The Ridgeway
Mill Hill
London
NW7 4EQ
Director Name | Mr Marcus James Miles Jolly |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2015(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kirkstall House The Ridgeway Mill Hill London NW7 4EH |
Director Name | Mrs Gillian Sinclair |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbotsview Court The Ridgeway Mill Hill London NW7 4EQ |
Director Name | Mr Jack Andrew Craig |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2015(4 weeks after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Abbotsview Court The Ridgeway London NW7 4EQ |
Director Name | Mrs Anoushka Dossa |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2019(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 February 2020) |
Role | Director - Charity |
Country of Residence | England |
Correspondence Address | Flat 17 17 Yoo Building Camden London NW8 9RF |
Secretary Name | The North London Network Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2015(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 January 2020) |
Correspondence Address | Marty Gerrard House 97 Ballards Lane London N3 1LP |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2020(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 November 2021) |
Correspondence Address | 135 Bramley Road London N14 4UT |
Registered Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
20 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
21 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
21 June 2022 | Registered office address changed from 135 Bramley Road London N14 4UT United Kingdom to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 21 June 2022 (1 page) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
9 November 2021 | Termination of appointment of Barnard Cook London Ltd as a secretary on 9 November 2021 (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
17 May 2021 | Confirmation statement made on 15 May 2021 with updates (4 pages) |
18 May 2020 | Confirmation statement made on 15 May 2020 with updates (5 pages) |
17 May 2020 | Statement of capital following an allotment of shares on 14 May 2020
|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
19 February 2020 | Appointment of Barnard Cook London as a secretary on 2 January 2020 (2 pages) |
19 February 2020 | Termination of appointment of the North London Network Limited as a secretary on 2 January 2020 (1 page) |
19 February 2020 | Registered office address changed from 197 Ballards Lane London N3 1LP England to 135 Bramley Road London N14 4UT on 19 February 2020 (1 page) |
19 February 2020 | Termination of appointment of Anoushka Dossa as a director on 10 February 2020 (1 page) |
29 May 2019 | Appointment of Miss Anoushka Dossa as a director on 31 March 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
25 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 June 2016 | Appointment of The North London Network Ltd as a secretary on 16 June 2015 (2 pages) |
9 June 2016 | Appointment of The North London Network Ltd as a secretary on 16 June 2015 (2 pages) |
9 June 2016 | Registered office address changed from 34 Queen Anne Street London W1G 8HE England to 197 Ballards Lane London N3 1LP on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 34 Queen Anne Street London W1G 8HE England to 197 Ballards Lane London N3 1LP on 9 June 2016 (1 page) |
23 July 2015 | Appointment of Jackie Andrew Craig as a director on 12 June 2015 (3 pages) |
23 July 2015 | Appointment of Jackie Andrew Craig as a director on 12 June 2015 (3 pages) |
15 May 2015 | Incorporation Statement of capital on 2015-05-15
|
15 May 2015 | Incorporation Statement of capital on 2015-05-15
|