Company NameRiverside Plaza Limited
Company StatusActive
Company Number04589411
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 November 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRodney Keith Gillett
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2013(10 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMs Francesca Malyan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2013(10 years, 12 months after company formation)
Appointment Duration10 years, 5 months
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
SW19 7QA
Director NameMr Peter Roy Buckingham
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2013(10 years, 12 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Iain Patrick Travers
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(15 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMs Nadine Madeleine Storey
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(18 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr James Harry Marment
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(20 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed01 August 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 9 months
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr James Howard Cotton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(1 day after company formation)
Appointment Duration11 months (resigned 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sherwood Court
Chatfield Road
London
SW11 3UY
Director NameMr Christopher Philip Nurse
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Sherwood Court
Chatfield Road
London
SW11 3UY
Director NameJuliana Murphy
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 21 February 2007)
RoleAccountant
Correspondence Address80 Sherwood Court
Chatfield Road
London
SW11 3UY
Director NameJennifer Anne Atterbury
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(6 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 03 February 2009)
RoleInterior Designer
Correspondence Address20 Sherwood Court
Chatfield Road Battersea Reach
London
SW11 3UY
Director NameIan Charles King
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(6 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 18 October 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address28 Sherwood Court
Chatfield Road
London
SW11 3UY
Secretary NameMr Christopher Philip Nurse
NationalityBritish
StatusResigned
Appointed14 October 2003(11 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Sherwood Court
Chatfield Road
London
SW11 3UY
Director NameSharon Hindson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(1 year, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 May 2005)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address73a Mendip Court
Riverside Plaza Chatfield Road
London
SW11 3UZ
Secretary NameLaura Helen Delacroix Humphreys
NationalityBritish
StatusResigned
Appointed16 August 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 July 2007)
RoleSolicitor
Correspondence Address12 Rocklands Drive
Four Oaks
Sutton Coldfield
West Midlands
B75 6SP
Director NameMr David Andrew Defty
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Mendip Court
Battersea
London
SW11 3UZ
Director NameMr Peter Roy Buckingham
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 May 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address71 Mendip Court
Chatfield Road Battersea Reach
London
SW11 3UZ
Director NameJonathan Gwynn Mathews
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 2013)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressSt Pauls Chambers 6-9 Hatherton Road
Walsall
West Midlands
WS1 1XS
Director NameMr Alastair James Gilchrist
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(8 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 November 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Pauls Chambers 6-9 Hatherton Road
Walsall
West Midlands
WS1 1XS
Director NameMr Richard James Brace
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 2013)
RoleCorporate Risk Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Sherwood Court
Chatfield Road Battersea Reach
London
SW11 3UY
Director NameDr Farhad Mawani
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sherwood Court Chatfield Road
London
SW11 3UY
Director NameMr Mick Sweeney
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(11 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 July 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
SW19 7QA
Director NameMs Nadine Storey
Date of BirthJuly 1986 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed23 April 2020(17 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 23 April 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NamePs Law Nominees Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address2nd Floor 79 Knightsbridge
London
SW1X 7RB
Secretary NamePs Law Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address2nd Floor
79 Knightsbridge
London
SW1X 7RB
