Company NameRiverdale Court Residents Company Limited
Company StatusActive
Company Number02625894
CategoryPrivate Limited Company
Incorporation Date2 July 1991(32 years, 10 months ago)
Previous NameFinepatch Property Management Limited

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 Trevor Goodman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(4 weeks after company formation)
Appointment Duration32 years, 9 months
RoleDesigner
Correspondence AddressFlat 5
6 Riverdale Road
Twickenham
Middx
TW1 2BS
Director NameConcepcion Fuentes Muniz
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed31 July 1998(7 years, 1 month after company formation)
Appointment Duration25 years, 9 months
RoleTeacher
Country of ResidenceSpain
Correspondence Address34 C/Napoles
A Coruna
15008
Director NameMs Helen Louise Melvin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2001(10 years after company formation)
Appointment Duration22 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 7
6 Riverdale Road
East Twickenham
Middlesex
TW1 2BS
Director NameSergej Skiljevic
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(22 years after company formation)
Appointment Duration10 years, 10 months
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address6 Riverdale Road
East Twickenham
Middlesex
TW1 2BS
Director NameMr Jon Ryan Flansburg
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed05 March 2021(29 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 1 6 Riverdale Road
Twickenham
TW1 2BS
Director NameMrs Helen Victoria Cox
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 31 January 2001)
RoleReception Manager
Correspondence AddressFlat I 6 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Director NameMr Denis Leonard Lansdell
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 03 December 1994)
RoleRetired
Correspondence AddressThe Old Forge
Nether Compton
Sherborne
Dorset
DT9 4QA
Director NameMiss Sally Ruth Williams
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 weeks after company formation)
Appointment Duration7 years (resigned 31 July 1998)
RolePersonal Assistant
Correspondence Address6 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Director NameMr Mark Nicholas Charles Raynbird
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 20 July 2001)
RoleFinance Manager
Correspondence AddressFlat 7 6 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Director NameMiss Marina Rose Thompson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 1996)
RoleEmployee Benefits Officer
Correspondence Address16 Binghill Crescent
Milltimber
Aberdeen
AB1 0HP
Scotland
Secretary NameMr Mark Nicholas Charles Raynbird
NationalityBritish
StatusResigned
Appointed30 July 1991(4 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 20 July 2001)
RoleFinance Manager
Correspondence AddressFlat 7 6 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Director NameMr Peter Richard King
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(5 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 30 March 1992)
RoleAdvertising Director
Correspondence AddressFlat 3 6 Riverside Road
East Twickenham
Middlesex
TW1 2BS
Director NameSusan Margaret Waddicor
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 months after company formation)
Appointment Duration2 years (resigned 27 April 1994)
RoleIT Consultant
Correspondence AddressFern Cottage
Manse Lane, St Cyrus
Montrose
Angus
DD10 0AH
Scotland
Director NamePaul Donaldson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1998)
RoleComputer Programmer
Correspondence AddressFlat 3 6 Riverdale Road
East Twickenham
Middlesex
TW1 2BS
Director NameChristine Anne Kuiper
Date of BirthMay 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 1998(7 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2006)
RolePersonnel Manager
Correspondence AddressFlat 2 6 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Director NameTheresa Smart
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(7 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 14 February 2009)
RoleHousewife
Correspondence AddressFlat 4 Riverdale Court
6 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Director NameJuergen Hans Kulka
Date of BirthMay 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2001(9 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
6 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Secretary NameChristine Anne Kuiper
NationalityNew Zealander
StatusResigned
Appointed01 October 2001(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2002)
RoleHR Manager
Correspondence AddressFlat 2 6 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Secretary NameMs Helen Louise Melvin
NationalityBritish
StatusResigned
Appointed01 January 2004(12 years, 6 months after company formation)
Appointment Duration7 years (resigned 06 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 7
6 Riverdale Road
East Twickenham
Middlesex
TW1 2BS
Director NameMelindie Theron
Date of BirthJune 1978 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed14 February 2009(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 2011)
RoleAccountant
Correspondence AddressFlat 4 6 Riverdale Road
East Twickenham
Middlesex
TW1 2BS
Secretary NameLoftus Theron
NationalityBritish
StatusResigned
Appointed06 January 2011(19 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 May 2011)
RoleCompany Director
Correspondence AddressFlat 4 6 Riverdale Road
East Twickenham
Surrey
TW1 2BS
Director NameJuliette Anne Morris
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2011(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Riverdale Road
East Twickenham
Middlesex
TW1 2BS
Secretary NameMr Juergen Hans Kulka
NationalityBritish
StatusResigned
Appointed24 July 2011(20 years after company formation)
Appointment Duration9 years, 7 months (resigned 05 March 2021)
RoleCompany Director
Correspondence Address6 Riverdale Road
East Twickenham
Middlesex
TW1 2BS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRiverdale Court
6 Riverdale Road
East Twickenham
Middlesex
TW1 2BS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,476
Cash£2,326

