Company NameFulham Riverside Property Limited
DirectorsNabil Aquedim and Martin Alistair John Earp
Company StatusActive
Company Number11331383
CategoryPrivate Limited Company
Incorporation Date26 April 2018(5 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nabil Aquedim
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(11 months, 2 weeks after company formation)
Appointment Duration5 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameJohn Blathwayt
StatusCurrent
Appointed20 October 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressFloor 4 66 Buckingham Gate
London
SW1E 6AU
Director NameMartin Alistair John Earp
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2022(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverstone Corporate Office 66 Buckingham Gate
London
SW1E 6AU
Director NameMr Jeremy Alan Wiltshire
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Paul Timothy Coles
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Mark Desmond Charles Olivier
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMs Clare Charlotte Richards
StatusResigned
Appointed26 April 2018(same day as company formation)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Tavis Colm Peter Cannell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed23 July 2019(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 28 July 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Richard James Spencer
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2022(4 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameSimon James Langdon Loveridge
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2022(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverstone Corporate Office 66 Buckingham Gate
London
SW1E 6AU

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

12 January 2023Delivered on: 17 January 2023
Persons entitled: Oxane Partners Limited

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all of the company's contracts, rights in any land, intellectual property and vehicles (which would include ships and aircraft), including specifically the property known as the leasehold property known as part of phase 2 fulham wharf, townmead road, london. See the instrument for more details.
Outstanding
3 February 2021Delivered on: 8 February 2021
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all of the company's rights in any land, chattels and intellectual property, including specifically the leasehold property registered with title number BGL144175. See the instrument for more details.
Outstanding
30 August 2018Delivered on: 11 September 2018
Persons entitled: Fulham Wharf LLP

Classification: A registered charge
Particulars: The leasehold property being part of phase 2 fulham riverside (and part of the property registered at the land registry with title absolute under leasehold title number BGL11608) as more fully described in and demised by the phase 2 underlease. Please refer to the legal charge for further information.
Outstanding

Filing History

31 August 2023Director's details changed for Martin Alistair John Earp on 27 May 2023 (2 pages)
29 August 2023Full accounts made up to 31 December 2022 (41 pages)
20 July 2023Termination of appointment of Richard James Spencer as a director on 3 July 2023 (1 page)
13 March 2023Statement of capital following an allotment of shares on 3 February 2023
  • GBP 23,025,002
(3 pages)
13 February 2023Confirmation statement made on 26 January 2023 with updates (5 pages)
13 February 2023Change of details for Riverstone Living Holdings Limited as a person with significant control on 26 April 2018 (2 pages)
24 January 2023Satisfaction of charge 113313830001 in full (1 page)
24 January 2023Satisfaction of charge 113313830002 in full (1 page)
17 January 2023Registration of charge 113313830003, created on 12 January 2023 (58 pages)
22 December 2022Appointment of Simon James Langdon Loveridge as a director on 2 December 2022 (2 pages)
22 December 2022Appointment of Martin Alistair John Earp as a director on 2 December 2022 (2 pages)
6 December 2022Secretary's details changed for Harry Blathwayt on 15 November 2022 (1 page)
10 November 2022Statement of capital following an allotment of shares on 25 October 2022
  • GBP 19,025,002
(3 pages)
30 September 2022Statement of capital following an allotment of shares on 27 July 2022
  • GBP 17,025,002
(3 pages)
20 September 2022Second filing for the appointment of Nabail Aquedim as a director (6 pages)
5 August 2022Termination of appointment of Tavis Colm Peter Cannell as a director on 28 July 2022 (1 page)
5 August 2022Appointment of Richard James Spencer as a director on 28 July 2022 (2 pages)
3 August 2022Full accounts made up to 31 December 2021 (37 pages)
2 August 2022Director's details changed for Nabil Aquedim on 22 June 2022 (2 pages)
16 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
3 February 2022Secretary's details changed for Harry Blathwayt on 2 February 2022 (1 page)
25 October 2021Termination of appointment of Clare Charlotte Richards as a secretary on 20 October 2021 (1 page)
25 October 2021Appointment of Harry Blathwayt as a secretary on 20 October 2021 (2 pages)
28 August 2021Full accounts made up to 31 December 2020 (32 pages)
26 April 2021Memorandum and Articles of Association (14 pages)
8 February 2021Registration of charge 113313830002, created on 3 February 2021 (55 pages)
8 February 2021Resolutions
  • RES13 ‐ Company business 20/01/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
14 December 2020Statement of capital following an allotment of shares on 22 October 2020
  • GBP 16,525,002
(3 pages)
27 July 2020Statement of capital following an allotment of shares on 6 July 2020
  • GBP 12,775,002
(3 pages)
20 July 2020Full accounts made up to 31 December 2019 (29 pages)
20 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 6,775,002
(3 pages)
28 April 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
29 January 2020Statement of capital following an allotment of shares on 17 January 2020
  • GBP 5,825,002
(4 pages)
11 December 2019Cessation of Goldman Sachs Group Uk Limited as a person with significant control on 26 April 2018 (1 page)
11 December 2019Notification of Riverstone Living Holdings Limited as a person with significant control on 26 April 2018 (2 pages)
5 November 2019Statement of capital following an allotment of shares on 17 October 2019
  • GBP 3,000,002.00
(4 pages)
30 September 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 1,325,002
(4 pages)
26 September 2019Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom to 55 Baker Street London W1U 7EU on 26 September 2019 (1 page)
16 September 2019Director's details changed for Mr Tavis Colm Peter Cannell on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Nabil Aquedim on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Mr Mark Desmond Charles Olivier on 2 September 2019 (2 pages)
13 September 2019Secretary's details changed for Ms. Clare Charlotte Richards on 2 September 2019 (1 page)
3 September 2019Change of details for Goldman Sachs Group Uk Limited as a person with significant control on 2 September 2019 (2 pages)
3 September 2019Statement of capital following an allotment of shares on 2 July 2019
  • GBP 650,002
(4 pages)
3 September 2019Termination of appointment of Mark Desmond Charles Olivier as a director on 3 September 2019 (1 page)
2 September 2019Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page)
16 August 2019Full accounts made up to 31 December 2018 (20 pages)
26 July 2019Termination of appointment of Paul Coles as a director on 26 July 2019 (1 page)
25 July 2019Appointment of Mr Tavis Colm Peter Cannell as a director on 23 July 2019 (2 pages)
17 July 2019Termination of appointment of Jeremy Alan Wiltshire as a director on 27 June 2019 (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
16 April 2019Appointment of Nabil Aquedim as a director on 11 April 2019 (2 pages)
16 April 2019Appointment of Nabil Aquedim as a director on 11 April 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 20/09/22
(3 pages)
15 April 2019Statement of capital following an allotment of shares on 3 April 2019
  • GBP 75,002
(3 pages)
23 November 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 2
(3 pages)
11 September 2018Registration of charge 113313830001, created on 30 August 2018 (32 pages)
26 April 2018Appointment of Ms. Clare Charlotte Richards as a secretary on 26 April 2018 (2 pages)
26 April 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
26 April 2018Incorporation
Statement of capital on 2018-04-26
  • GBP 1
(23 pages)