About

Registered Number: 03643528
Date of Incorporation: 02/10/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: SAVILLS (UK) LIMITED, 33 Margaret Street, London, W1G 0JD,

 

Ridham 2 Ltd was founded on 02 October 1998 and has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 11 directors listed as Herward, Nicholas Peter, Hooper, Niall Hugh Reginald, Armitage, Matthew, Hamilton, Deborah Pamela, Melges, Bethan, Aikman, Peter Christopher, Duncombe, Roger John, Gilman, Thomas George, Phillips, Michael William, Poikonen, Vesa Matti, Sandars, George Russell for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERWARD, Nicholas Peter 13 May 2016 - 1
HOOPER, Niall Hugh Reginald 01 October 2019 - 1
AIKMAN, Peter Christopher 28 April 2016 12 May 2016 1
DUNCOMBE, Roger John 21 March 2005 08 April 2009 1
GILMAN, Thomas George 07 October 2002 24 December 2004 1
PHILLIPS, Michael William 28 April 2016 31 October 2019 1
POIKONEN, Vesa Matti 28 April 2016 22 February 2019 1
SANDARS, George Russell 02 October 1998 17 December 1998 1
Secretary Name Appointed Resigned Total Appointments
ARMITAGE, Matthew 22 December 2014 16 July 2015 1
HAMILTON, Deborah Pamela 25 July 2011 22 September 2014 1
MELGES, Bethan 16 July 2015 12 May 2016 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AP01 - Appointment of director 24 June 2020
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
CS01 - N/A 16 August 2018
CH01 - Change of particulars for director 16 August 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 18 August 2017
CH01 - Change of particulars for director 18 August 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 07 November 2016
AD01 - Change of registered office address 17 October 2016
SH01 - Return of Allotment of shares 13 July 2016
AP01 - Appointment of director 03 June 2016
TM01 - Termination of appointment of director 03 June 2016
TM01 - Termination of appointment of director 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
TM02 - Termination of appointment of secretary 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
SH01 - Return of Allotment of shares 04 May 2016
AP01 - Appointment of director 29 April 2016
AP01 - Appointment of director 29 April 2016
AP01 - Appointment of director 29 April 2016
TM01 - Termination of appointment of director 21 January 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 21 August 2015
AP03 - Appointment of secretary 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
AA - Annual Accounts 13 April 2015
AP03 - Appointment of secretary 23 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 13 August 2013
TM01 - Termination of appointment of director 03 April 2013
AA - Annual Accounts 08 March 2013
AP01 - Appointment of director 14 February 2013
TM01 - Termination of appointment of director 31 January 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 09 August 2011
AP03 - Appointment of secretary 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
TM01 - Termination of appointment of director 04 July 2011
AP01 - Appointment of director 06 May 2011
AP01 - Appointment of director 06 May 2011
AP01 - Appointment of director 15 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 06 August 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 06 August 2008
652C - Withdrawal of application for striking off 22 April 2008
652a - Application for striking off 03 April 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 20 October 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
AA - Annual Accounts 24 January 2006
RESOLUTIONS - N/A 04 October 2005
363a - Annual Return 04 October 2005
MEM/ARTS - N/A 04 October 2005
MEM/ARTS - N/A 02 September 2005
RESOLUTIONS - N/A 23 August 2005
MEM/ARTS - N/A 23 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2005
AA - Annual Accounts 26 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
363s - Annual Return 12 October 2004
395 - Particulars of a mortgage or charge 12 August 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 23 January 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
363s - Annual Return 28 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
287 - Change in situation or address of Registered Office 20 June 2002
225 - Change of Accounting Reference Date 20 June 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 May 2002
RESOLUTIONS - N/A 20 May 2002
MEM/ARTS - N/A 20 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
395 - Particulars of a mortgage or charge 22 April 2002
AA - Annual Accounts 10 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 31 July 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
363a - Annual Return 09 November 1999
288c - Notice of change of directors or secretaries or in their particulars 09 November 1999
225 - Change of Accounting Reference Date 19 October 1999
287 - Change in situation or address of Registered Office 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 31 December 1998
RESOLUTIONS - N/A 22 December 1998
RESOLUTIONS - N/A 22 December 1998
RESOLUTIONS - N/A 22 December 1998
RESOLUTIONS - N/A 22 December 1998
RESOLUTIONS - N/A 22 December 1998
RESOLUTIONS - N/A 22 December 1998
CERTNM - Change of name certificate 18 December 1998
NEWINC - New incorporation documents 02 October 1998

Mortgages & Charges

Description Date Status Charge by
Supplemental debenture 29 July 2004 Fully Satisfied

N/A

Debenture 12 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.