Company NameRiver Lodge Management Limited
Company StatusActive
Company Number03610117
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJoon Yang Tan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityMalaysian
StatusCurrent
Appointed17 December 2012(14 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleAccountant
Country of ResidenceSingapore
Correspondence Address16 Ingestre Place
First Floor
London
W1F 0JJ
Director NameJoon Jar Tan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySingaporean
StatusCurrent
Appointed17 December 2012(14 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address16 Ingestre Place
First Floor
London
W1F 0JJ
Director NameNg Kuang Tan
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySingaporean
StatusCurrent
Appointed14 August 2013(15 years after company formation)
Appointment Duration10 years, 8 months
RoleCEO
Country of ResidenceSingapore
Correspondence Address16 Ingestre Place
First Floor
London
W1F 0JJ
Director NameMr Albert George Nelson Levy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address87 Addison Gardens
London
W14 0DT
Director NameNadeem Pasha
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(2 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 April 2013)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence Address536 Chelsea Cloisters Sloane Avenue
Knightsbridge
London
SW3 3DW
Director NameSlin Yeh
Date of BirthNovember 1946 (Born 77 years ago)
NationalityTaiwanese/Usa
StatusResigned
Appointed08 October 1998(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2000)
RoleManagment Shipping
Correspondence AddressFlat 1 River Lodge
128 Grosvenor Road
London
SW1V 3JY
Secretary NameEmma Martin
NationalityBritish
StatusResigned
Appointed30 August 2000(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 September 2002)
RoleSecretary
Correspondence Address17 Harcourt Road
London
SE4 2AJ
Director NameRobert Anthony Bourne
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2002(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 October 2006)
RoleCompany Director
Correspondence Address100 Cheyne Walk
London
SW10 0DQ
Director NameHugh Rosen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 04 October 2006)
RoleProperty Manager
Correspondence Address117 Waterloo Road
London
SE1 8UL
Secretary NameMrs Angela Susan Davies
NationalityBritish
StatusResigned
Appointed28 February 2006(7 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameMr Raymond Butler
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(8 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSienna
Penninghame House
Newton Stewart
Dumfries & Galloway
DG8 6RD
Scotland
Director NameMr Bruce Weir Ritchie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(8 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 December 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address59-60 Grosvenor Street
Mayfair
London
W1K 3HZ
Secretary NameLarry Alexander Leonidas Stanley
NationalityBritish
StatusResigned
Appointed04 October 2006(8 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 December 2012)
RoleCompany Director
Correspondence Address66 Priory Road
Dartford
Kent
DA1 2BS
Director NameInlaw Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Secretary NameInlaw Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressKnollys House 11 Byward Street
London
EC3R 5EN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJSSP Limited (Corporation)
StatusResigned
Appointed29 September 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2004)
Correspondence Address41 Paradise Walk
Chelsea
London
SW3 4JL
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed01 April 2004(5 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 November 2004)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW

Location

Registered Address16 Ingestre Place
First Floor
London
W1F 0JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£104,391
Cash£6,842
Current Liabilities£1,024

