66 College Road
Harrow
HA1 1BE
Director Name | Mr Luke Andrew Comer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 June 2002(1 year after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 24 Rue Grimaldi Monaco 98000 |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2002(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 6 months |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Director Name | Simon John Freemantle |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 June 2002) |
Role | Treasurer |
Correspondence Address | 10 Lingfield Close Old Basing Hampshire RG24 7ED |
Director Name | Michael Jerard Gollogly |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 September 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 23 William Hunt Mansion 4 Somerville Avenue Harrods Village Barnes London SW13 8HS |
Director Name | William Joseph Lasalle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 June 2002) |
Role | General Counsel |
Correspondence Address | Sutherland Hartwell Drive Beaconsfield Buckinghamshire HP9 1JA |
Secretary Name | William Joseph Lasalle |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 September 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 June 2002) |
Role | General Counsel |
Correspondence Address | Sutherland Hartwell Drive Beaconsfield Buckinghamshire HP9 1JA |
Director Name | Gordon Allan Davies |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 February 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 28 June 2002) |
Role | Lawyer |
Correspondence Address | The Shielings Heathfield Avenue Sunninghill Berkshire SL5 0AL |
Director Name | Gareth Alan David Pugh |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 28 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 4 Hyde Green Marlow Buckinghamshire SL7 1QL |
Secretary Name | Brian Martin Comer |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2002(1 year after company formation) |
Appointment Duration | 4 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 1526 High Road Whetstone London N20 9PT |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Ridgeland Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
18 June 2015 | Delivered on: 26 June 2015 Persons entitled: Bank J.Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Particulars: Land lying to the north of brunswick avenue london (k/a north london business park) t/no.NGL517736. Outstanding |
---|---|
28 June 2002 | Delivered on: 18 July 2002 Satisfied on: 23 June 2015 Persons entitled: Anglo Irish Bank Corporation PLC and Anglo Irish Asset Finance PLC Classification: Debenture Secured details: All monies due or to become due from ridgeland properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
18 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
18 September 2019 | Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 (1 page) |
18 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
13 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 June 2015 | Registration of charge 042357970002, created on 18 June 2015 (44 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Registration of charge 042357970002, created on 18 June 2015 (44 pages) |
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Satisfaction of charge 1 in full (4 pages) |
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Satisfaction of charge 1 in full (4 pages) |
1 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 October 2013 | Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page) |
4 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
16 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Director's details changed for Mr Brian Martin Comer on 15 June 2010 (2 pages) |
30 August 2010 | Director's details changed for Mr Brian Martin Comer on 15 June 2010 (2 pages) |
30 August 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 15 June 2010 (1 page) |
30 August 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 15 June 2010 (1 page) |
30 June 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
16 April 2009 | Director's change of particulars / luke comer / 01/07/2004 (1 page) |
16 April 2009 | Director's change of particulars / luke comer / 01/07/2004 (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page) |
21 July 2008 | Return made up to 15/06/08; no change of members
|
21 July 2008 | Return made up to 15/06/08; no change of members
|
29 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
29 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
21 September 2007 | Return made up to 15/06/07; no change of members
|
21 September 2007 | Return made up to 15/06/07; no change of members
|
20 September 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
20 September 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
29 June 2006 | Secretary's particulars changed (1 page) |
29 June 2006 | Secretary's particulars changed (1 page) |
5 May 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
5 May 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
28 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
28 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
12 October 2004 | Return made up to 15/06/04; full list of members
|
12 October 2004 | Return made up to 15/06/04; full list of members
|
18 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
5 August 2003 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 August 2003 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
4 August 2003 | Return made up to 15/06/03; full list of members (7 pages) |
4 August 2003 | Return made up to 15/06/03; full list of members (7 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
13 May 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
13 May 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
28 August 2002 | Return made up to 15/06/02; full list of members (8 pages) |
28 August 2002 | Return made up to 15/06/02; full list of members (8 pages) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | New secretary appointed;new director appointed (3 pages) |
30 July 2002 | New secretary appointed;new director appointed (3 pages) |
22 July 2002 | Company name changed nortel networks (new southgate) no.1 LIMITED\certificate issued on 22/07/02 (2 pages) |
22 July 2002 | Company name changed nortel networks (new southgate) no.1 LIMITED\certificate issued on 22/07/02 (2 pages) |
19 July 2002 | Secretary resigned;director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned;director resigned (1 page) |
18 July 2002 | Particulars of mortgage/charge (9 pages) |
18 July 2002 | Particulars of mortgage/charge (9 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: maidenhead office park westacott way maidenhead berkshire SL6 3QH (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: maidenhead office park westacott way maidenhead berkshire SL6 3QH (1 page) |
3 July 2002 | Memorandum and Articles of Association (11 pages) |
3 July 2002 | Memorandum and Articles of Association (11 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (3 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (3 pages) |
22 March 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
22 March 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
7 March 2002 | New director appointed (3 pages) |
7 March 2002 | New director appointed (3 pages) |
21 February 2002 | Director resigned (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Director resigned (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: 21 holborn viaduct london EC1A 2DY (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: 21 holborn viaduct london EC1A 2DY (2 pages) |
21 February 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
17 December 2001 | New secretary appointed;new director appointed (2 pages) |
17 December 2001 | Memorandum and Articles of Association (6 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Memorandum and Articles of Association (6 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New secretary appointed;new director appointed (2 pages) |
18 September 2001 | Company name changed 3248TH single member shelf tradi ng company LIMITED\certificate issued on 18/09/01 (2 pages) |
18 September 2001 | Company name changed 3248TH single member shelf tradi ng company LIMITED\certificate issued on 18/09/01 (2 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Resolutions
|
15 June 2001 | Incorporation (23 pages) |
15 June 2001 | Incorporation (23 pages) |