Riverside
London
SE1 2RT
Director Name | Sean Mervyn Collidge |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Apartment 4a4 Block B L' Hersilia 33 Rue Du Portier 98000 Monaco |
Director Name | Mr David Sydney Swann |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Acre Greenfield Lane Shorne Kent DA12 3LD |
Director Name | Peter Thomas Griffith Woolley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 October 2007) |
Role | Chartered Accountant |
Correspondence Address | Apartment 5a2 Block A Le Montaigne 2 Avenue De La Madone 98000 Monaco |
Secretary Name | Ian Jeffrey Brownstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 October 2007) |
Role | Company Director |
Correspondence Address | Conifers 59 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HZ |
Director Name | Gary Allan Mason Russell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 October 2007) |
Role | Solicitor |
Correspondence Address | Apartment 1181 4th Floor, Palais De La Scala 1 Avenue Henri Dunnant 98000 Monaco |
Director Name | Mr Jonathan Lewis Rawnsley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2004) |
Role | Chartered Surveyor |
Country of Residence | Horsham, United Kingdom |
Correspondence Address | Russetts Hayes Lane Slinfold Horsham West Sussex RH13 0SW |
Director Name | Robert Joseph Yates |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | The Square House Main Street Burton In Kendal Carnforth Lancashire LA6 1LX |
Director Name | Mr Robert Edward Hodges |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(10 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Mr Robert Charles Konigsberg |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2007(10 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Mr Eric Sasson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2007(10 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Secretary Name | Mr Robert Edward Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(10 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Hafiz Mohamed Ali |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 August 2013(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2014) |
Role | Private Equity-Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Pwc 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2017 | Final Gazette dissolved following liquidation (1 page) |
25 May 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
25 May 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
12 September 2016 | Liquidators' statement of receipts and payments to 13 July 2016 (18 pages) |
12 September 2016 | Liquidators' statement of receipts and payments to 13 July 2016 (18 pages) |
20 August 2015 | Statement of affairs with form 4.19 (5 pages) |
20 August 2015 | Statement of affairs with form 4.19 (5 pages) |
3 August 2015 | Appointment of a voluntary liquidator (1 page) |
3 August 2015 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to Pwc 7 More London Riverside London SE1 2RT on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to Pwc 7 More London Riverside London SE1 2RT on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to Pwc 7 More London Riverside London SE1 2RT on 3 August 2015 (2 pages) |
3 August 2015 | Resolutions
|
3 August 2015 | Appointment of a voluntary liquidator (1 page) |
12 March 2015 | Compulsory strike-off action has been suspended (1 page) |
12 March 2015 | Compulsory strike-off action has been suspended (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2014 | Termination of appointment of Hafiz Mohamed Ali as a director on 31 August 2014 (2 pages) |
17 October 2014 | Termination of appointment of Hafiz Mohamed Ali as a director on 31 August 2014 (2 pages) |
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2014 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Register inspection address has been changed from 100 Pall Mall London SW1Y 5HP (1 page) |
3 February 2014 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Register inspection address has been changed from 100 Pall Mall London SW1Y 5HP (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2013 | Appointment of Hafiz Mohamed Ali as a director (3 pages) |
18 September 2013 | Appointment of Hafiz Mohamed Ali as a director (3 pages) |
2 September 2013 | Termination of appointment of Eric Sasson as a director (3 pages) |
2 September 2013 | Termination of appointment of Robert Hodges as a secretary (2 pages) |
2 September 2013 | Termination of appointment of Robert Hodges as a director (2 pages) |
2 September 2013 | Termination of appointment of Robert Hodges as a director (2 pages) |
2 September 2013 | Termination of appointment of Robert Konigsberg as a director (3 pages) |
2 September 2013 | Termination of appointment of Robert Hodges as a secretary (2 pages) |
2 September 2013 | Appointment of Matthew Lo Russo as a director (3 pages) |
2 September 2013 | Termination of appointment of Robert Konigsberg as a director (3 pages) |
2 September 2013 | Termination of appointment of Eric Sasson as a director (3 pages) |
2 September 2013 | Appointment of Matthew Lo Russo as a director (3 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
28 February 2011 | Resolutions
|
28 February 2011 | Resolutions
|
1 December 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
1 December 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Mr Robert Edward Hodges on 15 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Robert Edward Hodges on 15 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Robert Charles Konigsberg on 15 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Robert Charles Konigsberg on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Eric Sasson on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Eric Sasson on 15 September 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Mr Robert Edward Hodges on 15 September 2010 (1 page) |
15 September 2010 | Secretary's details changed for Mr Robert Edward Hodges on 15 September 2010 (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
30 September 2009 | Return made up to 29/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 29/09/09; full list of members (4 pages) |
