Riverside
London
SE1 2RT
Director Name | Mr Louis Melville Goodman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 18 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Gregor Campbell King |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 January 1998) |
Role | Surveyor |
Correspondence Address | 107 Wilton Street Glasgow Lanarkshire G20 6RD Scotland |
Director Name | Mr Stephen Michael Silver |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 January 1999) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Craignethan Road Giffnock Glasgow Lanarkshire G46 6SJ Scotland |
Director Name | Alan James Watt |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 January 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Redleeshill Hamilton Road Strathaven Lanarkshire ML10 6SY Scotland |
Secretary Name | Mr Stephen Michael Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Craignethan Road Giffnock Glasgow Lanarkshire G46 6SJ Scotland |
Director Name | Mr Richard Gilliland |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 03 November 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Audley House C/O Hilmi & Partners Llp 9 North Audley Street London W1K 6ZD |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Turnover | £338,599 |
Net Worth | £867,974 |
Cash | £155,916 |
Current Liabilities | £912,794 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 May 1990 | Delivered on: 5 June 1990 Satisfied on: 23 September 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of off set Secured details: All monies due or to become due from city site (edinburgh) limited to the chargee on any account whatsoever. Particulars: The balances of credit of any accounts held by the 'bank ' in the name of the 'company'. Fully Satisfied |
---|---|
26 February 1990 | Delivered on: 14 March 1990 Satisfied on: 23 September 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of off set. Secured details: All monies due or to become due from city site coatbridge limited to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the chargee in the name of the company. Fully Satisfied |
4 October 1989 | Delivered on: 13 October 1989 Satisfied on: 23 September 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from city site estates PLC and/or blythswood properties LTD &/or city site construction LTD and/or city site investments LTD and/or florastone LTD and/or queensbridge estates LTD and/or mercantile holdings LTD and/or P.D. chatham LTD and/or viking estates LTD an/or viking property centres LTD and/or hayelwood developments (derby) LTD and/or viking property group LTD and/or fenclose securities LTD. To the chargee on any account whatsoever. Particulars: The balances at credit of any account held by the bank in name of queensbridge management limited. Fully Satisfied |
24 October 1988 | Delivered on: 31 October 1988 Satisfied on: 23 September 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of off set Secured details: All monies due or to become due from city site estates PLC and/or baltic chambers &/or city site properties and/or T. W. menzies and/or merchantile LTD &/or queensbridge estates LTD and/or queensbridge properties and/or fargrange LTD &/or intercede 591 LTD. To the chargee on any account whatsoever. Particulars: The balance at credit of any accounts held by the governor and company of the bank of scotland in the name of queensbridge management. Fully Satisfied |
3 July 1987 | Delivered on: 23 July 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2016 | Compulsory strike-off action has been suspended (1 page) |
6 August 2016 | Compulsory strike-off action has been suspended (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Notice of ceasing to act as receiver or manager (8 pages) |
23 December 2015 | Receiver's abstract of receipts and payments to 11 December 2015 (2 pages) |
23 December 2015 | Receiver's abstract of receipts and payments to 11 December 2015 (2 pages) |
23 December 2015 | Notice of ceasing to act as receiver or manager (8 pages) |
30 June 2015 | Receiver's abstract of receipts and payments to 24 April 2015 (2 pages) |
30 June 2015 | Receiver's abstract of receipts and payments to 24 April 2015 (2 pages) |
18 June 2014 | Receiver's abstract of receipts and payments to 24 April 2014 (3 pages) |
18 June 2014 | Receiver's abstract of receipts and payments to 24 April 2014 (3 pages) |
27 September 2013 | Termination of appointment of Louis Goodman as a director (2 pages) |
27 September 2013 | Termination of appointment of Louis Goodman as a director (2 pages) |
1 July 2013 | Receiver's abstract of receipts and payments to 24 April 2013 (3 pages) |
1 July 2013 | Receiver's abstract of receipts and payments to 24 April 2013 (3 pages) |
28 February 2013 | Termination of appointment of Stephen Silver as a secretary (2 pages) |
28 February 2013 | Termination of appointment of Stephen Silver as a secretary (2 pages) |
10 July 2012 | Administrative Receiver's report (11 pages) |
10 July 2012 | Administrative Receiver's report (11 pages) |
14 June 2012 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
14 June 2012 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
9 May 2012 | Registered office address changed from Audley House C/O Hilmi & Partners Llp 9 North Audley Street London W1K 6ZD on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Audley House C/O Hilmi & Partners Llp 9 North Audley Street London W1K 6ZD on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Audley House C/O Hilmi & Partners Llp 9 North Audley Street London W1K 6ZD on 9 May 2012 (2 pages) |
