About

Registered Number: 02131641
Date of Incorporation: 13/05/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: 68 Ridgway, Wimbledon, London, SW19 4RA

 

68 Ridgway Residents Company Ltd was registered on 13 May 1987 with its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Eager, Nigel, Christian, Philippa Victoria, Eager, Nigel, Huttenbach, Xia, Battley, Celia Jane, Huttenbach, Robin Christopher, Lack, Andrew Stuart, Pike, William James, Pinggera, Michelle Helen Elizabeth, Pole, Simon Martin, Saunders, Jill Eileen, Schuller, Joanna Catherine at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIAN, Philippa Victoria 02 September 2013 - 1
EAGER, Nigel 02 May 2006 - 1
HUTTENBACH, Xia 01 January 2013 - 1
BATTLEY, Celia Jane 16 December 1999 07 March 2007 1
HUTTENBACH, Robin Christopher 09 December 1992 21 May 2012 1
LACK, Andrew Stuart 16 December 1999 02 September 2013 1
PIKE, William James N/A 26 November 1997 1
PINGGERA, Michelle Helen Elizabeth 26 November 1997 16 December 1999 1
POLE, Simon Martin 24 January 1998 16 December 1999 1
SAUNDERS, Jill Eileen 09 December 1992 22 February 2002 1
SCHULLER, Joanna Catherine 22 February 2002 28 April 2006 1
Secretary Name Appointed Resigned Total Appointments
EAGER, Nigel 08 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 05 September 2017
CH01 - Change of particulars for director 29 August 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 29 November 2013
AP01 - Appointment of director 18 September 2013
CH01 - Change of particulars for director 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
AA - Annual Accounts 09 September 2013
AP01 - Appointment of director 18 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 07 November 2012
TM01 - Termination of appointment of director 08 October 2012
AP03 - Appointment of secretary 08 October 2012
TM02 - Termination of appointment of secretary 08 October 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 24 November 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
363a - Annual Return 22 January 2006
AA - Annual Accounts 23 November 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 02 December 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 08 January 2002
363s - Annual Return 11 December 2000
AA - Annual Accounts 08 December 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 24 December 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
363s - Annual Return 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
AA - Annual Accounts 05 January 1998
AA - Annual Accounts 16 December 1996
363s - Annual Return 04 December 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 28 November 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 13 December 1993
AA - Annual Accounts 19 January 1993
288 - N/A 21 December 1992
288 - N/A 21 December 1992
363s - Annual Return 16 December 1992
AA - Annual Accounts 12 March 1992
363s - Annual Return 07 January 1992
288 - N/A 18 December 1991
363a - Annual Return 09 April 1991
AA - Annual Accounts 27 February 1991
PUC 2 - N/A 03 October 1990
AA - Annual Accounts 02 October 1990
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
363 - Annual Return 02 October 1990
AC92 - N/A 28 September 1990
GAZ2 - Second notification of strike-off action in London Gazette 08 May 1990
GAZ1 - First notification of strike-off action in London Gazette 12 December 1989
MEM/ARTS - N/A 03 November 1987
RESOLUTIONS - N/A 28 October 1987
287 - Change in situation or address of Registered Office 28 October 1987
288 - N/A 28 October 1987
288 - N/A 28 October 1987
CERTNM - Change of name certificate 14 August 1987
CERTINC - N/A 13 May 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.