London
SW8 5BZ
Director Name | Kari Cameron Haythorn-Thwaite |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1996(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 29 September 2020) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 91 Riverside Court Nine Elms Lane London SW8 5BZ |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 December 2014(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 29 September 2020) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Richard Harrison Binns |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Banker |
Correspondence Address | 93 Riverside Court 20 Nine Elms Lane London SW8 5BZ |
Director Name | Leonard John Percy Burrows |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Property Developer |
Correspondence Address | 59 Riverside Court Nine Elms Lane London SW8 5BY |
Director Name | Peter William Dazeley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Riverside Court 20 Nine Elms Lane London SW8 5DB |
Director Name | Gordon Alan Kinna |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 77 Riverside Court Nine Elms Lane London SW8 5BZ |
Director Name | Haydn John Mylchreest |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Riverside Court London SW8 5BY |
Director Name | Col John Capel Peacey |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 46 Riverside Court Nine Elms Lane London SW8 5BY |
Secretary Name | Mr Sidney George Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcliff The Pitts Bonchurch Isle Of Wight PO38 1NT |
Director Name | Spencer Lee Batiste |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(3 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 March 2002) |
Role | Solicitor |
Correspondence Address | 25 Riverside Court Nine Elms Lane London SW8 5DB |
Director Name | Spencer Lee Batiste |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(3 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 March 2002) |
Role | Solicitor |
Correspondence Address | 25 Riverside Court Nine Elms Lane London SW8 5DB |
Director Name | Leonard John Percy Burrows |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 2009) |
Role | Company Director |
Correspondence Address | 59 Riverside Court Nine Elms Lane London SW8 5BY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | R N Hinde Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2012(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 December 2014) |
Correspondence Address | 4a Disraeli Road Putney London SW15 2DS |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Riverside Maintenace LTD 100.00% Ordinary |
---|
Latest Accounts | 25 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 25 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2020 | Application to strike the company off the register (2 pages) |
29 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 25 March 2018 (3 pages) |
5 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 25 March 2017 (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 25 March 2017 (3 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
26 October 2016 | Accounts for a dormant company made up to 25 March 2016 (3 pages) |
26 October 2016 | Accounts for a dormant company made up to 25 March 2016 (3 pages) |
4 July 2016 | Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 (1 page) |
4 July 2016 | Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 (1 page) |
15 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
10 November 2015 | Accounts for a dormant company made up to 25 March 2015 (3 pages) |
10 November 2015 | Accounts for a dormant company made up to 25 March 2015 (3 pages) |
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
13 January 2015 | Appointment of Hml Company Secretarial Services Limited as a secretary on 14 December 2014 (2 pages) |
13 January 2015 | Registered 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 2015 | Appointment of Hml Company Secretarial Services Limited as a secretary on 14 December 2014 (2 pages) |
13 January 2015 | Registered 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 2015 | Termination of appointment of R N Hinde Ltd as a secretary on 14 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of R N Hinde Ltd as a secretary on 14 December 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 25 March 2014 (3 pages) |
4 November 2014 | Accounts for a dormant company made up to 25 March 2014 (3 pages) |
10 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
11 October 2013 | Accounts for a dormant company made up to 25 March 2013 (3 pages) |
11 October 2013 | Accounts for a dormant company made up to 25 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Accounts for a dormant company made up to 25 March 2012 (3 pages) |
21 September 2012 | Accounts for a dormant company made up to 25 March 2012 (3 pages) |
21 June 2012 | Appointment of R N Hinde Ltd as a secretary (3 pages) |
21 June 2012 | Appointment of R N Hinde Ltd as a secretary (3 pages) |
19 April 2012 | Termination of appointment of Sidney Lines as a secretary (2 pages) |
19 April 2012 | Termination of appointment of Sidney Lines as a secretary (2 pages) |
3 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Accounts for a dormant company made up to 25 March 2011 (3 pages) |
