Company NameRiverside Gardens Management Limited
DirectorsJonathan Joy and Michael Frank Hill
Company StatusActive
Company Number01705447
CategoryPrivate Limited Company
Incorporation Date10 March 1983(41 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jonathan Joy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2012(29 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Riverside Gardens 32a Green Walk
London
NW4 2AJ
Secretary NameMr Michael Hill
StatusCurrent
Appointed05 December 2018(35 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressFlat 11 Riverside Gardens, 32a Green Walk
Nw4 2aj
London
Director NameMr Michael Frank Hill
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(37 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 11 Riverside Gardens 32a Green Walk
London
NW4 2AJ
Director NameMr Avi Frankel
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(9 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 November 1992)
RoleAccountant
Correspondence AddressFlat 8 Riverside
London
NW4 3TX
Director NameMr Alec Shear
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(9 years, 2 months after company formation)
Appointment Duration3 weeks (resigned 31 May 1992)
RoleRetired
Correspondence AddressFlat 10 Riverside
London
NW4 3TX
Secretary NameMr Harold Jackson
NationalityBritish
StatusResigned
Appointed10 May 1992(9 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 July 2004)
RoleCompany Director
Correspondence AddressFlat 6 Riverside Gardens
32a Green Walk
London
NW4 2AJ
Director NameFay Lee
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 August 2003)
RoleWidow
Correspondence AddressFlat 2 Riverside Gardens
32d Green Walk
Hendon
London
NW4 2AJ
Director NameMr Stanley David Maynard
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(9 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 June 1998)
RoleSecretary
Correspondence Address51 Slough Lane
Kingsbury
London
NW9 8YB
Director NameGary Neil Briggs
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1998(15 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 June 2000)
RoleIFA
Correspondence Address9 Riverside Gardens
32a Green Walk
London
NW4 2AJ
Director NameMr Michael Frank Hill
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2000(17 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 October 2012)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 11 Riverside Gardens Lodge
32a Green Walk
London
NW4 2AJ
Director NameEva Jackson
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(20 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 November 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Riverside Gardens Lodge
32a Green Walk
London
NW4 2AJ
Secretary NameEdward Jeffrey Zneimer
NationalityBritish
StatusResigned
Appointed18 July 2004(21 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 August 2006)
RoleCompany Director
Correspondence AddressFlat 7 Riverside Gardens
32a Green Walk
London
NW4 2AJ
Secretary NameMark Azizollahoff
NationalityBritish
StatusResigned
Appointed13 August 2006(23 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 November 2012)
RoleImport Export Jewellery
Correspondence AddressFlat 2 Riverside Gardens Lodge
32a Green Walk
London
NW4 2AJ
Director NameMr Rafael Ganz
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(29 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 32a Green Walk
London
NW4 2AJ
Secretary NameMrs Gael Ganz
StatusResigned
Appointed06 November 2012(29 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 August 2018)
RoleCompany Director
Correspondence AddressFlat 9 32a Green Walk
London
NW4 2AJ

Location

Registered AddressFlat 11 Riverside Gardens
32a Green Walk
London
NW4 2AJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

1 at £5G. Ganz & R. Ganz
9.09%
Ordinary
1 at £5H. Kon & R. Kon
9.09%
Ordinary
1 at £5Miss I. Gilbert
9.09%
Ordinary
1 at £5Mr E. Zneimer
9.09%
Ordinary
1 at £5Mr H. Jackson & Mrs H. Jackson
9.09%
Ordinary
1 at £5Mr J. Joy
9.09%
Ordinary
1 at £5Mr M. Freedman
9.09%
Ordinary
1 at £5Mr M. Hill
9.09%
Ordinary
1 at £5Mr M. Shineberg
9.09%
Ordinary
1 at £5Mrs A. Shear
9.09%
Ordinary
1 at £5Mrs S. Maynard & Mr S. Maynard
9.09%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Filing History

