Company NameRiverside Works Limited
Company StatusActive
Company Number01453063
CategoryPrivate Limited Company
Incorporation Date9 October 1979(43 years, 12 months ago)
Previous NamesMorco (Tarpaulins & Blinds) Limited and Awnings & Blinds By Morco Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Neil Morrison
Date of BirthJanuary 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2000(20 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameNeesha Morrison
NationalityBritish
StatusCurrent
Appointed12 February 2009(29 years, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Daniel George Morrison
Date of BirthDecember 1972 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2009(29 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameNatalie Charaf
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(36 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameNatalie Charaf
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(36 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameVasile-Gabriel Cocieru
Date of BirthMarch 1978 (Born 45 years ago)
NationalityRomanian
StatusCurrent
Appointed01 December 2020(41 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleDirector Of Manufacturing
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameArmando Suarez Torrealba
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySpanish
StatusCurrent
Appointed01 December 2020(41 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Charles Harry Thomas
Date of BirthJanuary 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed01 October 2022(43 years after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMercer & Hole 21 Lombard Street
London
EC3V 9AH
Director NameJames Hogan
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(12 years, 6 months after company formation)
Appointment Duration17 years (resigned 08 May 2009)
RoleWorks Director
Correspondence Address22 Heversham House
Ilderton Road
London
SE15 1EL
Director NameGeorge Morrison
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(12 years, 6 months after company formation)
Appointment Duration8 years (resigned 27 April 2000)
RoleCompany Director
Correspondence AddressSaxbys St Pauls Cray Road
Chislehurst
Kent
BR7 6QA
Secretary NameGeorge Morrison
NationalityBritish
StatusResigned
Appointed26 April 1992(12 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 April 1999)
RoleCompany Director
Correspondence AddressSaxbys St Pauls Cray Road
Chislehurst
Kent
BR7 6QA
Director NameDaniel Morrison
Date of BirthDecember 1972 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2000)
RoleSales Director
Correspondence AddressSaxbys
Saint Pauls Cray Road
Chislehurst
Kent
BR7 6QA
Director NameJamie Morrison
Date of BirthJanuary 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(19 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 20 September 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Secretary NameBernadette Christine Morrison
NationalityBritish
StatusResigned
Appointed14 April 1999(19 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 13 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Thavies Inn House 3-4 Holborn Circus
London
EC1N 2HA
Director NameJohn Michael Avis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(21 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 May 2009)
RoleCompany Director
Correspondence Address45 Algernon Road
Lewisham
London
SE13 7AS

Contact

Websitewww.britishawnings.co.uk
Telephone020 88588526
Telephone regionLondon

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£1,379,818
Gross Profit£784,245
Net Worth£86,545
Cash£326,891
Current Liabilities£312,952

Accounts

Latest Accounts31 August 2022 (1 year ago)
Next Accounts Due31 May 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 April 2023 (5 months ago)
Next Return Due10 May 2024 (7 months, 2 weeks from now)

