RIDLEY VILLAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRIDLEY VILLAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02843329
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIDLEY VILLAS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is RIDLEY VILLAS LIMITED located?

    Registered Office Address
    First Floor Kirkdale House
    Kirkdale Road
    E11 1HP Leytonstone
    London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIDLEY VILLAS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for RIDLEY VILLAS LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2025
    Next Confirmation Statement DueJun 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2024
    OverdueNo

    What are the latest filings for RIDLEY VILLAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 028433290020, created on Feb 13, 2025

    28 pagesMR01

    Registration of charge 028433290021, created on Feb 13, 2025

    33 pagesMR01

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    14 pagesAA

    Satisfaction of charge 028433290014 in full

    1 pagesMR04

    Satisfaction of charge 028433290015 in full

    1 pagesMR04

    Satisfaction of charge 028433290013 in full

    1 pagesMR04

    Satisfaction of charge 028433290016 in full

    1 pagesMR04

    Termination of appointment of Henry Thomas Smith as a director on Mar 28, 2024

    1 pagesTM01

    Appointment of Chelsea Reynolds as a director on Feb 23, 2024

    2 pagesAP01

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    14 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    4 pagesMA

    Registration of charge 028433290019, created on Jul 01, 2022

    47 pagesMR01

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Total exemption full accounts made up to Aug 31, 2021

    14 pagesAA

    Confirmation statement made on Jun 26, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    14 pagesAA

    Registration of charge 028433290018, created on Jul 10, 2020

    53 pagesMR01

    Confirmation statement made on Jun 26, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    14 pagesAA

    Who are the officers of RIDLEY VILLAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REYNOLDS, Chelsea
    Kirkdale House, 7 Kirkdale Road
    Leytonstone
    E11 1HP London
    1st Floor
    United Kingdom
    Director
    Kirkdale House, 7 Kirkdale Road
    Leytonstone
    E11 1HP London
    1st Floor
    United Kingdom
    United KingdomBritishDirector239258590001
    SPIRES, Christopher John
    Kirkdale House, 7 Kirkdale Road
    Leytonstone
    E11 1HP London
    1st Floor
    United Kingdom
    Director
    Kirkdale House, 7 Kirkdale Road
    Leytonstone
    E11 1HP London
    1st Floor
    United Kingdom
    EnglandBritishFinance Director240392230001
    BURTON, Colin
    14 Barnsley Road
    RM3 9LP Romford
    Essex
    Secretary
    14 Barnsley Road
    RM3 9LP Romford
    Essex
    BritishAccountant86084200001
    CONWAY, Robert
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    Nominee Secretary
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    British900002090001
    DANIELS, James
    21 Byron Avenue
    South Woodford
    E18 2HH London
    Secretary
    21 Byron Avenue
    South Woodford
    E18 2HH London
    BritishAccountant110484910001
    GAY, Sharon Lorraine
    452 Wingletye Lane
    RM11 3DA Hornchurch
    Essex
    Secretary
    452 Wingletye Lane
    RM11 3DA Hornchurch
