RIDGEWOOD HOLDINGS LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 1HG

Company number 04531365
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address 1 BROOK COURT, BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 95,000 . The most likely internet sites of RIDGEWOOD HOLDINGS LIMITED are www.ridgewoodholdings.co.uk, and www.ridgewood-holdings.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and one months. Ridgewood Holdings Limited is a Private Limited Company. The company registration number is 04531365. Ridgewood Holdings Limited has been working since 10 September 2002. The present status of the company is Active. The registered address of Ridgewood Holdings Limited is 1 Brook Court Blakeney Road Beckenham Kent Br3 1hg. The company`s financial liabilities are £244.5k. It is £6.19k against last year. The cash in hand is £1.75k. It is £0.59k against last year. And the total assets are £593.47k, which is £15.08k against last year. SWANARROW LIMITED is a Secretary of the company. ASCROFT, Lynn is a Director of the company. Secretary ASCROFT, Lynn has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director LEFORT, Jacqueline Ann has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


ridgewood holdings Key Finiance

LIABILITIES £244.5k
+2%
CASH £1.75k
+51%
TOTAL ASSETS £593.47k
+2%
All Financial Figures

Current Directors

Secretary
SWANARROW LIMITED
Appointed Date: 18 April 2005

Director
ASCROFT, Lynn
Appointed Date: 10 September 2002
60 years old

Resigned Directors

Secretary
ASCROFT, Lynn
Resigned: 18 April 2005
Appointed Date: 10 September 2002

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002

Director
LEFORT, Jacqueline Ann
Resigned: 18 April 2005
Appointed Date: 10 September 2002
62 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002

Persons With Significant Control

Ms Lynn Ascroft
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

RIDGEWOOD HOLDINGS LIMITED Events

04 Nov 2016
Confirmation statement made on 10 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 95,000

03 May 2015
Total exemption small company accounts made up to 30 September 2014
14 Oct 2014
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 95,000

...
... and 48 more events
25 Sep 2002
New director appointed
17 Sep 2002
Registered office changed on 17/09/02 from: regent house 316 beulah hill london SE19 3HF
17 Sep 2002
Secretary resigned
17 Sep 2002
Director resigned
10 Sep 2002
Incorporation

RIDGEWOOD HOLDINGS LIMITED Charges

15 January 2010
Legal charge
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H woodcote five ashes mayfield east sussex.
15 January 2010
Legal charge
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the new inn lewes road ridgewood uckfield east sussex.
15 January 2010
Legal charge
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H crockstead halland near lewes east sussex.
19 November 2009
Guarantee & debenture
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 February 2008
Debenture
Delivered: 1 March 2008
Status: Satisfied on 19 February 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
25 November 2005
Legal charge
Delivered: 8 December 2005
Status: Satisfied on 19 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Woodcote five ashes mayfield east sussex t/no esx 73725.
24 November 2005
Legal charge
Delivered: 3 December 2005
Status: Satisfied on 19 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The new inn, lewis road, uckfield, east sussex t/no…
21 October 2002
Legal charge
Delivered: 23 October 2002
Status: Satisfied on 10 May 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the new inn ridgewood uckfield east…