Company Name199/201 St. Annes Hill Limited
DirectorsJhansi Ridgeon and Jon Peter Ridgeon
Company StatusActive
Company Number07762783
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJhansi Ridgeon
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMr Jon Peter Ridgeon
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleSports Marketeer
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Secretary NameBegbies Professional Appointments Limited (Corporation)
StatusCurrent
Appointed01 August 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 8 months
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMr John Henry Whitworth
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Blackberry Lane
Four Marks
Alton
GU34 5DG
Director NameMr Malcolm Ross Matthew
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 Studland Road
Bournemouth
BH4 8HJ

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Jonathan Ridgeon & Jhansi Ridgeon
25.00%
Ordinary
1 at £1Laurent Jean-pierre Grisard
12.50%
Ordinary
1 at £1Malcolm Ross Matthew
12.50%
Ordinary
1 at £1Premila Puri
12.50%
Ordinary
1 at £1Raymond Victor Pannell & Josephine Pannell
12.50%
Ordinary
1 at £1Richard Henry Breeson
12.50%
Ordinary
1 at £1Silvana Ida Tharratt
12.50%
Ordinary

Financials

Year2014
Net Worth-£2,012
Cash£359
Current Liabilities£24,069

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Filing History

5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
6 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
4 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
12 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
11 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
11 October 2018Director's details changed for Mr Jon Peter Ridgeon on 1 October 2018 (2 pages)
11 October 2018Director's details changed for Jhansi Ridgeon on 1 October 2018 (2 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
19 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
29 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 8
(6 pages)
29 October 2015Secretary's details changed for Begbies Professional Appointments Limited on 1 September 2015 (1 page)
29 October 2015Secretary's details changed for Begbies Professional Appointments Limited on 1 September 2015 (1 page)
29 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 8
(6 pages)
29 October 2015Secretary's details changed for Begbies Professional Appointments Limited on 1 September 2015 (1 page)
29 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 8
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 April 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 7
(3 pages)
9 April 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 7
(3 pages)
18 November 2014Registered office address changed from C/O Begbies 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 18 November 2014 (1 page)
18 November 2014Registered office address changed from C/O Begbies 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 18 November 2014 (1 page)
21 October 2014Termination of appointment of Malcolm Ross Matthew as a director on 10 October 2014 (1 page)
21 October 2014Termination of appointment of Malcolm Ross Matthew as a director on 10 October 2014 (1 page)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 7
(7 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 7
(7 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 7
(7 pages)
16 September 2014Director's details changed for Mr Malcolm Ross Matthew on 1 August 2014 (2 pages)
16 September 2014Director's details changed for Mr Malcolm Ross Matthew on 1 August 2014 (2 pages)
16 September 2014Director's details changed for Mr Malcolm Ross Matthew on 1 August 2014 (2 pages)
19 August 2014Appointment of Jonathan Ridgeon as a director on 19 August 2014 (2 pages)
19 August 2014Appointment of Jhansi Ridgeon as a director on 19 August 2014 (2 pages)
19 August 2014Appointment of Jhansi Ridgeon as a director on 19 August 2014 (2 pages)
19 August 2014Appointment of Jonathan Ridgeon as a director on 19 August 2014 (2 pages)
18 August 2014Appointment of Begbies Professional Appointments Limited as a secretary on 1 August 2014 (2 pages)
18 August 2014Appointment of Begbies Professional Appointments Limited as a secretary on 1 August 2014 (2 pages)
18 August 2014Appointment of Begbies Professional Appointments Limited as a secretary on 1 August 2014 (2 pages)
16 April 2014Termination of appointment of John Whitworth as a director (1 page)
16 April 2014Termination of appointment of John Whitworth as a director (1 page)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 7
(5 pages)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 7
(5 pages)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 7
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2012Registered office address changed from Twm Solicitors Llp 65 Woodbridge Road Guildford GU1 4RD United Kingdom on 10 September 2012 (1 page)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
10 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
10 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
10 September 2012Registered office address changed from Twm Solicitors Llp 65 Woodbridge Road Guildford GU1 4RD United Kingdom on 10 September 2012 (1 page)
5 September 2011Incorporation (21 pages)
5 September 2011Incorporation (21 pages)