Download leads from Nexok and grow your business. Find out more

Ridley Villas Limited

Documents

Total Documents274
Total Pages1,519

Filing History

17 July 2020Registration of charge 028433290018, created on 10 July 2020
15 July 2020Confirmation statement made on 26 June 2020 with no updates
27 May 2020Total exemption full accounts made up to 31 August 2019
9 March 2020Registration of charge 028433290017, created on 6 March 2020
16 October 2019Termination of appointment of Keara Garrit-Smith as a director on 16 October 2019
16 October 2019Termination of appointment of Brogan Garrit-Smith as a director on 16 October 2019
16 October 2019Termination of appointment of Shauna Garrit-Smith as a director on 16 October 2019
1 July 2019Confirmation statement made on 26 June 2019 with updates
1 May 2019Total exemption full accounts made up to 31 August 2018
13 July 2018Confirmation statement made on 26 June 2018 with updates
16 May 2018Total exemption full accounts made up to 31 August 2017
27 November 2017Director's details changed for Mr Christopher Spires on 15 November 2017
27 November 2017Director's details changed for Mr Christopher Spires on 15 November 2017
24 November 2017Termination of appointment of Simon Christoffer Stedman as a secretary on 15 November 2017
24 November 2017Termination of appointment of Simon Christoffer Stedman as a secretary on 15 November 2017
21 November 2017Termination of appointment of Simon Christoffer Stedman as a director on 15 November 2017
21 November 2017Appointment of Mr Christopher Spires as a director on 15 November 2017
21 November 2017Appointment of Mr Christopher Spires as a director on 15 November 2017
21 November 2017Termination of appointment of Simon Christoffer Stedman as a director on 15 November 2017
17 July 2017Notification of Henry Thomas Smith as a person with significant control on 6 April 2016
17 July 2017Notification of Henry Thomas Smith as a person with significant control on 17 July 2017
17 July 2017Notification of Henry Thomas Smith as a person with significant control on 6 April 2016
5 July 2017Confirmation statement made on 28 June 2017 with updates
5 July 2017Confirmation statement made on 28 June 2017 with updates
16 May 2017Total exemption full accounts made up to 31 August 2016
16 May 2017Total exemption full accounts made up to 31 August 2016
25 November 2016Registration of charge 028433290016, created on 23 November 2016
25 November 2016Registration of charge 028433290016, created on 23 November 2016
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
8 July 2016Termination of appointment of Sharon Gay as a director on 13 June 2016
8 July 2016Termination of appointment of Sharon Gay as a director on 13 June 2016
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
27 May 2016Total exemption small company accounts made up to 31 August 2015
27 May 2016Total exemption small company accounts made up to 31 August 2015
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
6 June 2015Total exemption small company accounts made up to 31 August 2014
6 June 2015Total exemption small company accounts made up to 31 August 2014
18 May 2015Auditor's resignation
18 May 2015Auditor's resignation
31 March 2015Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015
31 March 2015Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015
31 March 2015Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015
30 March 2015Termination of appointment of Enamur Rahman as a secretary on 6 March 2015
30 March 2015Termination of appointment of Enamur Rahman as a director on 6 March 2015
30 March 2015Termination of appointment of Enamur Rahman as a director on 6 March 2015
30 March 2015Termination of appointment of Enamur Rahman as a secretary on 6 March 2015
30 March 2015Termination of appointment of Enamur Rahman as a director on 6 March 2015
30 March 2015Termination of appointment of Enamur Rahman as a secretary on 6 March 2015
24 February 2015Appointment of Mr Simon Christoffer Stedman as a director on 24 February 2015
24 February 2015Appointment of Mr Simon Christoffer Stedman as a director on 24 February 2015
10 November 2014Registration of charge 028433290015, created on 5 November 2014
10 November 2014Registration of charge 028433290014, created on 5 November 2014
10 November 2014Registration of charge 028433290015, created on 5 November 2014
10 November 2014Registration of charge 028433290015, created on 5 November 2014
10 November 2014Registration of charge 028433290014, created on 5 November 2014
10 November 2014Registration of charge 028433290014, created on 5 November 2014
21 October 2014Director's details changed for Miss Shauna Garrit-Smith on 28 June 2014
21 October 2014Director's details changed for Miss Shauna Garrit-Smith on 28 June 2014
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
4 June 2014Accounts for a small company made up to 31 August 2013
4 June 2014Accounts for a small company made up to 31 August 2013
29 May 2014Director's details changed for Miss Keara Garrit-Smith on 31 October 2013
29 May 2014Director's details changed for Miss Brogan Garrit-Smith on 31 October 2013
29 May 2014Director's details changed for Miss Brogan Garrit-Smith on 31 October 2013
29 May 2014Director's details changed for Miss Keara Garrit-Smith on 31 October 2013
29 May 2014Director's details changed for Miss Shauna Garrit-Smith on 31 October 2013
29 May 2014Director's details changed for Miss Shauna Garrit-Smith on 31 October 2013
