Company NameRiverside Court Lodge Limited
Company StatusDissolved
Company Number03024800
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLinda Ann Corkill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(same day as company formation)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address71 Riverside Court 20 Nine Elms Lane
London
SW8 5BZ
Director NameKari Cameron Haythorn-Thwaite
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1996(1 year, 3 months after company formation)
Appointment Duration24 years, 4 months (closed 29 September 2020)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address91 Riverside Court
Nine Elms Lane
London
SW8 5BZ
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 December 2014(19 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 29 September 2020)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameRichard Harrison Binns
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleBanker
Correspondence Address93 Riverside Court 20 Nine Elms Lane
London
SW8 5BZ
Director NameLeonard John Percy Burrows
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleProperty Developer
Correspondence Address59 Riverside Court
Nine Elms Lane
London
SW8 5BY
Director NamePeter William Dazeley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address11 Riverside Court 20 Nine Elms Lane
London
SW8 5DB
Director NameGordon Alan Kinna
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleTravel Agent
Correspondence Address77 Riverside Court
Nine Elms Lane
London
SW8 5BZ
Director NameHaydn John Mylchreest
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Riverside Court
London
SW8 5BY
Director NameCol John Capel Peacey
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address46 Riverside Court
Nine Elms Lane
London
SW8 5BY
Secretary NameMr Sidney George Lines
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcliff The Pitts
Bonchurch
Isle Of Wight
PO38 1NT
Director NameSpencer Lee Batiste
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(3 years after company formation)
Appointment Duration3 years, 12 months (resigned 13 March 2002)
RoleSolicitor
Correspondence Address25 Riverside Court
Nine Elms Lane
London
SW8 5DB
Director NameSpencer Lee Batiste
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(3 years after company formation)
Appointment Duration3 years, 12 months (resigned 13 March 2002)
RoleSolicitor
Correspondence Address25 Riverside Court
Nine Elms Lane
London
SW8 5DB
Director NameLeonard John Percy Burrows
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(12 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2009)
RoleCompany Director
Correspondence Address59 Riverside Court
Nine Elms Lane
London
SW8 5BY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameR N Hinde Ltd (Corporation)
StatusResigned
Appointed23 April 2012(17 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 December 2014)
Correspondence Address4a Disraeli Road
Putney
London
SW15 2DS

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Riverside Maintenace LTD
100.00%
Ordinary

