Company NameCanary Riverside Estate Limited
DirectorsChristopher Christou and Lambros Hadjiioannou
Company StatusActive
Company Number05916198
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 8 months ago)
Previous NameRiverside Management Docklands Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Christou
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(8 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Director NameMr Lambros Hadjiioannou
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(9 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Director NameMr Yiannakis Theophani Christodoulou
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address705 Sun Tower
7 Avenue Princess Alice
98000
Monaco
Secretary NameMr Richard Vickery Short
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Lambros Hadjiioannou
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(10 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address363 Goswell Road
London
EC1V 7JL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
1 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 30 April 2019 (5 pages)
28 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
11 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
7 February 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
7 March 2016Appointment of Mr Lambros Hadjiioannou as a director on 12 February 2016 (2 pages)
7 March 2016Appointment of Mr Lambros Hadjiioannou as a director on 12 February 2016 (2 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
5 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
9 February 2015Company name changed riverside management docklands LIMITED\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
9 February 2015Company name changed riverside management docklands LIMITED\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
6 February 2015Termination of appointment of Lambros Hadjiioannou as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Richard Vickery Short as a secretary on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Yiannakis Theophani Christodoulou as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Lambros Hadjiioannou as a director on 6 February 2015 (1 page)
6 February 2015Appointment of Mr Christopher Christou as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Mr Christopher Christou as a director on 6 February 2015 (2 pages)
6 February 2015Termination of appointment of Lambros Hadjiioannou as a director on 6 February 2015 (1 page)
6 February 2015Appointment of Mr Christopher Christou as a director on 6 February 2015 (2 pages)
6 February 2015Termination of appointment of Richard Vickery Short as a secretary on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Yiannakis Theophani Christodoulou as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Yiannakis Theophani Christodoulou as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Richard Vickery Short as a secretary on 6 February 2015 (1 page)
17 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
17 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
9 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
26 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
26 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
2 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
2 October 2012Secretary's details changed for Mr Richard Vickery Short on 25 August 2012 (1 page)
2 October 2012Secretary's details changed for Mr Richard Vickery Short on 25 August 2012 (1 page)
2 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
23 September 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 23 September 2011 (2 pages)
23 September 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 23 September 2011 (2 pages)
13 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
8 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (14 pages)
8 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (14 pages)
17 August 2010Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages)
17 August 2010Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages)
17 August 2010Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages)
2 December 2009Director's details changed for Mr Lambros Hadjiioannou on 20 November 2009 (3 pages)
2 December 2009Director's details changed for Mr Lambros Hadjiioannou on 20 November 2009 (3 pages)
27 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
27 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
18 September 2009Return made up to 25/08/09; full list of members (3 pages)
18 September 2009Return made up to 25/08/09; full list of members (3 pages)
8 December 2008Director's change of particulars / yiannakis christodoulou / 11/11/2008 (1 page)
8 December 2008Director's change of particulars / yiannakis christodoulou / 11/11/2008 (1 page)
30 October 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
30 October 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
25 September 2008Return made up to 25/08/08; full list of members (5 pages)
25 September 2008Return made up to 25/08/08; full list of members (5 pages)
10 December 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
10 December 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
26 September 2007Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
26 September 2007Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
25 September 2007Return made up to 25/08/07; full list of members (5 pages)
25 September 2007Return made up to 25/08/07; full list of members (5 pages)
22 September 2007Director's particulars changed (1 page)
22 September 2007Director's particulars changed (1 page)
6 August 2007New director appointed (3 pages)
6 August 2007New director appointed (3 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
12 September 2006Registered office changed on 12/09/06 from: langley house, park road east finchley london N2 8EX (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006Registered office changed on 12/09/06 from: langley house, park road east finchley london N2 8EX (1 page)
12 September 2006New secretary appointed (3 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New secretary appointed (3 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Registered office changed on 05/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Registered office changed on 05/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 August 2006Incorporation (16 pages)
25 August 2006Incorporation (16 pages)