Company NameRiverside Plaza Rtm Company Limited
Company StatusActive
Company Number08395010
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 February 2013(11 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRodney Keith Gillett
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMs Francesca Malyan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Peter Roy Buckingham
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2016(3 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMs Nadine Storey
Date of BirthJuly 1986 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed03 January 2018(4 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Iain Patrick Travers
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(5 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr James Harry Marment
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(10 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed01 August 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 9 months
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMs Sangeeta Bhari
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameFrancesca James
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Michael James Sweeney
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameRTMF Services Limited (Corporation)
StatusResigned
Appointed08 February 2013(same day as company formation)
Correspondence AddressSuite D Eden House The Office Village
River Way
Uckfield
East Sussex
TN22 1SL
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed01 July 2013(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2015)
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameRingley Shadow Directors Limited (Corporation)
StatusResigned
Appointed22 July 2013(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2015)
Correspondence AddressRingley House 349 Royal College Street
Camden Town
London
NW1 9QS

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

29 January 2021Micro company accounts made up to 31 July 2020 (6 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
23 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
11 July 2019Termination of appointment of Michael James Sweeney as a director on 11 July 2019 (1 page)
26 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
9 April 2018Appointment of Mr Iain Travers as a director on 19 March 2018 (2 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
16 January 2018Appointment of Ms Nadine Storey as a director on 3 January 2018 (2 pages)
16 January 2018Appointment of Ms Nadine Storey as a director on 3 January 2018 (2 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
6 September 2016Director's details changed for Ms Fran Mayan on 5 September 2016 (2 pages)
6 September 2016Director's details changed for Ms Fran Mayan on 5 September 2016 (2 pages)
1 September 2016Termination of appointment of Sangeeta Bhari as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Peter Roy Buckingham as a director on 8 April 2016 (2 pages)
1 September 2016Appointment of Ms Fran Mayan as a director on 1 August 2015 (2 pages)
1 September 2016Appointment of Mr Peter Roy Buckingham as a director on 8 April 2016 (2 pages)
1 September 2016Appointment of Ms Fran Mayan as a director on 1 August 2015 (2 pages)
1 September 2016Termination of appointment of Sangeeta Bhari as a director on 31 August 2016 (1 page)
7 May 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
7 May 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
29 March 2016Annual return made up to 8 February 2016 no member list (3 pages)
29 March 2016Termination of appointment of Ringley Shadow Directors Limited as a director on 1 September 2015 (1 page)
29 March 2016Termination of appointment of Ringley Shadow Directors Limited as a director on 1 September 2015 (1 page)
29 March 2016Termination of appointment of Ringley Shadow Directors Limited as a director on 1 September 2015 (1 page)
29 March 2016Annual return made up to 8 February 2016 no member list (3 pages)
29 March 2016Termination of appointment of Ringley Shadow Directors Limited as a director on 1 September 2015 (1 page)
29 March 2016Termination of appointment of Francesca James as a director on 1 September 2015 (1 page)
29 March 2016Termination of appointment of Francesca James as a director on 1 September 2015 (1 page)
4 November 2015Registered office address changed from Ringley House 349 Royal College Street Camden Town London NW1 9QS to Kfh House 5 Compton Road London SW19 7QA on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Ringley House 349 Royal College Street Camden Town London NW1 9QS to Kfh House 5 Compton Road London SW19 7QA on 4 November 2015 (1 page)
11 August 2015Termination of appointment of Ringley Limited as a secretary on 1 August 2015 (1 page)
11 August 2015Termination of appointment of Ringley Limited as a secretary on 1 August 2015 (1 page)
11 August 2015Termination of appointment of Ringley Limited as a secretary on 1 August 2015 (1 page)
10 August 2015Appointment of Kinleigh Limited as a secretary on 1 August 2015 (2 pages)
10 August 2015Appointment of Kinleigh Limited as a secretary on 1 August 2015 (2 pages)
10 August 2015Appointment of Kinleigh Limited as a secretary on 1 August 2015 (2 pages)
25 February 2015Annual return made up to 8 February 2015 no member list (5 pages)
25 February 2015Annual return made up to 8 February 2015 no member list (5 pages)
25 February 2015Annual return made up to 8 February 2015 no member list (5 pages)
29 October 2014Accounts made up to 31 July 2014 (1 page)
29 October 2014Accounts made up to 31 July 2014 (1 page)
2 September 2014Previous accounting period extended from 28 February 2014 to 31 July 2014 (3 pages)
2 September 2014Previous accounting period extended from 28 February 2014 to 31 July 2014 (3 pages)
10 February 2014Annual return made up to 8 February 2014 no member list (5 pages)
10 February 2014Annual return made up to 8 February 2014 no member list (5 pages)
10 February 2014Annual return made up to 8 February 2014 no member list (5 pages)
20 January 2014Appointment of Ringley Limited as a secretary on 1 July 2013 (3 pages)
20 January 2014Appointment of Ringley Limited as a secretary on 1 July 2013 (3 pages)
20 January 2014Appointment of Ringley Limited as a secretary on 1 July 2013 (3 pages)
20 January 2014Appointment of Ringley Shadow Directors Limited as a director on 22 July 2013 (3 pages)
20 January 2014Appointment of Ringley Shadow Directors Limited as a director on 22 July 2013 (3 pages)
19 July 2013Termination of appointment of Rtmf Services Limited as a secretary on 19 July 2013 (1 page)
19 July 2013Termination of appointment of Rtmf Services Limited as a secretary on 19 July 2013 (1 page)
17 July 2013Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL on 17 July 2013 (2 pages)
17 July 2013Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL on 17 July 2013 (2 pages)
8 February 2013Incorporation (41 pages)
8 February 2013Incorporation (41 pages)