RIDGECROSS LIMITED

Hellopages » Greater London » Westminster » SW1E 5JQ

Company number 01415463
Status Active
Incorporation Date 16 February 1979
Company Type Private Limited Company
Address 16 PALACE STREET, LONDON, SW1E 5JQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 31 May 2017 with updates; Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 6 October 2016; Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 6 October 2016. The most likely internet sites of RIDGECROSS LIMITED are www.ridgecross.co.uk, and www.ridgecross.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ridgecross Limited is a Private Limited Company. The company registration number is 01415463. Ridgecross Limited has been working since 16 February 1979. The present status of the company is Active. The registered address of Ridgecross Limited is 16 Palace Street London Sw1e 5jq. . KESHIRO, Rashidi Olugbenga is a Director of the company. MUHAMMAD, Junaid Muhammad Rahimullah is a Director of the company. Secretary ALLINSON, Bernadette has been resigned. Secretary ASHURST, John Richard has been resigned. Secretary BIGNELL, Philip Alwyn has been resigned. Secretary COOMBE, Cynthia Mary has been resigned. Secretary KNIGHTS, Keith William has been resigned. Secretary NICHOLSON, David John has been resigned. Director ANDERSON, John Huxley Fordyce has been resigned. Director BARNETT, Ian Gregory Howie has been resigned. Director BLOOM, Geoffrey Philip has been resigned. Director CORSER, Raymond Bidlake has been resigned. Director CORSER, Raymond Bidlake has been resigned. Director FERGUSON, Robert George has been resigned. Director FLETCHER, Angus Howard has been resigned. Director KNIGHT, Raymond Antony has been resigned. Director ONG, Guat Hoon (Known As Christina) has been resigned. Director PREISKEL, Anthony Alexander has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
KESHIRO, Rashidi Olugbenga
Appointed Date: 03 April 2009
59 years old

Director
MUHAMMAD, Junaid Muhammad Rahimullah
Appointed Date: 06 October 2016
57 years old

Resigned Directors

Secretary
ALLINSON, Bernadette
Resigned: 22 March 2008
Appointed Date: 29 September 2006

Secretary
ASHURST, John Richard
Resigned: 30 October 2002
Appointed Date: 28 October 1993

Secretary
BIGNELL, Philip Alwyn
Resigned: 29 September 2006
Appointed Date: 30 October 2002

Secretary
COOMBE, Cynthia Mary
Resigned: 28 July 2014
Appointed Date: 20 October 2010

Secretary
KNIGHTS, Keith William
Resigned: 28 October 1993

Secretary
NICHOLSON, David John
Resigned: 20 October 2010
Appointed Date: 22 March 2008

Director
ANDERSON, John Huxley Fordyce
Resigned: 22 December 1992
80 years old

Director
BARNETT, Ian Gregory Howie
Resigned: 31 December 2014
Appointed Date: 16 December 2003
74 years old

Director
BLOOM, Geoffrey Philip
Resigned: 12 January 1994
77 years old

Director
CORSER, Raymond Bidlake
Resigned: 15 July 2009
Appointed Date: 17 September 2007
98 years old

Director
CORSER, Raymond Bidlake
Resigned: 09 August 1994
98 years old

Director
FERGUSON, Robert George
Resigned: 31 July 1999
Appointed Date: 28 October 1993
86 years old

Director
FLETCHER, Angus Howard
Resigned: 28 February 2011
Appointed Date: 14 July 1999
74 years old

Director
KNIGHT, Raymond Antony
Resigned: 16 December 2003
Appointed Date: 28 October 1993
81 years old

Director
ONG, Guat Hoon (Known As Christina)
Resigned: 06 October 2016
Appointed Date: 20 July 2015
58 years old

Director
PREISKEL, Anthony Alexander
Resigned: 03 April 2009
Appointed Date: 28 October 1993
78 years old

Persons With Significant Control

P&O Property Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIDGECROSS LIMITED Events

01 Jun 2017
Confirmation statement made on 31 May 2017 with updates
09 Oct 2016
Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 6 October 2016
09 Oct 2016
Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 6 October 2016
27 Sep 2016
Full accounts made up to 24 December 2015
25 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

