CONIFER RIDGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCONIFER RIDGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02942205
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CONIFER RIDGE LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CONIFER RIDGE LIMITED located?

    Registered Office Address
    Ground Floor Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CONIFER RIDGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    OAKWOOD EDGE LIMITEDDec 04, 2017Dec 04, 2017
    DESERT ROAD LIMITEDNov 21, 2017Nov 21, 2017
    SYCAMORE LANE LIMITEDNov 07, 2017Nov 07, 2017
    MOSSACK FONSECA & CO. (U.K.) LIMITEDJun 23, 1994Jun 23, 1994

    What are the latest accounts for CONIFER RIDGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CONIFER RIDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Cessation of Emmanuel Isaac Hayeem Cohen as a person with significant control on May 31, 2019

    1 pagesPSC07

    Satisfaction of charge 2 in full

    1 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Julia Bernadette Coe as a director on Apr 26, 2018

    1 pagesTM01

    Termination of appointment of Amanda Coyle as a director on Apr 26, 2018

    1 pagesTM01

    Termination of appointment of Emmanuel Isaac Hayeem Cohen as a director on Apr 26, 2018

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Rm Registrars Limited as a secretary on Feb 27, 2018

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 24, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 24, 2018

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 04, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 04, 2017

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 21, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 21, 2017

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 07, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 07, 2017

    RES15

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jul 27, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Confirmation statement made on Jul 28, 2016 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 12, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Emmanuel Isaac Hayeem Cohen on Jul 12, 2016

    2 pagesCH01

    Director's details changed for Mrs Julia Bernadette Coe on Jul 12, 2016

    2 pagesCH01

    Registered office address changed from Invision House, Wilbury Way Hitchin Hertfordshire SG4 0TW to Ground Floor Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW on Jul 11, 2016

    1 pagesAD01

    Appointment of Rm Registrars Limited as a secretary on Jun 10, 2016

    2 pagesAP04

    Termination of appointment of Rm Company Services Limited as a secretary on Jun 10, 2016

    1 pagesTM02

    Who are the officers of CONIFER RIDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RM COMPANY SERVICES LIMITED
    Wilbury Way
    SG4 0TW Hitchin
    Invision House
    Hertfordshire
    United Kingdom
    Secretary
    Wilbury Way
    SG4 0TW Hitchin
    Invision House
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02890512
    63350900006
    RM REGISTRARS LIMITED
    Wilbury Way
    SG4 0TW Hitchin
    Invision House
    Hertfordshire
    England
    Secretary
    Wilbury Way
    SG4 0TW Hitchin
    Invision House
    Hertfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number02890512
    39155760003
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    CHARMATZ, Paul Henry
    Route Des Bossons
    Chamonix,
    362
    France
    France
    Director
    Route Des Bossons
    Chamonix,
    362
    France
    France
    FranceBritish177603070001
    COE, Julia Bernadette
    Wilbury Way
    SG4 0TW Hitchin
    Ground Floor, Invision House
    Hertfordshire
    England
    Director
    Wilbury Way
    SG4 0TW Hitchin
    Ground Floor, Invision House
    Hertfordshire
    England
    United KingdomBritish127256260001
    COHEN, Emmanuel Isaac Hayeem
    Wilbury Way
    SG4 0TW Hitchin
    Ground Floor, Invision House
    Hertfordshire
    England
    Director
    Wilbury Way
    SG4 0TW Hitchin
    Ground Floor, Invision House
    Hertfordshire
    England
    United KingdomBritish41606650005
    COHEN, Maurice Raymond
    9 Eversleigh Road
    Finchley
    N3 1HY London
    Director
    9 Eversleigh Road
    Finchley
    N3 1HY London
    British8163090001
    COHEN, Nissim Hai
    c/o Rm Company Services Ltd
    Wilbury Way
    SG4 0TW Hitchin
    Invision House
    Herts
    United Kingdom
    Director
    c/o Rm Company Services Ltd
    Wilbury Way
    SG4 0TW Hitchin
    Invision House
    Herts
    United Kingdom
    EnglandBritish134698890001
    COHEN, Violet
    9 Eversleigh Road
    Finchley
    N3 1HY London
    Director
    9 Eversleigh Road
    Finchley
    N3 1HY London
    British41528380002
    COYLE, Amanda
    Wilbury Way
    SG4 0TW Hitchin
    Ground Floor Invision House
    Hertfordshire
    England
    Director
    Wilbury Way
    SG4 0TW Hitchin
    Ground Floor Invision House
    Hertfordshire
    England
    United KingdomBritish181068720001
    DE REGIBUS, Teodoro Thomas
    c/o Rm Company Services Ltd
    Wilbury Way
    SG4 0TW Hitchin
    Invision House
    Hertfordshire
    United Kingdom
    Director
    c/o Rm Company Services Ltd
    Wilbury Way
    SG4 0TW Hitchin
    Invision House
    Hertfordshire
    United Kingdom
    United KingdomIrish46292610002
    SAUNDERS, John Francis
    Buckingham Palace Road
    SW1W 0SR London
    Liquid Strategies Ltd. 111
    England
    Director
    Buckingham Palace Road
    SW1W 0SR London
    Liquid Strategies Ltd. 111
    England
    United KingdomBritish76412290004
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of CONIFER RIDGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Emmanuel Isaac Hayeem Cohen
    Wilbury Way
    SG4 0TW Hitchin
    Ground Floor, Invision House
    Hertfordshire
    England
    Jun 30, 2016
    Wilbury Way
    SG4 0TW Hitchin
    Ground Floor, Invision House
    Hertfordshire
    England
    Yes
    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 company.

    Does CONIFER RIDGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Aug 12, 2004
    Delivered On Aug 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 20, 2004Registration of a charge (395)
    • May 17, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 23, 1999
    Delivered On Jul 29, 1999
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 29, 1999Registration of a charge (395)
    • Sep 21, 2005Statement 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