Company NameRiver Garden Care Ltd
DirectorOmar Mahmood
Company StatusActive
Company Number09131110
CategoryPrivate Limited Company
Incorporation Date15 July 2014(9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Omar Mahmood
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Elmfield Road
Bromley
Kent
BR1 1WA
Director NameMr Daniel Wareham
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Elmfield Road
Bromley
Kent
BR1 1WA

Contact

Websitewww.stepinternet.co.uk
Email address[email protected]
Telephone0800 6785368
Telephone regionFreephone

Location

Registered AddressCharles House
35 Widmore Road
Bromley
Kent
BR1 1RW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Daniel Wareham
50.00%
Ordinary
50 at £1Omar Mahmood
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
18 August 2023Confirmation statement made on 31 July 2023 with updates (5 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 August 2022Confirmation statement made on 31 July 2022 with updates (5 pages)
8 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 August 2021Confirmation statement made on 31 July 2021 with updates (5 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
31 July 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
31 July 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
20 December 2019Amended total exemption full accounts made up to 31 December 2018 (7 pages)
23 September 2019Registered office address changed from 26 Elmfield Road Bromley Kent BR1 1WA to Charles House 35 Widmore Road Bromley Kent BR1 1RW on 23 September 2019 (2 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 July 2019Confirmation statement made on 3 July 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 July 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 July 2017Change of details for Mr Omar Mahmood as a person with significant control on 20 April 2017 (2 pages)
13 July 2017Change of details for Mr Omar Mahmood as a person with significant control on 20 April 2017 (2 pages)
13 July 2017Cessation of Daniel Wareham as a person with significant control on 13 July 2017 (1 page)
13 July 2017Cessation of Daniel Wareham as a person with significant control on 20 April 2017 (1 page)
3 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
18 June 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 1,000
(8 pages)
18 June 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 1,000
(8 pages)
5 June 2017Sub-division of shares on 21 April 2017 (6 pages)
5 June 2017Sub-division of shares on 21 April 2017 (6 pages)
12 May 2017Resolutions
  • RES13 ‐ Company business. Xfer of shares. Distribution of liabilities. Inter company loans 21/04/2017
(2 pages)
12 May 2017Resolutions
  • RES13 ‐ Company business. Xfer of shares. Distribution of liabilities. Inter company loans 21/04/2017
(2 pages)
10 May 2017Termination of appointment of Daniel Wareham as a director on 20 April 2017 (2 pages)
10 May 2017Termination of appointment of Daniel Wareham as a director on 20 April 2017 (2 pages)
25 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
8 September 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
8 September 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)