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed13 June 2013(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2015)
Correspondence AddressRingley House 349 Royal College Street
Camden Town
London
NW1 9QS

Location

Registered AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£5,222
Cash£1,931
Current Liabilities£660

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
24 April 2020Termination of appointment of Nadine Storey as a director on 23 April 2020 (1 page)
23 April 2020Appointment of Ms Nadine Storey as a director on 23 April 2020 (2 pages)
8 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
11 July 2019Termination of appointment of Mick Sweeney as a director on 11 July 2019 (1 page)
30 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
14 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
9 April 2018Appointment of Mr Iain Travers as a director on 19 March 2018 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 January 2017Confirmation statement made on 13 December 2016 with updates (4 pages)
27 January 2017Confirmation statement made on 13 December 2016 with updates (4 pages)
5 September 2016Director's details changed for Mr Peter Roy Buckingham on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Mick Sweeney on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Francesca Malyan on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Peter Roy Buckingham on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Rodney Keith Gillett on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Francesca Malyan on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Mick Sweeney on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Rodney Keith Gillett on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Francesca Malyan on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Francesca Malyan on 5 September 2016 (2 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 December 2015Annual return made up to 13 December 2015 no member list (6 pages)
18 December 2015Annual return made up to 13 December 2015 no member list (6 pages)
4 November 2015Registered office address changed from Ringley House 349 Royal College Street Camden Town London NW1 9QS to Kfh House 5 Compton Road Wimbledon London SW19 7QA on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Ringley House 349 Royal College Street Camden Town London NW1 9QS to Kfh House 5 Compton Road Wimbledon London SW19 7QA on 4 November 2015 (1 page)
13 August 2015Appointment of Kinleigh Limited as a secretary on 1 August 2015 (2 pages)
13 August 2015Appointment of Kinleigh Limited as a secretary on 1 August 2015 (2 pages)
13 August 2015Appointment of Kinleigh Limited as a secretary on 1 August 2015 (2 pages)
11 August 2015Termination of appointment of Ringley Limited as a secretary on 1 August 2015 (1 page)
11 August 2015Termination of appointment of Ringley Limited as a secretary on 1 August 2015 (1 page)
11 August 2015Termination of appointment of Ringley Limited as a secretary on 1 August 2015 (1 page)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 February 2015Appointment of Mick Sweeney as a director on 22 August 2014 (3 pages)
25 February 2015Appointment of Mick Sweeney as a director on 22 August 2014 (3 pages)
13 January 2015Annual return made up to 13 December 2014 no member list (5 pages)
13 January 2015Annual return made up to 13 December 2014 no member list (5 pages)
14 July 2014Termination of appointment of Farhad Mawani as a director on 28 May 2014 (2 pages)
14 July 2014Termination of appointment of Farhad Mawani as a director on 28 May 2014 (2 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 January 2014Annual return made up to 13 December 2013 no member list (6 pages)
10 January 2014Annual return made up to 13 December 2013 no member list (6 pages)
12 November 2013Appointment of Mr Peter Roy Buckingham as a director (3 pages)
12 November 2013Termination of appointment of Ian King as a director (2 pages)
12 November 2013Appointment of Francesca Malyan as a director (3 pages)
12 November 2013Appointment of Rodney Keith Gillett as a director (3 pages)
12 November 2013Appointment of Francesca Malyan as a director (3 pages)
12 November 2013Termination of appointment of Ian King as a director (2 pages)
12 November 2013Appointment of Rodney Keith Gillett as a director (3 pages)
12 November 2013Appointment of Mr Peter Roy Buckingham as a director (3 pages)
22 July 2013Termination of appointment of Richard Brace as a director (2 pages)
22 July 2013Termination of appointment of Jonathan Mathews as a director (2 pages)
22 July 2013Termination of appointment of Richard Brace as a director (2 pages)
22 July 2013Termination of appointment of Jonathan Mathews as a director (2 pages)
17 July 2013Appointment of Ringley Limited as a secretary (3 pages)
17 July 2013Appointment of Ringley Limited as a secretary (3 pages)
17 July 2013Registered office address changed from St Paul's Chambers 6-9 Hatherton Road Walsall West Midlands WS1 1XS on 17 July 2013 (2 pages)
