Company NameRiverside Nursery Limited
DirectorsEnley Taylor and Sandra Taylor
Company StatusActive
Company Number08162770
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMr Enley Taylor
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiverside Nursery School Ensign House
Juniper Drive
Wandsworth
SW18 1TA
Director NameMrs Sandra Taylor
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(same day as company formation)
RoleQuality Director
Country of ResidenceEngland
Correspondence AddressRiverside Nursery School Ensign House
Juniper Drive
Wandsworth
SW18 1TA
Secretary NameEnley Taylor
StatusCurrent
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside Nursery School Ensign House
Juniper Drive
Wandsworth
SW18 1TA

Contact

Websiteriverside-nursery.co.uk
Telephone020 70784098
Telephone regionLondon

Location

Registered AddressRiverside Nursery Ensign House
Juniper Drive
London
SW18 1TA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£312,138
Cash£72,093
Current Liabilities£259,152

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

24 June 2015Delivered on: 28 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 November 2012Delivered on: 7 December 2012
Satisfied on: 31 July 2015
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
14 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
21 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
31 July 2015Satisfaction of charge 1 in full (1 page)
31 July 2015Satisfaction of charge 1 in full (1 page)
28 June 2015Registration of charge 081627700002, created on 24 June 2015 (24 pages)
28 June 2015Registration of charge 081627700002, created on 24 June 2015 (24 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
18 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 18 July 2013 (1 page)
12 December 2012Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
12 December 2012Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
7 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
31 July 2012Incorporation (50 pages)
31 July 2012Incorporation (50 pages)