Company NameRiverside Financial Services Limited
Company StatusDissolved
Company Number02015492
CategoryPrivate Limited Company
Incorporation Date30 April 1986(38 years ago)
Dissolution Date9 April 2024 (2 weeks, 3 days ago)
Previous NameGracetrench Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Steven Michael Goddard
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2016(30 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMrs Lynette Francesca Washington
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst Lower Hampton Road
Sunbury On Thames
Middlesex
TW16 5PR
Director NameMr Robert Ivor Woodroofe
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(6 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 July 2004)
RoleIndependent Financial Advisor
Correspondence Address18 Shakespeare Way
Feltham
Middlesex
TW13 7PE
Secretary NameMrs Lynette Francesca Washington
NationalityBritish
StatusResigned
Appointed30 July 1992(6 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst Lower Hampton Road
Sunbury On Thames
Middlesex
TW16 5PR
Director NameMrs Lynette Francesca Washington
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(13 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 08 July 2016)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressGlenmore House Manygate Lane
Shepperton
Middlesex
TW17 9EJ
Secretary NameHarry Gardner
NationalityBritish
StatusResigned
Appointed16 July 2004(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2005)
RoleCompany Director
Correspondence Address12 Page Close
Bean
Kent
DA2 8BX
Secretary NameJune Kathleen Bailey
NationalityBritish
StatusResigned
Appointed01 September 2005(19 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 September 2008)
RoleAdministrator
Correspondence AddressThe Dovecote
2 English Gardens
Wraysbury
Berkshire
TW19 2HG
Secretary NameMr John Kenneth Murray
NationalityBritish
StatusResigned
Appointed01 April 2009(22 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 July 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Hampton
Middlesex
TW12 2NY
Director NameMr Andrew John Blackman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(30 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Secretary NameMr Andrew Blackman
StatusResigned
Appointed08 July 2016(30 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2021)
RoleCompany Director
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX

Contact

Websiteriversidefinancial.co.uk

Location

Registered AddressCorinthian House
17 Lansdowne Road
Croydon
Surrey
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4k at £1Mrs Lynette Washington
88.91%
Ordinary A
250 at £1Mrs Lynette Washington
5.55%
Ordinary B
125 at £1D. Washington
2.77%
Ordinary B
125 at £1N. Washington
2.77%
Ordinary B

Financials

Year2014
Net Worth£285,098
Cash£303,299
Current Liabilities£34,280

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
5 February 2020Registered 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 2020Registered 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 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
9 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
29 April 2019Previous accounting period shortened from 30 December 2018 to 30 September 2018 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 December 2016 (2 pages)
19 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
19 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
6 January 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
6 January 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
13 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
27 July 2016Second filing of the annual return made up to 30 July 2015 (18 pages)
27 July 2016Second filing of the annual return made up to 30 July 2015 (18 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 July 2016Appointment of Mr Andrew John Blackman as a director on 8 July 2016 (2 pages)
12 July 2016Appointment of Mr Andrew John Blackman as a director on 8 July 2016 (2 pages)
11 July 2016Termination of appointment of Lynette Francesca Washington as a director on 8 July 2016 (1 page)
11 July 2016Termination of appointment of John Kenneth Murray as a secretary on 8 July 2016 (1 page)
11 July 2016Termination of appointment of John Kenneth Murray as a secretary on 8 July 2016 (1 page)
11 July 2016Appointment of Mr Andrew Blackman as a secretary on 8 July 2016 (2 pages)
11 July 2016Termination of appointment of Lynette Francesca Washington as a director on 8 July 2016 (1 page)
11 July 2016Appointment of Mr Steven Michael Goddard as a director on 8 July 2016 (2 pages)
11 July 2016Appointment of Mr Andrew Blackman as a secretary on 8 July 2016 (2 pages)
11 July 2016Appointment of Mr Steven Michael Goddard as a director on 8 July 2016 (2 pages)
8 July 2016Registered 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 2016Registered 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 2015Annual return
Statement of capital on 2015-08-06
  • GBP 4,508

Statement of capital on 2016-07-27
  • GBP 4,508
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2016
(6 pages)
6 August 2015Annual return
Statement of capital on 2015-08-06
  • GBP 4,508