    Essex
    BritishRecruitment Consultant40217870001
    GILBERT, Jay Bradley
    452 Fullwell Avenue
    IG5 0RL Ilford
    Essex
    Secretary
    452 Fullwell Avenue
    IG5 0RL Ilford
    Essex
    BritishAccountant35832040001
    RAHMAN, Enamur
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    Secretary
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    152383310001
    STEDMAN, Simon Christoffer
    Kirkdale House, 7 Kirkdale Road
    Leytonstone
    E11 1HP London
    1st Floor
    United Kingdom
    Secretary
    Kirkdale House, 7 Kirkdale Road
    Leytonstone
    E11 1HP London
    1st Floor
    United Kingdom
    196361740001
    COWAN, Graham Michael
    Gloucester Road
    EN5 1RT New Barnet
    16
    Hertfordshire
    Nominee Director
    Gloucester Road
    EN5 1RT New Barnet
    16
    Hertfordshire
    United KingdomBritish900002410001
    GARRIT-SMITH, Ann Marie
    20 Princes Avenue
    IG8 0LN Woodford Green
    Essex
    Director
    20 Princes Avenue
    IG8 0LN Woodford Green
    Essex
    BritishDental Surgeon50255420001
    GARRIT-SMITH, Brogan
    Kirkdale Road
    E11 1HP Leytonstone
    First Floor Kirkdale House
    London
    United Kingdom
    Director
    Kirkdale Road
    E11 1HP Leytonstone
    First Floor Kirkdale House
    London
    United Kingdom
    United KingdomBritishDirector161417550002
    GARRIT-SMITH, Keara
    Kirkdale Road
    E11 1HP Leytonstone
    First Floor Kirkdale House
    London
    United Kingdom
    Director
    Kirkdale Road
    E11 1HP Leytonstone
    First Floor Kirkdale House
    London
    United Kingdom
    United KingdomBritishDirector161412950002
    GARRIT-SMITH, Shauna
    Kirkdale House, 7 Kirkdale Road
    Leytonstone
    E11 1HP London
    1st Floor
    United Kingdom
    Director
    Kirkdale House, 7 Kirkdale Road
    Leytonstone
    E11 1HP London
    1st Floor
    United Kingdom
    United KingdomBritishDirector161414970002
    GAY, Sharon Lorraine
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    Director
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    EnglandBritishEmployment Agency Consultant40217870001
    KEEBLE, James Trevor
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    Director
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    EnglandBritishFinancial Adviser127852330005
    RAHMAN, Enamur Ur
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    Director
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    United KingdomBritishChartered Accountant158634550002
    ROSE, Paul Clifford
    Mansfield Hill
    Chingford
    E4 7JU London
    8
    Director
    Mansfield Hill
    Chingford
    E4 7JU London
    8
    United KingdomBritishTechnical Manager52815670001
    SMITH, Henry Thomas
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    Director
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    United KingdomBritishManager142764470001
    STEDMAN, Simon Christoffer
    Kirkdale House, 7 Kirkdale Road
    Leytonstone
    E11 1HP London
    1st Floor
    United Kingdom
    Director
    Kirkdale House, 7 Kirkdale Road
    Leytonstone
    E11 1HP London
    1st Floor
    United Kingdom
    United KingdomBritishAccountant190800880001
    STEDMAN, Simon Christoffer
    136 Glengall Road
    IG8 0DS Woodford Green
    Essex
    Director
    136 Glengall Road
    IG8 0DS Woodford Green
    Essex
    United KingdomBritishAccountant190800880001

