Riverside Road
London
SW17 0BB
Director Name | Mr Nigel Peter Holman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2017(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Businessman |
Country of Residence | Cyprus |
Correspondence Address | 9 Riverside Yard Riverside Road London SW17 0BB |
Director Name | John Grosvenor Phillips |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Russell House Bentworth Alton Hampshire GU34 5RB |
Director Name | Alexander Grenville Preshaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wildways Golf Club Road Hook Heath Woking Surrey GU22 0LT |
Secretary Name | Alexander Grenville Preshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wildways Golf Club Road Hook Heath Woking Surrey GU22 0LT |
Director Name | Mr Nigel Peter Holman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(1 week, 1 day after company formation) |
Appointment Duration | 14 years (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 9 Riverside Yard Riverside Road London SW17 0BB |
Secretary Name | Mr Derek Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(1 month after company formation) |
Appointment Duration | 6 years (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Redehall Villas Keepers Corner Burstow Surrey RH6 9RP |
Director Name | Mr Derek Andrew Smith |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(6 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 11 January 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Riverside Yard Riverside Road London SW17 0BB |
Secretary Name | Carol Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Soames Street Peckham London SE15 4BZ |
Registered Address | 9 Riverside Yard Riverside Road London SW17 0BB |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £431,147 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 December 2016 (7 years, 5 months ago) |
---|---|
Next Return Due | 17 December 2017 (overdue) |
15 May 1998 | Delivered on: 22 May 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 1 lynden yard riverside road london borough of wandsworth T./n part TGL27422. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
17 January 1997 | Delivered on: 22 January 1997 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a cocker house 56 windsor avenue wimbledon london borough of merton t/n TGL41239 and the proceeds of. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 January 1997 | Delivered on: 16 January 1997 Satisfied on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
28 November 2019 | Termination of appointment of Derek Andrew Smith as a director on 11 January 2018 (1 page) |
---|---|
13 March 2018 | Compulsory strike-off action has been suspended (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (3 pages) |
17 February 2017 | Appointment of Mr Nigel Peter Holman as a director on 8 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Nigel Peter Holman as a director on 8 February 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-04-04
|
9 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
11 March 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
22 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
22 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
22 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
10 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
11 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
23 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Termination of appointment of Nigel Holman as a director (1 page) |
22 December 2010 | Termination of appointment of Nigel Holman as a director (1 page) |
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Derek Andrew Smith on 3 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Derek Andrew Smith on 3 December 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Derek Andrew Smith on 3 December 2009 (1 page) |
1 February 2010 | Registered office address changed from Unit 9 Riverside Road London SW17 0BB on 1 February 2010 (1 page) |
1 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Registered office address changed from Unit 9 Riverside Road London SW17 0BB on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Mr Nigel Peter Holman on 3 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mr Nigel Peter Holman on 3 December 2009 (2 pages) |
1 February 2010 | Registered office address changed from Unit 9 Riverside Road London SW17 0BB on 1 February 2010 (1 page) |
1 February 2010 | Secretary's details changed for Derek Andrew Smith on 3 December 2009 (1 page) |
1 February 2010 | Secretary's details changed for Derek Andrew Smith on 3 December 2009 (1 page) |
1 February 2010 | Director's details changed for Mr Nigel Peter Holman on 3 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Derek Andrew Smith on 3 December 2009 (2 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
24 March 2009 | Return made up to 03/12/08; full list of members (3 pages) |
24 March 2009 | Return made up to 03/12/08; full list of members (3 pages) |
23 March 2009 | Director's change of particulars / nigel holman / 18/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / nigel holman / 18/03/2009 (1 page) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
4 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2007 | Return made up to 03/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 03/12/06; full list of members (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
29 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
29 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 August 2006 | Return made up to 03/12/05; full list of members (2 pages) |
10 August 2006 | Return made up to 03/12/05; full list of members (2 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: holman & williams house riverside road wimbledon london SW17 0BA (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: holman & williams house riverside road wimbledon london SW17 0BA (1 page) |
25 October 2005 | Return made up to 03/12/04; full list of members (2 pages) |
25 October 2005 | Return made up to 03/12/04; full list of members (2 pages) |
13 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
11 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
26 January 2004 | Director's particulars changed (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
26 January 2004 | Return made up to 03/12/03; full list of members (6 pages) |
26 January 2004 | Return made up to 03/12/03; full list of members (6 pages) |
11 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
11 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
24 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
3 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 February 2002 | Return made up to 03/12/01; no change of members (4 pages) |
19 February 2002 | Return made up to 03/12/01; no change of members (4 pages) |
26 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 February 2001 | Return made up to 03/12/00; full list of members (6 pages) |
26 February 2001 | Return made up to 03/12/00; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
8 March 2000 | Return made up to 03/12/99; full list of members
|
8 March 2000 | Return made up to 03/12/99; full list of members
|
10 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | Resolutions
|
29 December 1998 | Return made up to 03/12/98; no change of members (4 pages) |
29 December 1998 | Return made up to 03/12/98; no change of members (4 pages) |
5 November 1998 | Amended full accounts made up to 31 March 1998 (17 pages) |
5 November 1998 | Amended full accounts made up to 31 March 1998 (17 pages) |
23 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 January 1998 | Return made up to 03/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 03/12/97; full list of members (6 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: wolverton court 15/16 london street basingstoke hampshire RG21 7NT (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: wolverton court 15/16 london street basingstoke hampshire RG21 7NT (1 page) |
1 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
1 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
8 April 1997 | Ad 31/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 April 1997 | Ad 31/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | New secretary appointed;new director appointed (2 pages) |
16 January 1997 | New secretary appointed;new director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
3 December 1996 | Incorporation (30 pages) |
3 December 1996 | Incorporation (30 pages) |