The Ridge
Epsom
Surrey
KT18 7EP
Director Name | Mr Nicholas John Edwards |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2014(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Room Cedar Court The Ridge Epsom Surrey KT18 7EP |
Director Name | Mrs Deborah Ann Edwards |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Garden Room Cedar Court The Ridge Epsom Surrey KT18 7EP |
Director Name | Pamela Elizabeth Dunning |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 The Clockhouse Glebe Court Bishops Stortford Hertfordshire CM23 5AD |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | Ms Diane June Penfold |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 September 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eagle Court Hermon Hill London E11 1PD |
Director Name | Mrs Susan Elizabeth Bhuhi |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 26 November 2014) |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | The Observatory Castlefield Road Reigate Surrey RH2 0SG |
Secretary Name | Mrs Susan Elizabeth Bhuhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(2 months after company formation) |
Appointment Duration | 7 years (resigned 11 October 2005) |
Role | Business Research Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlwood Place Reigate Surrey RH2 9BA |
Secretary Name | Robin Perrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | The Warren Cudham Road, Tatsfield Westerham Kent TN16 2NS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 September 1998) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | The Garden Room Cedar Court The Ridge Epsom Surrey KT18 7EP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,962,719 |
Cash | £218,031 |
Current Liabilities | £4,452,018 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
26 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
22 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
2 August 2021 | Director's details changed for Mr Peter John Wood on 22 July 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
29 July 2021 | Director's details changed for Mr Nicholas John Edwards on 22 July 2021 (2 pages) |
29 July 2021 | Director's details changed for Mrs Deborah Ann Edwards on 22 July 2021 (2 pages) |
8 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
20 December 2019 | Registered office address changed from The Observatory Castlefield Road Reigate Surrey RH2 0SG to PO Box 671 S P W One PO Box 671 Epsom KT17 9PE on 20 December 2019 (1 page) |
20 December 2019 | Registered office address changed from PO Box 671 S P W One PO Box 671 Epsom KT17 9PE England to S P W One PO Box 671 Epsom KT17 9PE on 20 December 2019 (1 page) |
6 November 2019 | Appointment of Mrs Deborah Ann Edwards as a director on 6 November 2019 (2 pages) |
11 October 2019 | Resolutions
|
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
6 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
17 October 2016 | Confirmation statement made on 20 July 2016 with updates (8 pages) |
17 October 2016 | Confirmation statement made on 20 July 2016 with updates (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
26 November 2014 | Termination of appointment of Susan Elizabeth Bhuhi as a director on 26 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Susan Elizabeth Bhuhi as a director on 26 November 2014 (1 page) |
25 November 2014 | Appointment of Mr Nicholas John Edwards as a director on 24 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Nicholas John Edwards as a director on 24 November 2014 (2 pages) |
12 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
27 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 April 2013 | Section 519 of the companies act 2006 (1 page) |
30 April 2013 | Section 519 of the companies act 2006 (1 page) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
1 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Director's details changed for Mrs Susan Elizabeth Bhuhi on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mrs Susan Elizabeth Bhuhi on 26 October 2011 (2 pages) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
13 September 2010 | Termination of appointment of Robin Perrin as a secretary (1 page) |
13 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Termination of appointment of Robin Perrin as a secretary (1 page) |
17 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
7 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
7 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
28 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
10 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
10 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
14 August 2007 | Return made up to 20/07/07; full list of members (7 pages) |
14 August 2007 | Return made up to 20/07/07; full list of members (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
20 December 2005 | Ad 24/03/05--------- £ si 100@1 (2 pages) |
20 December 2005 | Ad 24/03/05--------- £ si 100@1 (2 pages) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
1 August 2005 | Return made up to 20/07/05; full list of members
|
1 August 2005 | Return made up to 20/07/05; full list of members
|
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 June 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
9 June 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
11 April 2005 | Ad 24/03/05--------- £ si 3019998@1=3019998 £ ic 2/3020000 (2 pages) |
11 April 2005 | Nc inc already adjusted 24/03/05 (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | Nc inc already adjusted 24/03/05 (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | Ad 24/03/05--------- £ si 3019998@1=3019998 £ ic 2/3020000 (2 pages) |
27 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
30 July 2003 | Return made up to 20/07/03; full list of members
|
30 July 2003 | Return made up to 20/07/03; full list of members
|
12 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
29 July 2002 | Return made up to 20/07/02; full list of members
|
29 July 2002 | Return made up to 20/07/02; full list of members
|
29 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
29 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
27 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 45 forest drive keston kent BR2 6EE (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 45 forest drive, keston, kent BR2 6EE (1 page) |
25 July 2000 | Return made up to 20/07/00; full list of members
|
25 July 2000 | Return made up to 20/07/00; full list of members
|
16 May 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
16 May 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: wrencote 123 high street croydon surrey CR0 1QG (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: wrencote, 123 high street, croydon, surrey CR0 1QG (1 page) |
2 August 1999 | Return made up to 20/07/99; full list of members (9 pages) |
2 August 1999 | Return made up to 20/07/99; full list of members (9 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
6 October 1998 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
6 October 1998 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
30 September 1998 | Company name changed precis (1658) LIMITED\certificate issued on 01/10/98 (2 pages) |
30 September 1998 | Company name changed precis (1658) LIMITED\certificate issued on 01/10/98 (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
20 July 1998 | Incorporation (15 pages) |
20 July 1998 | Incorporation (15 pages) |