Riverside
London
SE1 2RT
Director Name | Mr Leigh Robert Dale |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2013(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Mr Patrick Edward Magrath |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Torr Farm Yealmpton Plymouth Devon PL8 2HR |
Director Name | Mr Richard Keith Nieto |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 10 Deva Heights Dee Banks, Great Boughton Chester Cheshire CH3 5UA Wales |
Secretary Name | Mr Patrick Edward Magrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torr Farm Yealmpton Plymouth Devon PL8 2HR |
Director Name | Mr Paul Edward Rivers |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fox Cottage 1a Abingdon Road Tubney Abingdon Oxfordshire OX13 5QL |
Secretary Name | Mr Paul Edward Rivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fox Cottage 1a Abingdon Road Tubney Abingdon Oxfordshire OX13 5QL |
Director Name | Mr Michael James Barry |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(2 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Lemon Street Truro Cornwall TR1 2PN |
Secretary Name | Mr Adam James Salisbury |
---|---|
Status | Resigned |
Appointed | 27 July 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2011) |
Role | Company Director |
Correspondence Address | Dreason Lanhydrock Bodmin Cornwall PL30 4BG |
Director Name | Mr Gavin Laurence Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 12 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dreason Lanhydrock Bodmin Cornwall PL30 4BG |
Director Name | Miss Tracey Crawford Alston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dreason Lanhydrock Bodmin Cornwall PL30 4BG |
Secretary Name | Ms Tracey Crawford Alston |
---|---|
Status | Resigned |
Appointed | 15 November 2011(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Dreason Lanhydrock Bodmin Cornwall PL30 4BG |
Director Name | Mr Andrew James Hall |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(5 years after company formation) |
Appointment Duration | 2 months (resigned 30 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dreason Lanhydrock Bodmin Cornwall PL30 4BG |
Secretary Name | Andrew James Hall |
---|---|
Status | Resigned |
Appointed | 01 October 2012(5 years after company formation) |
Appointment Duration | 2 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | Dreason Lanhydrock Bodmin Cornwall PL30 4BG |
Director Name | Mr Stuart Anthony Rose |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pasty House Hikers Way, Drakes Drive Long Crendon Aylesbury Buckinghamshire HP18 9RW |
Registered Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£6,732,183 |
Current Liabilities | £3,332,704 |
Latest Accounts | 1 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
25 May 2016 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
25 May 2016 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
14 September 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (7 pages) |
14 September 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (7 pages) |
14 September 2015 | Liquidators statement of receipts and payments to 8 July 2015 (7 pages) |
30 July 2014 | Registered office address changed from Dreason Lanhydrock Bodmin Cornwall PL30 4BG to 7 More London Riverside London SE1 2RT on 30 July 2014 (2 pages) |
30 July 2014 | Registered office address changed from Dreason Lanhydrock Bodmin Cornwall PL30 4BG to 7 More London Riverside London SE1 2RT on 30 July 2014 (2 pages) |
29 July 2014 | Resolutions
|
29 July 2014 | Appointment of a voluntary liquidator (1 page) |
29 July 2014 | Statement of affairs with form 4.19 (5 pages) |
29 July 2014 | Appointment of a voluntary liquidator (1 page) |
29 July 2014 | Statement of affairs with form 4.19 (5 pages) |
24 April 2014 | Termination of appointment of Stuart Rose as a director (1 page) |
24 April 2014 | Termination of appointment of Stuart Rose as a director (1 page) |
22 November 2013 | Full accounts made up to 1 March 2013 (17 pages) |
22 November 2013 | Full accounts made up to 1 March 2013 (17 pages) |
22 November 2013 | Full accounts made up to 1 March 2013 (17 pages) |
24 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
4 April 2013 | Appointment of Mr Leigh Robert Dale as a director (2 pages) |
4 April 2013 | Appointment of Mr Leigh Robert Dale as a director (2 pages) |
3 December 2012 | Appointment of Mr Stuart Anthony Rose as a director (2 pages) |
3 December 2012 | Appointment of Mr Stuart Anthony Rose as a director (2 pages) |
30 November 2012 | Termination of appointment of Andrew Hall as a secretary (1 page) |
30 November 2012 | Termination of appointment of Andrew Hall as a secretary (1 page) |
30 November 2012 | Termination of appointment of Andrew Hall as a director (1 page) |
30 November 2012 | Termination of appointment of Andrew Hall as a director (1 page) |
16 October 2012 | Appointment of Andrew James Hall as a secretary (1 page) |
16 October 2012 | Termination of appointment of Tracey Alston as a director (1 page) |
16 October 2012 | Appointment of Mr Andrew James Hall as a director (2 pages) |
16 October 2012 | Termination of appointment of Tracey Alston as a director (1 page) |
16 October 2012 | Termination of appointment of Tracey Alston as a secretary (1 page) |
16 October 2012 | Termination of appointment of Tracey Alston as a secretary (1 page) |
16 October 2012 | Appointment of Andrew James Hall as a secretary (1 page) |
16 October 2012 | Appointment of Mr Andrew James Hall as a director (2 pages) |
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Termination of appointment of Gavin Williams as a director (1 page) |
21 September 2012 | Termination of appointment of Gavin Williams as a director (1 page) |
