London
W1W 5BX
Director Name | Mr Harry Handlesman |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 September 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 5th Floor Edison House 223-231 Old Marylebone Road London NW1 5QT |
Secretary Name | Mr Lloyd Kevin Hunt |
---|---|
Status | Current |
Appointed | 01 November 2009(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 5th Floor Edison House 223-231 Old Marylebone Road London NW1 5QT |
Director Name | Mr Michael Paul Keaveney |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Tree Tops 8 Hillside Close Winchester Hampshire SO22 5LW |
Director Name | Mr Angus Robert Boag |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Blake Gardens London SW6 4QB |
Secretary Name | Maria Vrankovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2008) |
Role | Administrator |
Correspondence Address | 29 Haileybury Avenue Enfield Middlesex EN1 1JJ |
Director Name | Mr Adam Bernard Andrew Samuels |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2010) |
Role | Fd |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queen Anne Street London W1G 9AU |
Secretary Name | Mrs Philippa Kathleen Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 January 2009) |
Role | Business Manager |
Correspondence Address | Flat 27 20 Palmers Road London E2 0SZ |
Director Name | Mr Vinh-Thang Vo-Ta |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2010(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Edison House 223-231 Old Marylebone Road London NW1 5QT |
Secretary Name | Brecher Abram Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | Brecher Abram Broadbent House, 64/65 Grosvenor Street London W1K 3JH |
Website | www.ridgeford.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73071820 |
Telephone region | London |
Registered Address | 5th Floor Edison House 223-231 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Manhattan Loft (Bolsover Street) LTD 50.00% Ordinary B |
---|---|
50 at £1 | Ridgeford Properties (Bolsover St) LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 December 2022 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2023 (9 months from now) |
31 October 2018 | Delivered on: 9 November 2018 Persons entitled: Octopus Co-Lend Limited Classification: A registered charge Particulars: The freehold property situate at and known as the royal national orthopaedic hospital, bolsover street, london which is all of the land registered at the land registry with title absolute under title number 417544; the freehold property situate at and known as 10, 10A, 11, 12, 13, 14 and 14A greenwell street, london which is all of the land registered at the land registry with title absolute under title number 432054; and the freehold property situate at and known as land on the north side of greenwell street and 42, 43 and 44 bolsover street, london which is all of the land registered at the land registry with title absolute under title number 301101. Outstanding |
---|---|
31 October 2018 | Delivered on: 9 November 2018 Persons entitled: Octopus Co-Lend Limited Classification: A registered charge Particulars: The royal national orthopaedic hospital, bolsover street, london registered at the land registry under title number 417544;. 10, 10A, 11, 12, 13, 14 and 14A greenwell street, london registered at the land registry under title number 432054;. land on the north side of greenwell street and 42, 43 and 44 bolsover street registered at the land registry under title number 301101. Outstanding |
9 February 2016 | Delivered on: 9 February 2016 Persons entitled: Dragonfly Finance S.a R.L and Bridgeco Limited Classification: A registered charge Particulars: 10, 10A. 11, 12. 13, 14 and 14A greenwell street london registered at the land registry with title number 432054; the royal national orthopaedic hospital, bolsover street, london registered at the land registry with title number 417544; land on the north side of greenwell street and 42, 43 and 44 bolsover street, london registered at the land registry with title number 301101. Outstanding |
30 July 2010 | Delivered on: 3 August 2010 Satisfied on: 8 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, investments, dividends, plant & equipment see image for full details. Fully Satisfied |
3 December 2007 | Delivered on: 14 December 2007 Satisfied on: 23 January 2016 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrower or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The royal national orthopaedic hospital site/greenwell street london f/h t/n's 301101 432054 and 417544 l/h t/n LN147998 (part), fixed and floating charges over property and assets present and future including goodwill bookdebts uncalled capital buildings and fixtures,. See the mortgage charge document for full details. Fully Satisfied |
24 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
---|---|
4 January 2022 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
7 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
24 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
31 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
9 November 2018 | Registration of charge 053132540004, created on 31 October 2018 (6 pages) |