16 September 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
16 September 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
7 January 2009 | Return made up to 29/09/08; full list of members (4 pages) |
7 January 2009 | Return made up to 29/09/08; full list of members (4 pages) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Return made up to 29/09/07; full list of members (2 pages) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Return made up to 29/09/07; full list of members (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
22 January 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
14 November 2007 | Particulars of mortgage/charge (20 pages) |
14 November 2007 | Memorandum and Articles of Association (6 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Memorandum and Articles of Association (6 pages) |
14 November 2007 | Particulars of mortgage/charge (20 pages) |
14 November 2007 | Resolutions
|
5 November 2007 | New director appointed (3 pages) |
5 November 2007 | New director appointed (3 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ (1 page) |
24 October 2007 | New secretary appointed;new director appointed (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New secretary appointed;new director appointed (2 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
10 November 2006 | Return made up to 29/09/06; full list of members (2 pages) |
10 November 2006 | Return made up to 29/09/06; full list of members (2 pages) |
4 September 2006 | Accounts for a dormant company made up to 24 June 2006 (8 pages) |
4 September 2006 | Accounts for a dormant company made up to 24 June 2006 (8 pages) |
8 May 2006 | Full accounts made up to 25 June 2005 (12 pages) |
8 May 2006 | Full accounts made up to 25 June 2005 (12 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
23 December 2005 | Return made up to 29/09/05; full list of members (3 pages) |
23 December 2005 | Return made up to 29/09/05; full list of members (3 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 9-13 george street london W1U 3FL (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 9-13 george street london W1U 3FL (1 page) |
26 May 2005 | Nc inc already adjusted 18/05/05 (1 page) |
26 May 2005 | Resolutions
|
26 May 2005 | Ad 18/05/05--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
26 May 2005 | Ad 18/05/05--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
26 May 2005 | Nc inc already adjusted 18/05/05 (1 page) |
26 May 2005 | Resolutions
|
29 April 2005 | Full accounts made up to 26 June 2004 (12 pages) |
29 April 2005 | Full accounts made up to 26 June 2004 (12 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
6 October 2004 | Return made up to 29/09/04; full list of members
|
6 October 2004 | Return made up to 29/09/04; full list of members
|
15 July 2004 | Particulars of mortgage/charge (6 pages) |
15 July 2004 | Particulars of mortgage/charge (6 pages) |
25 May 2004 | Company name changed freeport village yorkshire limit ed\certificate issued on 25/05/04 (2 pages) |
25 May 2004 | Company name changed freeport village yorkshire limit ed\certificate issued on 25/05/04 (2 pages) |
6 February 2004 | Full accounts made up to 28 June 2003 (14 pages) |
6 February 2004 | Full accounts made up to 28 June 2003 (14 pages) |
23 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
23 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
20 January 2003 | Full accounts made up to 29 June 2002 (15 pages) |
20 January 2003 | Full accounts made up to 29 June 2002 (15 pages) |
23 October 2002 | Return made up to 29/09/02; full list of members (8 pages) |
23 October 2002 | Return made up to 29/09/02; full list of members (8 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
15 October 2001 | Return made up to 29/09/01; full list of members
|
15 October 2001 | Return made up to 29/09/01; full list of members
|
5 April 2001 | Full accounts made up to 24 June 2000 (13 pages) |
5 April 2001 | Full accounts made up to 24 June 2000 (13 pages) |
9 October 2000 | Return made up to 29/09/00; full list of members
|
9 October 2000 | Return made up to 29/09/00; full list of members
|
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: suite 6 cavendish court 11-15 wigmore street london W1H 9LB (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: suite 6 cavendish court 11-15 wigmore street london W1H 9LB (1 page) |
12 January 2000 | Full accounts made up to 26 June 1999 (10 pages) |
12 January 2000 | Full accounts made up to 26 June 1999 (10 pages) |
1 November 1999 | Return made up to 29/09/99; full list of members (7 pages) |
1 November 1999 | Return made up to 29/09/99; full list of members (7 pages) |
29 March 1999 | Full accounts made up to 27 June 1998 (8 pages) |
29 March 1999 | Full accounts made up to 27 June 1998 (8 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
12 October 1998 | Return made up to 29/09/98; full list of members
|
12 October 1998 | Return made up to 29/09/98; full list of members
|
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
18 March 1998 | Memorandum and Articles of Association (12 pages) |
18 March 1998 | Memorandum and Articles of Association (12 pages) |
13 March 1998 | Company name changed freeport leisure yorkshire limit ed\certificate issued on 16/03/98 (2 pages) |
13 March 1998 | Company name changed freeport leisure yorkshire limit ed\certificate issued on 16/03/98 (2 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Ad 06/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Ad 06/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Secretary resigned;director resigned (1 page) |
10 March 1998 | New director appointed (3 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
10 March 1998 | New director appointed (3 pages) |
10 March 1998 | Secretary resigned;director resigned (1 page) |
10 March 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
23 October 1997 | Company name changed broomco (1373) LIMITED\certificate issued on 24/10/97 (3 pages) |
23 October 1997 | Company name changed broomco (1373) LIMITED\certificate issued on 24/10/97 (3 pages) |
29 September 1997 | Incorporation (18 pages) |
29 September 1997 | Incorporation (18 pages) |