Company Name10 Riverdale Road Ltd
DirectorDavid Gustavo Ribeiro Da Silva Taborda Ramos
Company StatusActive
Company Number02913810
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)
Previous NameRiverdale Moonlight 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 David Gustavo Ribeiro Da Silva Taborda Ramos
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityPortuguese
StatusCurrent
Appointed15 May 2018(24 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Deer Park 187 Kew Road
Richmond
TW9 2AZ
Director NameMartin Leggett
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleSalesman
Correspondence AddressFayleys Lodge
Alsworth
Berkshire
RG8 9RL
Director NameMark Hyde Harrison
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleBanker
Correspondence AddressFlat 7
10 Riverdale Road
East Twickenham
Middlesex
TW1 2BS
Secretary NameMargot Anne Gilmour
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
10 Riverdale Road
East Twickenham
Middlesex
TW1 2BS
Secretary NameKatina Maree Leggett
NationalityBritish
StatusResigned
Appointed12 March 1995(11 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 1998)
RoleSales Manager
Correspondence AddressFlat 5
10 Riverdale
Twickenham
Middlesex
TW1 2BS
Secretary NameCessy Pamela Hyde Harrison
NationalityBritish
StatusResigned
Appointed05 August 1998(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 August 1999)
RoleCompany Director
Correspondence Address7 10 Riverdale Road
East Twickenham
Middlesex
TW1 2BT
Director NameMichael Geoffrey Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 May 2003)
RoleAwards Councillor For Charitab
Correspondence Address2 Parochial Mews
Princes Street
Brighton
East Sussex
BN2 1WF
Director NameNicholas Cole Thompson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 September 2007)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
10 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Secretary NameNicholas Cole Thompson
NationalityBritish
StatusResigned
Appointed16 July 2003(9 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 January 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
10 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Director NameLaurence Howard
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2004(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2007)
RoleChartered Accountant
Correspondence AddressFlat 4
10 Riverdale Road
East Twickenham
Middlesex
TW1 2BS
Director NameMichael Cunningham
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 February 2010)
RoleManaging Director
Correspondence AddressFlat 1
10 Riverdale Road
East Twickenham
Middlesex
TW1 2BS
Director NameGordon Richardson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2010)
RoleRetired
Correspondence AddressFlat 2 10 Riverdale Road
East Twickenham
Middlesex
TW1 2BS
Director NameMrs Linda Alice Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressScotts
4a Disraeli Road
London
SW15 2DS
Director NameMr George Peter Annan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressScotts
4a Disraeli Road
London
SW15 2DS
Director NameMr Peter Gregory O'Brien
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(16 years, 6 months after company formation)
Appointment Duration12 years (resigned 27 September 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Deer Park 187 Kew Road
Richmond
TW9 2AZ
Director NameMrs Holly Jane Conolly
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(17 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 December 2023)
RoleSustainability Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Deer Park 187 Kew Road
Richmond
TW9 2AZ
Secretary NameScotts (Corporation)
StatusResigned
Appointed11 August 1999(5 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 April 2014)
Correspondence AddressBentley House 4a Disraeli Road
Putney
London
SW15 2DS
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 April 2014(20 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 December 2018)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressOld Deer Park
187 Kew Road
Richmond
TW9 2AZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Damian Tambirasa
14.29%
Ordinary
1 at £1Gael N. Gom
14.29%
Ordinary
1 at £1Holly Conolly
14.29%
Ordinary
1 at £1James Berryman
14.29%
Ordinary
1 at £1Madeleine Brown
14.29%
Ordinary
1 at £1Peter O'brien
14.29%
Ordinary
1 at £1Rosario Mancini
14.29%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
30 September 2022Termination of appointment of Peter Gregory O'brien as a director on 27 September 2022 (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 June 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
10 June 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
7 June 2019Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Old Deer Park 187 Kew Road Richmond TW9 2AZ on 7 June 2019 (1 page)
10 January 2019Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 30 December 2018 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 May 2018Appointment of Mr David Gustavo Ribeiro Da Silva Taborda Ramos as a director on 15 May 2018 (2 pages)
10 April 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
14 October 2016Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page)
14 October 2016Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 7
(6 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 7
(6 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 7
(6 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 7
(6 pages)
28 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 May 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
27 May 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
13 May 2014Registered office address changed from Scotts 4a Disraeli Road London SW15 2DS on 13 May 2014 (1 page)
13 May 2014Termination of appointment of Scotts as a secretary (1 page)
13 May 2014Registered office address changed from Scotts 4a Disraeli Road London SW15 2DS on 13 May 2014 (1 page)
13 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 7
(5 pages)
13 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 7
(5 pages)
13 May 2014Termination of appointment of Scotts as a secretary (1 page)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
29 March 2012Termination of appointment of George Annan as a director (1 page)
29 March 2012Secretary's details changed for Scotts on 1 January 2012 (1 page)
29 March 2012Termination of appointment of George Annan as a director (1 page)
29 March 2012Secretary's details changed for Scotts on 1 January 2012 (1 page)
29 March 2012Secretary's details changed for Scotts on 1 January 2012 (1 page)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
