Company NameRiverside House Limited
Company StatusActive
Company Number03331459
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Peter Holman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2013(16 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressUnit 9 Riverside Yard
Riverside Road
London
SW17 0BB
Director NameMr Dylan Oscar Jack Holman
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(23 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressUnit 9 Riverside Yard
Riverside Road
London
SW17 0BB
Director NameMr Ashley Arun Sidney Holman
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(23 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressUnit 9 Riverside Yard
Riverside Road
London
SW17 0BB
Director NameJohn Grosvenor Phillips
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleSolicitor
Correspondence AddressRussell House
Bentworth
Alton
Hampshire
GU34 5RB
Director NameMr Howard Paul Keith Gardener
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRoughwood House
Well House Road
Alton
Hampshire
GU34 4AH
Secretary NameMr Howard Paul Keith Gardener
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoughwood House
Well House Road
Alton
Hampshire
GU34 4AH
Director NameMr Nigel Peter Holman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1997(4 days after company formation)
Appointment Duration13 years, 5 months (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressUnit 9 Riverside Yard
Riverside Road
London
SW17 0BB
Director NameBasil May
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(2 weeks, 5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 November 1997)
RoleDirector/Company Secretary
Correspondence Address101 Grove Lane
London
SE5 8BG
Secretary NameBasil May
NationalityBritish
StatusResigned
Appointed31 March 1997(2 weeks, 5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 November 1997)
RoleDirector/Company Secretary
Correspondence Address101 Grove Lane
London
SE5 8BG
Director NamePhilip James Anthony
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(8 months after company formation)
Appointment Duration1 year (resigned 04 December 1998)
RoleFinancial Director
Correspondence Address22 Ernle Road
Wimbledon
London
SW20 0HJ
Secretary NamePhilip James Anthony
NationalityBritish
StatusResigned
Appointed10 November 1997(8 months after company formation)
Appointment Duration1 year (resigned 04 December 1998)
RoleFinancial Director
Correspondence Address22 Ernle Road
Wimbledon
London
SW20 0HJ
Secretary NameCarol Thompson
NationalityBritish
StatusResigned
Appointed04 December 1998(1 year, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Soames Street
Peckham
London
SE15 4BZ
Director NameMr Derek Andrew Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(5 years, 9 months after company formation)
Appointment Duration15 years (resigned 11 January 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Riverside Yard
Riverside Road
London
SW17 0BB
Secretary NameMr Derek Andrew Smith
NationalityBritish
StatusResigned
Appointed17 October 2006(9 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Riverside Yard
Riverside Road
London
SW17 0BB
Director NameSandra Peddy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2012)
RoleLandlords
Country of ResidenceEngland
Correspondence Address10 Riverside Yard
Riverside Road
London
SW17 0BB
Secretary NameMs Sandra Peddy
StatusResigned
Appointed11 January 2018(20 years, 10 months after company formation)
Appointment Duration7 months (resigned 13 August 2018)
RoleCompany Director
Correspondence AddressUnit 9 Riverside Yard
Riverside Road
London
SW17 0BB
Secretary NameMr Daniel Gray
StatusResigned
Appointed13 August 2018(21 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2019)
RoleCompany Director
Correspondence AddressUnit 9 Riverside Yard
Riverside Road
London
SW17 0BB
Secretary NameScott Moncrieff (Corporation)
StatusResigned
Appointed19 May 1998(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 19 May 1998)
Correspondence Address17 Melville Street
Edinburgh
EH3 7PH
Scotland

Contact

Websitewww.hwpackaging.co.uk
Email address[email protected]
Telephone020 88791100
Telephone regionLondon

Location

Registered AddressUnit 9 Riverside Yard
Riverside Road
London
SW17 0BB
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,026,538
Cash£118,398
Current Liabilities£1,969,012

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Charges

2 April 2007Delivered on: 4 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rainbow house (formerly k/a cocker house) 56 windsor ave merton london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 April 1997Delivered on: 8 April 1997
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.
Outstanding
1 April 1997Delivered on: 8 April 1997
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 property k/a holman & williams house riverside road, wimbledon l/b of wandsworth t/no: TGL72657 and the proceeds of sale. 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

