RIDGEGARDEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRIDGEGARDEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05308787
    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 RIDGEGARDEN LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RIDGEGARDEN LIMITED located?

    Registered Office Address
    1 Central St Giles
    St Giles High Street
    WC2H 8NU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIDGEGARDEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for RIDGEGARDEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Mar 26, 2013

    • Capital: USD 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 22/03/2013
    RES13

    Annual return made up to Dec 09, 2012 with full list of shareholders

    5 pagesAR01

    Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    Secretary's details changed for Alison Mansfield on May 21, 2012

    2 pagesCH03

    Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB England

    1 pagesAD02

    Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS United Kingdom on May 21, 2012

    1 pagesAD01

    Miscellaneous

    Auditor res
    2 pagesMISC

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Annual return made up to Dec 09, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Roma Khanna as a director

    1 pagesTM01

    Annual return made up to Dec 11, 2010 with full list of shareholders

    6 pagesAR01

    Statement of capital following an allotment of shares on Dec 07, 2010

    • Capital: GBP 1.00
    • Capital: USD 761,055,933.00
    4 pagesSH01

    Annual return made up to Dec 09, 2010 with full list of shareholders

    5 pagesAR01

    Statement of capital following an allotment of shares on Dec 07, 2010

    • Capital: GBP 1.00
    • Capital: USD 76,105,593.00
    4 pagesSH01

    Memorandum and Articles of Association

    4 pagesMA

    Statement of company's objects

    3 pagesCC04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Re sect 175 ca 2006 07/12/2010
    RES13

    Director's details changed for Roma Rohni Khanna on Apr 19, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Who are the officers of RIDGEGARDEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSFIELD, Alison
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    Secretary
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    British111589590001
    NARDI, Simone
    Central St Giles
    St Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    Director
    Central St Giles
    St Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    United KingdomItalianChief Financial Officer149377860001
    COLE, Matthew David
    Apartment 22
    Stanton House, 620 Rotherhithe Street
    SE16 5DJ London
    Secretary
    Apartment 22
    Stanton House, 620 Rotherhithe Street
    SE16 5DJ London
    BritishTrainee Solicitor102792270001
    ELSTEIN, David Keith
    64 Hotham Road
    SW15 1QP London
    Secretary
    64 Hotham Road
    SW15 1QP London
    BritishDirector32971030002
    PORRITT, Keith
    3 Spencer Road
    W4 3SS London
    Secretary
    3 Spencer Road
    W4 3SS London
    BritishDirector107760650001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COLE, Matthew David
    Apartment 22
    Stanton House, 620 Rotherhithe Street
    SE16 5DJ London
    Director
    Apartment 22
    Stanton House, 620 Rotherhithe Street
    SE16 5DJ London
    BritishTrainee Solicitor102792270001
    CORNWELL, Alison Margaret
    Lighthouse
    Innings Road Little Frieth
    RG9 6NR Henley On Thames
    Oxfordshire
    Director
    Lighthouse
    Innings Road Little Frieth
    RG9 6NR Henley On Thames
    Oxfordshire
    United KingdomBritishDirector210317690001
    ELSTEIN, David Keith
    64 Hotham Road
    SW15 1QP London
    Director
    64 Hotham Road
    SW15 1QP London
    United KingdomBritishDirector32971030002
    HULBERT, David Ronald
    42 West Hill Park
    Highgate
    N6 6ND London
    Director
    42 West Hill Park
    Highgate
    N6 6ND London
    EnglandBritishDirector16450570004
    KHANNA, Roma Rohni
    76 Oxford Street
    W1D 1BS London
    Oxford House
    United Kingdom
    Director
    76 Oxford Street
    W1D 1BS London
    Oxford House
    United Kingdom
    EnglandCanadianMedia Executive126069690004
    KLEIN, Diane Elaine
    76 Oxford Street
    W1D 1BS London
    Oxford House
    United Kingdom
    Director
    76 Oxford Street
    W1D 1BS London
    Oxford House
    United Kingdom
    EnglandUnited StatesDirector127833660002
    NASIR, Behram
    49 Sheffield Terrace
    W8 7NB London
    Director
    49 Sheffield Terrace
    W8 7NB London
    EnglandBritishTrainee Solicitor102791890001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does RIDGEGARDEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    New york law security agreement
    Created On Apr 26, 2005
    Delivered On May 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each borrower and each grantor to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Equity claims, vendor agreement claims, the assigned claims, the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale as Security Agent for the Beneficiaries
    Transactions
    • May 12, 2005Registration of a charge (395)
    • Feb 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 26, 2005
    Delivered On May 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Societe Generale as Security Agent
    Transactions
    • May 12, 2005Registration of a charge (395)
    • Feb 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Short form copyright mortgage and assignment
    Created On Apr 26, 2005
    Delivered On May 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The film rights, film agreements, copyright registrations, goodwill, license agreements, rights to use the film properties. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale as Security Agent and Trustee for the Beneficiaries
    Transactions
    • May 12, 2005Registration of a charge (395)
    • Feb 25, 2008Statement 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