1075 Finchley Road
London
NW11 0PU
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Jeffrey Duggan |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 24 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Mr Jeffrey Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 24 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Jamie Duncan Cawthorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 October 2001) |
Role | Company Director |
Correspondence Address | 1 Chalkfield Letchworth Hertfordshire SG6 2BA |
Secretary Name | Shaun Antony Hart |
---|---|
Status | Resigned |
Appointed | 16 October 2017(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2024) |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Shaun Antony Hart |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Ridgmount Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,089,273 |
Cash | £1,194 |
Current Liabilities | £1,700 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
24 June 2022 | Delivered on: 4 July 2022 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: 100 ordinary shares of £1.00 each. Outstanding |
---|---|
6 October 2016 | Delivered on: 6 October 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
6 October 2016 | Delivered on: 6 October 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
24 September 2003 | Delivered on: 3 October 2003 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The full benefit right title and interest in a contract dated 18 july 2003. see the mortgage charge document for full details. Fully Satisfied |
20 August 2001 | Delivered on: 28 August 2001 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The full benefit right title and interest of the assignor in a contract dated 25TH april 2001 parties : (1) groveworld limited (2) royal academy of dramtic art and all rights and remedies of the assignor under or pursuant to the terms of the contract. See the mortgage charge document for full details. Fully Satisfied |
20 August 2001 | Delivered on: 28 August 2001 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as or being 20/22 chenies street, london, WC1. By way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
20 August 2001 | Delivered on: 28 August 2001 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
11 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Resolutions
|
12 December 2023 | Memorandum and Articles of Association (4 pages) |
2 August 2023 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
16 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
4 July 2022 | Registration of charge 041375240007, created on 24 June 2022 (23 pages) |
12 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
4 August 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
2 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
3 November 2020 | Accounts for a small company made up to 31 October 2019 (17 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
28 October 2019 | Termination of appointment of Jeffrey Duggan as a director on 24 October 2019 (1 page) |
28 October 2019 | Termination of appointment of Jeffrey Duggan as a secretary on 24 October 2019 (1 page) |
24 October 2019 | Appointment of Shaun Antony Hart as a director on 24 October 2019 (2 pages) |
12 July 2019 | Accounts for a small company made up to 31 October 2018 (16 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
30 July 2018 | Accounts for a small company made up to 31 October 2017 (17 pages) |
11 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
2 November 2017 | Appointment of Shaun Antony Hart as a secretary on 16 October 2017 (2 pages) |
2 November 2017 | Appointment of Shaun Antony Hart as a secretary on 16 October 2017 (2 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
4 January 2017 | Director's details changed for Mr Luzer Rokach on 15 March 2016 (2 pages) |
4 January 2017 | Director's details changed for Mr Luzer Rokach on 15 March 2016 (2 pages) |
6 October 2016 | Registration of charge 041375240005, created on 6 October 2016 (28 pages) |
6 October 2016 | Registration of charge 041375240005, created on 6 October 2016 (28 pages) |
6 October 2016 | Registration of charge 041375240006, created on 6 October 2016 (22 pages) |
6 October 2016 | Registration of charge 041375240006, created on 6 October 2016 (22 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (12 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (12 pages) |
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
6 August 2015 | Full accounts made up to 31 October 2014 (12 pages) |
6 August 2015 | Full accounts made up to 31 October 2014 (12 pages) |
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
4 August 2014 | Full accounts made up to 31 October 2013 (12 pages) |
4 August 2014 | Full accounts made up to 31 October 2013 (12 pages) |
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
31 July 2013 | Full accounts made up to 31 October 2012 (12 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (12 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (12 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (12 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Full accounts made up to 31 October 2010 (12 pages) |
22 July 2011 | Full accounts made up to 31 October 2010 (12 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Full accounts made up to 31 October 2009 (13 pages) |
29 July 2010 | Full accounts made up to 31 October 2009 (13 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Mr Luzer Rokach on 27 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Mr Luzer Rokach on 27 October 2009 (3 pages) |
2 December 2009 | Director's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages) |
2 December 2009 | Secretary's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages) |
2 December 2009 | Secretary's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages) |
2 December 2009 | Director's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages) |
27 July 2009 | Full accounts made up to 31 October 2008 (14 pages) |
27 July 2009 | Full accounts made up to 31 October 2008 (14 pages) |
12 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
20 August 2008 | Full accounts made up to 31 October 2007 (13 pages) |
20 August 2008 | Full accounts made up to 31 October 2007 (13 pages) |
15 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
12 September 2007 | Full accounts made up to 31 October 2006 (13 pages) |
12 September 2007 | Full accounts made up to 31 October 2006 (13 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
17 August 2006 | Full accounts made up to 31 October 2005 (13 pages) |
17 August 2006 | Full accounts made up to 31 October 2005 (13 pages) |
9 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
9 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
18 May 2005 | Full accounts made up to 31 October 2004 (11 pages) |
18 May 2005 | Full accounts made up to 31 October 2004 (11 pages) |
12 January 2005 | Return made up to 09/01/05; full list of members (5 pages) |
12 January 2005 | Return made up to 09/01/05; full list of members (5 pages) |
10 June 2004 | Full accounts made up to 31 October 2003 (11 pages) |
10 June 2004 | Full accounts made up to 31 October 2003 (11 pages) |
17 January 2004 | Return made up to 09/01/04; full list of members (5 pages) |
17 January 2004 | Return made up to 09/01/04; full list of members (5 pages) |
3 October 2003 | Particulars of mortgage/charge (7 pages) |
3 October 2003 | Particulars of mortgage/charge (7 pages) |
7 April 2003 | Full accounts made up to 31 October 2002 (11 pages) |
7 April 2003 | Full accounts made up to 31 October 2002 (11 pages) |
17 January 2003 | Return made up to 09/01/03; full list of members (5 pages) |
17 January 2003 | Return made up to 09/01/03; full list of members (5 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place regent street london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place regent street london W1S 2HL (1 page) |
1 August 2002 | Full accounts made up to 31 October 2001 (11 pages) |
1 August 2002 | Full accounts made up to 31 October 2001 (11 pages) |
14 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
14 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
20 December 2001 | Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page) |
20 December 2001 | Ad 06/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 December 2001 | Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page) |
20 December 2001 | Ad 06/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
28 August 2001 | Particulars of mortgage/charge (11 pages) |
28 August 2001 | Particulars of mortgage/charge (7 pages) |
28 August 2001 | Particulars of mortgage/charge (7 pages) |
28 August 2001 | Particulars of mortgage/charge (11 pages) |
28 August 2001 | Particulars of mortgage/charge (7 pages) |
28 August 2001 | Particulars of mortgage/charge (7 pages) |
2 August 2001 | New secretary appointed;new director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New secretary appointed;new director appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
29 July 2001 | Memorandum and Articles of Association (13 pages) |
29 July 2001 | Memorandum and Articles of Association (13 pages) |
27 July 2001 | Secretary resigned;director resigned (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
27 July 2001 | Secretary resigned;director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
13 July 2001 | Company name changed chenies street development co lt d\certificate issued on 13/07/01 (2 pages) |
13 July 2001 | Company name changed chenies street development co lt d\certificate issued on 13/07/01 (2 pages) |
10 July 2001 | Company name changed on the shelf thirty seven limite d\certificate issued on 10/07/01 (2 pages) |
10 July 2001 | Company name changed on the shelf thirty seven limite d\certificate issued on 10/07/01 (2 pages) |
9 January 2001 | Incorporation (20 pages) |
9 January 2001 | Incorporation (20 pages) |