3 May 2012 | Notice of appointment of receiver or manager (3 pages) |
3 May 2012 | Notice of appointment of receiver or manager (3 pages) |
7 November 2011 | Termination of appointment of Richard Gilliland as a director (2 pages) |
7 November 2011 | Termination of appointment of Richard Gilliland as a director (2 pages) |
3 June 2011 | Full accounts made up to 30 September 2010 (13 pages) |
3 June 2011 | Full accounts made up to 30 September 2010 (13 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
11 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
11 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
26 May 2010 | Director's details changed for Richard Gilliland on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Richard Gilliland on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Richard Gilliland on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from c/o partnerslegal 62 queen anne street london W1G 8HR (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from c/o partnerslegal 62 queen anne street london W1G 8HR (1 page) |
5 August 2009 | Full accounts made up to 30 September 2008 (13 pages) |
5 August 2009 | Full accounts made up to 30 September 2008 (13 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
9 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 62 queen anne street london london W1G 8HR (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 62 queen anne street london london W1G 8HR (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: c/o city site estates PLC 5TH floor 15 berkeley street london W1J 8DY (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: c/o city site estates PLC 5TH floor 15 berkeley street london W1J 8DY (1 page) |
11 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
11 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
22 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
22 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
26 April 2005 | Full accounts made up to 30 September 2004 (13 pages) |
26 April 2005 | Full accounts made up to 30 September 2004 (13 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
6 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
6 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members
|
29 April 2004 | Return made up to 31/03/04; full list of members
|
18 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
18 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
25 September 2002 | Auditor's resignation (1 page) |
25 September 2002 | Auditor's resignation (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
27 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
27 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
14 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
14 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
13 March 2001 | Director's particulars changed (1 page) |
13 March 2001 | Director's particulars changed (1 page) |
28 February 2001 | Return made up to 31/03/00; full list of members (6 pages) |
28 February 2001 | Return made up to 31/03/00; full list of members (6 pages) |
9 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
9 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 37 panton street london SW1Y 4EA (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 37 panton street london SW1Y 4EA (1 page) |
23 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
23 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
19 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
19 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
12 April 1999 | Return made up to 31/03/99; full list of members (9 pages) |
12 April 1999 | Return made up to 31/03/99; full list of members (9 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
3 November 1998 | Director's particulars changed (1 page) |
3 November 1998 | Director's particulars changed (1 page) |
5 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
5 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
20 April 1998 | Return made up to 31/03/98; no change of members
|
20 April 1998 | Return made up to 31/03/98; no change of members
|
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
13 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
13 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
18 April 1997 | Return made up to 31/03/97; no change of members (8 pages) |
18 April 1997 | Return made up to 31/03/97; no change of members (8 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 5 stafford street london W1X 3PD (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: 5 stafford street london W1X 3PD (1 page) |
30 April 1996 | Return made up to 31/03/96; full list of members (10 pages) |
30 April 1996 | Return made up to 31/03/96; full list of members (10 pages) |
22 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
22 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
2 March 1996 | Director's particulars changed (1 page) |
2 March 1996 | Director's particulars changed (1 page) |
30 May 1995 | Return made up to 31/03/95; no change of members
|
30 May 1995 | Return made up to 31/03/95; no change of members
|
31 March 1995 | Full accounts made up to 30 September 1994 (11 pages) |
31 March 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
28 April 1989 | New director appointed (2 pages) |
28 April 1989 | New director appointed (2 pages) |
6 October 1987 | Resolutions
|
6 October 1987 | Resolutions
|
10 September 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 September 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 October 1985 | Incorporation (16 pages) |
1 October 1985 | Incorporation (16 pages) |