1 August 2011Appointment of Mrs Holly Jane Conolly as a director (2 pages)
1 August 2011Appointment of Mrs Holly Jane Conolly as a director (2 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
28 March 2011Termination of appointment of Linda Saunders as a director (1 page)
28 March 2011Termination of appointment of Linda Saunders as a director (1 page)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 September 2010Appointment of Mr Peter Gregory O'brien as a director (2 pages)
24 September 2010Appointment of Mr Peter Gregory O'brien as a director (2 pages)
24 September 2010Appointment of Mr George Peter Annan as a director (2 pages)
24 September 2010Appointment of Mr George Peter Annan as a director (2 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 April 2010Secretary's details changed for Scotts on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Scotts on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (8 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (8 pages)
1 April 2010Secretary's details changed for Scotts on 1 April 2010 (2 pages)
3 February 2010Appointment of Mrs Linda Alice Saunders as a director (2 pages)
3 February 2010Termination of appointment of Michael Cunningham as a director (1 page)
3 February 2010Termination of appointment of Gordon Richardson as a director (1 page)
3 February 2010Termination of appointment of Gordon Richardson as a director (1 page)
3 February 2010Appointment of Mrs Linda Alice Saunders as a director (2 pages)
3 February 2010Termination of appointment of Michael Cunningham as a director (1 page)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
7 April 2009Return made up to 29/03/09; full list of members (8 pages)
7 April 2009Return made up to 29/03/09; full list of members (8 pages)
10 September 2008Director appointed gordon richardson (2 pages)
10 September 2008Director appointed gordon richardson (2 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
8 May 2008Return made up to 29/03/08; change of members (7 pages)
8 May 2008Return made up to 29/03/08; change of members (7 pages)
1 May 2008Appointment terminated secretary nicholas thompson (1 page)
1 May 2008Appointment terminated secretary nicholas thompson (1 page)
18 April 2008Appointment terminated director nicholas thompson (1 page)
18 April 2008Appointment terminated director laurence howard (1 page)
18 April 2008Appointment terminated director laurence howard (1 page)
18 April 2008Appointment terminated director nicholas thompson (1 page)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 April 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
14 April 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 July 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 July 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 August 2005New director appointed (1 page)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 August 2005New director appointed (1 page)
27 April 2005Return made up to 29/03/05; full list of members (11 pages)
27 April 2005Return made up to 29/03/05; full list of members (11 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
20 May 2004Return made up to 29/03/04; change of members (7 pages)
20 May 2004Return made up to 29/03/04; change of members (7 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
9 October 2003New secretary appointed (2 pages)
20 June 2003Director resigned (2 pages)
20 June 2003Director resigned (2 pages)
29 April 2003Return made up to 29/03/03; full list of members (10 pages)
29 April 2003Return made up to 29/03/03; full list of members (10 pages)
23 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
23 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 March 2002Return made up to 29/03/02; full list of members (10 pages)
26 March 2002Return made up to 29/03/02; full list of members (10 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (3 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (3 pages)
15 May 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 May 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 October 2000Company name changed riverdale moonlight LIMITED\certificate issued on 04/10/00 (2 pages)
3 October 2000Company name changed riverdale moonlight LIMITED\certificate issued on 04/10/00 (2 pages)
12 July 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
12 July 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
17 April 2000Return made up to 29/03/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 April 2000Return made up to 29/03/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (2 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (2 pages)
21 December 1999Director's particulars changed (1 page)
21 December 1999Director's particulars changed (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New secretary appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999Secretary resigned (1 page)
26 April 1999Return made up to 29/03/99; full list of members (6 pages)
26 April 1999Return made up to 29/03/99; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 30 June 1998 (1 page)
18 January 1999Accounts for a small company made up to 30 June 1998 (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Secretary resigned (1 page)
14 May 1998Return made up to 29/03/98; no change of members (4 pages)
14 May 1998Return made up to 29/03/98; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 30 June 1997 (2 pages)
17 October 1997Accounts for a small company made up to 30 June 1997 (2 pages)
28 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1996Accounts for a small company made up to 30 June 1996 (2 pages)
30 September 1996Accounts for a small company made up to 30 June 1996 (2 pages)
9 April 1996Return made up to 29/03/96; full list of members (6 pages)
9 April 1996Return made up to 29/03/96; full list of members (6 pages)
10 January 1996Accounts for a small company made up to 30 June 1995 (2 pages)
10 January 1996Accounts for a small company made up to 30 June 1995 (2 pages)
17 May 1995Return made up to 29/03/95; full list of members (6 pages)
17 May 1995Return made up to 29/03/95; full list of members (6 pages)
21 April 1995Secretary resigned;new secretary appointed (2 pages)
21 April 1995Secretary resigned;new secretary appointed (2 pages)
4 February 1995Ad 04/12/94--------- £ si 4@1=4 £ ic 2/6 (2 pages)
4 February 1995Ad 04/12/94--------- £ si 4@1=4 £ ic 2/6 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 December 1994Accounting reference date notified as 30/06 (1 page)
16 December 1994Accounting reference date notified as 30/06 (1 page)
29 March 1994Incorporation (19 pages)
29 March 1994Incorporation (19 pages)