RIDLEY VILLAS LIMITED - LEYTONSTONE
Company Profile | Company Filings |
Overview
RIDLEY VILLAS LIMITED is a Private Limited Company from LEYTONSTONE and has the status: Active.
RIDLEY VILLAS LIMITED was incorporated 30 years ago on 09/08/1993 and has the registered number: 02843329. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
RIDLEY VILLAS LIMITED was incorporated 30 years ago on 09/08/1993 and has the registered number: 02843329. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
RIDLEY VILLAS LIMITED - LEYTONSTONE
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
FIRST FLOOR KIRKDALE HOUSE
LEYTONSTONE
LONDON
E11 1HP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/05/2023 | 13/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER SPIRES | Jan 1966 | British | Director | 2017-11-15 | CURRENT |
MR HENRY THOMAS SMITH | Jan 1962 | British | Director | 2002-09-09 | CURRENT |
COLIN BURTON | May 1975 | Secretary | 2007-11-12 UNTIL 2008-11-14 | RESIGNED | |
MR SIMON CHRISTOFFER STEDMAN | Jun 1966 | British | Director | 2002-10-10 UNTIL 2008-06-20 | RESIGNED |
MR JAMES DANIELS | Sep 1968 | British | Secretary | 2008-11-14 UNTIL 2010-07-01 | RESIGNED |
MRS SHARON GAY | Jan 1955 | British | Secretary | 1994-11-09 UNTIL 2007-11-12 | RESIGNED |
JAY BRADLEY GILBERT | British | Secretary | 1993-08-09 UNTIL 1994-11-09 | RESIGNED | |
ENAMUR RAHMAN | Secretary | 2010-07-01 UNTIL 2015-03-06 | RESIGNED | ||
MR JAMES TREVOR KEEBLE | Mar 1981 | British | Director | 2012-02-07 UNTIL 2014-03-21 | RESIGNED |
MR GRAHAM MICHAEL COWAN | Jun 1943 | British | Nominee Director | 1993-08-09 UNTIL 1993-08-09 | RESIGNED |
MR ROBERT CONWAY | British | Nominee Secretary | 1993-08-09 UNTIL 1993-08-09 | RESIGNED | |
MR SIMON CHRISTOFFER STEDMAN | Secretary | 2015-03-06 UNTIL 2017-11-15 | RESIGNED | ||
MR PAUL CLIFFORD ROSE | Jan 1960 | British | Director | 2002-10-10 UNTIL 2007-01-17 | RESIGNED |
MR SIMON CHRISTOFFER STEDMAN | Jun 1966 | British | Director | 2015-02-24 UNTIL 2017-11-15 | RESIGNED |
MR ENAMUR RAHMAN | Apr 1977 | British | Director | 2011-03-20 UNTIL 2015-03-06 | RESIGNED |
ANN MARIE GARRIT-SMITH | Sep 1959 | British | Director | 1993-08-09 UNTIL 2005-09-01 | RESIGNED |
MRS SHARON GAY | Jan 1955 | British | Director | 2012-01-03 UNTIL 2016-06-13 | RESIGNED |
MS SHAUNA GARRIT-SMITH | Jun 1994 | British | Director | 2012-01-03 UNTIL 2019-10-16 | RESIGNED |
MISS KEARA GARRIT-SMITH | Aug 1992 | British | Director | 2012-01-03 UNTIL 2019-10-16 | RESIGNED |
MISS BROGAN GARRIT-SMITH | Dec 1990 | British | Director | 2012-01-03 UNTIL 2019-10-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Henry Thomas Smith | 2016-04-06 | 1/1962 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-05-21 | 31-08-2023 | 120,642 Cash 4,939,727 equity |
ACCOUNTS - Final Accounts | 2023-05-11 | 31-08-2022 | 381,804 Cash 4,940,663 equity |
ACCOUNTS - Final Accounts | 2022-03-25 | 31-08-2021 | 351,282 Cash 3,790,123 equity |
ACCOUNTS - Final Accounts | 2021-05-08 | 31-08-2020 | 525,596 Cash 3,622,808 equity |
ACCOUNTS - Final Accounts | 2020-05-28 | 31-08-2019 | 140,991 Cash 3,293,919 equity |
ACCOUNTS - Final Accounts | 2019-05-02 | 31-08-2018 | 117,759 Cash 4,247,619 equity |
ACCOUNTS - Final Accounts | 2018-05-17 | 31-08-2017 | 127,252 Cash 2,799,477 equity |