Statement of capital on 2016-07-27
  • GBP 4,508
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2016
(6 pages)
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4,508
(5 pages)
4 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,508
(5 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,508
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 July 2013Director's details changed for Mrs Lynette Francesca Washington on 1 July 2013 (2 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 4,508
(5 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 4,508
(5 pages)
31 July 2013Director's details changed for Mrs Lynette Francesca Washington on 1 July 2013 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
5 August 2009Return made up to 30/07/09; full list of members (4 pages)
5 August 2009Return made up to 30/07/09; full list of members (4 pages)
16 July 2009Secretary appointed john kenneth murray (2 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 July 2009Secretary appointed john kenneth murray (2 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 November 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
3 November 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
6 October 2008Appointment terminated secretary june bailey (1 page)
6 October 2008Appointment terminated secretary june bailey (1 page)
28 August 2008Director's change of particulars / lynette washington / 18/01/2007 (1 page)
28 August 2008Return made up to 30/07/08; full list of members (4 pages)
28 August 2008Director's change of particulars / lynette washington / 18/01/2007 (1 page)
28 August 2008Return made up to 30/07/08; full list of members (4 pages)
23 August 2007Return made up to 30/07/07; full list of members (3 pages)
23 August 2007Return made up to 30/07/07; full list of members (3 pages)
3 July 2007Total exemption full accounts made up to 31 January 2007 (15 pages)
3 July 2007Total exemption full accounts made up to 31 January 2007 (15 pages)
10 April 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
10 April 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
12 January 2007Registered office changed on 12/01/07 from: lyndhurst lower hampton road sunbury on thames middlesex TW16 5PR (1 page)
12 January 2007Registered office changed on 12/01/07 from: lyndhurst, lower hampton road, sunbury on thames, middlesex TW16 5PR (1 page)
14 August 2006Return made up to 30/07/06; full list of members (3 pages)
14 August 2006Return made up to 30/07/06; full list of members (3 pages)
5 June 2006Full accounts made up to 31 July 2005 (18 pages)
5 June 2006Full accounts made up to 31 July 2005 (18 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (1 page)
1 December 2005New secretary appointed (1 page)
1 December 2005Secretary resigned (1 page)
15 August 2005Return made up to 30/07/05; full list of members (3 pages)
15 August 2005Return made up to 30/07/05; full list of members (3 pages)
7 June 2005Full accounts made up to 31 July 2004 (21 pages)
7 June 2005Full accounts made up to 31 July 2004 (21 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
16 February 2004Full accounts made up to 31 July 2003 (17 pages)
16 February 2004Full accounts made up to 31 July 2003 (17 pages)
11 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2003Return made up to 30/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2003Return made up to 30/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2003Full accounts made up to 31 July 2002 (18 pages)
20 May 2003Full accounts made up to 31 July 2002 (18 pages)
7 August 2002Return made up to 30/07/02; full list of members (7 pages)
7 August 2002Return made up to 30/07/02; full list of members (7 pages)
24 April 2002Full accounts made up to 31 July 2001 (17 pages)
24 April 2002Full accounts made up to 31 July 2001 (17 pages)
6 August 2001Return made up to 30/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2001Return made up to 30/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2001Full accounts made up to 31 July 2000 (17 pages)
3 April 2001Full accounts made up to 31 July 2000 (17 pages)
24 August 2000Return made up to 30/07/00; full list of members (5 pages)
24 August 2000Return made up to 30/07/00; full list of members (5 pages)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2000Full accounts made up to 31 July 1999 (17 pages)
30 May 2000Full accounts made up to 31 July 1999 (17 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 December 1999Registered office changed on 06/12/99 from: hope house, 45, great peter street, london. SW1P 3LT (1 page)
6 December 1999Registered office changed on 06/12/99 from: hope house,, 45, great peter street,, london., SW1P 3LT (1 page)
27 September 1999Return made up to 30/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1999Return made up to 30/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1998Full accounts made up to 31 July 1998 (11 pages)
15 December 1998Full accounts made up to 31 July 1998 (11 pages)
10 August 1998Return made up to 30/07/98; no change of members (4 pages)
10 August 1998Return made up to 30/07/98; no change of members (4 pages)
29 September 1997Full accounts made up to 31 March 1997 (11 pages)
29 September 1997Full accounts made up to 31 March 1997 (11 pages)
25 September 1997Return made up to 30/07/97; full list of members (6 pages)
25 September 1997Return made up to 30/07/97; full list of members (6 pages)
4 July 1997Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
4 July 1997Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
10 December 1996Full accounts made up to 31 March 1996 (11 pages)
10 December 1996Full accounts made up to 31 March 1996 (11 pages)
11 September 1996Return made up to 30/07/96; no change of members (4 pages)
11 September 1996Return made up to 30/07/96; no change of members (4 pages)
5 December 1995Full accounts made up to 31 March 1995 (11 pages)
5 December 1995Full accounts made up to 31 March 1995 (11 pages)
21 September 1995Secretary resigned (2 pages)
21 September 1995Secretary resigned (2 pages)
21 September 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 September 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
2 June 1986Annual return made up to 03/06/86 (16 pages)
2 June 1986Annual return made up to 03/06/86 (16 pages)
30 April 1986Incorporation (16 pages)
30 April 1986Incorporation (16 pages)