Company NameRidgesilver Limited
DirectorAnant Rasiklal Rabheru
Company StatusLiquidation
Company Number04468307
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Anant Rasiklal Rabheru
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Georgian Way
Harrow On The Hill
Middlesex
HA1 3LF
Secretary NameMr Anant Rasiklal Rabheru
StatusCurrent
Appointed30 June 2012(10 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressC/O Begbies Traynor 29th Floor 40 Bank Street
London
E14 5NR
Director NameMr Rasiklal Chagganlal Rabheru
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Georgian Way
Harrow On The Hill
Harrow
Middlesex
HA1 3LF
Secretary NameParag Rabheru
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Georgian Way
Harrow On The Hill
Middlesex
HA1 3LF

Contact

Websitebestwestern.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressC/O Begbies Traynor 31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2 at £1Ridgegold LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,381,410
Cash£1,042
Current Liabilities£694,396

Accounts

Latest Accounts30 December 2019 (4 years, 3 months ago)
Next Accounts Due30 December 2021 (overdue)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return24 June 2021 (2 years, 10 months ago)
Next Return Due8 July 2022 (overdue)

Charges

1 July 2010Delivered on: 9 July 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group on any account whatsoever.
Particulars: The stuart hotel, 119 london road, derby and land forming part of chapel lane, derby and all land on the north west side of canal street, derby see image for full details.
Outstanding
1 July 2010Delivered on: 9 July 2010
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all right, title, estate and other interest in each charged property, the book debts, all present and future goodwill and uncalled capital for the time being.
Outstanding
10 March 2005Delivered on: 30 March 2005
Satisfied on: 4 June 2014
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stuart hotel 119 london road derby t/n DY340919 land forming part of chapel lane derby t/n DY204844 and all land on the north west side of canal street derby t/n DY122481. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
10 March 2005Delivered on: 29 March 2005
Satisfied on: 8 July 2010
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the stuart hotel 119 london road derby t/n DY340919 land forming part of chapel lane derby t/n DY204844 and all land ont he north west side of canal street derby t/n DY122481. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
10 October 2002Delivered on: 15 October 2002
Satisfied on: 1 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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
10 October 2002Delivered on: 15 October 2002
Satisfied on: 1 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north west side of canal street derby t/no: DY122481. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 October 2002Delivered on: 15 October 2002
Satisfied on: 1 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 119 london road derby t/no: DY340919. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 October 2002Delivered on: 15 October 2002
Satisfied on: 1 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a part of chapel lane derby t/no: DY204844. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

