16 THE RIDGEWAY (ENFIELD) LIMITED
Status | ACTIVE |
Company No. | 05750469 |
Category | Private Limited Company |
Incorporated | 21 Mar 2006 |
Age | 18 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
16 THE RIDGEWAY (ENFIELD) LIMITED is an active private limited company with number 05750469. It was incorporated 18 years, 1 month, 6 days ago, on 21 March 2006. The company address is Flat 4 16 The Ridgeway, Enfield, EN2 8QH, Middlesex, England.
Company Fillings
Confirmation statement with updates
Date: 26 Feb 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 25 Feb 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type dormant
Date: 31 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Adam Deiniol Dinwoodie
Appointment date: 2022-04-12
Documents
Confirmation statement with updates
Date: 24 Feb 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Termination director company with name termination date
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Roth
Termination date: 2021-11-19
Documents
Accounts with accounts type dormant
Date: 21 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type dormant
Date: 14 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Accounts with accounts type unaudited abridged
Date: 16 May 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Termination director company with name termination date
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Litza Mouzouros
Termination date: 2017-09-18
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Appoint person director company with name date
Date: 22 Feb 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-21
Officer name: Mr Marc Roth
Documents
Resolution
Date: 11 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Feb 2017
Action Date: 21 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-21
Capital : 1 GBP
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Address
Type: AD01
Old address: 12 Thorpe Court Waverley Road Enfield Middlesex EN2 7DG
Change date: 2015-08-18
New address: Flat 4 16 the Ridgeway Enfield Middlesex EN2 8QH
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination secretary company with name termination date
Date: 15 Aug 2015
Action Date: 15 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Anthony Eustice
Termination date: 2015-08-15
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2013
Action Date: 21 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-21
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 21 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-21
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 21 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-21
Documents
Appoint person director company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dorothy Craig
Documents
Termination director company with name
Date: 30 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amane Al-Turk
Documents
Appoint person director company with name
Date: 30 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Litza Mouzouros
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 21 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-21
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 21 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Amane Al-Turk
Change date: 2010-03-21
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 21 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carol Ann Ricketts
Change date: 2010-03-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 18/06/2009 from flat 1 16 the ridgeway enfield middlesex EN2 8QH
Documents
Legacy
Date: 18 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288a
Description: Director appointed miss amane al-turk
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/09; full list of members
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr kenneth anthony eustice
Documents
Legacy
Date: 06 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 06 May 2009
Category: Address
Type: 287
Description: Registered office changed on 06/05/2009 from 16 the ridgeway enfield middlesex EN2 8QH
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher turner
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary amane alturk
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/08; full list of members
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director amanse alturk
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary john sorzano
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/05/07--------- £ si 9@1=9 £ ic 9/18
Documents
Legacy
Date: 17 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 May 2007
Category: Address
Type: 287
Description: Registered office changed on 01/05/07 from: 1346 high road whetstone london N20 9HJ
Documents
Legacy
Date: 13 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/07; full list of members
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
159 RUE GALLENI,BOULOGNE BILLANCOURT,
Number: | FC024476 |
Status: | ACTIVE |
Category: | Other company type |
31 GOODWOOD CLOSE,ALTON,GU34 2TX
Number: | 11148466 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMA HOUSE,WEST BROMWICH,B70 6QG
Number: | 03681096 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
70C SOHO ROAD, HANDSWORTH,WEST MIDLANDS,B21 9BH
Number: | 06509191 |
Status: | ACTIVE |
Category: | Private Limited Company |
PASTURE LANE,BRADFORD WEST YORKSHIRE,BD14 6LT
Number: | 00520353 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GILLOTT CLOSE,SOLIHULL,B91 2QY
Number: | 05860952 |
Status: | ACTIVE |
Category: | Private Limited Company |