Charges

17 October 1984Delivered on: 26 October 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 and garage 4, bay view heights alfred road, margate, kent. Title no. K 428665 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 December 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
2 December 2020Appointment of Armando Suarez Torrealba as a director on 1 December 2020 (2 pages)
2 December 2020Appointment of Vasile-Gabriel Cocieru as a director on 1 December 2020 (2 pages)
25 August 2020Secretary's details changed for Neesha Morrison on 25 August 2020 (1 page)
25 August 2020Director's details changed for Mr Paul Neil Morrison on 25 August 2020 (2 pages)
25 August 2020Change of details for Mr Paul Neil Morrison as a person with significant control on 25 August 2020 (2 pages)
25 August 2020Director's details changed for Mr Daniel George Morrison on 25 August 2020 (2 pages)
25 August 2020Change of details for Mr Daniel George Morrison as a person with significant control on 25 August 2020 (2 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
5 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
27 November 2019Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 27 November 2019 (1 page)
29 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
8 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
17 May 2017Secretary's details changed for Neesha Morrison on 17 May 2017 (1 page)
17 May 2017Secretary's details changed for Neesha Morrison on 17 May 2017 (1 page)
4 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
20 February 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
20 February 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
23 September 2016Termination of appointment of Jamie Morrison as a director on 20 September 2016 (1 page)
23 September 2016Termination of appointment of Jamie Morrison as a director on 20 September 2016 (1 page)
23 September 2016Appointment of Natalie Charaf as a director on 20 September 2016 (2 pages)
23 September 2016Appointment of Natalie Charaf as a director on 20 September 2016 (2 pages)
22 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,100
(6 pages)
22 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,100
(6 pages)
3 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Share capital of the company is £30,000 divided into 30,000 shares of £1 each 30/10/2015
(1 page)
3 March 2016Resolutions
  • RES13 ‐ Share capital of the company is £30,000 divided into 30,000 shares of £1 each 30/10/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 February 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
19 February 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
19 February 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 20,100
(3 pages)
19 February 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 20,100
(3 pages)
17 December 2015Director's details changed for Paul Morrison on 26 November 2015 (2 pages)
17 December 2015Director's details changed for Paul Morrison on 26 November 2015 (2 pages)
20 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 300
(6 pages)
20 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 300
(6 pages)
6 March 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
6 March 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
12 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300
(6 pages)
12 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300
(6 pages)
13 March 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
13 March 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
22 February 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
22 February 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
6 January 2013Director's details changed for Paul Morrison on 13 December 2012 (2 pages)
6 January 2013Director's details changed for Paul Morrison on 13 December 2012 (2 pages)
25 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
27 January 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
27 January 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
25 January 2012Termination of appointment of Bernadette Morrison as a secretary (1 page)
25 January 2012Termination of appointment of Bernadette Morrison as a secretary (1 page)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
15 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
15 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
10 February 2011Director's details changed for Jamie Morrison on 19 January 2011 (2 pages)
10 February 2011Director's details changed for Daniel Morrison on 19 January 2011 (2 pages)
10 February 2011Director's details changed for Daniel Morrison on 19 January 2011 (2 pages)
10 February 2011Director's details changed for Jamie Morrison on 19 January 2011 (2 pages)
12 January 2011Secretary's details changed for Bernadette Christine Morrison on 15 December 2010 (3 pages)
12 January 2011Secretary's details changed for Bernadette Christine Morrison on 15 December 2010 (3 pages)
11 November 2010Director's details changed for Paul Morrison on 3 November 2010 (3 pages)
11 November 2010Director's details changed for Paul Morrison on 3 November 2010 (3 pages)
11 November 2010Director's details changed for Paul Morrison on 3 November 2010 (3 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London. WC2B 6ST on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London. WC2B 6ST on 21 January 2010 (2 pages)
2 December 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
2 December 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
18 May 2009Appointment terminated director james hogan (1 page)
18 May 2009Appointment terminated director john avis (1 page)
18 May 2009Director appointed daniel morrison (2 pages)
18 May 2009Director appointed daniel morrison (2 pages)
18 May 2009Appointment terminated director john avis (1 page)
18 May 2009Appointment terminated director james hogan (1 page)
13 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
13 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
5 May 2009Return made up to 26/04/09; full list of members (4 pages)
5 May 2009Return made up to 26/04/09; full list of members (4 pages)
10 March 2009Secretary appointed neesha morrison (2 pages)
10 March 2009Secretary appointed neesha morrison (2 pages)
21 February 2009Company name changed awnings & blinds by morco LIMITED\certificate issued on 25/02/09 (2 pages)
21 February 2009Company name changed awnings & blinds by morco LIMITED\certificate issued on 25/02/09 (2 pages)
11 June 2008Return made up to 26/04/08; full list of members (4 pages)
11 June 2008Return made up to 26/04/08; full list of members (4 pages)
17 April 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
17 April 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
25 May 2007Return made up to 26/04/07; full list of members (3 pages)
25 May 2007Return made up to 26/04/07; full list of members (3 pages)
16 May 2007Ad 23/04/07--------- £ si 200@1=200 £ ic 100/300 (2 pages)
16 May 2007Ad 23/04/07--------- £ si 200@1=200 £ ic 100/300 (2 pages)
16 May 2007Particulars of contract relating to shares (2 pages)
16 May 2007Particulars of contract relating to shares (2 pages)
21 March 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
21 March 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
26 May 2006Return made up to 26/04/06; full list of members (3 pages)
26 May 2006Return made up to 26/04/06; full list of members (3 pages)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
23 May 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
20 May 2005Director's particulars changed (1 page)
20 May 2005Return made up to 26/04/05; full list of members (3 pages)
20 May 2005Return made up to 26/04/05; full list of members (3 pages)
20 May 2005Director's particulars changed (1 page)
18 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
18 May 2005Director's particulars changed (1 page)
18 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
18 May 2005Director's particulars changed (1 page)
8 June 2004Return made up to 26/04/04; full list of members (7 pages)
8 June 2004Secretary's particulars changed (1 page)
8 June 2004Secretary's particulars changed (1 page)
8 June 2004Return made up to 26/04/04; full list of members (7 pages)
7 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
7 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
9 December 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
9 December 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
23 May 2003Return made up to 26/04/03; full list of members (7 pages)
23 May 2003Return made up to 26/04/03; full list of members (7 pages)
25 October 2002Director's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
25 October 2002Secretary's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
25 October 2002Secretary's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
11 July 2002Return made up to 26/04/02; full list of members (7 pages)
11 July 2002Return made up to 26/04/02; full list of members (7 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
28 December 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
28 December 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
27 June 2001Company name changed morco (tarpaulins & blinds) limi ted\certificate issued on 27/06/01 (2 pages)
27 June 2001Company name changed morco (tarpaulins & blinds) limi ted\certificate issued on 27/06/01 (2 pages)
13 June 2001Return made up to 26/04/01; full list of members (7 pages)
13 June 2001Return made up to 26/04/01; full list of members (7 pages)
13 September 2000Accounts for a small company made up to 31 August 1999 (5 pages)
13 September 2000Accounts for a small company made up to 31 August 1999 (5 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
18 May 2000Return made up to 26/04/00; full list of members (7 pages)
18 May 2000Return made up to 26/04/00; full list of members (7 pages)
25 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 May 1999Return made up to 26/04/99; full list of members (7 pages)
9 May 1999Return made up to 26/04/99; full list of members (7 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999New secretary appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
18 June 1998Return made up to 26/04/98; full list of members (6 pages)
18 June 1998Return made up to 26/04/98; full list of members (6 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
16 June 1997Return made up to 26/04/97; full list of members (6 pages)
16 June 1997Return made up to 26/04/97; full list of members (6 pages)
20 June 1996Return made up to 26/04/96; no change of members (6 pages)
20 June 1996Return made up to 26/04/96; no change of members (6 pages)
27 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
27 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
9 May 1995Return made up to 26/04/95; full list of members (12 pages)
9 May 1995Return made up to 26/04/95; full list of members (12 pages)
28 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
28 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)