Company NameRiverside Engineering (Defence) Limited
DirectorGraham Withers
Company StatusActive
Company Number03603574
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Graham Withers
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1998(2 weeks, 3 days after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Sanger Avenue
Chessington
Surrey
KT9 1BX
Secretary NameJayne Elizabeth Withers
NationalityBritish
StatusCurrent
Appointed10 August 1998(2 weeks, 3 days after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address10 Sanger Avenue
Chessington
Surrey
KT9 1BX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone020 89415408
Telephone regionLondon

Location

Registered AddressUnit 4 Jardine House
1c Claremont Road
Teddington
Middx
TW11 8DH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Graham Withers
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,476
Cash£93
Current Liabilities£98,764

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return24 July 2023 (9 months, 2 weeks ago)
Next Return Due7 August 2024 (3 months from now)

Filing History

2 October 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
14 January 2020Compulsory strike-off action has been discontinued (1 page)
13 January 2020Confirmation statement made on 24 July 2019 with no updates (3 pages)
9 November 2019Compulsory strike-off action has been suspended (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
9 July 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
18 September 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 October 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 October 2017Administrative restoration application (3 pages)
23 October 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 October 2017Administrative restoration application (3 pages)
23 October 2017Confirmation statement made on 24 July 2017 with no updates (2 pages)
23 October 2017Confirmation statement made on 24 July 2017 with no updates (2 pages)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
29 November 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
24 November 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
18 November 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
30 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 November 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
24 November 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Graham Withers on 31 March 2010 (2 pages)
11 October 2010Director's details changed for Graham Withers on 31 March 2010 (2 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
30 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 October 2009Return made up to 24/07/09; full list of members (3 pages)
2 October 2009Return made up to 24/07/09; full list of members (3 pages)
17 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 October 2008Return made up to 24/07/08; full list of members (3 pages)
13 October 2008Return made up to 24/07/08; full list of members (3 pages)
21 November 2007Registered office changed on 21/11/07 from: 77 wilkins road oxford OX4 2JB (1 page)
21 November 2007Registered office changed on 21/11/07 from: 77 wilkins road oxford OX4 2JB (1 page)
22 October 2007Return made up to 24/07/07; no change of members
  • 363(287) ‐ Registered office changed on 22/10/07
(6 pages)
22 October 2007Registered office changed on 22/10/07 from: unit C15 the didcot enterprise centre southmead industrial park didcot OX11 7PH (1 page)
22 October 2007Return made up to 24/07/07; no change of members
  • 363(287) ‐ Registered office changed on 22/10/07
(6 pages)
22 October 2007Registered office changed on 22/10/07 from: unit C15 the didcot enterprise centre southmead industrial park didcot OX11 7PH (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
12 October 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 December 2005Return made up to 24/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/12/05
(6 pages)
19 December 2005Return made up to 24/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/12/05
(6 pages)
2 August 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
2 August 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
16 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
16 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
16 February 2004Total exemption small company accounts made up to 31 July 2002 (7 pages)
16 February 2004Total exemption small company accounts made up to 31 July 2002 (7 pages)
15 December 2003Registered office changed on 15/12/03 from: effra house 34 high street ewell surrey KT17 1RW (1 page)
15 December 2003Registered office changed on 15/12/03 from: effra house 34 high street ewell surrey KT17 1RW (1 page)
30 July 2003Return made up to 24/07/03; full list of members (6 pages)
30 July 2003Return made up to 24/07/03; full list of members (6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2001 (6 pages)
30 May 2003Registered office changed on 30/05/03 from: 29/31 manor road wallington surrey SM6 0BW (1 page)
30 May 2003Registered office changed on 30/05/03 from: 29/31 manor road wallington surrey SM6 0BW (1 page)
23 September 2002Return made up to 24/07/02; full list of members (6 pages)
23 September 2002Return made up to 24/07/02; full list of members (6 pages)
24 October 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
24 October 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
28 July 2001Return made up to 24/07/01; full list of members (6 pages)
28 July 2001Return made up to 24/07/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 July 1999 (9 pages)
28 November 2000Full accounts made up to 31 July 1999 (9 pages)
25 August 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
(6 pages)
25 August 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
(6 pages)
11 January 2000Return made up to 24/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/00
(6 pages)
11 January 2000Return made up to 24/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/00
(6 pages)
25 October 1999Registered office changed on 25/10/99 from: unit 9 platts eyot lower sunbury road hampton middlesex TW12 2HF (1 page)
25 October 1999Registered office changed on 25/10/99 from: unit 9 platts eyot lower sunbury road hampton middlesex TW12 2HF (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Registered office changed on 14/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Registered office changed on 14/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 August 1998Secretary resigned (1 page)