About

Registered Number: 06992099
Date of Incorporation: 17/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 33 Wesley Drive, Weston-Super-Mare, BS22 7TJ,

 

Ridgewood Sun Club Ltd was established in 2009, it's status at Companies House is "Active". We don't know the number of employees at this company. The companies directors are listed as Berridge, Lester Allen, Lapworth, Michael, Director, Whiting, Nicholas George, Worth, Derek, Berridge, Lester Allen, Bunyard, Raymond Colin, Mills, Peter Jhon, Sainsbury, Stephen, Salter, Clive, Sleight, Malcolm Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRIDGE, Lester Allen 01 January 2015 - 1
LAPWORTH, Michael, Director 14 January 2015 - 1
WHITING, Nicholas George 17 August 2018 - 1
WORTH, Derek 22 December 2016 - 1
BERRIDGE, Lester Allen 17 August 2009 03 December 2012 1
BUNYARD, Raymond Colin 17 August 2009 14 January 2014 1
MILLS, Peter Jhon 05 June 2011 01 December 2012 1
SAINSBURY, Stephen 17 August 2009 05 June 2011 1
SALTER, Clive 24 January 2015 07 May 2016 1
SLEIGHT, Malcolm Alexander 02 December 2012 24 December 2015 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 17 August 2018
AP01 - Appointment of director 17 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 28 April 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
CS01 - N/A 22 December 2016
AP01 - Appointment of director 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2016
AD01 - Change of registered office address 22 December 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
TM01 - Termination of appointment of director 24 December 2015
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 19 August 2015
AP01 - Appointment of director 27 January 2015
AP01 - Appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 04 June 2014
AAMD - Amended Accounts 29 April 2014
CH01 - Change of particulars for director 25 February 2014
AD01 - Change of registered office address 24 February 2014
AD01 - Change of registered office address 21 January 2014
TM01 - Termination of appointment of director 20 January 2014
AD01 - Change of registered office address 20 January 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 11 June 2013
TM01 - Termination of appointment of director 05 December 2012
TM02 - Termination of appointment of secretary 05 December 2012
AP01 - Appointment of director 05 December 2012
AD01 - Change of registered office address 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 25 May 2012
AP01 - Appointment of director 23 August 2011
AR01 - Annual Return 22 August 2011
TM01 - Termination of appointment of director 22 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
CH01 - Change of particulars for director 18 August 2010
NEWINC - New incorporation documents 17 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.