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

5 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
9 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 January 2019Secretary's details changed for Duergen Hans Kulka on 11 January 2019 (1 page)
11 January 2019Withdrawal of a person with significant control statement on 11 January 2019 (2 pages)
30 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
25 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 March 2018Notification of Trevor Goodman as a person with significant control on 1 July 2016 (2 pages)
17 March 2018Notification of Juergen Hans Kulka as a person with significant control on 1 July 2016 (2 pages)
12 September 2017Confirmation statement made on 4 September 2017 with updates (2 pages)
12 September 2017Confirmation statement made on 4 September 2017 with updates (2 pages)
18 October 2016Confirmation statement made on 28 August 2016 with updates (8 pages)
18 October 2016Confirmation statement made on 28 August 2016 with updates (8 pages)
21 September 2016Total exemption small company accounts made up to 31 July 2016 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 July 2016 (2 pages)
3 March 2016Director's details changed for Conchita Lamas on 18 January 2016 (2 pages)
3 March 2016Director's details changed for Conchita Lamas on 18 January 2016 (2 pages)
1 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 7
(17 pages)
1 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 7
(17 pages)
27 August 2015Total exemption small company accounts made up to 31 July 2015 (2 pages)
27 August 2015Total exemption small company accounts made up to 31 July 2015 (2 pages)
5 September 2014Full accounts made up to 31 July 2014 (4 pages)
5 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 7
(17 pages)
5 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 7
(17 pages)
5 September 2014Full accounts made up to 31 July 2014 (4 pages)
19 September 2013Appointment of Sergej Skiljevic as a director (3 pages)
19 September 2013Appointment of Sergej Skiljevic as a director (3 pages)
19 September 2013Termination of appointment of Juliette Morris as a director (2 pages)
19 September 2013Termination of appointment of Juliette Morris as a director (2 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (1 page)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 7
(17 pages)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 7
(17 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (1 page)
27 September 2012Annual return made up to 11 September 2012 (17 pages)
27 September 2012Annual return made up to 11 September 2012 (17 pages)
21 August 2012Total exemption small company accounts made up to 31 July 2012 (2 pages)
21 August 2012Total exemption small company accounts made up to 31 July 2012 (2 pages)
27 June 2012Total exemption small company accounts made up to 31 July 2011 (1 page)
27 June 2012Total exemption small company accounts made up to 31 July 2011 (1 page)
28 July 2011Appointment of Duergen Hans Kulka as a secretary (3 pages)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (16 pages)
28 July 2011Appointment of Juliette Anne Morris as a director (3 pages)
28 July 2011Appointment of Duergen Hans Kulka as a secretary (3 pages)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (16 pages)
28 July 2011Appointment of Juliette Anne Morris as a director (3 pages)
1 June 2011Termination of appointment of Melindie Theron as a director (2 pages)
1 June 2011Termination of appointment of Loftus Theron as a secretary (2 pages)
1 June 2011Termination of appointment of Melindie Theron as a director (2 pages)
1 June 2011Termination of appointment of Loftus Theron as a secretary (2 pages)
22 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
22 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
18 January 2011Termination of appointment of Helen Melvin as a secretary (2 pages)
18 January 2011Appointment of Loftus Theron as a secretary (3 pages)
18 January 2011Appointment of Loftus Theron as a secretary (3 pages)
18 January 2011Termination of appointment of Helen Melvin as a secretary (2 pages)
14 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (17 pages)
14 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (17 pages)
14 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (17 pages)
8 February 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
8 February 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
29 July 2009Appointment terminated director theresa smart (1 page)
29 July 2009Appointment terminated director theresa smart (1 page)
29 July 2009Director appointed melindie theron (2 pages)
29 July 2009Return made up to 02/07/09; full list of members (7 pages)
29 July 2009Director appointed melindie theron (2 pages)
29 July 2009Return made up to 02/07/09; full list of members (7 pages)
30 December 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
30 December 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
29 July 2008Return made up to 02/07/08; full list of members (6 pages)
29 July 2008Return made up to 02/07/08; full list of members (6 pages)
30 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
30 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
23 July 2007Return made up to 02/07/07; no change of members (8 pages)
23 July 2007Return made up to 02/07/07; no change of members (8 pages)
18 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
18 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
4 September 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 September 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 June 2006Amended accounts made up to 31 July 2005 (1 page)
19 June 2006Amended accounts made up to 31 July 2005 (1 page)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
27 July 2005Return made up to 02/07/05; full list of members (10 pages)
27 July 2005Return made up to 02/07/05; full list of members (10 pages)
31 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
31 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
28 July 2003Return made up to 02/07/03; full list of members (10 pages)
28 July 2003Return made up to 02/07/03; full list of members (10 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
12 August 2002Return made up to 02/07/02; full list of members (10 pages)
12 August 2002Return made up to 02/07/02; full list of members (10 pages)
12 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
12 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
22 October 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 2001New director appointed (2 pages)
22 October 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 2001New director appointed (2 pages)
6 August 2001Secretary resigned;director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Secretary resigned;director resigned (1 page)
23 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
31 July 2000Return made up to 02/07/00; full list of members (10 pages)
31 July 2000Return made up to 02/07/00; full list of members (10 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
3 August 1999Return made up to 02/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1999Return made up to 02/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
22 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
22 April 1999Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
12 August 1998Return made up to 02/07/98; full list of members (8 pages)
12 August 1998Return made up to 02/07/98; full list of members (8 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
19 August 1997Accounts for a small company made up to 31 July 1996 (5 pages)
19 August 1997Accounts for a small company made up to 31 July 1996 (5 pages)
12 August 1997Return made up to 02/07/97; no change of members (6 pages)
12 August 1997Return made up to 02/07/97; no change of members (6 pages)
4 August 1996Return made up to 02/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 August 1996Return made up to 02/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
16 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)