...
... and 108 more events
13 Oct 1987
Return made up to 30/09/87; no change of members

09 Oct 1987
Particulars of mortgage/charge

04 Dec 1986
Particulars of mortgage/charge

30 Oct 1986
Full accounts made up to 31 December 1985

30 Oct 1986
Annual return made up to 30/09/86

RIDGECROSS LIMITED Charges

1 October 1987
Legal charge
Delivered: 9 October 1987
Status: Satisfied on 19 January 1989
Persons entitled: Co-Operative Bank Public Limited Company
Description: Land and buildings at catherine street and fowler street…
3 October 1986
Legal charge
Delivered: 4 December 1986
Status: Satisfied on 28 March 2011
Persons entitled: Co-Operative Bank Public Limited Company
Description: F/H 76 high street, camberley, surrey, t/n sy 180825…
22 August 1985
Mortgage
Delivered: 6 September 1985
Status: Satisfied
Persons entitled: Royal Life Insurance Limited
Description: All the land at kingston road, staines, surrey title no's…
22 August 1985
Legal charge
Delivered: 3 September 1985
Status: Satisfied
Persons entitled: Co-Operative Bank PLC.
Description: 9-17 and 27 kingston road. Staines. Floating charge over…
25 March 1985
Mortgage
Delivered: 12 April 1985
Status: Satisfied
Persons entitled: Royal Insurance PLC
Description: That part of the f/hold land lying to the south west of…
22 March 1985
Memorandum of deposit
Delivered: 28 March 1985
Status: Satisfied
Persons entitled: Royal Insurance PLC
Description: That part of t/n hp 268447.
22 March 1985
Memorandum of deposit
Delivered: 27 March 1985
Status: Satisfied
Persons entitled: Crown Life Assurance Co. LTD.
Description: F/H part of phase 1A, the brambles. Waterlooville…
13 March 1985
Legal charge
Delivered: 18 March 1985
Status: Satisfied on 25 September 1994
Persons entitled: Co-Operative Bank Public Limited Company
Description: Legal mortgage over 61-73 (odd nos.only) & builders yard…
29 June 1984
Legal charge
Delivered: 5 July 1984
Status: Satisfied on 28 March 2011
Persons entitled: Co-Operative Bank Public Limited Company
Description: Charge by way of legal mortgage of part of land to…
31 May 1984
Legal charge
Delivered: 5 June 1984
Status: Satisfied on 28 March 2011
Persons entitled: Co-Operative Bank Public Limited Company
Description: 1 and 3 essex road and essex lodge, 2 worthing road…
24 March 1983
Mortgage
Delivered: 28 March 1983
Status: Satisfied
Persons entitled: Royal Life Insurance Limited
Description: 13 north street & 25 leapole road guildford surrey.
31 December 1982
Mortgage
Delivered: 5 January 1983
Status: Satisfied
Persons entitled: Royal Life Insurance Limited
Description: The benefit of an option agreement dated 22/6/81 in…
20 December 1982
Legal charge
Delivered: 30 December 1982
Status: Satisfied
Persons entitled: Cleveland Guaranty Limited
Description: F/H the kent arms station road sunbury on thames surrey t/n…
3 November 1982
Legal charge
Delivered: 9 November 1982
Status: Satisfied
Persons entitled: Cleveland Guaranty Limited
Description: F/H 159 holdenhurst road, bournemouth. Title no. Dt 89188.
30 July 1982
Mortgage
Delivered: 4 August 1982
Status: Satisfied
Persons entitled: Cleveland Guaranty Limited
Description: An agreement dated 13/7/82 for the purchase by the company…
29 March 1982
Legal charge
Delivered: 8 April 1982
Status: Satisfied
Persons entitled: First Co-Operative Finance Limited
Description: F/H land and premises firth house. West side of station…
6 January 1982
Legal charge
Delivered: 15 January 1982
Status: Satisfied
Persons entitled: Cleveland Guaranty Limited
Description: 73A, 73B, 75, 77, 81, 83, 85, 87 & 89 staines rd west…