Company NameThe River Limited
Company StatusDissolved
Company Number02782312
CategoryPrivate Limited Company
Incorporation Date21 January 1993(31 years, 2 months ago)
Dissolution Date2 May 2023 (11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Christine Anne Hastings
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Ifield Road
London
SW10 9AF
Director NameSimon Lance Lidington
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993
Appointment Duration11 years, 2 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Cottage
Blackmans Lane
Hadlow
Kent
TN11 0AX
Secretary NameMr Paul Gerard Retout
NationalityBritish
StatusResigned
Appointed08 January 1993
Appointment Duration15 years, 12 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPlas Uchaf
Graigadwywynt
Ruthin
Denbighshire
LL15 2TF
Wales
Director NameMr John Gambles
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Ifield Road
London
SW10 9AF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitequadrangle.com
Telephone020 73579919
Telephone regionLondon

Location

Registered AddressThe Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £2Quadrangle Research Group LTD
200.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2023First Gazette notice for voluntary strike-off (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
7 February 2023Termination of appointment of John Gambles as a director on 10 October 2021 (1 page)
7 February 2023Application to strike the company off the register (1 page)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
15 December 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
18 November 2021Unaudited abridged accounts made up to 31 December 2020 (5 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 January 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
4 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
2 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4
(4 pages)
27 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
(4 pages)
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(4 pages)
23 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
9 April 2013Registered office address changed from C/O Quadrangle Group Llp Butlers Wharf Building 36 Shad Thames London SE1 2YE United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from C/O Quadrangle Group Llp Butlers Wharf Building 36 Shad Thames London SE1 2YE United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from C/O Quadrangle Group Llp Butlers Wharf Building 36 Shad Thames London SE1 2YE United Kingdom on 9 April 2013 (1 page)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 March 2012Registered office address changed from Quadrangel Group Llp the Butlers Wharf Building 36 Shad Thames London SE1 2YE on 30 March 2012 (1 page)
30 March 2012Registered office address changed from Quadrangel Group Llp the Butlers Wharf Building 36 Shad Thames London SE1 2YE on 30 March 2012 (1 page)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
16 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
8 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 December 2009Termination of appointment of Paul Retout as a secretary (1 page)
8 December 2009Termination of appointment of Paul Retout as a secretary (1 page)
29 May 2009Return made up to 24/03/09; full list of members (3 pages)
29 May 2009Return made up to 24/03/09; full list of members (3 pages)
29 December 2008Registered office changed on 29/12/2008 from quadrangle the butlers wharf building 36 shad thames london SE1 2YE (1 page)
29 December 2008Return made up to 24/03/08; full list of members (3 pages)
29 December 2008Return made up to 24/03/08; full list of members (3 pages)
29 December 2008Registered office changed on 29/12/2008 from quadrangle the butlers wharf building 36 shad thames london SE1 2YE (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 April 2007Return made up to 24/03/07; full list of members (2 pages)
25 April 2007Return made up to 24/03/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 June 2006Return made up to 24/03/06; full list of members (2 pages)
8 June 2006Return made up to 24/03/06; full list of members (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 August 2005Return made up to 24/03/05; full list of members (7 pages)
16 August 2005Return made up to 24/03/05; full list of members (7 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
30 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
21 January 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
23 June 2003Return made up to 24/03/03; full list of members (7 pages)
23 June 2003Return made up to 24/03/03; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 June 2002Return made up to 24/03/02; full list of members (8 pages)
14 June 2002Return made up to 24/03/02; full list of members (8 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 May 2001Return made up to 24/03/01; full list of members (7 pages)
9 May 2001Return made up to 24/03/01; full list of members (7 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
26 May 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
20 April 1999Return made up to 24/03/99; no change of members (5 pages)
20 April 1999Return made up to 24/03/99; no change of members (5 pages)
26 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
26 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
9 June 1998Return made up to 24/03/98; no change of members (6 pages)
9 June 1998Return made up to 24/03/98; no change of members (6 pages)
25 May 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
25 May 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
1 May 1997Return made up to 24/03/97; full list of members
  • 363(287) ‐ Registered office changed on 01/05/97
(6 pages)
1 May 1997Return made up to 24/03/97; full list of members
  • 363(287) ‐ Registered office changed on 01/05/97
(6 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
19 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
19 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
20 November 1995Registered office changed on 20/11/95 from: 81, dean street, london, W1V 5AB. (1 page)
20 November 1995Registered office changed on 20/11/95 from: 81, dean street, london, W1V 5AB. (1 page)
26 April 1995Return made up to 24/03/95; no change of members (4 pages)
26 April 1995Return made up to 24/03/95; no change of members (4 pages)
21 January 1993Incorporation (14 pages)
21 January 1993Incorporation (14 pages)