About

Registered Number: 06442640
Date of Incorporation: 03/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Berkeley House, 304, Regents Park Road, London, N3 2JX,

 

Having been setup in 2007, Ridgeport Ltd are based in London, it has a status of "Active". The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGILL, Christopher Charles 12 August 2019 - 1
Secretary Name Appointed Resigned Total Appointments
LAU, Daniel 12 August 2019 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
PSC02 - N/A 15 October 2019
PSC07 - N/A 15 October 2019
AP01 - Appointment of director 24 September 2019
CH01 - Change of particulars for director 24 September 2019
AP01 - Appointment of director 23 September 2019
AP03 - Appointment of secretary 20 September 2019
AP01 - Appointment of director 20 September 2019
AD01 - Change of registered office address 20 September 2019
TM01 - Termination of appointment of director 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
AA - Annual Accounts 29 July 2019
AD01 - Change of registered office address 01 February 2019
DS02 - Withdrawal of striking off application by a company 27 December 2018
CS01 - N/A 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 24 September 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 14 December 2017
MR04 - N/A 19 June 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 04 December 2014
AD01 - Change of registered office address 04 December 2014
AA - Annual Accounts 13 November 2014
AP01 - Appointment of director 12 November 2014
AP01 - Appointment of director 03 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
AD01 - Change of registered office address 03 September 2014
MR01 - N/A 25 July 2014
MR04 - N/A 23 July 2014
MR04 - N/A 23 July 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 04 December 2013
MR01 - N/A 29 November 2013
MR01 - N/A 23 November 2013
MR04 - N/A 23 November 2013
MR04 - N/A 23 November 2013
AA - Annual Accounts 05 April 2013
TM01 - Termination of appointment of director 27 March 2013
AR01 - Annual Return 19 December 2012
RESOLUTIONS - N/A 14 June 2012
MEM/ARTS - N/A 14 June 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
AP03 - Appointment of secretary 14 March 2012
TM02 - Termination of appointment of secretary 14 March 2012
RP04 - N/A 20 December 2011
AR01 - Annual Return 08 December 2011
CH01 - Change of particulars for director 08 December 2011
CH01 - Change of particulars for director 08 December 2011
CH03 - Change of particulars for secretary 08 December 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 07 April 2011
SH01 - Return of Allotment of shares 06 April 2011
AA - Annual Accounts 02 March 2011
AP01 - Appointment of director 14 January 2011
AR01 - Annual Return 04 January 2011
TM01 - Termination of appointment of director 18 August 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 30 December 2009
AA - Annual Accounts 29 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
363a - Annual Return 13 February 2009
287 - Change in situation or address of Registered Office 13 February 2009
287 - Change in situation or address of Registered Office 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 22 December 2007
288b - Notice of resignation of directors or secretaries 22 December 2007
288a - Notice of appointment of directors or secretaries 22 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
NEWINC - New incorporation documents 03 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2014 Fully Satisfied

N/A

A registered charge 14 November 2013 Fully Satisfied

N/A

A registered charge 14 November 2013 Fully Satisfied

N/A

Debenture 31 May 2012 Fully Satisfied

N/A

Debenture 31 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.