About

Registered Number: 04343752
Date of Incorporation: 20/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Page Registrars Ltd Hyde House, The Hyde, London, NW9 6LH,

 

Founded in 2001, Ridgeway Gardens (Freehold) Ltd has its registered office in London. Currently we aren't aware of the number of employees at the Ridgeway Gardens (Freehold) Ltd. The current directors of this company are listed as Page Registrars Co Ltd, Brecher, Ivor Alan, Evans, Simon Paul Savigear, Gleave, Mark Frederick John, Gleave, Tracey Henrietta, Harris, Ronald Israel, Mountford, Daniel Gary, Srivastava, Anant, Tilden, Isabelle Fernande Christane, Tilden, Mark, Avison, Karen Susan, Bunker, Mark Leslie, Clark, Lucy Charlotte Anna, Clarke, Ian, Cook, Gillian Claire, Davidson, Judith, Harris, Valerie, Leslau, Miranda Sally Jane, Manning, David Scott, Morgan, Jeffrey, Morgan, Sue, Mountford, Daniel, Norton, Jetta Marilyn, Ong, Beng Hong, Segal, Helen Marie, Thomas, Jean Alero.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRECHER, Ivor Alan 20 December 2001 - 1
EVANS, Simon Paul Savigear 15 November 2017 - 1
GLEAVE, Mark Frederick John 04 September 2020 - 1
GLEAVE, Tracey Henrietta 04 September 2020 - 1
HARRIS, Ronald Israel 30 January 2019 - 1
MOUNTFORD, Daniel Gary 19 August 2020 - 1
SRIVASTAVA, Anant 09 March 2017 - 1
TILDEN, Isabelle Fernande Christane 29 November 2019 - 1
TILDEN, Mark 30 January 2019 - 1
AVISON, Karen Susan 08 December 2008 22 October 2017 1
BUNKER, Mark Leslie 15 July 2011 22 January 2015 1
CLARK, Lucy Charlotte Anna 23 March 2017 03 November 2017 1
CLARKE, Ian 24 September 2007 10 December 2008 1
COOK, Gillian Claire 20 December 2001 15 August 2005 1
DAVIDSON, Judith 08 December 2008 28 April 2009 1
HARRIS, Valerie 01 December 2013 30 January 2019 1
LESLAU, Miranda Sally Jane 04 October 2004 30 June 2005 1
MANNING, David Scott 18 May 2009 24 September 2018 1
MORGAN, Jeffrey 03 February 2014 03 November 2017 1
MORGAN, Sue 29 November 2019 09 July 2020 1
MOUNTFORD, Daniel 08 July 2015 03 November 2017 1
NORTON, Jetta Marilyn 03 November 2014 22 March 2016 1
ONG, Beng Hong 23 March 2017 30 January 2019 1
SEGAL, Helen Marie 15 August 2005 17 March 2009 1
THOMAS, Jean Alero 09 December 2008 26 January 2011 1
Secretary Name Appointed Resigned Total Appointments
PAGE REGISTRARS CO LTD 10 August 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 05 September 2020
AP01 - Appointment of director 04 September 2020
AP01 - Appointment of director 25 August 2020
AP04 - Appointment of corporate secretary 10 August 2020
AD01 - Change of registered office address 10 August 2020
TM01 - Termination of appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
CS01 - N/A 24 December 2019
AP01 - Appointment of director 09 December 2019
AP01 - Appointment of director 09 December 2019
AP01 - Appointment of director 09 December 2019
AA - Annual Accounts 06 October 2019
AP01 - Appointment of director 04 February 2019
AP01 - Appointment of director 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
CS01 - N/A 23 December 2018
TM01 - Termination of appointment of director 28 September 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 27 December 2017
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 12 November 2017
TM01 - Termination of appointment of director 12 November 2017
TM01 - Termination of appointment of director 12 November 2017
TM01 - Termination of appointment of director 12 November 2017
TM01 - Termination of appointment of director 12 November 2017
TM01 - Termination of appointment of director 12 November 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 20 March 2017
AA - Annual Accounts 06 March 2017
SH19 - Statement of capital 23 December 2016
CS01 - N/A 21 December 2016
RESOLUTIONS - N/A 12 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2016
CAP-SS - N/A 12 December 2016
SH01 - Return of Allotment of shares 25 November 2016
AA - Annual Accounts 27 May 2016
TM01 - Termination of appointment of director 22 March 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 17 September 2015
AP01 - Appointment of director 13 July 2015
CH01 - Change of particulars for director 13 July 2015
AP01 - Appointment of director 17 February 2015
SH01 - Return of Allotment of shares 16 February 2015
TM01 - Termination of appointment of director 22 January 2015
AR01 - Annual Return 16 January 2015
AP01 - Appointment of director 07 November 2014
AA - Annual Accounts 23 September 2014
AP01 - Appointment of director 12 February 2014
AR01 - Annual Return 15 January 2014
AP01 - Appointment of director 13 December 2013
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 19 July 2011
AP01 - Appointment of director 05 April 2011
TM01 - Termination of appointment of director 30 March 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 31 January 2010
CH01 - Change of particulars for director 31 January 2010
CH01 - Change of particulars for director 31 January 2010
AA - Annual Accounts 14 September 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 05 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 16 January 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 03 November 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 19 September 2003
287 - Change in situation or address of Registered Office 08 March 2003
363s - Annual Return 09 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2002
RESOLUTIONS - N/A 20 August 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
NEWINC - New incorporation documents 20 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.