15 The Ridgeway Tenants Association Limited MIDDLESEX


Founded in 1997, 15 The Ridgeway Tenants Association, classified under reg no. 03395847 is an active company. Currently registered at 15 The Ridgeway EN2 8NX, Middlesex the company has been in the business for twenty seven years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 2 directors, namely Brian M., Tina B.. Of them, Tina B. has been with the company the longest, being appointed on 11 May 2022 and Brian M. has been with the company for the least time - from 3 July 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

15 The Ridgeway Tenants Association Limited Address / Contact

Office Address 15 The Ridgeway
Office Address2 Enfield
Town Middlesex
Post code EN2 8NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03395847
Date of Incorporation Tue, 1st Jul 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Brian M.

Position: Director

Appointed: 03 July 2023

Tina B.

Position: Director

Appointed: 11 May 2022

Ivana L.

Position: Director

Appointed: 03 August 2022

Resigned: 02 June 2023

Marlena R.

Position: Secretary

Appointed: 09 July 2007

Resigned: 18 March 2015

Marlena R.

Position: Director

Appointed: 09 July 2007

Resigned: 18 March 2015

Adam M.

Position: Director

Appointed: 01 August 2003

Resigned: 18 July 2022

Michael W.

Position: Director

Appointed: 28 February 2001

Resigned: 01 August 2003

Patricia F.

Position: Director

Appointed: 20 July 1998

Resigned: 28 February 2001

Pauline H.

Position: Director

Appointed: 01 July 1997

Resigned: 20 July 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 1997

Resigned: 01 July 1997

Tina B.

Position: Director

Appointed: 01 July 1997

Resigned: 09 July 2007

Catheryn W.

Position: Secretary

Appointed: 01 July 1997

Resigned: 09 July 2007

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Tina B. The abovementioned PSC has significiant influence or control over this company,.

Tina B.

Notified on 10 July 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth9 6389 987     
Balance Sheet
Current Assets5 4455 3145 3405 4305 5385 4683 153
Net Assets Liabilities 9 9879 98910 0739 4889 5657 766
Cash Bank In Hand5 4455 314     
Net Assets Liabilities Including Pension Asset Liability9 6389 987     
Tangible Fixed Assets5 1535 153     
Reserves/Capital
Called Up Share Capital66     
Profit Loss Account Reserve9 6329 981     
Shareholder Funds9 6389 987     
Other
Creditors 4805045101 2031 056540
Fixed Assets5 1535 1535 1535 1535 1535 1535 153
Net Current Assets Liabilities4 4854 8344 8364 9204 3354 4122 613
Total Assets Less Current Liabilities9 6389 9879 98910 0739 4889 5657 766
Creditors Due Within One Year960480     
Number Shares Allotted 6     
Par Value Share 1     
Share Capital Allotted Called Up Paid66     
Tangible Fixed Assets Cost Or Valuation5 1535 153     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, July 2023
Free Download (3 pages)

Company search

Advertisements