About

Registered Number: 08003194
Date of Incorporation: 23/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: 20 Weybourne Street, Wandsworth, London, SW18 4HQ

 

Having been setup in 2012, Ridge Interior Furnishings Ltd are based in London, it's status is listed as "Active". Burgess, Steven John, Otley, Rebekah Louise, Smith, Daryl, Watkins, Jamie Robert, Wright, Ian James, Burgess, Edward Charles, Burgess, Julie, Timmins, Alan Charles, Timmins, Janet are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Steven John 28 August 2013 - 1
OTLEY, Rebekah Louise 28 February 2017 - 1
SMITH, Daryl 03 April 2018 - 1
WATKINS, Jamie Robert 28 August 2013 - 1
WRIGHT, Ian James 28 August 2013 - 1
BURGESS, Edward Charles 23 March 2012 27 March 2017 1
BURGESS, Julie 23 March 2012 27 March 2017 1
TIMMINS, Alan Charles 23 March 2012 27 March 2017 1
TIMMINS, Janet 23 March 2012 27 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 29 March 2019
RP04AP01 - N/A 20 September 2018
AA - Annual Accounts 10 April 2018
AP01 - Appointment of director 03 April 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 03 April 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 04 October 2013
SH01 - Return of Allotment of shares 12 September 2013
AP01 - Appointment of director 28 August 2013
AP01 - Appointment of director 28 August 2013
AP01 - Appointment of director 28 August 2013
AR01 - Annual Return 22 April 2013
AA01 - Change of accounting reference date 27 November 2012
AA01 - Change of accounting reference date 04 September 2012
SH01 - Return of Allotment of shares 17 April 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
TM01 - Termination of appointment of director 23 March 2012
NEWINC - New incorporation documents 23 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.