Company NameRidgeford Properties (Bolsover Street) Limited
DirectorChristopher Timothy Murray
Company StatusActive
Company Number06421430
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Timothy Murray
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Weymouth Street
London
W1W 5BX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 November 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBrecher Abram Nominees Limited (Corporation)
StatusResigned
Appointed08 November 2007(same day as company formation)
Correspondence AddressC/O Brecher 4th Floor 64 North Row
London
W1K 7DA

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

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months, 1 week ago)
Next Return Due11 December 2024 (7 months, 1 week from now)

Charges

30 July 2010Delivered on: 3 August 2010
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.
Outstanding
3 December 2007Delivered on: 14 December 2007
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.
Outstanding

Filing History

14 July 2023Accounts for a dormant company made up to 31 March 2022 (4 pages)
14 July 2023Administrative restoration application (3 pages)
13 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
30 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
7 September 2022Compulsory strike-off action has been discontinued (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
6 September 2022Confirmation statement made on 27 November 2021 with no updates (3 pages)
8 March 2022Compulsory strike-off action has been discontinued (1 page)
7 March 2022Accounts for a dormant company made up to 31 March 2021 (4 pages)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
20 September 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
5 August 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
29 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
9 May 2019Accounts for a dormant company made up to 31 March 2019 (4 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 Brecher 4th Floor 64 North Row London W1K 7DA to The Listed Hall 50 Bolsover Street London W1W 5NG on 5 March 2019 (1 page)
5 March 2019Termination of appointment of Brecher Abram Nominees Limited as a secretary on 5 March 2019 (1 page)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (1 page)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
15 March 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
2 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
14 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Secretary's details changed for Brecher Abram Nominees Limited on 8 November 2009 (1 page)
14 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Secretary's details changed for Brecher Abram Nominees Limited on 8 November 2009 (1 page)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
12 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(14 pages)
12 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(14 pages)
9 December 2013Secretary's details changed for Brecher Abram Nominees Limited on 2 January 2013 (3 pages)
9 December 2013Secretary's details changed for Brecher Abram Nominees Limited on 2 January 2013 (3 pages)
9 December 2013Secretary's details changed for Brecher Abram Nominees Limited on 2 January 2013 (3 pages)
9 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(14 pages)
9 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(14 pages)
7 August 2013Registered office address changed from C/O Brecher 4Th Floor 64 North Row London Greater London W1K 7LL on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from C/O Brecher 4Th Floor 64 North Row London Greater London W1K 7LL on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from C/O Brecher 4Th Floor 64 North Row London Greater London W1K 7LL on 7 August 2013 (2 pages)
2 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
2 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
3 December 2012Registered office address changed from C/O Brecher, Heron Place 3 George Street London W1U 3QG on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from C/O Brecher, Heron Place 3 George Street London W1U 3QG on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from C/O Brecher, Heron Place 3 George Street London W1U 3QG on 3 December 2012 (2 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (14 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (14 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
4 January 2012Accounts for a dormant company made up to 31 March 2010 (1 page)
4 January 2012Accounts for a dormant company made up to 31 March 2010 (1 page)
8 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (14 pages)
8 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (14 pages)
9 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (14 pages)
9 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (14 pages)
9 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (14 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
17 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (14 pages)
17 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (14 pages)
17 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (14 pages)
11 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
11 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
3 March 2009Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
3 March 2009Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
10 December 2008Return made up to 08/11/08; full list of members (7 pages)
10 December 2008Return made up to 08/11/08; full list of members (7 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2007Particulars of mortgage/charge (9 pages)
14 December 2007Particulars of mortgage/charge (9 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New secretary appointed (2 pages)
30 November 2007New secretary appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Director resigned (1 page)
8 November 2007Incorporation (19 pages)
8 November 2007Incorporation (19 pages)