Company NameRidgeford Consulting Limited
Company StatusDissolved
Company Number05572163
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 7 months ago)
Dissolution Date6 June 2023 (11 months ago)

Business Activity

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

Directors

Director NameMr Christopher Timothy Murray
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed23 September 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Weymouth Street
London
W1W 5BX
Secretary NameMr Christopher Timothy Murray
NationalityIrish
StatusClosed
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Weymouth Street
London
W1W 5BX
Director NameMr Michael Paul Keaveney
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops
8 Hillside Close
Winchester
Hampshire
SO22 5LW

Contact

Websiteridgeford.com
Email address[email protected]
Telephone020 73071820
Telephone regionLondon

Location

Registered AddressThe Listed Hall
50 Bolsover Street
London
W1W 5NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ridgeford Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,053
Cash£1,437
Current Liabilities£65,490

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

1 July 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
25 April 2019Change of details for Ridgeford Developments Limited as a person with significant control on 5 March 2019 (2 pages)
5 March 2019Registered 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 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
22 May 2018Termination of appointment of Michael Paul Keaveney as a director on 22 May 2018 (1 page)
14 May 2018Accounts for a small company made up to 31 March 2017 (4 pages)
24 April 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (11 pages)
6 January 2017Full accounts made up to 31 March 2016 (11 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
27 April 2016Full accounts made up to 31 March 2015 (9 pages)
27 April 2016Full accounts made up to 31 March 2015 (9 pages)
7 August 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
7 August 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
16 May 2015Full accounts made up to 31 March 2014 (10 pages)
16 May 2015Full accounts made up to 31 March 2014 (10 pages)
17 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
28 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(14 pages)
28 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(14 pages)
30 January 2014Full accounts made up to 31 March 2013 (10 pages)
30 January 2014Full accounts made up to 31 March 2013 (10 pages)
21 June 2013Registered office address changed from C/O Brecher Abram Heron Place 3 George Street London W1U 3QG on 21 June 2013 (2 pages)
21 June 2013Registered office address changed from C/O Brecher Abram Heron Place 3 George Street London W1U 3QG on 21 June 2013 (2 pages)
21 June 2013Annual return made up to 29 May 2013
Statement of capital on 2013-06-21
  • GBP 100
(14 pages)
21 June 2013Annual return made up to 29 May 2013
Statement of capital on 2013-06-21
  • GBP 100
(14 pages)
3 January 2013Full accounts made up to 31 March 2012 (10 pages)
3 January 2013Full accounts made up to 31 March 2012 (10 pages)
29 June 2012Annual return made up to 21 May 2012 (14 pages)
29 June 2012Annual return made up to 21 May 2012 (14 pages)
4 January 2012Full accounts made up to 31 March 2011 (10 pages)
4 January 2012Full accounts made up to 31 March 2011 (10 pages)
22 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (14 pages)
22 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (14 pages)
22 June 2011Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
22 June 2011Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
22 June 2011Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
22 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (14 pages)
31 December 2010Full accounts made up to 31 March 2010 (10 pages)
31 December 2010Full accounts made up to 31 March 2010 (10 pages)
6 April 2010Full accounts made up to 31 March 2009 (9 pages)
6 April 2010Full accounts made up to 31 March 2009 (9 pages)
13 May 2009Return made up to 02/05/09; no change of members (4 pages)
13 May 2009Return made up to 02/05/09; no change of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (9 pages)
5 February 2009Full accounts made up to 31 March 2008 (9 pages)
9 May 2008Return made up to 02/05/08; no change of members (4 pages)
9 May 2008Return made up to 02/05/08; no change of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (8 pages)
28 January 2008Full accounts made up to 31 March 2007 (8 pages)
16 March 2007Full accounts made up to 31 March 2006 (8 pages)
16 March 2007Full accounts made up to 31 March 2006 (8 pages)
2 March 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
2 March 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
16 October 2006Return made up to 23/09/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
(7 pages)
16 October 2006Return made up to 23/09/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
(7 pages)
23 September 2005Incorporation (18 pages)
23 September 2005Incorporation (18 pages)