You are here: bizstats.co.uk > a-z index > 6 list > 61 list

61 Ridge Road Ltd LONDON


Founded in 2007, 61 Ridge Road, classified under reg no. 06452362 is an active company. Currently registered at 61 Ridge Road N8 9LJ, London the company has been in the business for seventeen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Jonathan D., Florian M. and Catherine O. and others. Of them, Marcello P. has been with the company the longest, being appointed on 26 September 2015 and Jonathan D. has been with the company for the least time - from 1 December 2021. At the moment 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.

61 Ridge Road Ltd Address / Contact

Office Address 61 Ridge Road
Town London
Post code N8 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06452362
Date of Incorporation Thu, 13th Dec 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Jonathan D.

Position: Director

Appointed: 01 December 2021

Florian M.

Position: Director

Appointed: 23 January 2019

Catherine O.

Position: Director

Appointed: 05 October 2016

Marcello P.

Position: Director

Appointed: 26 September 2015

Robin T.

Position: Director

Appointed: 02 January 2018

Resigned: 30 November 2021

Peter K.

Position: Secretary

Appointed: 26 September 2015

Resigned: 16 November 2018

Christopher F.

Position: Director

Appointed: 03 March 2014

Resigned: 05 October 2016

Peter K.

Position: Director

Appointed: 15 November 2011

Resigned: 16 November 2018

Sara O.

Position: Director

Appointed: 14 November 2011

Resigned: 01 October 2017

Leo B.

Position: Director

Appointed: 19 November 2008

Resigned: 14 November 2011

Maria P.

Position: Director

Appointed: 13 December 2007

Resigned: 19 November 2008

Sarah B.

Position: Secretary

Appointed: 13 December 2007

Resigned: 24 September 2015

Sarah B.

Position: Director

Appointed: 13 December 2007

Resigned: 25 September 2015

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Marcello P. This PSC. Another one in the persons with significant control register is Peter K. This PSC .

Marcello P.

Notified on 16 November 2018
Nature of control: right to appoint and remove directors

Peter K.

Notified on 1 December 2016
Ceased on 16 November 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-2 706-2 706      
Balance Sheet
Net Assets Liabilities  -2 7062 7062 7062 7062 7062 706
Current Assets    51 99751 997  
Net Assets Liabilities Including Pension Asset Liability-2 706-2 706      
Reserves/Capital
Shareholder Funds-2 706-2 706      
Other
Creditors  54 70354 70354 70354 70354 70354 703
Fixed Assets51 99751 99751 99751 99751 99751 99751 99751 997
Net Current Assets Liabilities-54 703-54 703-54 70354 70354 7032 70654 70354 703
Total Assets Less Current Liabilities-2 706-2 706-2 7062 7062 7062 7062 7062 706
Creditors Due Within One Year54 70354 703      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 19th, September 2023
Free Download (3 pages)

Company search

Advertisements