Company NameRiverside Cars & Couriers Limited
DirectorWilliam Richens
Company StatusActive
Company Number05109317
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameWilliam Richens
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2004(1 week after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address368 Upper Richmond Road West
East Sheen
London
SW14 7JU
Secretary NameMr Sunil Prayag
NationalityBritish
StatusResigned
Appointed27 April 2004(5 days after company formation)
Appointment Duration3 months (resigned 31 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address104 Ruislip Road
Greenford
Middlesex
UB6 9QH
Secretary NameMarlene Markham
NationalityBritish
StatusResigned
Appointed31 July 2004(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 26 August 2005)
RoleCompany Director
Correspondence Address45 Barbican Road
Greenford
Middlesex
UB6 9DH
Secretary NameMrs Sara Louise Ward
NationalityBritish
StatusResigned
Appointed26 August 2005(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 January 2009)
RoleAccounting Assistant
Correspondence Address77 Vanquisher Walk
Gravesend
Kent
DA12 4LS
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteriverside-cars.com
Email address[email protected]
Telephone020 88787777
Telephone regionLondon

Location

Registered AddressCentral House Rear Office
124 High Street
Hampton Hill
Middlesex
TW12 1NS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Margaret Richens
50.00%
Ordinary B
1 at £1William Richens
50.00%
Ordinary A

Financials

Year2014
Net Worth£292,758
Cash£133,497
Current Liabilities£87,625

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 6 days from now)

Charges

15 July 2004Delivered 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

Filing History

16 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
3 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
26 April 2022Change of details for Mr William Richens as a person with significant control on 29 March 2022 (2 pages)
26 April 2022Director's details changed for William Richens on 29 March 2022 (2 pages)
23 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
13 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
4 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
8 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
5 June 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 30 April 2018 (2 pages)
3 December 2018Registered 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 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
26 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
13 January 2017Registered 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 2017Registered 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 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
22 March 2016Satisfaction of charge 1 in full (1 page)
22 March 2016Satisfaction of charge 1 in full (1 page)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
15 August 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 2
(3 pages)
15 August 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
15 August 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 2
(3 pages)
15 August 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 2
(3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
9 June 2011Director's details changed for William Richens on 20 April 2011 (2 pages)
9 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
9 June 2011Director's details changed for William Richens on 20 April 2011 (2 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (3 pages)
22 July 2010Registered office address changed from 368 Upper Richmond Road West East Sheen London SW14 7JU on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 368 Upper Richmond Road West East Sheen London SW14 7JU on 22 July 2010 (1 page)
22 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (3 pages)
6 July 2010Registered office address changed from 10-12 High Street Barnes London SW13 9LW on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from 10-12 High Street Barnes London SW13 9LW on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from 10-12 High Street Barnes London SW13 9LW on 6 July 2010 (2 pages)
5 July 2010Amended accounts made up to 30 April 2009 (6 pages)
5 July 2010Amended accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
22 May 2009Return made up to 20/04/09; full list of members (3 pages)
22 May 2009Return made up to 20/04/09; full list of members (3 pages)
20 January 2009Appointment terminated secretary sara ward (1 page)
20 January 2009Appointment terminated secretary sara ward (1 page)
16 January 2009Registered office changed on 16/01/2009 from lower ground floor 57 windmill street gravesend kent DA12 1BB (1 page)
16 January 2009Registered office changed on 16/01/2009 from lower ground floor 57 windmill street gravesend kent DA12 1BB (1 page)
27 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 April 2008Return made up to 20/04/08; full list of members (3 pages)
21 April 2008Secretary's change of particulars / sara ward / 01/01/2008 (2 pages)
21 April 2008Return made up to 20/04/08; full list of members (3 pages)
21 April 2008Secretary's change of particulars / sara ward / 01/01/2008 (2 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
20 April 2006New secretary appointed (1 page)
20 April 2006New secretary appointed (1 page)
20 April 2006Return made up to 20/04/06; full list of members (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Return made up to 20/04/06; full list of members (2 pages)
12 December 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
12 December 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
27 April 2005Return made up to 22/04/05; full list of members (6 pages)
27 April 2005Return made up to 22/04/05; full list of members (6 pages)
15 September 2004Registered office changed on 15/09/04 from: 104 ruislip road greenford middlesex UB6 9QH (1 page)
15 September 2004Registered office changed on 15/09/04 from: 104 ruislip road greenford middlesex UB6 9QH (1 page)
13 August 2004New secretary appointed (2 pages)
13 August 2004Secretary resigned (1 page)
13 August 2004New secretary appointed (2 pages)
13 August 2004Secretary resigned (1 page)
27 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004New secretary appointed (2 pages)
10 May 2004Ad 27/04/04--------- £ si 998@1=998 £ ic 1/999 (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Ad 27/04/04--------- £ si 998@1=998 £ ic 1/999 (2 pages)
10 May 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Director resigned (1 page)
22 April 2004Incorporation (9 pages)
22 April 2004Incorporation (9 pages)