Company NameRidge Interior Designs Limited
DirectorSophia Schofield
Company StatusActive
Company Number07184246
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameSophia Schofield
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Ridge
Purley
CR8 3PE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered Address14 The Ridge
Purley
CR8 3PE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London

Shareholders

1 at £1Sophia Scholfield
100.00%
Ordinary

Financials

Year2014
Net Worth£6
Current Liabilities£2,231

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Filing History

20 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
13 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
15 January 2019Change of details for Mrs Sophia Scholfield as a person with significant control on 15 January 2019 (2 pages)
15 January 2019Registered office address changed from Airport House (Suite 9) Purley Way Croydon CR0 0XZ England to 14 the Ridge Purley CR8 3PE on 15 January 2019 (1 page)
10 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
26 March 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
16 October 2017Registered office address changed from 153 Stafford Road Wallington SM6 9BN England to Airport House (Suite 9) Purley Way Croydon CR0 0XZ on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 153 Stafford Road Wallington SM6 9BN England to Airport House (Suite 9) Purley Way Croydon CR0 0XZ on 16 October 2017 (1 page)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 December 2016Registered office address changed from Tanglemere Woodcote Park Avenue Purley Surrey CR8 3NL to 153 Stafford Road Wallington SM6 9BN on 4 December 2016 (1 page)
4 December 2016Registered office address changed from Tanglemere Woodcote Park Avenue Purley Surrey CR8 3NL to 153 Stafford Road Wallington SM6 9BN on 4 December 2016 (1 page)
13 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1
(3 pages)
13 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
22 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
18 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
18 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
18 March 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (2 pages)
18 March 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (2 pages)
17 March 2010Appointment of Sophia Schofield as a director (3 pages)
17 March 2010Appointment of Sophia Schofield as a director (3 pages)
17 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 1
(4 pages)
17 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 1
(4 pages)
15 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
15 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)