill End Rickmansworth Hertfordshire WD3 2QP |
Secretary Name | Mr Philip John O'Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 October 2009) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 120 Broadwood Avenue Ruislip Middlesex HA4 7XT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ridgedevelopments.co.uk |
---|
Registered Address | 1 Mowat Industrial Estate Sandown Road Watford Hertfordshire WD24 7UY |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
225.1k at £1 | Mr Philip John O'reilly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,456,080 |
Cash | £570,928 |
Current Liabilities | £386,395 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (6 months, 4 weeks from now) |
27 October 2020 | Delivered on: 29 October 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
9 March 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
12 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
1 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
29 October 2020 | Registration of charge 034669240004, created on 27 October 2020 (60 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
30 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Director's details changed for Mr Philip John O'reilly on 1 November 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr Philip John O'reilly on 1 November 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr Philip John O'reilly on 1 November 2012 (2 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 November 2010 | Cancellation of shares. Statement of capital on 26 November 2010
|
26 November 2010 | Cancellation of shares. Statement of capital on 26 November 2010
|
24 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Purchase of own shares. (3 pages) |
22 November 2010 | Purchase of own shares. (3 pages) |
10 November 2010 | Resolutions
|
10 November 2010 | Resolutions
|
25 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
25 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
17 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Termination of appointment of Philip O'reilly as a secretary (2 pages) |
21 October 2009 | Termination of appointment of Philip O'reilly as a secretary (2 pages) |
29 September 2009 | Appointment terminated director paul helen (1 page) |
29 September 2009 | Appointment terminated director paul helen (1 page) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
11 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
11 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
25 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
25 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
6 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
19 April 2007 | Company name changed rallyblade LIMITED\certificate issued on 19/04/07 (2 pages) |
19 April 2007 | Company name changed rallyblade LIMITED\certificate issued on 19/04/07 (2 pages) |
3 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
3 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
30 November 2006 | Return made up to 17/11/06; full list of members (7 pages) |
30 November 2006 | Return made up to 17/11/06; full list of members (7 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: elm park court pinner middlesex HA5 3NN (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: elm park court pinner middlesex HA5 3NN (1 page) |
28 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
28 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
29 November 2005 | Return made up to 17/11/05; full list of members (7 pages) |
29 November 2005 | Return made up to 17/11/05; full list of members (7 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
24 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
9 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
9 December 2003 | Ad 20/10/03--------- £ si 300000@1=300000 £ ic 100/300100 (2 pages) |
9 December 2003 | Particulars of contract relating to shares (4 pages) |
9 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
9 December 2003 | Particulars of contract relating to shares (4 pages) |
9 December 2003 | Ad 20/10/03--------- £ si 300000@1=300000 £ ic 100/300100 (2 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | Resolutions
|
7 November 2003 | Nc inc already adjusted 20/10/03 (1 page) |
7 November 2003 | Nc inc already adjusted 20/10/03 (1 page) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
28 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
27 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
27 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
26 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
23 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
23 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
23 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
23 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
2 December 1999 | Return made up to 17/11/99; full list of members (6 pages) |
2 December 1999 | Return made up to 17/11/99; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 31 May 1998 (8 pages) |
13 July 1999 | Full accounts made up to 31 May 1998 (8 pages) |
22 December 1998 | Return made up to 17/11/98; full list of members (5 pages) |
22 December 1998 | Return made up to 17/11/98; full list of members (5 pages) |
16 November 1998 | Director's particulars changed (1 page) |
16 November 1998 | Director's particulars changed (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | New secretary appointed;new director appointed (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | New secretary appointed;new director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 December 1997 | Director resigned (1 page) |
17 November 1997 | Incorporation (10 pages) |
17 November 1997 | Incorporation (10 pages) |