Company NameRiverside Properties (London) Ltd.
Company StatusDissolved
Company Number01716699
CategoryPrivate Limited Company
Incorporation Date20 April 1983(41 years ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous NamesMicro Travel Systems Limited and CARS Abroad Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Christine Burrowes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1991(7 years, 10 months after company formation)
Appointment Duration31 years, 4 months (closed 05 July 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSandpiper House
37-39 Queen Elizabeth Street
London
SE1 2BT
Director NameMr Peter Antony Stephens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1991(7 years, 10 months after company formation)
Appointment Duration31 years, 4 months (closed 05 July 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queen Elizabeth Street
London
SE1 2BT
Secretary NameMs Christine Burrowes
NationalityBritish
StatusClosed
Appointed31 October 1994(11 years, 6 months after company formation)
Appointment Duration27 years, 8 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandpiper House
37-39 Queen Elizabeth Street
London
SE1 2BT
Director NameMr John Christopher Phelps
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(18 years after company formation)
Appointment Duration21 years, 2 months (closed 05 July 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandpiper House
37-39 Queen Elizabeth Street
London
SE1 2BT
Director NameGeorge Ross
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(18 years after company formation)
Appointment Duration21 years, 2 months (closed 05 July 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSandpiper House
37-39 Queen Elizabeth Street
London
SE1 2BT
Director NameMiss Sarah Wilson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(30 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 05 July 2022)
RoleHotel Product Director
Country of ResidenceEngland
Correspondence AddressSandpiper House
37-39 Queen Elizabeth Street
London
SE1 2BT
Director NameValerie Maxine Steele Colton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(7 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2001)
RoleCo Director
Correspondence AddressChisholm 13 Barclay Oval
Woodford Green
Essex
IG8 0PP
Secretary NameValerie Maxine Steele Colton
NationalityBritish
StatusResigned
Appointed23 February 1991(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressChisholm 13 Barclay Oval
Woodford Green
Essex
IG8 0PP

Contact

Websitewww.lotusbusinesstravel.com

Location

Registered AddressSandpiper House
37-39 Queen Elizabeth Street
London
SE1 2BT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£87,733
Gross Profit£75,660
Net Worth-£57,145
Cash£50,703
Current Liabilities£3,290,557