Filing History

8 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 October 2020Appointment of Mr Ashley Arun Sidney Holman as a director on 8 October 2020 (2 pages)
9 October 2020Appointment of Mr Dylan Oscar Jack Holman as a director on 8 October 2020 (2 pages)
20 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 October 2019Termination of appointment of Daniel Gray as a secretary on 23 October 2019 (1 page)
25 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
14 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
14 August 2018Termination of appointment of Sandra Peddy as a secretary on 13 August 2018 (1 page)
14 August 2018Appointment of Mr Daniel Gray as a secretary on 13 August 2018 (2 pages)
28 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
16 January 2018Termination of appointment of Derek Andrew Smith as a director on 11 January 2018 (1 page)
16 January 2018Termination of appointment of Derek Andrew Smith as a director on 11 January 2018 (1 page)
16 January 2018Termination of appointment of Derek Andrew Smith as a secretary on 11 January 2018 (1 page)
16 January 2018Appointment of Ms Sandra Peddy as a secretary on 11 January 2018 (2 pages)
16 January 2018Termination of appointment of Derek Andrew Smith as a secretary on 11 January 2018 (1 page)
16 January 2018Appointment of Ms Sandra Peddy as a secretary on 11 January 2018 (2 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
5 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(5 pages)
5 April 2016Director's details changed for Mr Nigel Peter Holman on 17 March 2016 (2 pages)
5 April 2016Director's details changed for Mr Nigel Peter Holman on 17 March 2016 (2 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
16 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Nigel Holman
(5 pages)
16 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Nigel Holman
(5 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
10 July 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
10 July 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
10 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
16 August 2013Appointment of Mr Nigel Holman as a director on 16 August 2013 (3 pages)
16 August 2013Appointment of Mr Nigel Holman as a director on 16 August 2013 (3 pages)
22 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
25 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
20 January 2012Termination of appointment of Sandra Peddy as a director (1 page)
20 January 2012Termination of appointment of Sandra Peddy as a director (1 page)
23 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
23 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
3 May 2011Director's details changed for Sandra Peddy on 11 March 2011 (2 pages)
3 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
3 May 2011Director's details changed for Sandra Peddy on 11 March 2011 (2 pages)
3 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
22 September 2010Termination of appointment of Nigel Holman as a director (1 page)
22 September 2010Termination of appointment of Nigel Holman as a director (1 page)
13 September 2010Appointment of Sandra Peddy as a director (3 pages)
13 September 2010Appointment of Sandra Peddy as a director (3 pages)
6 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Mr Derek Andrew Smith on 11 March 2010 (1 page)
6 April 2010Secretary's details changed for Mr Derek Andrew Smith on 11 March 2010 (1 page)
6 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Derek Andrew Smith on 11 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Derek Andrew Smith on 11 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Nigel Peter Holman on 11 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Nigel Peter Holman on 11 March 2010 (2 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
23 March 2009Director's change of particulars / nigel holman / 18/03/2009 (1 page)
23 March 2009Return made up to 11/03/09; full list of members (3 pages)
23 March 2009Return made up to 11/03/09; full list of members (3 pages)
23 March 2009Director's change of particulars / nigel holman / 18/03/2009 (1 page)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
16 March 2008Return made up to 11/03/08; full list of members (3 pages)
16 March 2008Return made up to 11/03/08; full list of members (3 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
14 March 2007Return made up to 11/03/07; full list of members (2 pages)
14 March 2007Return made up to 11/03/07; full list of members (2 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
29 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
29 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
11 May 2006Return made up to 11/03/06; full list of members (2 pages)
11 May 2006Return made up to 11/03/06; full list of members (2 pages)
20 July 2005Return made up to 11/03/05; full list of members (6 pages)
20 July 2005Return made up to 11/03/05; full list of members (6 pages)
20 July 2005Registered office changed on 20/07/05 from: h & w house riverside road wimbledon london SW17 0BA (1 page)
20 July 2005Registered office changed on 20/07/05 from: h & w house riverside road wimbledon london SW17 0BA (1 page)
13 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
13 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
11 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
11 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 March 2004Return made up to 11/03/04; full list of members (6 pages)
22 March 2004Director's particulars changed (1 page)
22 March 2004Return made up to 11/03/04; full list of members (6 pages)
22 March 2004Director's particulars changed (1 page)
11 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 March 2003Return made up to 11/03/03; full list of members (6 pages)
14 March 2003Return made up to 11/03/03; full list of members (6 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 May 2002Return made up to 11/03/02; full list of members (6 pages)
27 May 2002Return made up to 11/03/02; full list of members (6 pages)
26 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 July 2001Return made up to 11/03/01; full list of members (6 pages)
16 July 2001Return made up to 11/03/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 March 2000 (18 pages)
24 October 2000Full accounts made up to 31 March 2000 (18 pages)
18 May 2000Return made up to 11/03/00; full list of members (6 pages)
18 May 2000Return made up to 11/03/00; full list of members (6 pages)
10 November 1999Full accounts made up to 31 March 1999 (18 pages)
10 November 1999Full accounts made up to 31 March 1999 (18 pages)
14 July 1999Return made up to 11/03/99; no change of members (4 pages)
14 July 1999Return made up to 11/03/99; no change of members (4 pages)
22 June 1999Director's particulars changed (1 page)
22 June 1999Director's particulars changed (1 page)
15 February 1999Secretary resigned;director resigned (1 page)
15 February 1999Secretary resigned;director resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
5 November 1998Amended full accounts made up to 31 March 1998 (18 pages)
5 November 1998Amended full accounts made up to 31 March 1998 (18 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
19 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1997New secretary appointed;new director appointed (2 pages)
17 December 1997Secretary resigned;director resigned (1 page)
17 December 1997Secretary resigned;director resigned (1 page)
17 December 1997New secretary appointed;new director appointed (2 pages)
8 April 1997Ad 27/03/97--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
8 April 1997Ad 27/03/97--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Ad 31/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 April 1997Ad 31/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Secretary resigned;director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997Secretary resigned;director resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: wolverton court 15/16 london street basingstoke hampshire RG21 7NT (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: wolverton court 15/16 london street basingstoke hampshire RG21 7NT (1 page)
7 April 1997Director resigned (1 page)
11 March 1997Incorporation (18 pages)
11 March 1997Incorporation (18 pages)