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
22 June 2017Registered office address changed from Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ United Kingdom to 16 Ingestre Place First Floor London W1F 0JJ on 22 June 2017 (1 page)
22 June 2017Registered office address changed from Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ United Kingdom to 16 Ingestre Place First Floor London W1F 0JJ on 22 June 2017 (1 page)
30 May 2017Director's details changed for Ng Kuang Tan on 26 May 2017 (2 pages)
30 May 2017Director's details changed for Ng Kuang Tan on 26 May 2017 (2 pages)
26 May 2017Director's details changed for Ng Kuang Tan on 26 May 2017 (2 pages)
26 May 2017Director's details changed for Ng Kuang Tan on 26 May 2017 (2 pages)
26 May 2017Registered office address changed from 80 st Martin's Lane 3rd Floor London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 26 May 2017 (1 page)
26 May 2017Registered office address changed from 80 st Martin's Lane 3rd Floor London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 26 May 2017 (1 page)
27 October 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 400
(4 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 400
(4 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 400
(4 pages)
5 March 2015Director's details changed for Na Kuang Tan on 14 August 2013 (2 pages)
5 March 2015Director's details changed for Na Kuang Tan on 14 August 2013 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 July 2014Director's details changed for Joon Jar Tan on 7 June 2013 (2 pages)
22 July 2014Director's details changed for Joon Jar Tan on 7 June 2013 (2 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 400
(4 pages)
22 July 2014Director's details changed for Joon Yang Tan on 7 June 2013 (2 pages)
22 July 2014Director's details changed for Joon Jar Tan on 7 June 2013 (2 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 400
(4 pages)
22 July 2014Director's details changed for Joon Yang Tan on 7 June 2013 (2 pages)
22 July 2014Director's details changed for Joon Yang Tan on 7 June 2013 (2 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
19 August 2013Appointment of Na Kuang Tan as a director (3 pages)
19 August 2013Appointment of Na Kuang Tan as a director (3 pages)
13 June 2013Registered office address changed from 10 Dominion Street London EC2M 2EE on 13 June 2013 (2 pages)
13 June 2013Registered office address changed from 10 Dominion Street London EC2M 2EE on 13 June 2013 (2 pages)
30 May 2013Termination of appointment of Nadeem Pasha as a director (2 pages)
30 May 2013Termination of appointment of Nadeem Pasha as a director (2 pages)
15 January 2013Termination of appointment of Raymond Butler as a director (2 pages)
15 January 2013Termination of appointment of Raymond Butler as a director (2 pages)
15 January 2013Termination of appointment of Larry Stanley as a secretary (2 pages)
15 January 2013Termination of appointment of Larry Stanley as a secretary (2 pages)
15 January 2013Termination of appointment of Bruce Ritchie as a director (2 pages)
15 January 2013Termination of appointment of Bruce Ritchie as a director (2 pages)
2 January 2013Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2 January 2013 (1 page)
2 January 2013Appointment of Joon Jar Tan as a director (2 pages)
2 January 2013Appointment of Joon Yang Tan as a director (2 pages)
2 January 2013Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2 January 2013 (1 page)
2 January 2013Appointment of Joon Yang Tan as a director (2 pages)
2 January 2013Appointment of Joon Jar Tan as a director (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
28 June 2011Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 August 2009Return made up to 05/08/09; full list of members (4 pages)
12 August 2009Return made up to 05/08/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 August 2008Director's change of particulars / bruce ritchie / 17/07/2008 (1 page)
5 August 2008Director's change of particulars / bruce ritchie / 17/07/2008 (1 page)
5 August 2008Return made up to 05/08/08; full list of members (4 pages)
5 August 2008Return made up to 05/08/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 August 2007Return made up to 05/08/07; full list of members (4 pages)
15 August 2007Return made up to 05/08/07; full list of members (4 pages)
30 July 2007Registered office changed on 30/07/07 from: park house 26 north end road london NW11 7PN (1 page)
30 July 2007Registered office changed on 30/07/07 from: park house 26 north end road london NW11 7PN (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006New director appointed (9 pages)
19 October 2006Director resigned (1 page)
19 October 2006New director appointed (9 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006New director appointed (3 pages)
19 October 2006New director appointed (3 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006New secretary appointed (2 pages)
6 October 2006Return made up to 05/08/06; full list of members (9 pages)
6 October 2006Return made up to 05/08/06; full list of members (9 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
18 August 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/05
(9 pages)
18 August 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/05
(9 pages)
24 June 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
24 June 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
18 April 2005Total exemption small company accounts made up to 31 August 2003 (3 pages)
18 April 2005Total exemption small company accounts made up to 31 August 2003 (3 pages)
3 September 2004Return made up to 05/08/04; full list of members (8 pages)
3 September 2004Return made up to 05/08/04; full list of members (8 pages)
17 June 2004Registered office changed on 17/06/04 from: jssp LIMITED 41 paradise walk london SW3 4JL (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Registered office changed on 17/06/04 from: jssp LIMITED 41 paradise walk london SW3 4JL (1 page)
6 October 2003Return made up to 05/08/03; full list of members (8 pages)
6 October 2003Return made up to 05/08/03; full list of members (8 pages)
30 June 2003Return made up to 05/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2003Return made up to 05/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2003Compulsory strike-off action has been discontinued (1 page)
13 May 2003Compulsory strike-off action has been discontinued (1 page)
8 May 2003Full accounts made up to 31 August 2002 (8 pages)
8 May 2003Full accounts made up to 31 August 2002 (8 pages)
8 May 2003Full accounts made up to 31 August 2001 (8 pages)
8 May 2003Full accounts made up to 31 August 2001 (8 pages)
18 February 2003Registered office changed on 18/02/03 from: river lodge 128 grosvenor road london SW1V 3JY (1 page)
18 February 2003Registered office changed on 18/02/03 from: river lodge 128 grosvenor road london SW1V 3JY (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
8 August 2002New director appointed (3 pages)
8 August 2002New director appointed (3 pages)
11 September 2001Return made up to 05/08/01; full list of members (8 pages)
11 September 2001Return made up to 05/08/01; full list of members (8 pages)
20 April 2001Full accounts made up to 31 August 2000 (7 pages)
20 April 2001Full accounts made up to 31 August 2000 (7 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
18 October 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 October 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Secretary resigned (1 page)
1 September 2000Full accounts made up to 31 August 1999 (6 pages)
1 September 2000Full accounts made up to 31 August 1999 (6 pages)
3 December 1999Return made up to 05/08/99; full list of members (7 pages)
3 December 1999Return made up to 05/08/99; full list of members (7 pages)
19 May 1999Ad 14/05/99--------- £ si 398@1=398 £ ic 2/400 (4 pages)
19 May 1999Ad 14/05/99--------- £ si 398@1=398 £ ic 2/400 (4 pages)
4 November 1998Registered office changed on 04/11/98 from: knollys house 11 byward street london EC3R 5EN (1 page)
4 November 1998Registered office changed on 04/11/98 from: knollys house 11 byward street london EC3R 5EN (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998Secretary resigned (1 page)
5 August 1998Incorporation (20 pages)
5 August 1998Incorporation (20 pages)