13 December 2020Appointment of Mr Michael Frank Hill as a director on 1 December 2020 (2 pages)
13 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 December 2020Confirmation statement made on 13 December 2020 with updates (4 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
30 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 November 2019Registered office address changed from Flat 11 Riverside Gardens, 32a Green Walk London United Kingdom to Flat 11 Riverside Gardens 32a Green Walk London NW4 2AJ on 28 November 2019 (1 page)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 December 2018Appointment of Mr Michael Hill as a secretary on 5 December 2018 (2 pages)
14 December 2018Registered office address changed from Flat 9 Riverside Gardens 32a Green Walk London NW4 2AJ to Flat 11, Riverside Gardens, 32a Green Walk, London Flat 11, Riverside Gardens, 32a Green Walk, London NW4 2AJ London NW4 2AJ on 14 December 2018 (1 page)
14 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
14 December 2018Registered office address changed from Flat 11, Riverside Gardens, 32a Green Walk, London Flat 11, Riverside Gardens, 32a Green Walk, London NW4 2AJ London NW4 2AJ United Kingdom to Flat 11 Riverside Gardens, 32a Green Walk London on 14 December 2018 (1 page)
23 August 2018Termination of appointment of Rafael Ganz as a director on 23 August 2018 (1 page)
23 August 2018Termination of appointment of Gael Ganz as a secretary on 23 August 2018 (1 page)
24 May 2018Confirmation statement made on 1 December 2017 with updates (4 pages)
25 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
14 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 55
(6 pages)
22 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 55
(6 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 55
(6 pages)
10 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 55
(6 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 55
(6 pages)
6 June 2014Termination of appointment of Michael Hill as a director (1 page)
6 June 2014Termination of appointment of Michael Hill as a director (1 page)
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 55
(6 pages)
19 August 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
19 August 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
31 December 2012Appointment of Mr Jonathan Joy as a director (2 pages)
31 December 2012Appointment of Mr Jonathan Joy as a director (2 pages)
13 November 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
6 November 2012Termination of appointment of Eva Jackson as a director (1 page)
6 November 2012Appointment of Mr Rafael Ganz as a director (2 pages)
6 November 2012Termination of appointment of Eva Jackson as a director (1 page)
6 November 2012Termination of appointment of Mark Azizollahoff as a secretary (1 page)
6 November 2012Registered office address changed from Flat 6, Riverside Gardens 32a Green Walk Hendon London NW4 2AJ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Flat 6, Riverside Gardens 32a Green Walk Hendon London NW4 2AJ on 6 November 2012 (1 page)
6 November 2012Termination of appointment of Mark Azizollahoff as a secretary (1 page)
6 November 2012Appointment of Mrs Gael Ganz as a secretary (2 pages)
6 November 2012Appointment of Mrs Gael Ganz as a secretary (2 pages)
6 November 2012Registered office address changed from Flat 6, Riverside Gardens 32a Green Walk Hendon London NW4 2AJ on 6 November 2012 (1 page)
6 November 2012Appointment of Mr Rafael Ganz as a director (2 pages)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
26 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
26 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
28 July 2010Director's details changed for Michael Frank Hill on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Eva Jackson on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Michael Frank Hill on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Eva Jackson on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Michael Frank Hill on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Eva Jackson on 1 October 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 August 2009Return made up to 10/05/09; full list of members (7 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 August 2009Return made up to 10/05/09; full list of members (7 pages)
24 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
24 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 May 2008Return made up to 10/05/08; full list of members (7 pages)
16 May 2008Director's change of particulars / eva jackson / 01/05/2008 (1 page)
16 May 2008Director's change of particulars / eva jackson / 01/05/2008 (1 page)
16 May 2008Return made up to 10/05/08; full list of members (7 pages)
15 May 2008Secretary's change of particulars / mark azizollahoff / 01/05/2008 (1 page)
15 May 2008Director's change of particulars / michael hill / 01/05/2008 (1 page)
15 May 2008Director's change of particulars / michael hill / 01/05/2008 (1 page)
15 May 2008Secretary's change of particulars / mark azizollahoff / 01/05/2008 (1 page)
19 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
11 July 2007Return made up to 10/05/07; no change of members (7 pages)
11 July 2007Return made up to 10/05/07; no change of members (7 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007New secretary appointed (2 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007Secretary resigned (1 page)
17 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
17 July 2006Return made up to 10/05/06; full list of members (11 pages)
17 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
17 July 2006Return made up to 10/05/06; full list of members (11 pages)
7 October 2005Full accounts made up to 31 March 2005 (8 pages)
7 October 2005Full accounts made up to 31 March 2005 (8 pages)
22 August 2005Return made up to 10/05/05; full list of members (11 pages)
22 August 2005Return made up to 10/05/05; full list of members (11 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (2 pages)
1 June 2004Full accounts made up to 31 March 2004 (7 pages)
1 June 2004Full accounts made up to 31 March 2004 (7 pages)
21 May 2004Return made up to 10/05/04; full list of members (11 pages)
21 May 2004Return made up to 10/05/04; full list of members (11 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
31 July 2003Full accounts made up to 31 March 2003 (8 pages)
31 July 2003Full accounts made up to 31 March 2003 (8 pages)
13 May 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
(12 pages)
13 May 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
(12 pages)
29 May 2002Full accounts made up to 31 March 2002 (8 pages)
29 May 2002Full accounts made up to 31 March 2002 (8 pages)
20 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
20 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
7 June 2001Full accounts made up to 31 March 2001 (8 pages)
7 June 2001Full accounts made up to 31 March 2001 (8 pages)
9 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
26 June 2000Full accounts made up to 31 March 2000 (8 pages)
26 June 2000Full accounts made up to 31 March 2000 (8 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
14 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 July 1999Full accounts made up to 31 March 1999 (8 pages)
5 July 1999Full accounts made up to 31 March 1999 (8 pages)
4 June 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 June 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
28 May 1998Full accounts made up to 31 March 1998 (6 pages)
28 May 1998Full accounts made up to 31 March 1998 (6 pages)
2 June 1997Full accounts made up to 31 March 1997 (7 pages)
2 June 1997Full accounts made up to 31 March 1997 (7 pages)
20 May 1997Return made up to 10/05/97; full list of members (6 pages)
20 May 1997Return made up to 10/05/97; full list of members (6 pages)
11 June 1996Full accounts made up to 31 March 1996 (8 pages)
11 June 1996Full accounts made up to 31 March 1996 (8 pages)
17 May 1996Return made up to 10/05/96; full list of members (6 pages)
17 May 1996Return made up to 10/05/96; full list of members (6 pages)
3 July 1995Return made up to 10/05/95; full list of members (6 pages)
3 July 1995Return made up to 10/05/95; full list of members (6 pages)
6 June 1995Full accounts made up to 31 March 1995 (8 pages)
6 June 1995Full accounts made up to 31 March 1995 (8 pages)