Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIDGESILVER LIMITED
Company Information for

RIDGESILVER LIMITED

C/O BEGBIES TRAYNOR 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
04468307
Private Limited Company
Liquidation

Company Overview

About Ridgesilver Ltd
RIDGESILVER LIMITED was founded on 2002-06-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Ridgesilver Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RIDGESILVER LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR 31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in HA1
 
Filing Information
Company Number 04468307
Company ID Number 04468307
Date formed 2002-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2019
Account next due 30/12/2021
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB796307884  
Last Datalog update: 2023-07-05 09:52:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIDGESILVER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIDGESILVER LIMITED

Current Directors
Officer Role Date Appointed
ANANT RASIKLAL RABHERU
Company Secretary 2012-06-30
ANANT RASIKLAL RABHERU
Director 2002-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
PARAG RABHERU
Company Secretary 2002-06-24 2012-06-30
RASIKLAL CHAGGANLAL RABHERU
Director 2002-06-24 2010-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANANT RASIKLAL RABHERU JOOV 2 LIMITED Director 2012-07-17 CURRENT 2012-07-17 Dissolved 2014-11-04
ANANT RASIKLAL RABHERU JOOV LIMITED Director 2011-08-31 CURRENT 2011-08-31 Liquidation
ANANT RASIKLAL RABHERU A HOTELS LIMITED Director 2004-12-13 CURRENT 2004-12-13 Active
ANANT RASIKLAL RABHERU RIDGEGOLD LIMITED Director 2002-05-07 CURRENT 1993-12-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Voluntary liquidation Statement of receipts and payments to 2024-03-10
2023-06-22REGISTERED OFFICE CHANGED ON 22/06/23 FROM C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR
2023-05-17Voluntary liquidation Statement of receipts and payments to 2023-03-10
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM 4 Georgian Way Harrow Middlesex HA1 3LF
2022-03-22LIQ02Voluntary liquidation Statement of affairs
2022-03-22600Appointment of a voluntary liquidator
2022-03-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-03-11
2022-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/19
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-09-22PSC02Notification of Ridgegold Ltd as a person with significant control on 2016-04-06
2020-09-22PSC07CESSATION OF STREAMLINE LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-02-12AA01Previous accounting period extended from 30/06/19 TO 30/12/19
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-07-17PSC02Notification of Streamline Ltd as a person with significant control on 2016-04-06
2017-07-17PSC07CESSATION OF RIDGGOLD LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-07-10PSC02Notification of Ridggold Ltd as a person with significant control on 2016-04-06
2017-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-25AR0124/06/16 ANNUAL RETURN FULL LIST
2016-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-27AR0124/06/15 ANNUAL RETURN FULL LIST
2015-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-22AR0124/06/14 ANNUAL RETURN FULL LIST
2014-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-07-02DISS40Compulsory strike-off action has been discontinued
2014-07-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2013-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-08-08AR0124/06/13 ANNUAL RETURN FULL LIST
2013-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/13 FROM Suite 2/9 2Nd Floor Alperton House Bridgewater Road Alperton Middlesex HA0 1EH England
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/12 FROM Suite 1 2Nd Floor Alperton House Bridgewater Road Alperton Middlesex HA0 1EH England
2012-07-31AR0124/06/12 ANNUAL RETURN FULL LIST
2012-07-20AP03Appointment of Mr Anant Rasiklal Rabheru as company secretary
2012-07-20TM02APPOINTMENT TERMINATED, SECRETARY PARAG RABHERU
2012-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON NW6 2EG
2011-08-03AR0124/06/11 FULL LIST
2011-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-14AR0124/06/10 FULL LIST
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RASIKLAL RABHERU
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-29363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2008-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-18363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2007-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-08-06363sRETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2007-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 237 REGENTS PARK ROAD LONDON N3 3LF
2006-07-25363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-07-18363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-03-29395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-07-01363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-07-08363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-01-22287REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD, HARROW MIDDLESEX HA1 3LF
2002-10-15395PARTICULARS OF MORTGAGE/CHARGE
2002-10-15395PARTICULARS OF MORTGAGE/CHARGE
2002-10-15395PARTICULARS OF MORTGAGE/CHARGE
2002-10-15395PARTICULARS OF MORTGAGE/CHARGE
2002-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to RIDGESILVER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-03-16
Appointmen2022-03-16
Meetings o2022-03-01
Proposal to Strike Off2014-07-01
Fines / Sanctions
No fines or sanctions have been issued against RIDGESILVER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-09 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2010-07-09 Outstanding SANTANDER UK PLC
LEGAL MORTGAGE 2005-03-10 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2005-03-10 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2002-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of RIDGESILVER LIMITED registering or being granted any patents
Domain Names

RIDGESILVER LIMITED owns 1 domain names.

thestuart.co.uk  

Trademarks
We have not found any records of RIDGESILVER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDGESILVER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as RIDGESILVER LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where RIDGESILVER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyRIDGESILVER LIMITEDEvent Date2022-03-16
 
Initiating party Event TypeAppointmen
Defending partyRIDGESILVER LIMITEDEvent Date2022-03-16
Name of Company: RIDGESILVER LIMITED Company Number: 04468307 Trading Name: Best Western The Stuart Hotel Nature of Business: Hotels and similar accommodation Registered office: c/o Begbies Traynor, 2…
 
Initiating party Event TypeMeetings o
Defending partyRIDGESILVER LIMITEDEvent Date2022-03-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyRIDGESILVER LIMITEDEvent Date2014-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIDGESILVER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIDGESILVER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.