Background WavePink WaveYellow Wave

RIDLEY VILLAS LIMITED (02843329)

RIDLEY VILLAS LIMITED (02843329) is an active UK company. incorporated on 9 August 1993. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. RIDLEY VILLAS LIMITED has been registered for 32 years. Current directors include REYNOLDS, Chelsea, SPIRES, Christopher John.

Company Number
02843329
Status
active
Type
ltd
Incorporated
9 August 1993
Age
32 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
REYNOLDS, Chelsea, SPIRES, Christopher John
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDLEY VILLAS LIMITED

RIDLEY VILLAS LIMITED is an active company incorporated on 9 August 1993 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. RIDLEY VILLAS LIMITED was registered 32 years ago.(SIC: 55100)

Status

active

Active since 32 years ago

Company No

02843329

LTD Company

Age

32 Years

Incorporated 9 August 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP
From: 4 November 2013To: 18 February 2026
Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX
From: 18 August 2010To: 4 November 2013
Haslers Old Station Road Loughton Essex IG10 4PL
From: 9 August 1993To: 18 August 2010
Timeline

35 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Mar 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Loan Secured
May 13
Director Left
Mar 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Jul 16
Loan Secured
Nov 16
New Owner
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Loan Secured
Mar 20
Loan Secured
Jul 20
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Jul 22
Director Joined
Feb 24
Director Left
Apr 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

REYNOLDS, Chelsea

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 23 Feb 2024

SPIRES, Christopher John

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1966
Director
Appointed 15 Nov 2017

BURTON, Colin

Resigned
14 Barnsley Road, RomfordRM3 9LP
Secretary
Appointed 12 Nov 2007
Resigned 14 Nov 2008

CONWAY, Robert

Resigned
18 Barnwell House, LondonSE5 7RP
Nominee secretary
Appointed 09 Aug 1993
Resigned 09 Aug 1993

DANIELS, James

Resigned
21 Byron Avenue, LondonE18 2HH
Secretary
Appointed 14 Nov 2008
Resigned 01 Jul 2010

GAY, Sharon Lorraine

Resigned
452 Wingletye Lane, HornchurchRM11 3DA
Secretary
Appointed 09 Nov 1994
Resigned 12 Nov 2007

GILBERT, Jay Bradley

Resigned
452 Fullwell Avenue, IlfordIG5 0RL
Secretary
Appointed 09 Aug 1993
Resigned 09 Nov 1994

RAHMAN, Enamur

Resigned
Floor, LondonE11 1HP
Secretary
Appointed 01 Jul 2010
Resigned 06 Mar 2015

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Secretary
Appointed 06 Mar 2015
Resigned 15 Nov 2017

COWAN, Graham Michael

Resigned
Gloucester Road, New BarnetEN5 1RT
Born June 1943
Nominee director
Appointed 09 Aug 1993
Resigned 09 Aug 1993

GARRIT-SMITH, Ann Marie

Resigned
20 Princes Avenue, Woodford GreenIG8 0LN
Born September 1959
Director
Appointed 09 Aug 1993
Resigned 01 Sept 2005

GARRIT-SMITH, Brogan

Resigned
Kirkdale Road, LeytonstoneE11 1HP
Born December 1990
Director
Appointed 03 Jan 2012
Resigned 16 Oct 2019

GARRIT-SMITH, Keara

Resigned
Kirkdale Road, LeytonstoneE11 1HP
Born August 1992
Director
Appointed 03 Jan 2012
Resigned 16 Oct 2019

GARRIT-SMITH, Shauna

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1994
Director
Appointed 03 Jan 2012
Resigned 16 Oct 2019

GAY, Sharon Lorraine

Resigned
Floor, LondonE11 1HP
Born January 1955
Director
Appointed 03 Jan 2012
Resigned 13 Jun 2016

KEEBLE, James Trevor

Resigned
Floor, LondonE11 1HP
Born March 1981
Director
Appointed 07 Feb 2012
Resigned 21 Mar 2014

RAHMAN, Enamur

Resigned
Floor, LondonE11 1HP
Born April 1977
Director
Appointed 20 Mar 2011
Resigned 06 Mar 2015

ROSE, Paul Clifford

Resigned
Mansfield Hill, LondonE4 7JU
Born January 1960
Director
Appointed 10 Oct 2002
Resigned 17 Jan 2007

SMITH, Henry Thomas

Resigned
Floor, LondonE11 1HP
Born January 1962
Director
Appointed 09 Sept 2002
Resigned 28 Mar 2024

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1966
Director
Appointed 24 Feb 2015
Resigned 15 Nov 2017

STEDMAN, Simon Christoffer

Resigned
136 Glengall Road, Woodford GreenIG8 0DS
Born June 1966
Director
Appointed 10 Oct 2002
Resigned 20 Jun 2008

Persons with significant control

1

Mr Henry Thomas Smith

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Resolution
21 July 2022
RESOLUTIONSResolutions
Memorandum Articles
21 July 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Auditors Resignation Company
18 May 2015
AUDAUD
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Small
4 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Legacy
27 October 2012
MG01MG01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Legacy
6 July 2012
MG02MG02
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Legacy
9 January 2012
MG02MG02
Legacy
9 January 2012
MG02MG02
Legacy
9 January 2012
MG02MG02
Legacy
9 January 2012
MG02MG02
Legacy
9 January 2012
MG02MG02
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Legacy
23 December 2011
MG01MG01
Legacy
23 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Small
1 July 2009
AAAnnual Accounts
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Small
1 July 2008
AAAnnual Accounts
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288cChange of Particulars
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288cChange of Particulars
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2006
363aAnnual Return
Legacy
10 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2006
AAAnnual Accounts
Legacy
21 March 2006
288cChange of Particulars
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
15 September 2005
395Particulars of Mortgage or Charge
Legacy
15 September 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2005
395Particulars of Mortgage or Charge
Legacy
2 August 2005
287Change of Registered Office
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
7 February 2004
288cChange of Particulars
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2003
AAAnnual Accounts
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
9 December 2000
395Particulars of Mortgage or Charge
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
12 February 1997
403aParticulars of Charge Subject to s859A
Legacy
8 November 1996
395Particulars of Mortgage or Charge
Legacy
8 November 1996
395Particulars of Mortgage or Charge
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Legacy
20 September 1995
395Particulars of Mortgage or Charge
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
288288
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
30 October 1994
287Change of Registered Office
Legacy
17 August 1993
288288
Legacy
17 August 1993
288288
Legacy
17 August 1993
287Change of Registered Office
Incorporation Company
9 August 1993
NEWINCIncorporation