Company Name45 & 45A Ridley Road Limited
DirectorsGerald Alphonso Green and Marthalyn Luceta Green
Company StatusActive
Company Number04216414
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gerald Alphonso Green
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Ridley Road
London
NW10 5UB
Director NameMrs Marthalyn Luceta Green
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address45 Ridley Road
London
NW10 5UB
Director NameAlison Tilbrook
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleMarketing
Correspondence Address45a Ridley Road
London
NW10 5UB
Director NameKevin John Tilbrook
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleZoologist
Correspondence Address45a Ridley Road
London
NW10 5UB
Secretary NameKevin John Tilbrook
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleZoologist
Correspondence Address45a Ridley Road
London
NW10 5UB
Director NameMr James Clements Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(1 year, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 April 2016)
RoleCEO
Country of ResidenceEngland
Correspondence Address45a Ridley Road
Kensal Rise
London
NW10 5UB
Secretary NameMr James Clements Smith
NationalityBritish
StatusResigned
Appointed20 December 2002(1 year, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 April 2016)
RoleCEO
Country of ResidenceEngland
Correspondence Address45a Ridley Road
Kensal Rise
London
NW10 5UB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address45 Ridley Road
London
NW10 5UB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London

Shareholders

2 at £1James Clements Smith
50.00%
Ordinary
1 at £1Gerald Alphonse Green
25.00%
Ordinary
1 at £1Marthalyn Luceta Green
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 4 weeks ago)
Next Return Due28 May 2024 (2 weeks, 6 days from now)

Filing History

27 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
23 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
15 February 2023Appointment of Mr Arthur Henry Baker as a director on 15 February 2023 (2 pages)
13 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
27 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
6 April 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
25 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
24 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
23 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
6 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
8 April 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
19 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
(4 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
(4 pages)
11 April 2016Termination of appointment of James Smith as a director on 11 April 2016 (1 page)
11 April 2016Termination of appointment of James Smith as a secretary on 11 April 2016 (1 page)
11 April 2016Termination of appointment of James Smith as a director on 11 April 2016 (1 page)
11 April 2016Termination of appointment of James Smith as a secretary on 11 April 2016 (1 page)
21 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(6 pages)
1 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(6 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(6 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(6 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Registered office address changed from 45-45a Ridley Road Harlesdon London NW10 5UB on 19 October 2011 (1 page)
19 October 2011Secretary's details changed for James Smith on 19 October 2011 (1 page)
19 October 2011Director's details changed for Marthalyn Luceta Green on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for James Smith on 19 October 2011 (1 page)
19 October 2011Director's details changed for Gerald Alphonso Green on 19 October 2011 (2 pages)
19 October 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
19 October 2011Director's details changed for Gerald Alphonso Green on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Marthalyn Luceta Green on 19 October 2011 (2 pages)
19 October 2011Registered office address changed from 45-45a Ridley Road Harlesdon London NW10 5UB on 19 October 2011 (1 page)
19 October 2011Director's details changed for Mr James Smith on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr James Smith on 19 October 2011 (2 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
18 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
18 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
23 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (15 pages)
23 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (15 pages)
2 June 2010Annual return made up to 14 May 2009 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 14 May 2009 with a full list of shareholders (6 pages)
31 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
31 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
5 December 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 December 2008Return made up to 14/05/08; no change of members (7 pages)
5 December 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
5 December 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 December 2008Return made up to 14/05/08; no change of members (7 pages)
5 December 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
10 July 2007Return made up to 14/05/07; no change of members (7 pages)
10 July 2007Return made up to 14/05/07; no change of members (7 pages)
22 May 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
22 May 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
31 May 2006Return made up to 14/05/06; full list of members (8 pages)
31 May 2006Return made up to 14/05/06; full list of members (8 pages)
4 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
4 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
20 July 2005Return made up to 14/05/05; full list of members (7 pages)
20 July 2005Return made up to 14/05/05; full list of members (7 pages)
13 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
13 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
10 June 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
10 June 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
24 May 2004Return made up to 14/05/04; full list of members (7 pages)
24 May 2004Return made up to 14/05/04; full list of members (7 pages)
13 May 2003Return made up to 14/05/03; full list of members (8 pages)
13 May 2003Return made up to 14/05/03; full list of members (8 pages)
12 April 2003New secretary appointed;new director appointed (2 pages)
12 April 2003New secretary appointed;new director appointed (2 pages)
12 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
12 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
17 March 2003Secretary resigned;director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned;director resigned (1 page)
12 June 2002Return made up to 14/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2002Return made up to 14/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2001Ad 14/05/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
9 August 2001Ad 14/05/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
1 June 2001New secretary appointed;new director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed;new director appointed (2 pages)
1 June 2001New director appointed (2 pages)
23 May 2001Registered office changed on 23/05/01 from: suite 17 city business centre, lower road, london, SE16 2XB (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001Registered office changed on 23/05/01 from: suite 17 city business centre, lower road, london, SE16 2XB (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
14 May 2001Incorporation (14 pages)
14 May 2001Incorporation (14 pages)