17 July 2013Registered office address changed from St Paul's Chambers 6-9 Hatherton Road Walsall West Midlands WS1 1XS on 17 July 2013 (2 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 January 2013Director's details changed for Richard James Brace on 2 January 2013 (2 pages)
3 January 2013Director's details changed for Richard James Brace on 2 January 2013 (2 pages)
3 January 2013Annual return made up to 13 December 2012 no member list (5 pages)
3 January 2013Director's details changed for Richard James Brace on 2 January 2013 (2 pages)
3 January 2013Annual return made up to 13 December 2012 no member list (5 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
10 February 2012Annual return made up to 13 December 2011 no member list (5 pages)
10 February 2012Annual return made up to 13 December 2011 no member list (5 pages)
9 February 2012Director's details changed for Ian Charles King on 13 December 2011 (2 pages)
9 February 2012Director's details changed for Ian Charles King on 13 December 2011 (2 pages)
10 November 2011Termination of appointment of Alastair Gilchrist as a director (2 pages)
10 November 2011Appointment of Dr Farhad Mawani as a director (3 pages)
10 November 2011Appointment of Dr Farhad Mawani as a director (3 pages)
10 November 2011Termination of appointment of Alastair Gilchrist as a director (2 pages)
12 July 2011Appointment of Richard James Brace as a director (3 pages)
12 July 2011Appointment of Richard James Brace as a director (3 pages)
28 June 2011Appointment of Jonathan Gwynn Mathews as a director (3 pages)
28 June 2011Termination of appointment of Peter Buckingham as a director (2 pages)
28 June 2011Appointment of Alastair James Gilchrist as a director (3 pages)
28 June 2011Appointment of Alastair James Gilchrist as a director (3 pages)
28 June 2011Termination of appointment of David Defty as a director (2 pages)
28 June 2011Appointment of Jonathan Gwynn Mathews as a director (3 pages)
28 June 2011Termination of appointment of David Defty as a director (2 pages)
28 June 2011Termination of appointment of Peter Buckingham as a director (2 pages)
25 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
25 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
14 January 2011Annual return made up to 13 December 2010 (17 pages)
14 January 2011Annual return made up to 13 December 2010 (17 pages)
9 January 2010Annual return made up to 13 December 2009 (15 pages)
9 January 2010Annual return made up to 13 December 2009 (15 pages)
17 December 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
17 December 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
25 February 2009Appointment terminated director jennifer atterbury (1 page)
25 February 2009Appointment terminated director jennifer atterbury (1 page)
15 December 2008Annual return made up to 13/11/08 (5 pages)
15 December 2008Annual return made up to 13/11/08 (5 pages)
2 December 2008Director appointed david andrew defty (2 pages)
2 December 2008Director appointed david andrew defty (2 pages)
3 October 2008Appointment terminated director christopher nurse (1 page)
3 October 2008Appointment terminated director christopher nurse (1 page)
2 September 2008Director appointed peter roy buckingham (2 pages)
2 September 2008Director appointed peter roy buckingham (2 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 December 2007Annual return made up to 13/11/07
  • 363(288) ‐ Director resigned
(5 pages)
10 December 2007Annual return made up to 13/11/07
  • 363(288) ‐ Director resigned
(5 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2007Annual return made up to 11/12/06 (6 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Annual return made up to 11/12/06 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 December 2005Annual return made up to 13/11/05 (6 pages)
15 December 2005Annual return made up to 13/11/05 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
6 December 2004Annual return made up to 13/11/04 (5 pages)
6 December 2004Annual return made up to 13/11/04 (5 pages)
18 November 2004Accounting reference date shortened from 30/11/04 to 31/07/04 (1 page)
18 November 2004Accounting reference date shortened from 30/11/04 to 31/07/04 (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
16 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
16 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
3 September 2004Registered office changed on 03/09/04 from: 2ND floor 79 knightsbridge london SW1X 7RB (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004Registered office changed on 03/09/04 from: 2ND floor 79 knightsbridge london SW1X 7RB (1 page)
3 September 2004Secretary resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
18 November 2003Annual return made up to 13/11/03 (6 pages)
18 November 2003Annual return made up to 13/11/03 (6 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned;director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Secretary resigned;director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
13 November 2002Incorporation (24 pages)
13 November 2002Incorporation (24 pages)