London
SW19 4EP
Director Name | Mr Graham Eric Bartholomew |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ridgway Place London SW19 4EP |
Secretary Name | Ridgway Financial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 7 months |
Correspondence Address | 9 Seagrave Road London SW6 1TX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 16 Ridgway Place London SW19 4EP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Oliver John Plummer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,000 |
Net Worth | -£5,826 |
Cash | £11,460 |
Current Liabilities | £13,443 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
13 June 2013 | Delivered on: 14 June 2013 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: Flat 10A 76 claremont road surbiton surrey. Notification of addition to or amendment of charge. Outstanding |
---|---|
15 August 2007 | Delivered on: 16 August 2007 Satisfied on: 14 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 10A 76 claremont road surbiton surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 May 2007 | Delivered on: 1 June 2007 Satisfied on: 14 June 2013 Persons entitled: The Royal Bank of Scotland PLC 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
29 July 2004 | Delivered on: 30 July 2004 Satisfied on: 7 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 10A 76 claremont road surbition surrey KT6 4RW. Fully Satisfied |
19 November 2003 | Delivered on: 10 December 2003 Satisfied on: 13 March 2013 Persons entitled: Barclays Bank PLC 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 |
14 September 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
6 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
16 March 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
21 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
7 June 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
5 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
13 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
30 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
19 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
14 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
14 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
16 October 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
16 October 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
14 November 2014 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
14 November 2014 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
23 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
19 February 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
19 February 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
26 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
14 June 2013 | Satisfaction of charge 3 in full (4 pages) |
14 June 2013 | Registration of charge 049011790005 (6 pages) |
14 June 2013 | Satisfaction of charge 4 in full (4 pages) |
14 June 2013 | Registration of charge 049011790005 (6 pages) |
14 June 2013 | Satisfaction of charge 4 in full (4 pages) |
14 June 2013 | Satisfaction of charge 3 in full (4 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2012 | Appointment of Mr Graham Eric Bartholomew as a director (2 pages) |
16 November 2012 | Appointment of Mr Graham Eric Bartholomew as a director (2 pages) |
12 October 2012 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
12 October 2012 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
18 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
12 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
9 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
9 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Secretary's details changed for Ridgway Financial Services Limited on 1 January 2010 (2 pages) |
30 November 2010 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 30 November 2010 (1 page) |
30 November 2010 | Secretary's details changed for Ridgway Financial Services Limited on 1 January 2010 (2 pages) |
30 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 30 November 2010 (1 page) |
30 November 2010 | Secretary's details changed for Ridgway Financial Services Limited on 1 January 2010 (2 pages) |
30 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
29 November 2010 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
23 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
16 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
16 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
10 October 2008 | Return made up to 16/09/08; no change of members (6 pages) |
10 October 2008 | Return made up to 16/09/08; no change of members (6 pages) |
25 October 2007 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
25 October 2007 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
2 October 2007 | Return made up to 16/09/07; no change of members (6 pages) |
2 October 2007 | Return made up to 16/09/07; no change of members (6 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
24 November 2006 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
2 October 2006 | Return made up to 16/09/06; full list of members (6 pages) |
2 October 2006 | Return made up to 16/09/06; full list of members (6 pages) |
28 April 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
28 April 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
13 September 2005 | Return made up to 16/09/05; full list of members (6 pages) |
13 September 2005 | Return made up to 16/09/05; full list of members (6 pages) |
1 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
1 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
13 September 2004 | Return made up to 16/09/04; full list of members (6 pages) |
13 September 2004 | Return made up to 16/09/04; full list of members (6 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (9 pages) |
10 December 2003 | Particulars of mortgage/charge (9 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 1-5 lillie road london SW6 1TX (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 1-5 lillie road london SW6 1TX (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
16 September 2003 | Incorporation (9 pages) |
16 September 2003 | Incorporation (9 pages) |