23 September 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
22 September 2020Notification of Ridgegold Ltd as a person with significant control on 6 April 2016 (2 pages)
22 September 2020Cessation of Streamline Ltd as a person with significant control on 6 April 2016 (1 page)
12 February 2020Previous accounting period extended from 30 June 2019 to 30 December 2019 (1 page)
4 July 2019Accounts for a small company made up to 30 June 2018 (12 pages)
1 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
16 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (11 pages)
18 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
17 July 2017Cessation of Ridggold Ltd as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Streamline Ltd as a person with significant control on 6 April 2016 (1 page)
17 July 2017Cessation of Ridggold Ltd as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of Streamline Ltd as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Streamline Ltd as a person with significant control on 6 April 2016 (1 page)
17 July 2017Cessation of Ridggold Ltd as a person with significant control on 6 April 2016 (1 page)
10 July 2017Notification of Ridggold Ltd as a person with significant control on 10 July 2017 (1 page)
10 July 2017Notification of Ridggold Ltd as a person with significant control on 6 April 2016 (1 page)
10 July 2017Notification of Ridggold Ltd as a person with significant control on 6 April 2016 (1 page)
25 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
25 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
25 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
25 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
1 July 2016Accounts for a small company made up to 30 June 2015 (9 pages)
1 July 2016Accounts for a small company made up to 30 June 2015 (9 pages)
27 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
23 June 2015Accounts for a small company made up to 30 June 2014 (7 pages)
23 June 2015Accounts for a small company made up to 30 June 2014 (7 pages)
22 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
7 July 2014Accounts for a small company made up to 30 June 2013 (7 pages)
7 July 2014Accounts for a small company made up to 30 June 2013 (7 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2014Satisfaction of charge 6 in full (2 pages)
4 June 2014Satisfaction of charge 6 in full (2 pages)
9 October 2013Accounts for a small company made up to 30 June 2012 (7 pages)
9 October 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 August 2013Registered office address changed from Suite 2/9 2Nd Floor Alperton House Bridgewater Road Alperton Middlesex HA0 1EH England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Suite 2/9 2Nd Floor Alperton House Bridgewater Road Alperton Middlesex HA0 1EH England on 8 August 2013 (1 page)
8 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Registered office address changed from Suite 2/9 2Nd Floor Alperton House Bridgewater Road Alperton Middlesex HA0 1EH England on 8 August 2013 (1 page)
20 December 2012Registered office address changed from Suite 1 2Nd Floor Alperton House Bridgewater Road Alperton Middlesex HA0 1EH England on 20 December 2012 (1 page)
20 December 2012Registered office address changed from Suite 1 2Nd Floor Alperton House Bridgewater Road Alperton Middlesex HA0 1EH England on 20 December 2012 (1 page)
31 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
20 July 2012Termination of appointment of Parag Rabheru as a secretary (1 page)
20 July 2012Appointment of Mr Anant Rasiklal Rabheru as a secretary (1 page)
20 July 2012Termination of appointment of Parag Rabheru as a secretary (1 page)
20 July 2012Appointment of Mr Anant Rasiklal Rabheru as a secretary (1 page)
13 June 2012Accounts for a small company made up to 30 June 2011 (8 pages)
13 June 2012Accounts for a small company made up to 30 June 2011 (8 pages)
2 December 2011Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 2 December 2011 (1 page)
3 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
17 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
17 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
29 April 2010Termination of appointment of Rasiklal Rabheru as a director (1 page)
29 April 2010Termination of appointment of Rasiklal Rabheru as a director (1 page)
5 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
5 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
29 June 2009Return made up to 24/06/09; full list of members (3 pages)
29 June 2009Return made up to 24/06/09; full list of members (3 pages)
5 November 2008Accounts for a small company made up to 30 June 2008 (8 pages)
5 November 2008Accounts for a small company made up to 30 June 2008 (8 pages)
18 September 2008Return made up to 24/06/08; full list of members (3 pages)
18 September 2008Return made up to 24/06/08; full list of members (3 pages)
29 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
29 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
6 August 2007Return made up to 24/06/07; no change of members (7 pages)
6 August 2007Return made up to 24/06/07; no change of members (7 pages)
10 January 2007Accounts for a small company made up to 30 June 2006 (8 pages)
10 January 2007Accounts for a small company made up to 30 June 2006 (8 pages)
9 January 2007Registered office changed on 09/01/07 from: 237 regents park road london N3 3LF (1 page)
9 January 2007Registered office changed on 09/01/07 from: 237 regents park road london N3 3LF (1 page)
25 July 2006Return made up to 24/06/06; full list of members (7 pages)
25 July 2006Return made up to 24/06/06; full list of members (7 pages)
25 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
25 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
18 July 2005Return made up to 24/06/05; full list of members (7 pages)
18 July 2005Return made up to 24/06/05; full list of members (7 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2005Particulars of mortgage/charge (10 pages)
30 March 2005Particulars of mortgage/charge (10 pages)
29 March 2005Particulars of mortgage/charge (4 pages)
29 March 2005Particulars of mortgage/charge (4 pages)
14 October 2004Accounts for a small company made up to 30 June 2004 (8 pages)
14 October 2004Accounts for a small company made up to 30 June 2004 (8 pages)
1 July 2004Return made up to 24/06/04; full list of members (7 pages)
1 July 2004Return made up to 24/06/04; full list of members (7 pages)
3 November 2003Accounts for a medium company made up to 30 June 2003 (12 pages)
3 November 2003Accounts for a medium company made up to 30 June 2003 (12 pages)
8 July 2003Return made up to 24/06/03; full list of members (7 pages)
8 July 2003Return made up to 24/06/03; full list of members (7 pages)
22 January 2003Registered office changed on 22/01/03 from: 7 jardine house harrovian business village bessborough road, harrow middlesex HA1 3LF (1 page)
22 January 2003Registered office changed on 22/01/03 from: 7 jardine house harrovian business village bessborough road, harrow middlesex HA1 3LF (1 page)
15 October 2002Particulars of mortgage/charge (4 pages)
15 October 2002Particulars of mortgage/charge (5 pages)
15 October 2002Particulars of mortgage/charge (5 pages)
15 October 2002Particulars of mortgage/charge (4 pages)
15 October 2002Particulars of mortgage/charge (4 pages)
15 October 2002Particulars of mortgage/charge (4 pages)
15 October 2002Particulars of mortgage/charge (4 pages)
15 October 2002Particulars of mortgage/charge (4 pages)
24 June 2002Incorporation (23 pages)
24 June 2002Incorporation (23 pages)