Company Name3 Ridley Road Limited
DirectorNyasha Frederick Hatendi
Company StatusActive
Company Number07027026
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nyasha Frederick Hatendi
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed23 September 2009(same day as company formation)
RoleActor
Country of ResidenceEngland
Correspondence Address3a Ridley Road
Kensal Green
London
NW10 5UB
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered Address16b North End Road
Golders Green
London
NW11 7PH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Nyasha Frederick Hatendi
100.00%
Ordinary

Accounts

Latest Accounts30 August 2023 (7 months, 3 weeks ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

11 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 30 August 2019 (2 pages)
18 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
5 May 2019Micro company accounts made up to 30 August 2018 (2 pages)
4 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
27 May 2018Micro company accounts made up to 30 August 2017 (2 pages)
26 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 August 2017Micro company accounts made up to 30 August 2016 (2 pages)
28 August 2017Micro company accounts made up to 30 August 2016 (2 pages)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
9 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
2 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
25 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
25 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
19 January 2015Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
19 January 2015Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 December 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(3 pages)
13 December 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(3 pages)
10 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
12 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
21 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
29 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Mr Nyasha Hatendi on 23 September 2010 (3 pages)
29 September 2010Director's details changed for Mr Nyasha Hatendi on 23 September 2010 (3 pages)
20 November 2009Current accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
20 November 2009Current accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
30 September 2009Appointment terminated director andrew davis (1 page)
30 September 2009Appointment terminated director andrew davis (1 page)
28 September 2009Director appointed mr nyasha frederick hatendi (1 page)
28 September 2009Director appointed mr nyasha frederick hatendi (1 page)
23 September 2009Incorporation (17 pages)
23 September 2009Incorporation (17 pages)