Ridgeway Access Limited BARNET


Ridgeway Access started in year 2013 as Private Limited Company with registration number 08754694. The Ridgeway Access company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Barnet at 42 Ridgeway Avenue. Postal code: EN4 8TW. Since Thursday 15th May 2014 Ridgeway Access Limited is no longer carrying the name Bg Wilson And Berry.

Currently there are 7 directors in the the company, namely Trevor F., Christine W. and Major I. and others. In addition one secretary - Jamie A. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Bhupendra G. who worked with the the company until 12 November 2014.

Ridgeway Access Limited Address / Contact

Office Address 42 Ridgeway Avenue
Town Barnet
Post code EN4 8TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08754694
Date of Incorporation Wed, 30th Oct 2013
Industry Non-trading company
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Trevor F.

Position: Director

Appointed: 01 February 2016

Christine W.

Position: Director

Appointed: 01 February 2016

Major I.

Position: Director

Appointed: 01 February 2016

Jackie S.

Position: Director

Appointed: 01 February 2016

Joyce B.

Position: Director

Appointed: 01 February 2016

Jamie A.

Position: Director

Appointed: 19 November 2014

Daxeshkumar P.

Position: Director

Appointed: 19 November 2014

Jamie A.

Position: Secretary

Appointed: 12 November 2014

Bhupendra G.

Position: Secretary

Appointed: 23 January 2014

Resigned: 12 November 2014

Bhupendra G.

Position: Director

Appointed: 23 January 2014

Resigned: 12 November 2014

Hp Directors Limited

Position: Corporate Director

Appointed: 30 October 2013

Resigned: 23 January 2014

Gerald C.

Position: Director

Appointed: 30 October 2013

Resigned: 23 January 2014

Hp Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 October 2013

Resigned: 23 January 2014

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Jamie A. The abovementioned PSC.

Jamie A.

Notified on 1 January 2017
Nature of control: right to appoint and remove directors

Company previous names

Bg Wilson And Berry May 15, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1753318      
Balance Sheet
Current Assets10075331868     
Net Assets Liabilities  318168100100100100100
Cash Bank In Hand100753318      
Net Assets Liabilities Including Pension Asset Liability1753318      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve 653218      
Shareholder Funds1753318      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1 100100100100100100100
Net Current Assets Liabilities10075331868     
Number Shares Allotted1100  100100100100100
Par Value Share11  11111
Total Assets Less Current Liabilities100753318168     
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with updates Saturday 10th February 2024
filed on: 22nd, February 2024
Free Download (7 pages)

Company search

Advertisements