Company NameRidgeford Developments Limited
DirectorChristopher Timothy Murray
Company StatusActive
Company Number08251023
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 6 months ago)
Previous NameRidgeford 2000 Limited

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
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron Place 3 George Street
London
W1U 3QG
Director NameShaun Richard Doherty
Date of BirthApril 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed22 October 2012(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address4th Floor 64 North Row
London
W1K 7DA
Director NameJohn Cornelius Murphy
Date of BirthMarch 1984 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2014(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 64 North Row
London
W1K 7DA

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

7.8m at £1Urban Sky Investments LTD
100.00%
Preference
25 at £1Christopher Timothy Murray
0.00%
Ordinary
75 at £1Urban Sky Investments LTD
0.00%
Ordinary

Financials

Year2014
Turnover£9,887,639
Gross Profit£4,892,931
Net Worth-£3,844,716
Cash£1,438,503
Current Liabilities£15,014,022

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Filing History

16 March 2024Compulsory strike-off action has been discontinued (1 page)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
28 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
1 November 2023Compulsory strike-off action has been discontinued (1 page)
31 October 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
12 April 2023Compulsory strike-off action has been suspended (1 page)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
30 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
2 August 2022Compulsory strike-off action has been discontinued (1 page)
13 April 2022Compulsory strike-off action has been suspended (1 page)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
13 January 2022Total exemption full accounts made up to 31 March 2020 (14 pages)
25 December 2021Compulsory strike-off action has been discontinued (1 page)
24 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
11 December 2021Compulsory strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
21 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
19 April 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 March 2019 (14 pages)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
14 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
13 March 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
5 March 2019Registered office address changed from C/O 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 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Accounts for a small company made up to 31 March 2017 (12 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Termination of appointment of John Cornelius Murphy as a director on 31 August 2017 (1 page)
22 December 2017Termination of appointment of John Cornelius Murphy as a director on 31 August 2017 (1 page)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
28 November 2017Cessation of Urban Sky Investments Ltd as a person with significant control on 6 April 2016 (1 page)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
28 November 2017Notification of Sean Murray as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Notification of Sean Murray as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Cessation of Urban Sky Investments Ltd as a person with significant control on 6 April 2016 (1 page)
4 May 2017Accounts for a small company made up to 31 March 2016 (25 pages)
4 May 2017Accounts for a small company made up to 31 March 2016 (25 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
2 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
5 May 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
5 May 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
10 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 7,761,294
(5 pages)
10 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 7,761,294
(5 pages)
24 August 2015Amended group of companies' accounts made up to 31 March 2014 (25 pages)
24 August 2015Amended group of companies' accounts made up to 31 March 2014 (25 pages)
16 May 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
16 May 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
16 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
16 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
3 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 7,761,294
(14 pages)
3 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 7,761,294
(14 pages)
13 June 2014Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
13 June 2014Accounts for a dormant company made up to 25 March 2013 (2 pages)
13 June 2014Accounts for a dormant company made up to 25 March 2013 (2 pages)
13 June 2014Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
13 May 2014Appointment of John Cornelius Murphy as a director (3 pages)
13 May 2014Termination of appointment of Shaun Doherty as a director (2 pages)
13 May 2014Appointment of John Cornelius Murphy as a director (3 pages)
13 May 2014Termination of appointment of Shaun Doherty as a director (2 pages)
19 November 2013Director's details changed for Shaun Richard Doherty on 6 November 2013 (3 pages)
19 November 2013Director's details changed for Shaun Richard Doherty on 6 November 2013 (3 pages)
19 November 2013Director's details changed for Shaun Richard Doherty on 6 November 2013 (3 pages)
11 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 7,761,294
(14 pages)
11 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 7,761,294
(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)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of loan notes 21/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
9 April 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 7,761,294
(4 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of loan notes 21/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
9 April 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 7,761,294
(4 pages)
12 February 2013Company name changed ridgeford 2000 LIMITED\certificate issued on 12/02/13
  • CONNOT ‐
(3 pages)
12 February 2013Company name changed ridgeford 2000 LIMITED\certificate issued on 12/02/13
  • CONNOT ‐
(3 pages)
3 December 2012Registered office address changed from Heron Place 3 George Street London W1U 3QG United Kingdom on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from Heron Place 3 George Street London W1U 3QG United Kingdom on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from Heron Place 3 George Street London W1U 3QG United Kingdom on 3 December 2012 (2 pages)
24 October 2012Appointment of Shaun Doherty as a director (3 pages)
24 October 2012Appointment of Shaun Doherty as a director (3 pages)
12 October 2012Incorporation (43 pages)
12 October 2012Incorporation (43 pages)