21 March 2014Termination of appointment of James Keeble as a director
21 March 2014Termination of appointment of James Keeble as a director
31 January 2014Director's details changed for Mrs Sharon Gay on 31 October 2013
31 January 2014Director's details changed for Mrs Sharon Gay on 31 October 2013
6 December 2013Director's details changed for Mr Enamur Rahman on 31 October 2013
6 December 2013Director's details changed for Mr Enamur Rahman on 31 October 2013
5 December 2013Secretary's details changed for Enamur Rahman on 31 October 2013
5 December 2013Secretary's details changed for Enamur Rahman on 31 October 2013
4 December 2013Director's details changed for Mr James Trevor Keeble on 31 October 2013
4 December 2013Director's details changed for Mr Enamur Rahman on 31 October 2013
4 December 2013Secretary's details changed for Enamur Rahman on 31 October 2013
4 December 2013Secretary's details changed for Enamur Rahman on 31 October 2013
4 December 2013Director's details changed for Mr Henry Thomas Smith on 31 October 2013
4 December 2013Director's details changed for Mr James Trevor Keeble on 31 October 2013
4 December 2013Director's details changed for Mr Enamur Rahman on 31 October 2013
4 December 2013Director's details changed for Mr Henry Thomas Smith on 31 October 2013
18 November 2013Director's details changed for Mr James Trevor Keeble on 15 November 2013
18 November 2013Director's details changed for Mr James Trevor Keeble on 15 November 2013
4 November 2013Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX on 4 November 2013
4 November 2013Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX on 4 November 2013
4 November 2013Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX on 4 November 2013
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
7 June 2013Accounts for a small company made up to 31 August 2012
7 June 2013Accounts for a small company made up to 31 August 2012
17 May 2013Registration of charge 028433290013
17 May 2013Registration of charge 028433290013
3 May 2013Director's details changed for Mr Enamur Rahman on 3 May 2013
3 May 2013Director's details changed for Mr Enamur Rahman on 3 May 2013
3 May 2013Director's details changed for Mr Enamur Rahman on 3 May 2013
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
27 October 2012Particulars of a mortgage or charge / charge no: 12
27 October 2012Particulars of a mortgage or charge / charge no: 12
12 October 2012Director's details changed for Mr James Trevor Keeble on 11 October 2012
12 October 2012Director's details changed for Mr James Trevor Keeble on 11 October 2012
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
1 June 2012Accounts for a small company made up to 31 August 2011
1 June 2012Accounts for a small company made up to 31 August 2011
13 February 2012Appointment of Mr James Trevor Keeble as a director
13 February 2012Appointment of Mr James Trevor Keeble as a director
12 January 2012Appointment of Mrs Sharon Gay as a director
12 January 2012Appointment of Mrs Sharon Gay as a director
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
5 January 2012Appointment of Miss Brogan Garrit-Smith as a director
5 January 2012Appointment of Miss Shauna Garrit-Smith as a director
5 January 2012Appointment of Miss Shauna Garrit-Smith as a director
5 January 2012Appointment of Miss Keara Garrit-Smith as a director
5 January 2012Appointment of Miss Keara Garrit-Smith as a director
5 January 2012Appointment of Miss Brogan Garrit-Smith as a director
23 December 2011Particulars of a mortgage or charge / charge no: 11
23 December 2011Particulars of a mortgage or charge / charge no: 10
23 December 2011Particulars of a mortgage or charge / charge no: 11
23 December 2011Particulars of a mortgage or charge / charge no: 10
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
2 June 2011Accounts for a small company made up to 31 August 2010
2 June 2011Accounts for a small company made up to 31 August 2010
20 March 2011Appointment of Mr Enamur Rahman as a director
20 March 2011Appointment of Mr Enamur Rahman as a director
17 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
17 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
17 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
18 August 2010Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 18 August 2010
18 August 2010Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 18 August 2010
1 July 2010Termination of appointment of James Daniels as a secretary
1 July 2010Appointment of Enamur Rahman as a secretary
1 July 2010Termination of appointment of James Daniels as a secretary
1 July 2010Appointment of Enamur Rahman as a secretary
2 June 2010Accounts for a small company made up to 31 August 2009
2 June 2010Accounts for a small company made up to 31 August 2009
24 September 2009Return made up to 09/08/09; full list of members
24 September 2009Return made up to 09/08/09; full list of members
1 July 2009Accounts for a small company made up to 31 August 2008
1 July 2009Accounts for a small company made up to 31 August 2008
19 November 2008Secretary appointed james daniels
19 November 2008Appointment terminated secretary colin burton
19 November 2008Secretary appointed james daniels
19 November 2008Appointment terminated secretary colin burton
16 September 2008Return made up to 09/08/08; full list of members
16 September 2008Return made up to 09/08/08; full list of members
1 July 2008Accounts for a small company made up to 31 August 2007