9 November 2018 | Registration of charge 053132540005, created on 31 October 2018 (27 pages) |
1 November 2018 | Satisfaction of charge 053132540003 in full (1 page) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
22 May 2018 | Termination of appointment of Michael Paul Keaveney as a director on 4 April 2018 (1 page) |
19 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
9 February 2016 | Registration of charge 053132540003, created on 9 February 2016 (51 pages) |
9 February 2016 | Registration of charge 053132540003, created on 9 February 2016 (51 pages) |
23 January 2016 | Satisfaction of charge 1 in full (10 pages) |
23 January 2016 | Satisfaction of charge 1 in full (10 pages) |
21 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
4 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Termination of appointment of Vinh-Thang Vo-Ta as a director on 31 August 2014 (1 page) |
4 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Termination of appointment of Vinh-Thang Vo-Ta as a director on 31 August 2014 (1 page) |
13 November 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
13 November 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
27 March 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
8 May 2013 | Satisfaction of charge 2 in full (4 pages) |
8 May 2013 | Satisfaction of charge 2 in full (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
2 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
16 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Registered office address changed from 12 Queen Anne Street London W1G 9AU on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 12 Queen Anne Street London W1G 9AU on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 12 Queen Anne Street London W1G 9AU on 4 July 2011 (1 page) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
16 June 2010 | Appointment of Mr Vinh-Thang Vo-Ta as a director (2 pages) |
16 June 2010 | Appointment of Mr Vinh-Thang Vo-Ta as a director (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
5 March 2010 | Termination of appointment of Adam Samuels as a director (1 page) |
5 March 2010 | Termination of appointment of Adam Samuels as a director (1 page) |
20 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Mr Adam Bernard Andrew Samuels on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Harry Handlesman on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Adam Bernard Andrew Samuels on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Harry Handlesman on 1 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Mr Adam Bernard Andrew Samuels on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Harry Handlesman on 1 December 2009 (2 pages) |
16 December 2009 | Appointment of Mr Lloyd Kevin Hunt as a secretary (1 page) |
16 December 2009 | Appointment of Mr Lloyd Kevin Hunt as a secretary (1 page) |
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
15 January 2009 | Appointment terminated secretary philippa blackmore (1 page) |
15 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
15 January 2009 | Appointment terminated secretary philippa blackmore (1 page) |
21 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 July 2008 | Return made up to 14/12/07; full list of members (4 pages) |
11 July 2008 | Director's change of particulars / harry handlesman / 01/06/2007 (1 page) |
11 July 2008 | Return made up to 14/12/07; full list of members (4 pages) |
11 July 2008 | Director's change of particulars / harry handlesman / 01/06/2007 (1 page) |
3 July 2008 | Appointment terminated secretary maria vrankovic (1 page) |
3 July 2008 | Secretary appointed philippa blackmore (2 pages) |
3 July 2008 | Director appointed adam samuels (2 pages) |
3 July 2008 | Appointment terminated secretary maria vrankovic (1 page) |
3 July 2008 | Secretary appointed philippa blackmore (2 pages) |
3 July 2008 | Director appointed adam samuels (2 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | Resolutions
|
14 December 2007 | Particulars of mortgage/charge (9 pages) |
14 December 2007 | Particulars of mortgage/charge (9 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 January 2007 | Return made up to 14/12/06; full list of members (8 pages) |
24 January 2007 | Return made up to 14/12/06; full list of members (8 pages) |
25 April 2006 | Return made up to 14/12/05; full list of members
|
25 April 2006 | Return made up to 14/12/05; full list of members
|
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: heron place 3 george street london W1U 3QG (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: heron place 3 george street london W1U 3QG (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: c/o brecher abram, broadbent house, 64-65 grosvenor street london W1X 9DB (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: c/o brecher abram, broadbent house, 64-65 grosvenor street london W1X 9DB (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
19 October 2005 | Ad 30/09/05--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Ad 30/09/05--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
19 October 2005 | Resolutions
|
14 December 2004 | Incorporation (20 pages) |
14 December 2004 | Incorporation (20 pages) |