57 RIDGE ROAD MANAGEMENT COMPANY LIMITED

57 Ridge Road 57 Ridge Road, London, N8
StatusACTIVE
Company No.02408823
CategoryPrivate Limited Company
Incorporated28 Jul 1989
Age34 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

57 RIDGE ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 02408823. It was incorporated 34 years, 10 months, 18 days ago, on 28 July 1989. The company address is 57 Ridge Road 57 Ridge Road, London, N8.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Sep 2023

Action Date: 01 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2022

Action Date: 01 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2021

Action Date: 01 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jana Senesiova

Change date: 2021-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2020

Action Date: 01 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2019

Action Date: 01 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2018

Action Date: 01 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 01 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2016

Action Date: 01 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 01 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jana Senesiova

Appointment date: 2015-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2014

Action Date: 01 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Louise Harris

Termination date: 2014-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2013

Action Date: 01 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-06

Officer name: Catherine Louise Harris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2012

Action Date: 01 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2011

Action Date: 01 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2011

Action Date: 01 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-11

Officer name: Haracio Rocha

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-11

Officer name: Catherine Louise Harris

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Phlip Nicholas Rupert Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2010

Action Date: 01 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-01

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary penelope smith

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2007

Action Date: 01 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-01

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2006

Action Date: 01 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-01

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2005

Action Date: 01 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-01

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2005

Action Date: 01 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-01

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2003

Action Date: 01 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2003

Action Date: 01 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-01

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2001

Action Date: 01 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-01

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2001

Action Date: 01 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-01

Documents

View document PDF

Legacy

Date: 05 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 13 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2000

Action Date: 01 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-01

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/99; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 1999

Action Date: 01 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-01

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Annual-return

Type: 363b

Description: Return made up to 11/09/98; full list of members

Documents

Legacy

Date: 30 Dec 1998

Category: Annual-return

Type: 363b

Description: Return made up to 11/09/97; full list of members

Documents

Legacy

Date: 30 Dec 1998

Category: Annual-return

Type: 363b

Description: Return made up to 11/09/96; full list of members

Documents

Legacy

Date: 30 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 1998

Action Date: 01 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-01

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 1996

Action Date: 01 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-01

Documents

View document PDF


Some Companies

Number:IC000839
Status:ACTIVE
Category:Investment Company with Variable Capital

EASY AXES LTD

10228414: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10228414
Status:ACTIVE
Category:Private Limited Company

NEIL SUTHERLAND ARCHITECTS LLP

CLACHANDREGGY,INVERNESS,IV2 6DJ

Number:SO301297
Status:ACTIVE
Category:Limited Liability Partnership

T. SPENCER BUILDING AND JOINERY LIMITED

123 PRIESTSIC ROAD,NOTTINGHAMSHIRE,NG17 4EA

Number:01472159
Status:ACTIVE
Category:Private Limited Company

THE B.B. GROUP LIMITED

2 GURNEY WAY,NEWTON AYCLIFFE,DL5 6UJ

Number:02856348
Status:ACTIVE
Category:Private Limited Company

THORNABY FISH & CHIPS NORTH EAST LIMITED

126 THORNTREE ROAD,STOCKTON-ON-TEES,TS17 8LX

Number:11078342
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source