London
W1W 5BX
Secretary Name | Mr Christopher Timothy Murray |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 23 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Weymouth Street London W1W 5BX |
Director Name | Mr Michael Paul Keaveney |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Tree Tops 8 Hillside Close Winchester Hampshire SO22 5LW |
Website | ridgeford.com |
---|---|
Email address | [email protected] |
Telephone | 020 73071820 |
Telephone region | London |
Registered Address | The Listed Hall 50 Bolsover Street London W1W 5NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ridgeford Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,053 |
Cash | £1,437 |
Current Liabilities | £65,490 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
1 July 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
28 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
25 April 2019 | Change of details for Ridgeford Developments Limited as a person with significant control on 5 March 2019 (2 pages) |
5 March 2019 | Registered office address changed from C/O Brecher 4th Floor 64 North Row London W1K 7LL to The Listed Hall 50 Bolsover Street London W1W 5NG on 5 March 2019 (1 page) |
5 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
22 May 2018 | Termination of appointment of Michael Paul Keaveney as a director on 22 May 2018 (1 page) |
14 May 2018 | Accounts for a small company made up to 31 March 2017 (4 pages) |
24 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
27 April 2016 | Full accounts made up to 31 March 2015 (9 pages) |
27 April 2016 | Full accounts made up to 31 March 2015 (9 pages) |
7 August 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
16 May 2015 | Full accounts made up to 31 March 2014 (10 pages) |
16 May 2015 | Full accounts made up to 31 March 2014 (10 pages) |
17 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
17 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
28 August 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
30 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
21 June 2013 | Registered office address changed from C/O Brecher Abram Heron Place 3 George Street London W1U 3QG on 21 June 2013 (2 pages) |
21 June 2013 | Registered office address changed from C/O Brecher Abram Heron Place 3 George Street London W1U 3QG on 21 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 29 May 2013 Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 29 May 2013 Statement of capital on 2013-06-21
|
3 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
29 June 2012 | Annual return made up to 21 May 2012 (14 pages) |
29 June 2012 | Annual return made up to 21 May 2012 (14 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
22 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (14 pages) |
22 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (14 pages) |
22 June 2011 | Annual return made up to 2 May 2010 with a full list of shareholders (14 pages) |
22 June 2011 | Annual return made up to 2 May 2010 with a full list of shareholders (14 pages) |
22 June 2011 | Annual return made up to 2 May 2010 with a full list of shareholders (14 pages) |
22 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (14 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
6 April 2010 | Full accounts made up to 31 March 2009 (9 pages) |
6 April 2010 | Full accounts made up to 31 March 2009 (9 pages) |
13 May 2009 | Return made up to 02/05/09; no change of members (4 pages) |
13 May 2009 | Return made up to 02/05/09; no change of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
9 May 2008 | Return made up to 02/05/08; no change of members (4 pages) |
9 May 2008 | Return made up to 02/05/08; no change of members (4 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
16 March 2007 | Full accounts made up to 31 March 2006 (8 pages) |
16 March 2007 | Full accounts made up to 31 March 2006 (8 pages) |
2 March 2007 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
2 March 2007 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
16 October 2006 | Return made up to 23/09/06; full list of members
|
16 October 2006 | Return made up to 23/09/06; full list of members
|
23 September 2005 | Incorporation (18 pages) |
23 September 2005 | Incorporation (18 pages) |