12 September 2012 | Appointment of Stephen Gipson as a director (2 pages) |
12 September 2012 | Appointment of Stephen Gipson as a director (2 pages) |
4 July 2012 | Full accounts made up to 24 February 2012 (17 pages) |
4 July 2012 | Full accounts made up to 24 February 2012 (17 pages) |
20 January 2012 | Auditor's resignation (2 pages) |
20 January 2012 | Auditor's resignation (3 pages) |
20 January 2012 | Auditor's resignation (3 pages) |
20 January 2012 | Auditor's resignation (2 pages) |
29 November 2011 | Appointment of Ms Tracey Crawford Alston as a secretary (1 page) |
29 November 2011 | Termination of appointment of Adam Salisbury as a secretary (1 page) |
29 November 2011 | Termination of appointment of Adam Salisbury as a secretary (1 page) |
29 November 2011 | Appointment of Ms Tracey Crawford Alston as a secretary (1 page) |
29 November 2011 | Director's details changed for Ms Tracey Crawford Alston on 12 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Ms Tracey Crawford Alston on 12 November 2011 (2 pages) |
27 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Termination of appointment of Paul Rivers as a director (1 page) |
26 September 2011 | Appointment of Ms Tracey Crawford Alston as a director (2 pages) |
26 September 2011 | Termination of appointment of Paul Rivers as a director (1 page) |
26 September 2011 | Appointment of Ms Tracey Crawford Alston as a director (2 pages) |
23 September 2011 | Registered office address changed from 68 Lemon Street Truro Cornwall TR1 2PN on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from 68 Lemon Street Truro Cornwall TR1 2PN on 23 September 2011 (1 page) |
23 June 2011 | Full accounts made up to 25 February 2011 (17 pages) |
23 June 2011 | Full accounts made up to 25 February 2011 (17 pages) |
31 May 2011 | Termination of appointment of Michael Barry as a director (1 page) |
31 May 2011 | Termination of appointment of Michael Barry as a director (1 page) |
27 October 2010 | Full accounts made up to 26 February 2010 (18 pages) |
27 October 2010 | Full accounts made up to 26 February 2010 (18 pages) |
15 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
23 September 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
2 September 2010 | Appointment of Mr Gavin Laurence Williams as a director (2 pages) |
2 September 2010 | Appointment of Mr Gavin Laurence Williams as a director (2 pages) |
24 August 2010 | Termination of appointment of Richard Nieto as a director (1 page) |
24 August 2010 | Termination of appointment of Richard Nieto as a director (1 page) |
2 August 2010 | Appointment of Mr Michael Barry as a director (2 pages) |
2 August 2010 | Appointment of Mr Michael Barry as a director (2 pages) |
30 July 2010 | Appointment of Mr Adam James Salisbury as a secretary (1 page) |
30 July 2010 | Termination of appointment of Paul Rivers as a secretary (1 page) |
30 July 2010 | Termination of appointment of Paul Rivers as a secretary (1 page) |
30 July 2010 | Appointment of Mr Adam James Salisbury as a secretary (1 page) |
23 November 2009 | Registered office address changed from the Net Loft the Moors Porthleven Helston Cornwall TR13 9JX United Kingdom on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from the Net Loft the Moors Porthleven Helston Cornwall TR13 9JX United Kingdom on 23 November 2009 (1 page) |
1 October 2009 | Return made up to 27/09/09; full list of members (3 pages) |
1 October 2009 | Location of debenture register (1 page) |
1 October 2009 | Location of register of members (1 page) |
1 October 2009 | Location of register of members (1 page) |
1 October 2009 | Location of debenture register (1 page) |
1 October 2009 | Return made up to 27/09/09; full list of members (3 pages) |
9 July 2009 | Full accounts made up to 27 February 2009 (16 pages) |
9 July 2009 | Full accounts made up to 27 February 2009 (16 pages) |
3 March 2009 | Return made up to 27/09/08; full list of members; amend (8 pages) |
3 March 2009 | Return made up to 27/09/08; full list of members; amend (8 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Resolutions
|
24 October 2008 | Location of debenture register (1 page) |
24 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from holbrook, the moors porthleven helston cornwall TR13 9JX (1 page) |
24 October 2008 | Location of register of members (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from holbrook, the moors porthleven helston cornwall TR13 9JX (1 page) |
24 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
24 October 2008 | Location of register of members (1 page) |
24 October 2008 | Location of debenture register (1 page) |
15 October 2008 | Accounting reference date extended from 29/02/2008 to 28/02/2009 (1 page) |
15 October 2008 | Accounting reference date extended from 29/02/2008 to 28/02/2009 (1 page) |
4 June 2008 | Director and secretary appointed paul edward rivers (2 pages) |
4 June 2008 | Appointment terminated director and secretary patrick magrath (1 page) |
4 June 2008 | Director and secretary appointed paul edward rivers (2 pages) |
4 June 2008 | Appointment terminated director and secretary patrick magrath (1 page) |
29 January 2008 | Accounting reference date shortened from 30/09/08 to 29/02/08 (1 page) |
29 January 2008 | Accounting reference date shortened from 30/09/08 to 29/02/08 (1 page) |
19 November 2007 | Ad 09/10/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 November 2007 | Ad 09/10/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
16 October 2007 | Particulars of mortgage/charge (8 pages) |
16 October 2007 | Particulars of mortgage/charge (8 pages) |
27 September 2007 | Incorporation (16 pages) |
27 September 2007 | Incorporation (16 pages) |