Company NameBailey Ridge Limited
DirectorsLouella Maria Johnson and Timothy Robert Johnson
Company StatusActive
Company Number04688042
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLouella Maria Johnson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2008(5 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address215 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameMr Timothy Robert Johnson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(12 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address215 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameThomas Martin Robert Johnson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address17 Bankton Road
Brixton
London
SW2 1BP
Secretary NameJames Christopher Johnson
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address145 Glyn Road
London
E5 0JT
Secretary NameMr Timothy Robert Johnson
NationalityBritish
StatusResigned
Appointed01 July 2008(5 years, 3 months after company formation)
Appointment Duration7 years (resigned 03 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFrampton Farm
Leigh
Sherborne
Dorset
DT9 6HJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressSecond Floor 80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address215 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James C. Johnson
50.00%
Ordinary
1 at £1Thomas R. Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£455
Cash£500
Current Liabilities£45

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
2 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
2 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
15 July 2015Director's details changed for Louella Maria Johnson on 13 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Timothy Robert Johnson on 13 July 2015 (2 pages)
15 July 2015Director's details changed for Louella Maria Johnson on 13 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Timothy Robert Johnson on 13 July 2015 (2 pages)
10 July 2015Termination of appointment of Thomas Martin Robert Johnson as a director on 3 July 2015 (1 page)
10 July 2015Termination of appointment of Thomas Martin Robert Johnson as a director on 3 July 2015 (1 page)
10 July 2015Appointment of Mr Timothy Robert Johnson as a director on 3 July 2015 (2 pages)
10 July 2015Termination of appointment of Thomas Martin Robert Johnson as a director on 3 July 2015 (1 page)
10 July 2015Termination of appointment of Timothy Robert Johnson as a secretary on 3 July 2015 (1 page)
10 July 2015Termination of appointment of Timothy Robert Johnson as a secretary on 3 July 2015 (1 page)
10 July 2015Appointment of Mr Timothy Robert Johnson as a director on 3 July 2015 (2 pages)
10 July 2015Termination of appointment of Timothy Robert Johnson as a secretary on 3 July 2015 (1 page)
10 July 2015Appointment of Mr Timothy Robert Johnson as a director on 3 July 2015 (2 pages)
22 April 2015Registered office address changed from Frampton Farm Chetnole Road Leigh Dorset DT9 6HJ to 117-119 Temple Chambers Temple Avenue London EC4Y 0HP on 22 April 2015 (1 page)
22 April 2015Registered office address changed from Frampton Farm Chetnole Road Leigh Dorset DT9 6HJ to 117-119 Temple Chambers Temple Avenue London EC4Y 0HP on 22 April 2015 (1 page)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Director's details changed for Louella Maria Johnson on 6 March 2015 (2 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Director's details changed for Thomas Martin Robert Johnson on 6 March 2015 (2 pages)
27 March 2015Director's details changed for Thomas Martin Robert Johnson on 6 March 2015 (2 pages)
27 March 2015Director's details changed for Louella Maria Johnson on 6 March 2015 (2 pages)
27 March 2015Director's details changed for Louella Maria Johnson on 6 March 2015 (2 pages)
27 March 2015Director's details changed for Thomas Martin Robert Johnson on 6 March 2015 (2 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(14 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(14 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(14 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (14 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (14 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (14 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
16 May 2012Annual return made up to 6 March 2012 no member list (14 pages)
16 May 2012Annual return made up to 6 March 2012 no member list (14 pages)
16 May 2012Annual return made up to 6 March 2012 no member list (14 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (20 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (20 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (20 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
16 April 2010Annual return made up to 6 March 2010 (10 pages)
16 April 2010Annual return made up to 6 March 2010 (10 pages)
16 April 2010Annual return made up to 6 March 2010 (10 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
17 August 2009Return made up to 06/03/09; no change of members (4 pages)
17 August 2009Return made up to 06/03/09; no change of members (4 pages)
17 April 2009Director's change of particulars / thomas johnson / 15/10/2008 (1 page)
17 April 2009Director's change of particulars / thomas johnson / 15/10/2008 (1 page)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 November 2008Appointment terminated secretary james johnson (1 page)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 November 2008Appointment terminated secretary james johnson (1 page)
23 September 2008Secretary's change of particulars / james johnson / 19/09/2007 (1 page)
23 September 2008Return made up to 06/03/08; full list of members (6 pages)
23 September 2008Secretary's change of particulars / james johnson / 19/09/2007 (1 page)
23 September 2008Return made up to 06/03/08; full list of members (6 pages)
4 August 2008Director appointed louella maria johnson logged form (2 pages)
4 August 2008Director appointed louella maria johnson logged form (2 pages)
4 August 2008Secretary appointed timothy robert johnson (2 pages)
4 August 2008Director's change of particulars / thomas johnson / 10/04/2006 (1 page)
4 August 2008Secretary appointed timothy robert johnson (2 pages)
4 August 2008Director's change of particulars / thomas johnson / 10/04/2006 (1 page)
15 July 2008Registered office changed on 15/07/2008 from frampton farm chetnole road leigh sherborne dorset DT9 6HJ (2 pages)
15 July 2008Registered office changed on 15/07/2008 from frampton farm chetnole road leigh sherborne dorset DT9 6HJ (2 pages)
27 May 2008Registered office changed on 27/05/2008 from 35 arlington square london N1 7DP (1 page)
27 May 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
27 May 2008Director and secretary appointed louella maria johnson (2 pages)
27 May 2008Director and secretary appointed louella maria johnson (2 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
27 May 2008Registered office changed on 27/05/2008 from 35 arlington square london N1 7DP (1 page)
31 March 2007Return made up to 06/03/07; full list of members (6 pages)
31 March 2007Return made up to 06/03/07; full list of members (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
7 April 2006Return made up to 06/03/06; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2006Return made up to 06/03/06; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 April 2005Return made up to 06/03/05; full list of members (6 pages)
5 April 2005Return made up to 06/03/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
14 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2003Registered office changed on 20/08/03 from: 21 saint lukes crescent totterdown bristol BS3 4RZ (1 page)
20 August 2003Registered office changed on 20/08/03 from: 21 saint lukes crescent totterdown bristol BS3 4RZ (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Registered office changed on 04/04/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
4 April 2003Registered office changed on 04/04/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
4 April 2003Secretary resigned (1 page)
6 March 2003Incorporation (14 pages)
6 March 2003Incorporation (14 pages)