London
SW1P 2PN
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Director Name | Mr Juliano Arnese |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 4 months (resigned 22 July 2022) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE |
Director Name | Ian David Lloyd |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 4 months (resigned 22 July 2022) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE |
Secretary Name | Ian David Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(5 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2005) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 21 Bount Avenue East Grinstead West Sussex RH19 1JJ |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 September 2005) |
Role | Management Consultant |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Mrs Jayne Elizabeth Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2005(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Website | www.ridgewoodfinance.co.uk |
---|---|
Telephone | 01293 863533 |
Telephone region | Crawley |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,743 |
Cash | £23,029 |
Current Liabilities | £16,341 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
9 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Director's details changed for Mr Juliano Arnese on 19 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Ian David Lloyd on 19 December 2019 (2 pages) |
19 December 2019 | Change of details for Mr Juliano Arnese as a person with significant control on 19 December 2019 (2 pages) |
19 December 2019 | Micro company accounts made up to 29 March 2019 (2 pages) |
19 December 2019 | Change of details for Ian David Lloyd as a person with significant control on 19 December 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 29 March 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 24 September 2018 with updates (5 pages) |
26 March 2018 | Statement of capital following an allotment of shares on 20 February 2018
|
23 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
23 March 2018 | Resolutions
|
23 March 2018 | Statement of company's objects (2 pages) |
19 March 2018 | Micro company accounts made up to 29 March 2017 (2 pages) |
19 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
4 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
10 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
20 May 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Ridgewood Stud Ironsbottom Sidlow Reigate Surrey RH2 8QG on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Ridgewood Stud Ironsbottom Sidlow Reigate Surrey RH2 8QG on 20 May 2016 (2 pages) |
20 October 2015 | Annual return made up to 24 September 2015 Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 24 September 2015 Statement of capital on 2015-10-20
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
8 April 2014 | Purchase of own shares. (3 pages) |
8 April 2014 | Purchase of own shares. (3 pages) |
28 March 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
28 March 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders (5 pages) |
14 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 October 2012 | Annual return made up to 24 September 2012 (4 pages) |
2 October 2012 | Annual return made up to 24 September 2012 (4 pages) |
15 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
15 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Annual return made up to 24 September 2011 (5 pages) |
11 October 2011 | Annual return made up to 24 September 2011 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
22 July 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
22 July 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
21 July 2008 | Appointment terminated secretary jayne good (1 page) |
21 July 2008 | Appointment terminated secretary jayne good (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 October 2007 | Return made up to 24/09/07; full list of members (7 pages) |
23 October 2007 | Return made up to 24/09/07; full list of members (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed (1 page) |
27 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
27 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
29 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2005 | Company name changed liquid money LIMITED\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Company name changed liquid money LIMITED\certificate issued on 11/04/05 (2 pages) |
1 April 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
1 April 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Resolutions
|
10 March 2005 | New secretary appointed;new director appointed (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2005 | New director appointed (1 page) |
10 March 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New secretary appointed;new director appointed (1 page) |
10 March 2005 | Resolutions
|
10 March 2005 | New director appointed (1 page) |
24 September 2004 | Incorporation (21 pages) |
24 September 2004 | Incorporation (21 pages) |