1 July 2008Accounts for a small company made up to 31 August 2007
26 June 2008Appointment terminated director simon stedman
26 June 2008Appointment terminated director simon stedman
26 November 2007New secretary appointed
26 November 2007Secretary resigned
26 November 2007Secretary resigned
26 November 2007New secretary appointed
12 October 2007Director's particulars changed
12 October 2007Director's particulars changed
11 September 2007Return made up to 09/08/07; full list of members
11 September 2007Return made up to 09/08/07; full list of members
9 July 2007Total exemption small company accounts made up to 31 August 2006
9 July 2007Total exemption small company accounts made up to 31 August 2006
27 February 2007Director resigned
27 February 2007Director resigned
20 February 2007Director's particulars changed
20 February 2007Director's particulars changed
6 February 2007Particulars of mortgage/charge
6 February 2007Particulars of mortgage/charge
6 February 2007Particulars of mortgage/charge
6 February 2007Particulars of mortgage/charge
18 September 2006Return made up to 09/08/06; full list of members
18 September 2006Return made up to 09/08/06; full list of members
10 July 2006Director resigned
10 July 2006Director resigned
6 July 2006Total exemption full accounts made up to 31 August 2005
6 July 2006Total exemption full accounts made up to 31 August 2005
21 March 2006Director's particulars changed
21 March 2006Director's particulars changed
22 November 2005Return made up to 09/08/05; full list of members
22 November 2005Return made up to 09/08/05; full list of members
6 October 2005Total exemption full accounts made up to 31 August 2004
6 October 2005Total exemption full accounts made up to 31 August 2004
15 September 2005Particulars of mortgage/charge
15 September 2005Particulars of mortgage/charge
15 September 2005Particulars of mortgage/charge
15 September 2005Particulars of mortgage/charge
11 August 2005Particulars of mortgage/charge
11 August 2005Particulars of mortgage/charge
2 August 2005Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA
2 August 2005Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA
16 August 2004Return made up to 09/08/04; full list of members
16 August 2004Return made up to 09/08/04; full list of members
1 July 2004Full accounts made up to 31 August 2003
1 July 2004Full accounts made up to 31 August 2003
7 February 2004Director's particulars changed
7 February 2004Director's particulars changed
4 September 2003Return made up to 09/08/03; full list of members
4 September 2003Return made up to 09/08/03; full list of members
20 July 2003Full accounts made up to 31 August 2002
20 July 2003Full accounts made up to 31 August 2002
25 October 2002New director appointed
25 October 2002New director appointed
25 October 2002New director appointed
25 October 2002New director appointed
1 October 2002New director appointed
1 October 2002New director appointed
30 August 2002Return made up to 09/08/02; full list of members
30 August 2002Return made up to 09/08/02; full list of members
23 July 2002Full accounts made up to 31 August 2001
23 July 2002Full accounts made up to 31 August 2001
6 September 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
6 September 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
4 July 2001Full accounts made up to 31 August 2000
4 July 2001Full accounts made up to 31 August 2000
9 December 2000Particulars of mortgage/charge
9 December 2000Particulars of mortgage/charge
24 August 2000Return made up to 09/08/00; full list of members
24 August 2000Return made up to 09/08/00; full list of members
4 July 2000Full accounts made up to 31 August 1999
4 July 2000Full accounts made up to 31 August 1999
23 August 1999Return made up to 09/08/99; full list of members
23 August 1999Return made up to 09/08/99; full list of members
4 July 1999Full accounts made up to 31 August 1998
4 July 1999Full accounts made up to 31 August 1998
2 October 1998Full accounts made up to 31 August 1997
2 October 1998Full accounts made up to 31 August 1997
26 August 1998Return made up to 09/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
26 August 1998Return made up to 09/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
29 August 1997Return made up to 09/08/97; no change of members
29 August 1997Return made up to 09/08/97; no change of members
4 July 1997Full accounts made up to 31 August 1996
4 July 1997Full accounts made up to 31 August 1996
12 February 1997Declaration of satisfaction of mortgage/charge
12 February 1997Declaration of satisfaction of mortgage/charge
8 November 1996Particulars of mortgage/charge
8 November 1996Particulars of mortgage/charge
8 November 1996Particulars of mortgage/charge
8 November 1996Particulars of mortgage/charge
6 September 1996Return made up to 09/08/96; full list of members
6 September 1996Return made up to 09/08/96; full list of members
24 June 1996Full accounts made up to 31 August 1995
24 June 1996Full accounts made up to 31 August 1995
20 September 1995Particulars of mortgage/charge
20 September 1995Particulars of mortgage/charge
16 August 1995Return made up to 09/08/95; no change of members
16 August 1995Return made up to 09/08/95; no change of members
22 May 1995Full accounts made up to 31 August 1994
22 May 1995Full accounts made up to 31 August 1994
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
9 August 1993Incorporation
9 August 1993Incorporation
Sign up now to grow your client base. Plans & Pricing