Croydon
Surrey
CR0 2BX
Director Name | Mrs Lynette Francesca Washington |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst Lower Hampton Road Sunbury On Thames Middlesex TW16 5PR |
Director Name | Mr Robert Ivor Woodroofe |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 July 2004) |
Role | Independent Financial Advisor |
Correspondence Address | 18 Shakespeare Way Feltham Middlesex TW13 7PE |
Secretary Name | Mrs Lynette Francesca Washington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst Lower Hampton Road Sunbury On Thames Middlesex TW16 5PR |
Director Name | Mrs Lynette Francesca Washington |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(13 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 08 July 2016) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Glenmore House Manygate Lane Shepperton Middlesex TW17 9EJ |
Secretary Name | Harry Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 12 Page Close Bean Kent DA2 8BX |
Secretary Name | June Kathleen Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(19 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2008) |
Role | Administrator |
Correspondence Address | The Dovecote 2 English Gardens Wraysbury Berkshire TW19 2HG |
Secretary Name | Mr John Kenneth Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 July 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 25 Chestnut Avenue Hampton Middlesex TW12 2NY |
Director Name | Mr Andrew John Blackman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
Secretary Name | Mr Andrew Blackman |
---|---|
Status | Resigned |
Appointed | 08 July 2016(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2021) |
Role | Company Director |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
Website | riversidefinancial.co.uk |
---|
Registered Address | Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4k at £1 | Mrs Lynette Washington 88.91% Ordinary A |
---|---|
250 at £1 | Mrs Lynette Washington 5.55% Ordinary B |
125 at £1 | D. Washington 2.77% Ordinary B |
125 at £1 | N. Washington 2.77% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £285,098 |
Cash | £303,299 |
Current Liabilities | £34,280 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
12 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
5 February 2020 | Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH England to Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 5 February 2020 (1 page) |
5 February 2020 | Registered office address changed from Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX England to Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 5 February 2020 (1 page) |
5 February 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
9 September 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
29 April 2019 | Previous accounting period shortened from 30 December 2018 to 30 September 2018 (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
18 January 2018 | Micro company accounts made up to 30 December 2016 (2 pages) |
19 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
19 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
6 January 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
6 January 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
13 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
27 July 2016 | Second filing of the annual return made up to 30 July 2015 (18 pages) |
27 July 2016 | Second filing of the annual return made up to 30 July 2015 (18 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 July 2016 | Appointment of Mr Andrew John Blackman as a director on 8 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Andrew John Blackman as a director on 8 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Lynette Francesca Washington as a director on 8 July 2016 (1 page) |
11 July 2016 | Termination of appointment of John Kenneth Murray as a secretary on 8 July 2016 (1 page) |
11 July 2016 | Termination of appointment of John Kenneth Murray as a secretary on 8 July 2016 (1 page) |
11 July 2016 | Appointment of Mr Andrew Blackman as a secretary on 8 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Lynette Francesca Washington as a director on 8 July 2016 (1 page) |
11 July 2016 | Appointment of Mr Steven Michael Goddard as a director on 8 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Andrew Blackman as a secretary on 8 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Steven Michael Goddard as a director on 8 July 2016 (2 pages) |
8 July 2016 | Registered office address changed from , Glenmore House, Manygate Lane, Shepperton, Middlesex, TW17 9EJ to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from , Glenmore House, Manygate Lane, Shepperton, Middlesex, TW17 9EJ to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 8 July 2016 (1 page) |
6 August 2015 | Annual return Statement of capital on 2015-08-06
Statement of capital on 2016-07-27
|
6 August 2015 | Annual return Statement of capital on 2015-08-06
Statement of capital on 2016-07-27
|
6 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
4 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 July 2013 | Director's details changed for Mrs Lynette Francesca Washington on 1 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Director's details changed for Mrs Lynette Francesca Washington on 1 July 2013 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
16 July 2009 | Secretary appointed john kenneth murray (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 July 2009 | Secretary appointed john kenneth murray (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 November 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
3 November 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
6 October 2008 | Appointment terminated secretary june bailey (1 page) |
6 October 2008 | Appointment terminated secretary june bailey (1 page) |
28 August 2008 | Director's change of particulars / lynette washington / 18/01/2007 (1 page) |
28 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
28 August 2008 | Director's change of particulars / lynette washington / 18/01/2007 (1 page) |
28 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
23 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
23 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
3 July 2007 | Total exemption full accounts made up to 31 January 2007 (15 pages) |
3 July 2007 | Total exemption full accounts made up to 31 January 2007 (15 pages) |
10 April 2007 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
10 April 2007 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: lyndhurst lower hampton road sunbury on thames middlesex TW16 5PR (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: lyndhurst, lower hampton road, sunbury on thames, middlesex TW16 5PR (1 page) |
14 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (18 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (18 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | Secretary resigned (1 page) |
15 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
15 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (21 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (21 pages) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Return made up to 30/07/04; full list of members
|
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Return made up to 30/07/04; full list of members
|
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
16 February 2004 | Full accounts made up to 31 July 2003 (17 pages) |
16 February 2004 | Full accounts made up to 31 July 2003 (17 pages) |
11 January 2004 | Resolutions
|
11 January 2004 | Resolutions
|
16 September 2003 | Return made up to 30/07/03; no change of members
|
16 September 2003 | Return made up to 30/07/03; no change of members
|
20 May 2003 | Full accounts made up to 31 July 2002 (18 pages) |
20 May 2003 | Full accounts made up to 31 July 2002 (18 pages) |
7 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
24 April 2002 | Full accounts made up to 31 July 2001 (17 pages) |
24 April 2002 | Full accounts made up to 31 July 2001 (17 pages) |
6 August 2001 | Return made up to 30/07/01; no change of members
|
6 August 2001 | Return made up to 30/07/01; no change of members
|
3 April 2001 | Full accounts made up to 31 July 2000 (17 pages) |
3 April 2001 | Full accounts made up to 31 July 2000 (17 pages) |
24 August 2000 | Return made up to 30/07/00; full list of members (5 pages) |
24 August 2000 | Return made up to 30/07/00; full list of members (5 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Resolutions
|
30 May 2000 | Full accounts made up to 31 July 1999 (17 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (17 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
9 March 2000 | Resolutions
|
9 March 2000 | Resolutions
|
6 December 1999 | Registered office changed on 06/12/99 from: hope house, 45, great peter street, london. SW1P 3LT (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: hope house,, 45, great peter street,, london., SW1P 3LT (1 page) |
27 September 1999 | Return made up to 30/07/99; no change of members
|
27 September 1999 | Return made up to 30/07/99; no change of members
|
15 December 1998 | Full accounts made up to 31 July 1998 (11 pages) |
15 December 1998 | Full accounts made up to 31 July 1998 (11 pages) |
10 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
10 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
25 September 1997 | Return made up to 30/07/97; full list of members (6 pages) |
25 September 1997 | Return made up to 30/07/97; full list of members (6 pages) |
4 July 1997 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
4 July 1997 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
10 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
11 September 1996 | Return made up to 30/07/96; no change of members (4 pages) |
11 September 1996 | Return made up to 30/07/96; no change of members (4 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
21 September 1995 | Secretary resigned (2 pages) |
21 September 1995 | Secretary resigned (2 pages) |
21 September 1995 | Return made up to 30/07/95; no change of members
|
21 September 1995 | Return made up to 30/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
2 June 1986 | Annual return made up to 03/06/86 (16 pages) |
2 June 1986 | Annual return made up to 03/06/86 (16 pages) |
30 April 1986 | Incorporation (16 pages) |
30 April 1986 | Incorporation (16 pages) |