Accounts

Latest Accounts25 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End25 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
2 March 2020Application to strike the company off the register (2 pages)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
28 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
4 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 25 March 2018 (3 pages)
5 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 25 March 2017 (3 pages)
29 June 2017Accounts for a dormant company made up to 25 March 2017 (3 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
26 October 2016Accounts for a dormant company made up to 25 March 2016 (3 pages)
26 October 2016Accounts for a dormant company made up to 25 March 2016 (3 pages)
4 July 2016Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 (1 page)
4 July 2016Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 (1 page)
15 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
15 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
10 November 2015Accounts for a dormant company made up to 25 March 2015 (3 pages)
10 November 2015Accounts for a dormant company made up to 25 March 2015 (3 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
13 January 2015Appointment of Hml Company Secretarial Services Limited as a secretary on 14 December 2014 (2 pages)
13 January 2015Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS to 94 Park Lane Croydon Surrey CR0 1JB on 13 January 2015 (1 page)
13 January 2015Appointment of Hml Company Secretarial Services Limited as a secretary on 14 December 2014 (2 pages)
13 January 2015Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS to 94 Park Lane Croydon Surrey CR0 1JB on 13 January 2015 (1 page)
7 January 2015Termination of appointment of R N Hinde Ltd as a secretary on 14 December 2014 (2 pages)
7 January 2015Termination of appointment of R N Hinde Ltd as a secretary on 14 December 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 25 March 2014 (3 pages)
4 November 2014Accounts for a dormant company made up to 25 March 2014 (3 pages)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
11 October 2013Accounts for a dormant company made up to 25 March 2013 (3 pages)
11 October 2013Accounts for a dormant company made up to 25 March 2013 (3 pages)
28 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
21 September 2012Accounts for a dormant company made up to 25 March 2012 (3 pages)
21 September 2012Accounts for a dormant company made up to 25 March 2012 (3 pages)
21 June 2012Appointment of R N Hinde Ltd as a secretary (3 pages)
21 June 2012Appointment of R N Hinde Ltd as a secretary (3 pages)
19 April 2012Termination of appointment of Sidney Lines as a secretary (2 pages)
19 April 2012Termination of appointment of Sidney Lines as a secretary (2 pages)
3 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
18 October 2011Accounts for a dormant company made up to 25 March 2011 (3 pages)
18 October 2011Accounts for a dormant company made up to 25 March 2011 (3 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
7 December 2010Accounts for a dormant company made up to 25 March 2010 (3 pages)
7 December 2010Accounts for a dormant company made up to 25 March 2010 (3 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
1 June 2009Accounts for a dormant company made up to 25 March 2009 (1 page)
1 June 2009Accounts for a dormant company made up to 25 March 2009 (1 page)
24 March 2009Return made up to 22/02/09; full list of members (3 pages)
24 March 2009Return made up to 22/02/09; full list of members (3 pages)
10 February 2009Appointment terminated director leonard burrows (1 page)
10 February 2009Appointment terminated director leonard burrows (1 page)
21 April 2008Return made up to 22/02/08; full list of members (7 pages)
21 April 2008Return made up to 22/02/08; full list of members (7 pages)
18 April 2008Accounts for a dormant company made up to 25 March 2008 (1 page)
18 April 2008Accounts for a dormant company made up to 25 March 2008 (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
7 November 2007Accounts for a dormant company made up to 25 March 2007 (1 page)
7 November 2007Accounts for a dormant company made up to 25 March 2007 (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
24 April 2007Return made up to 22/02/07; full list of members (7 pages)
24 April 2007Return made up to 22/02/07; full list of members (7 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
13 September 2006Accounts for a dormant company made up to 25 March 2006 (2 pages)
13 September 2006Accounts for a dormant company made up to 25 March 2006 (2 pages)
7 March 2006Return made up to 22/02/06; full list of members (7 pages)
7 March 2006Return made up to 22/02/06; full list of members (7 pages)
19 December 2005Accounts for a dormant company made up to 25 March 2005 (2 pages)
19 December 2005Accounts for a dormant company made up to 25 March 2005 (2 pages)
24 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 November 2004Accounts for a dormant company made up to 25 March 2004 (2 pages)
9 November 2004Accounts for a dormant company made up to 25 March 2004 (2 pages)
12 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 July 2003Accounts for a dormant company made up to 25 March 2003 (2 pages)
17 July 2003Accounts for a dormant company made up to 25 March 2003 (2 pages)
28 March 2003Return made up to 22/02/03; full list of members (8 pages)
28 March 2003Return made up to 22/02/03; full list of members (8 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 January 2003Accounts for a dormant company made up to 25 March 2002 (1 page)
28 January 2003Accounts for a dormant company made up to 25 March 2002 (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
29 March 2002Return made up to 22/02/02; full list of members (8 pages)
29 March 2002Return made up to 22/02/02; full list of members (8 pages)
4 October 2001Accounts for a dormant company made up to 25 March 2001 (1 page)
4 October 2001Accounts for a dormant company made up to 25 March 2001 (1 page)
14 March 2001Return made up to 22/02/01; full list of members (8 pages)
14 March 2001Return made up to 22/02/01; full list of members (8 pages)
1 March 2001Accounts for a dormant company made up to 25 March 2000 (2 pages)
1 March 2001Accounts for a dormant company made up to 25 March 2000 (2 pages)
24 March 2000Return made up to 22/02/00; full list of members (8 pages)
24 March 2000Return made up to 22/02/00; full list of members (8 pages)
17 January 2000Full accounts made up to 25 March 1999 (8 pages)
17 January 2000Full accounts made up to 25 March 1999 (8 pages)
26 March 1999Return made up to 22/02/99; full list of members (8 pages)
26 March 1999Return made up to 22/02/99; full list of members (8 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
7 December 1998Full accounts made up to 25 March 1998 (10 pages)
7 December 1998Full accounts made up to 25 March 1998 (10 pages)
12 March 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 March 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
27 November 1997Full accounts made up to 25 March 1997 (9 pages)
27 November 1997Full accounts made up to 25 March 1997 (9 pages)
20 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 August 1996Full accounts made up to 25 March 1996 (9 pages)
30 August 1996Full accounts made up to 25 March 1996 (9 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
28 February 1996Return made up to 22/02/96; full list of members (8 pages)
28 February 1996Return made up to 22/02/96; full list of members (8 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Accounting reference date notified as 25/03 (1 page)
31 October 1995Accounting reference date notified as 25/03 (1 page)
31 October 1995New director appointed (2 pages)
22 February 1995Incorporation (13 pages)
22 February 1995Incorporation (13 pages)