West Ewell
Epsom
Surrey
KT19 9TG
Director Name | Mr Julian Artiss |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(7 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 1 Riverside Road Tooting London SW17 0BA |
Secretary Name | Pauline Artiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Riverholme Drive West Ewell Surrey KT19 9TG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | riversidehaulage.co.uk |
---|
Registered Address | 1 Riverside Road Tooting London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
50 at £1 | Julian Artiss 50.00% Ordinary |
---|---|
50 at £1 | Rod W. Artiss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,890 |
Cash | £92,366 |
Current Liabilities | £67,658 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
13 September 2012 | Delivered on: 15 September 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
18 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 September 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
11 January 2018 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2018 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 June 2017 | Amended total exemption full accounts made up to 31 March 2016 (5 pages) |
16 June 2017 | Amended total exemption full accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
4 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
19 April 2013 | Termination of appointment of Pauline Artiss as a secretary (1 page) |
19 April 2013 | Termination of appointment of Pauline Artiss as a secretary (1 page) |
19 April 2013 | Appointment of Mr Julian Artiss as a director (2 pages) |
19 April 2013 | Appointment of Mr Julian Artiss as a director (2 pages) |
22 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mr Rodney William Artiss on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Rodney William Artiss on 17 February 2010 (2 pages) |
22 October 2009 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middx HA4 6BP on 22 October 2009 (2 pages) |
22 October 2009 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middx HA4 6BP on 22 October 2009 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 June 2009 | Return made up to 15/12/08; full list of members (3 pages) |
1 June 2009 | Return made up to 15/12/08; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
24 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: gautam house, 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: gautam house, 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Ad 15/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Ad 15/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Incorporation (9 pages) |
15 December 2005 | Incorporation (9 pages) |