    Who are the persons with significant control of RIDLEY VILLAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Henry Thomas Smith
    Kirkdale House, 7 Kirkdale Road
    Leytonstone
    E11 1HP London
    1st Floor
    United Kingdom
    Apr 06, 2016
    Kirkdale House, 7 Kirkdale Road
    Leytonstone
    E11 1HP London
    1st Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RIDLEY VILLAS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 13, 2025
    Delivered On Feb 17, 2025
    Outstanding
    Brief description
    Corporate security document.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Al Rayan Bank PLC
    Transactions
    • Feb 17, 2025Registration of a charge (MR01)
    A registered charge
    Created On Feb 13, 2025
    Delivered On Feb 17, 2025
    Outstanding
    Brief description
    Legal charge over all that land and property known as cape house, 39-41 dalston lane, london E8 3DF registered at land registry with title number AGL249560.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Al Rayan Bank PLC
    Transactions
    • Feb 17, 2025Registration of a charge (MR01)
    A registered charge
    Created On Jul 01, 2022
    Delivered On Jul 06, 2022
    Outstanding
    Brief description
    The leasehold property known as ridley villas 33/33A to 47/47A (odd) ridley road, london, E8 2NP as is registered at land registry with title numbers AGL249562 and AGL253996.. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Paragon Development Finance Limited
    Transactions
    • Jul 06, 2022Registration of a charge (MR01)
    A registered charge
    Created On Jul 10, 2020
    Delivered On Jul 17, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (As Security Agent)
    Transactions
    • Jul 17, 2020Registration of a charge (MR01)
    A registered charge
    Created On Mar 06, 2020
    Delivered On Mar 09, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 09, 2020Registration of a charge (MR01)
    A registered charge
    Created On Nov 23, 2016
    Delivered On Nov 25, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Nov 25, 2016Registration of a charge (MR01)
    • May 13, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2014
    Delivered On Nov 10, 2014
    Satisfied
    Brief description
    All those freehold properties known as cape house, 39-41 dalston lane, london, E8 2NP as the same is registered at hm land registry under title numbers 163425, 276766, 163424 and ridley villas, 33-47A ridley road, london, E8 2NP as the same is registered at hm land registry under title numbers 161408, 322667, LN30267, 257036, LN58233, LN99967 and LN79657.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Nov 10, 2014Registration of a charge (MR01)
    • May 13, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2014
    Delivered On Nov 10, 2014
    Satisfied
    Brief description
    All those freehold properties known as cape house, 39-41 dalston lane, london, E8 2NP as the same is registered at hm land registry under title numbers 163425, 276766, 163424 and ridley villas, 33-47A ridley road, london, E8 2NP as the same is registered at hm land registry under title numbers 161408, 322667, LN30267, 257036, LN58233, LN99967 and LN79657.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Nov 10, 2014Registration of a charge (MR01)
    • May 13, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On May 14, 2013
    Delivered On May 17, 2013
    Satisfied
    Brief description
    L/H property k/a 30 stranraer way, bemerton estate, london t/no NGL667049. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • May 17, 2013Registration of a charge (MR01)
    • May 13, 2024Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 25, 2012
    Delivered On Oct 27, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a units 1-4, 1 ghent way and flats 1-8, 2 tyssen street london t/no EGL486010 fixed charge any goodwill relating to the property assigns all rights title and interest in any lease licence or occupational right and all rights and interests in and claims made under any insurance policy see image for full details.
    Persons Entitled
    • United Trust Bank LTD
    Transactions
    • Oct 27, 2012Registration of a charge (MG01)
    • Apr 27, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 08, 2011
    Delivered On Dec 23, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part of ground floor and part basement of 37-47A ridley road london and part ground floor and whole of upper floors of 33-47A ridley road london.
    Persons Entitled
    • Efg Private Bank Limited
    Transactions
    • Dec 23, 2011Registration of a charge (MG01)
    • Apr 27, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 08, 2011
    Delivered On Dec 23, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cape house land at ramsgate street and land at tyssen passage see image for full details.
    Persons Entitled
    • Efg Private Bank Limited
    Transactions
    • Dec 23, 2011Registration of a charge (MG01)
    • Apr 27, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 26, 2007
    Delivered On Feb 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjoining senate house tyssen street london t/no EGL486010. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 06, 2007Registration of a charge (395)
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge of agreement for lease
    Created On Jan 26, 2007
    Delivered On Feb 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement dated 16TH january 2007. see the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 06, 2007Registration of a charge (395)
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Aug 26, 2005
    Delivered On Sep 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 33/33A ridley road, london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Sep 15, 2005Registration of a charge (395)
    • Jan 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Aug 26, 2005
    Delivered On Sep 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 35/47A ridley road, london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Sep 15, 2005Registration of a charge (395)
    • Jan 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jul 28, 2005
    Delivered On Aug 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    30 stranraer way bemerton estate t/n NGL667049. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) P.L.C
    Transactions
    • Aug 11, 2005Registration of a charge (395)
    • Jul 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Nov 29, 2000
    Delivered On Dec 09, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 35/47A ridley road dalston london t/n's 322667, LN30267, 257036, LN58233, LN99967, LN79657. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Dec 09, 2000Registration of a charge (395)
    • Jan 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Oct 22, 1996
    Delivered On Nov 08, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Nov 08, 1996Registration of a charge (395)
    • Jan 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Oct 22, 1996
    Delivered On Nov 08, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 39/41 dalston lane london E8 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Nov 08, 1996Registration of a charge (395)
    • Jan 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 15, 1995
    Delivered On Sep 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 20, 1995Registration of a charge (395)
    • Feb 12, 1997Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0