Ridgeway Hotel Limited LONDON


Founded in 2000, Ridgeway Hotel, classified under reg no. 04014373 is an active company. Currently registered at Flat 2 NW5 4NU, London the company has been in the business for 24 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sat, 30th Sep 2017.

The firm has one director. George C., appointed on 19 September 2001. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ridgeway Hotel Limited Address / Contact

Office Address Flat 2
Office Address2 162-164 Weedington Road
Town London
Post code NW5 4NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04014373
Date of Incorporation Wed, 14th Jun 2000
Industry Hotels and similar accommodation
End of financial Year 31st July
Company age 24 years old
Account next due date Sat, 28th Sep 2019 (1683 days after)
Account last made up date Sat, 30th Sep 2017
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

George C.

Position: Director

Appointed: 19 September 2001

Stylianos C.

Position: Secretary

Appointed: 19 September 2001

Resigned: 26 December 2022

Stylianos C.

Position: Director

Appointed: 20 June 2000

Resigned: 26 December 2022

Vassiliki T.

Position: Secretary

Appointed: 20 June 2000

Resigned: 19 September 2001

Loucas C.

Position: Director

Appointed: 20 June 2000

Resigned: 19 September 2001

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2000

Resigned: 14 June 2000

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 June 2000

Resigned: 14 June 2000

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is George C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Stylianos C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

George C.

Notified on 12 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Stylianos C.

Notified on 12 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-09-302017-09-30
Balance Sheet
Current Assets16 49825 80329 05259 03552 296
Net Assets Liabilities   324 876327 369
Cash Bank In Hand9 00519 68925 09945 212 
Debtors5 8494 9972 94212 944 
Intangible Fixed Assets17 50015 00012 5009 375 
Net Assets Liabilities Including Pension Asset Liability272 341290 083310 172324 876 
Stocks Inventory1 6441 1171 011879 
Tangible Fixed Assets592 174580 408571 238555 184 
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000 
Profit Loss Account Reserve271 341289 083309 172323 876 
Other
Creditors   181 820155 618
Fixed Assets609 674595 408583 738564 559548 639
Net Current Assets Liabilities-93 601-87 790-83 282-57 863-65 652
Total Assets Less Current Liabilities516 073507 618500 456506 696482 987
Bank Borrowings Overdrafts Secured206 910180 713153 462143 073 
Borrowings84 13660 88337 63036 433 
Capital Employed272 341290 083310 172324 876 
Creditors Due After One Year243 732217 535190 284181 820 
Creditors Due Within One Year110 099113 593112 334116 898 
Intangible Fixed Assets Aggregate Amortisation Impairment32 50035 00037 50040 625 
Intangible Fixed Assets Amortisation Charged In Period 2 5002 5003 125 
Intangible Fixed Assets Cost Or Valuation50 00050 00050 00050 000 
Number Shares Allotted 1 0001 0001 000 
Par Value Share 111 
Share Capital Allotted Called Up Paid1 0001 0001 0001 000 
Tangible Fixed Assets Additions 2 5426 2132 885 
Tangible Fixed Assets Cost Or Valuation853 459856 001862 214865 099 
Tangible Fixed Assets Depreciation261 285275 593290 976309 915 
Tangible Fixed Assets Depreciation Charged In Period 14 30815 38318 939 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to Tue, 31st Jul 2018
filed on: 28th, June 2019
Free Download (1 page)

Company search