18 October 2011 | Accounts for a dormant company made up to 25 March 2011 (3 pages) |
2 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Accounts for a dormant company made up to 25 March 2010 (3 pages) |
7 December 2010 | Accounts for a dormant company made up to 25 March 2010 (3 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
1 June 2009 | Accounts for a dormant company made up to 25 March 2009 (1 page) |
1 June 2009 | Accounts for a dormant company made up to 25 March 2009 (1 page) |
24 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
10 February 2009 | Appointment terminated director leonard burrows (1 page) |
10 February 2009 | Appointment terminated director leonard burrows (1 page) |
21 April 2008 | Return made up to 22/02/08; full list of members (7 pages) |
21 April 2008 | Return made up to 22/02/08; full list of members (7 pages) |
18 April 2008 | Accounts for a dormant company made up to 25 March 2008 (1 page) |
18 April 2008 | Accounts for a dormant company made up to 25 March 2008 (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
7 November 2007 | Accounts for a dormant company made up to 25 March 2007 (1 page) |
7 November 2007 | Accounts for a dormant company made up to 25 March 2007 (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
24 April 2007 | Return made up to 22/02/07; full list of members (7 pages) |
24 April 2007 | Return made up to 22/02/07; full list of members (7 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
13 September 2006 | Accounts for a dormant company made up to 25 March 2006 (2 pages) |
13 September 2006 | Accounts for a dormant company made up to 25 March 2006 (2 pages) |
7 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
19 December 2005 | Accounts for a dormant company made up to 25 March 2005 (2 pages) |
19 December 2005 | Accounts for a dormant company made up to 25 March 2005 (2 pages) |
24 March 2005 | Return made up to 22/02/05; full list of members
|
24 March 2005 | Return made up to 22/02/05; full list of members
|
9 November 2004 | Accounts for a dormant company made up to 25 March 2004 (2 pages) |
9 November 2004 | Accounts for a dormant company made up to 25 March 2004 (2 pages) |
12 March 2004 | Return made up to 22/02/04; full list of members
|
12 March 2004 | Return made up to 22/02/04; full list of members
|
17 July 2003 | Accounts for a dormant company made up to 25 March 2003 (2 pages) |
17 July 2003 | Accounts for a dormant company made up to 25 March 2003 (2 pages) |
28 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
28 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 January 2003 | Accounts for a dormant company made up to 25 March 2002 (1 page) |
28 January 2003 | Accounts for a dormant company made up to 25 March 2002 (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
29 March 2002 | Return made up to 22/02/02; full list of members (8 pages) |
29 March 2002 | Return made up to 22/02/02; full list of members (8 pages) |
4 October 2001 | Accounts for a dormant company made up to 25 March 2001 (1 page) |
4 October 2001 | Accounts for a dormant company made up to 25 March 2001 (1 page) |
14 March 2001 | Return made up to 22/02/01; full list of members (8 pages) |
14 March 2001 | Return made up to 22/02/01; full list of members (8 pages) |
1 March 2001 | Accounts for a dormant company made up to 25 March 2000 (2 pages) |
1 March 2001 | Accounts for a dormant company made up to 25 March 2000 (2 pages) |
24 March 2000 | Return made up to 22/02/00; full list of members (8 pages) |
24 March 2000 | Return made up to 22/02/00; full list of members (8 pages) |
17 January 2000 | Full accounts made up to 25 March 1999 (8 pages) |
17 January 2000 | Full accounts made up to 25 March 1999 (8 pages) |
26 March 1999 | Return made up to 22/02/99; full list of members (8 pages) |
26 March 1999 | Return made up to 22/02/99; full list of members (8 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
7 December 1998 | Full accounts made up to 25 March 1998 (10 pages) |
7 December 1998 | Full accounts made up to 25 March 1998 (10 pages) |
12 March 1998 | Return made up to 22/02/98; no change of members
|
12 March 1998 | Return made up to 22/02/98; no change of members
|
31 January 1998 | Resolutions
|
31 January 1998 | Resolutions
|
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
27 November 1997 | Full accounts made up to 25 March 1997 (9 pages) |
27 November 1997 | Full accounts made up to 25 March 1997 (9 pages) |
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
30 August 1996 | Full accounts made up to 25 March 1996 (9 pages) |
30 August 1996 | Full accounts made up to 25 March 1996 (9 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
28 February 1996 | Return made up to 22/02/96; full list of members (8 pages) |
28 February 1996 | Return made up to 22/02/96; full list of members (8 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | Accounting reference date notified as 25/03 (1 page) |
31 October 1995 | Accounting reference date notified as 25/03 (1 page) |
31 October 1995 | New director appointed (2 pages) |
22 February 1995 | Incorporation (13 pages) |
22 February 1995 | Incorporation (13 pages) |