Company NameHanbury Riverside Ltd
DirectorsWilliam Hamilton Paterson and David Crawford
Company StatusActive
Company Number11538796
CategoryPrivate Limited Company
Incorporation Date28 August 2018(5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr William Hamilton Paterson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr David Crawford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(2 years, 7 months after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceScotland
Correspondence Address85 Main Street
Newmains
Wishaw
ML2 9BG
Scotland
Secretary NameMr Nicholas David De Burgh Jennings
StatusCurrent
Appointed31 March 2021(2 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr James Stuart Jenkins
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Douglas Brown McArthur
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Richard James McDougall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Adrian Michael Lannon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN

Location

Registered AddressArbuthnot House
7 Wilson Street
London
EC2M 2SN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

12 December 2023Cessation of Asset Alliance Ltd as a person with significant control on 5 December 2023 (1 page)
12 December 2023Notification of Asset Alliance Leasing Limited as a person with significant control on 5 December 2023 (2 pages)
29 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
3 May 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
23 January 2023Termination of appointment of Adrian Michael Lannon as a director on 18 January 2023 (1 page)
30 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
6 June 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
9 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
14 April 2021Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 31 March 2021 (2 pages)
14 April 2021Termination of appointment of Richard James Mcdougall as a director on 31 March 2021 (1 page)
14 April 2021Appointment of Mr Adrian Michael Lannon as a director on 31 March 2021 (2 pages)
14 April 2021Termination of appointment of Douglas Brown Mcarthur as a director on 31 March 2021 (1 page)
14 April 2021Termination of appointment of James Stuart Jenkins as a director on 31 March 2021 (1 page)
14 April 2021Registered office address changed from Edwin House Boundary Industrial Estate Stafford Road Wolverhampton WV10 7EL United Kingdom to Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN on 14 April 2021 (1 page)
14 April 2021Appointment of Mr David Crawford as a director on 31 March 2021 (2 pages)
19 November 2020Change of details for Asset Alliance Ltd as a person with significant control on 28 August 2018 (2 pages)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 May 2020Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
30 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
28 August 2018Incorporation
Statement of capital on 2018-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)