East Sheen
London
SW14 7JU
Secretary Name | Mr Sunil Prayag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(5 days after company formation) |
Appointment Duration | 3 months (resigned 31 July 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 104 Ruislip Road Greenford Middlesex UB6 9QH |
Secretary Name | Marlene Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 26 August 2005) |
Role | Company Director |
Correspondence Address | 45 Barbican Road Greenford Middlesex UB6 9DH |
Secretary Name | Mrs Sara Louise Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 January 2009) |
Role | Accounting Assistant |
Correspondence Address | 77 Vanquisher Walk Gravesend Kent DA12 4LS |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | riverside-cars.com |
---|---|
Email address | [email protected] |
Telephone | 020 88787777 |
Telephone region | London |
Registered Address | Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Margaret Richens 50.00% Ordinary B |
---|---|
1 at £1 | William Richens 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £292,758 |
Cash | £133,497 |
Current Liabilities | £87,625 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 6 days from now) |
15 July 2004 | Delivered on: 27 July 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
16 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
3 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
26 April 2022 | Change of details for Mr William Richens as a person with significant control on 29 March 2022 (2 pages) |
26 April 2022 | Director's details changed for William Richens on 29 March 2022 (2 pages) |
23 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
13 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
8 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
3 December 2018 | Registered office address changed from 1 Acton Hill Mews, Uxbridge Road London W3 9QN England to Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS on 3 December 2018 (1 page) |
26 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
26 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
26 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
13 January 2017 | Registered office address changed from 368 Upper Richmond Road West East Sheen London SW14 7JU to 1 Acton Hill Mews, Uxbridge Road London W3 9QN on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from 368 Upper Richmond Road West East Sheen London SW14 7JU to 1 Acton Hill Mews, Uxbridge Road London W3 9QN on 13 January 2017 (1 page) |
26 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
22 March 2016 | Satisfaction of charge 1 in full (1 page) |
22 March 2016 | Satisfaction of charge 1 in full (1 page) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2012 | Statement of capital following an allotment of shares on 1 May 2011
|
15 August 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 1 May 2011
|
15 August 2012 | Statement of capital following an allotment of shares on 1 May 2011
|
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Director's details changed for William Richens on 20 April 2011 (2 pages) |
9 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Director's details changed for William Richens on 20 April 2011 (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Registered office address changed from 368 Upper Richmond Road West East Sheen London SW14 7JU on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from 368 Upper Richmond Road West East Sheen London SW14 7JU on 22 July 2010 (1 page) |
22 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (3 pages) |
6 July 2010 | Registered office address changed from 10-12 High Street Barnes London SW13 9LW on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from 10-12 High Street Barnes London SW13 9LW on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from 10-12 High Street Barnes London SW13 9LW on 6 July 2010 (2 pages) |
5 July 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
5 July 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
22 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
20 January 2009 | Appointment terminated secretary sara ward (1 page) |
20 January 2009 | Appointment terminated secretary sara ward (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from lower ground floor 57 windmill street gravesend kent DA12 1BB (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from lower ground floor 57 windmill street gravesend kent DA12 1BB (1 page) |
27 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
21 April 2008 | Secretary's change of particulars / sara ward / 01/01/2008 (2 pages) |
21 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
21 April 2008 | Secretary's change of particulars / sara ward / 01/01/2008 (2 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
20 April 2006 | New secretary appointed (1 page) |
20 April 2006 | New secretary appointed (1 page) |
20 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
12 December 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
12 December 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
27 April 2005 | Return made up to 22/04/05; full list of members (6 pages) |
27 April 2005 | Return made up to 22/04/05; full list of members (6 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 104 ruislip road greenford middlesex UB6 9QH (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 104 ruislip road greenford middlesex UB6 9QH (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Secretary resigned (1 page) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Ad 27/04/04--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Ad 27/04/04--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
10 May 2004 | New director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
22 April 2004 | Incorporation (9 pages) |
22 April 2004 | Incorporation (9 pages) |