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
12 April 2022Application to strike the company off the register (4 pages)
28 March 2022Accounts for a dormant company made up to 31 October 2021 (5 pages)
11 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 31 October 2020 (5 pages)
26 October 2020Accounts for a dormant company made up to 31 October 2019 (11 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
31 January 2020Amended full accounts made up to 31 October 2018 (22 pages)
23 July 2019Accounts for a small company made up to 31 October 2018 (25 pages)
25 February 2019Confirmation statement made on 23 February 2019 with updates (3 pages)
23 July 2018Full accounts made up to 31 October 2017 (25 pages)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
25 July 2017Full accounts made up to 31 October 2016 (23 pages)
25 July 2017Full accounts made up to 31 October 2016 (23 pages)
23 May 2017Director's details changed for George Ross on 23 May 2017 (2 pages)
23 May 2017Secretary's details changed for Christine Burrowes on 23 May 2017 (1 page)
23 May 2017Director's details changed for Christine Burrowes on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Miss Sarah Wilson on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Mr John Christopher Phelps on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Christine Burrowes on 23 May 2017 (2 pages)
23 May 2017Secretary's details changed for Christine Burrowes on 23 May 2017 (1 page)
23 May 2017Director's details changed for Miss Sarah Wilson on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Mr John Christopher Phelps on 23 May 2017 (2 pages)
23 May 2017Director's details changed for George Ross on 23 May 2017 (2 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
25 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(8 pages)
25 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(8 pages)
5 February 2016Full accounts made up to 31 October 2015 (22 pages)
5 February 2016Full accounts made up to 31 October 2015 (22 pages)
11 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(8 pages)
11 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(8 pages)
21 February 2015Full accounts made up to 31 October 2014 (17 pages)
21 February 2015Full accounts made up to 31 October 2014 (17 pages)
16 July 2014Full accounts made up to 31 October 2013 (18 pages)
16 July 2014Full accounts made up to 31 October 2013 (18 pages)
27 March 2014Appointment of Miss Sarah Wilson as a director (2 pages)
27 March 2014Appointment of Miss Sarah Wilson as a director (2 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(7 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(7 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
13 February 2013Full accounts made up to 31 October 2012 (15 pages)
13 February 2013Full accounts made up to 31 October 2012 (15 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
15 February 2012Full accounts made up to 31 October 2011 (15 pages)
15 February 2012Full accounts made up to 31 October 2011 (15 pages)
16 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
2 February 2011Full accounts made up to 31 October 2010 (15 pages)
2 February 2011Full accounts made up to 31 October 2010 (15 pages)
12 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
16 February 2010Full accounts made up to 31 October 2009 (15 pages)
16 February 2010Full accounts made up to 31 October 2009 (15 pages)
8 May 2009Return made up to 23/02/09; full list of members (4 pages)
8 May 2009Return made up to 23/02/09; full list of members (4 pages)
20 March 2009Full accounts made up to 31 October 2008 (15 pages)
20 March 2009Full accounts made up to 31 October 2008 (15 pages)
26 June 2008Return made up to 23/02/08; full list of members (4 pages)
26 June 2008Return made up to 23/02/08; full list of members (4 pages)
13 February 2008Full accounts made up to 31 October 2007 (14 pages)
13 February 2008Full accounts made up to 31 October 2007 (14 pages)
7 August 2007Full accounts made up to 31 October 2006 (17 pages)
7 August 2007Full accounts made up to 31 October 2006 (17 pages)
3 April 2007Return made up to 23/02/07; full list of members (8 pages)
3 April 2007Return made up to 23/02/07; full list of members (8 pages)
11 January 2007Company name changed cars abroad LIMITED\certificate issued on 11/01/07 (2 pages)
11 January 2007Company name changed cars abroad LIMITED\certificate issued on 11/01/07 (2 pages)
5 April 2006Return made up to 23/02/06; full list of members (8 pages)
5 April 2006Return made up to 23/02/06; full list of members (8 pages)
15 February 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
15 February 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
26 May 2005Return made up to 23/02/05; full list of members (8 pages)
26 May 2005Return made up to 23/02/05; full list of members (8 pages)
10 February 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
10 February 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
15 June 2004Director's particulars changed (1 page)
15 June 2004Director's particulars changed (1 page)
1 June 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
5 March 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
1 April 2003Return made up to 23/02/03; full list of members (8 pages)
1 April 2003Return made up to 23/02/03; full list of members (8 pages)
17 February 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
17 February 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
26 March 2002Return made up to 23/02/02; full list of members (7 pages)
26 March 2002Return made up to 23/02/02; full list of members (7 pages)
15 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
15 February 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
15 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
1 June 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
13 April 2001Return made up to 23/02/01; full list of members (7 pages)
13 April 2001Return made up to 23/02/01; full list of members (7 pages)
28 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
21 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
26 May 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 1999Return made up to 23/02/99; no change of members (6 pages)
1 April 1999Return made up to 23/02/99; no change of members (6 pages)
4 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
4 March 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
18 March 1998Return made up to 23/02/98; no change of members (5 pages)
18 March 1998Return made up to 23/02/98; no change of members (5 pages)
26 February 1998Full accounts made up to 31 October 1997 (9 pages)
26 February 1998Full accounts made up to 31 October 1997 (9 pages)
11 June 1997Return made up to 23/02/97; full list of members (7 pages)
11 June 1997Return made up to 23/02/97; full list of members (7 pages)
11 March 1997Full accounts made up to 31 October 1996 (12 pages)
11 March 1997Full accounts made up to 31 October 1996 (12 pages)
29 March 1996Full accounts made up to 31 October 1995 (12 pages)
29 March 1996Full accounts made up to 31 October 1995 (12 pages)
21 February 1996Return made up to 23/02/96; no change of members (7 pages)
21 February 1996Return made up to 23/02/96; no change of members (7 pages)
31 January 1996Registered office changed on 31/01/96 from: hobbs court 2 jacob st london SE1 2BT (1 page)
31 January 1996Registered office changed on 31/01/96 from: hobbs court 2 jacob st london SE1 2BT (1 page)
22 May 1995Return made up to 23/02/95; no change of members (8 pages)
22 May 1995Return made up to 23/02/95; no change of members (8 pages)