Company NameRidgeway Builders Limited
DirectorJulie Lik Ling Pang
Company StatusActive - Proposal to Strike off
Company Number04307584
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMs Julie Lik Ling Pang
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMalaysian
StatusCurrent
Appointed04 February 2013(11 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFirst Floor 27 Gloucester Place
London
W1U 8HU
Secretary NameMapsbury Secretaries Ltd (Corporation)
StatusCurrent
Appointed04 February 2013(11 years, 3 months after company formation)
Appointment Duration11 years, 2 months
Correspondence AddressFirst Floor 27 Gloucester Place
London
W1U 8HU
Director NameRaffaele Mezzacapo
Date of BirthJune 1928 (Born 95 years ago)
NationalityItalian
StatusResigned
Appointed20 December 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 2006)
RoleCompany Director
Correspondence AddressVia Giovacchino
Forzano, 75
Rome
00139
Foreign
Director NameRaffaele Mezzacapo
Date of BirthJune 1928 (Born 95 years ago)
NationalityItalian
StatusResigned
Appointed29 January 2007(5 years, 3 months after company formation)
Appointment Duration6 years (resigned 04 February 2013)
RoleCompany Director
Correspondence AddressVia Giovacchino
Forzano, 75
Rome
00139
Foreign
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed07 January 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2003)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed07 January 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2003)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 04 February 2013)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered AddressThird Floor
55 Blandford Street
London
W1U 7HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

179.9k at £1Hemlock Properties Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£164,441
Cash£17,257
Current Liabilities£52,190

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Filing History

19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 October 2019 (2 pages)
17 March 2020Registered office address changed from Second Floor 27 Gloucester Place London W1U 8HU England to Third Floor 55 Blandford Street London W1U 7HW on 17 March 2020 (1 page)
2 January 2020Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to Second Floor 27 Gloucester Place London W1U 8HU on 2 January 2020 (1 page)
30 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 179,875
(4 pages)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 179,875
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 179,875
(4 pages)
4 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 179,875
(4 pages)
26 September 2014Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 26 September 2014 (1 page)
26 September 2014Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 26 September 2014 (1 page)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 179,875
(4 pages)
2 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 179,875
(4 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
15 February 2013Appointment of Mapsbury Secretaries Ltd as a secretary (2 pages)
15 February 2013Registered office address changed from 6Th Floor Queens House 55-56 Lincoln's Inn Fields London WC2B 3LJ on 15 February 2013 (1 page)
15 February 2013Termination of appointment of Grosvenor Secretaries Limited as a secretary (1 page)
15 February 2013Appointment of Julie Lik Ling Pang as a director (2 pages)
15 February 2013Termination of appointment of Raffaele Mezzacapo as a director (1 page)
15 February 2013Appointment of Julie Lik Ling Pang as a director (2 pages)
15 February 2013Registered office address changed from 6Th Floor Queens House 55-56 Lincoln's Inn Fields London WC2B 3LJ on 15 February 2013 (1 page)
15 February 2013Termination of appointment of Raffaele Mezzacapo as a director (1 page)
15 February 2013Termination of appointment of Grosvenor Secretaries Limited as a secretary (1 page)
15 February 2013Appointment of Mapsbury Secretaries Ltd as a secretary (2 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
22 October 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
22 October 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
21 September 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
28 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
15 October 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
15 October 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
27 October 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
27 October 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
22 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
29 October 2008Return made up to 19/10/08; full list of members (3 pages)
29 October 2008Return made up to 19/10/08; full list of members (3 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
24 October 2007Return made up to 19/10/07; full list of members (2 pages)
24 October 2007Return made up to 19/10/07; full list of members (2 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
30 October 2006Return made up to 19/10/06; full list of members (2 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Return made up to 19/10/06; full list of members (2 pages)
30 October 2006Director's particulars changed (1 page)
17 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
17 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2006Memorandum and Articles of Association (4 pages)
28 June 2006Memorandum and Articles of Association (4 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Registered office changed on 23/02/06 from: queens house 4TH floor 55-56 lincolns inn fields london WC2A 3LJ (1 page)
23 February 2006Registered office changed on 23/02/06 from: queens house 4TH floor 55-56 lincolns inn fields london WC2A 3LJ (1 page)
31 October 2005Return made up to 19/10/05; full list of members (6 pages)
31 October 2005Return made up to 19/10/05; full list of members (6 pages)
21 June 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
21 June 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
9 November 2004Return made up to 19/10/04; full list of members (6 pages)
9 November 2004Return made up to 19/10/04; full list of members (6 pages)
6 July 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
6 July 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
20 November 2003Return made up to 19/10/03; full list of members (6 pages)
20 November 2003Return made up to 19/10/03; full list of members (6 pages)
13 November 2003Return made up to 19/10/02; full list of members; amend (7 pages)
13 November 2003Return made up to 19/10/02; full list of members; amend (7 pages)
27 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
27 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
25 July 2003Ad 29/01/03--------- £ si 46394@1=46394 £ ic 2/46396 (2 pages)
25 July 2003Statement of affairs (5 pages)
25 July 2003Ad 29/01/03--------- £ si 46394@1=46394 £ ic 2/46396 (2 pages)
25 July 2003Statement of affairs (5 pages)
15 November 2002Return made up to 19/10/02; full list of members (6 pages)
15 November 2002Return made up to 19/10/02; full list of members (6 pages)
11 October 2002Ad 08/10/02--------- £ si 133479@1=133479 £ ic 2/133481 (2 pages)
11 October 2002Ad 08/10/02--------- £ si 133479@1=133479 £ ic 2/133481 (2 pages)
5 August 2002Memorandum and Articles of Association (9 pages)
5 August 2002Memorandum and Articles of Association (9 pages)
5 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2002Nc inc already adjusted 30/07/02 (1 page)
5 August 2002Nc inc already adjusted 30/07/02 (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 February 2002Registered office changed on 14/02/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
19 October 2001Incorporation (14 pages)
19 October 2001Incorporation (14 pages)