RIDGEGOLD LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 3LF
Company number 02879623
Status Active
Incorporation Date 10 December 1993
Company Type Private Limited Company
Address 4 GEORGIAN WAY, HARROW, MIDDLESEX, HA1 3LF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 10 December 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of RIDGEGOLD LIMITED are www.ridgegold.co.uk, and www.ridgegold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Ridgegold Limited is a Private Limited Company. The company registration number is 02879623. Ridgegold Limited has been working since 10 December 1993. The present status of the company is Active. The registered address of Ridgegold Limited is 4 Georgian Way Harrow Middlesex Ha1 3lf. . RABHERU, Anant Rasiklal is a Secretary of the company. RABHERU, Anant Rasiklal is a Director of the company. Secretary BRAGANZA, Ayres Quirinus has been resigned. Nominee Secretary CONWAY, Robert has been resigned. Secretary JADVA, Narendra has been resigned. Secretary LUNAT, Yusuf has been resigned. Secretary RABHERU, Parag has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director RABHERU, Rasiklal Chagganlal has been resigned. Director RAJA, Janak Harish has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
RABHERU, Anant Rasiklal
Appointed Date: 30 June 2012

Director
RABHERU, Anant Rasiklal
Appointed Date: 07 May 2002
67 years old

Resigned Directors

Secretary
BRAGANZA, Ayres Quirinus
Resigned: 28 February 2002
Appointed Date: 26 June 1997

Nominee Secretary
CONWAY, Robert
Resigned: 07 January 1994
Appointed Date: 10 December 1993

Secretary
JADVA, Narendra
Resigned: 01 August 1995
Appointed Date: 07 January 1994

Secretary
LUNAT, Yusuf
Resigned: 26 June 1997
Appointed Date: 01 August 1995

Secretary
RABHERU, Parag
Resigned: 30 June 2012
Appointed Date: 28 February 2002

Nominee Director
COWAN, Graham Michael
Resigned: 18 June 1943
Appointed Date: 10 December 1993
82 years old

Director
RABHERU, Rasiklal Chagganlal
Resigned: 28 April 2010
Appointed Date: 16 October 1998
93 years old

Director
RAJA, Janak Harish
Resigned: 22 October 1998
Appointed Date: 07 January 1994
74 years old

Persons With Significant Control

Streamline Ltd
Notified on: 10 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIDGEGOLD LIMITED Events

21 Apr 2017
Accounts for a small company made up to 30 June 2016
22 Feb 2017
Confirmation statement made on 10 December 2016 with updates
01 Jul 2016
Accounts for a small company made up to 30 June 2015
13 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

23 Jun 2015
Accounts for a small company made up to 30 June 2014
...
... and 64 more events
07 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jan 1994
Registered office changed on 19/01/94 from: aci house torrington park north finchley london. N12 9SZ

19 Jan 1994
Secretary resigned;new secretary appointed

19 Jan 1994
Director resigned;new director appointed

10 Dec 1993
Incorporation