Company NameRiverside Spink Limited
Company StatusDissolved
Company Number08977373
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Michael Alastair Spink
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4, Syon Gate Way
Brentford
Middlesex
TW8 9DD

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

5 August 2014Delivered on: 16 August 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
5 August 2014Delivered on: 16 August 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Ivy cottage wargrave road henley-on-thames.
Outstanding

Filing History

11 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
12 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
22 June 2018Satisfaction of charge 089773730001 in full (4 pages)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
1 June 2018Withdraw the company strike off application (1 page)
29 May 2018Application to strike the company off the register (3 pages)
23 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
21 May 2018Director's details changed for Mr Michael Alastair Spink on 21 May 2018 (2 pages)
21 May 2018Change of details for Mr Michael Alastair Spink as a person with significant control on 21 May 2018 (2 pages)
31 January 2018Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page)
28 June 2017Satisfaction of charge 089773730002 in full (1 page)
28 June 2017Satisfaction of charge 089773730002 in full (1 page)
11 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
6 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 August 2014Registration of charge 089773730002, created on 5 August 2014 (11 pages)
16 August 2014Registration of charge 089773730002, created on 5 August 2014 (11 pages)
16 August 2014Registration of charge 089773730002, created on 5 August 2014 (11 pages)
16 August 2014Registration of charge 089773730001, created on 5 August 2014 (9 pages)
16 August 2014Registration of charge 089773730001, created on 5 August 2014 (9 pages)
16 August 2014Registration of charge 089773730001, created on 5 August 2014 (9 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)