This company is commonly known as Riverland Holdings Limited. The company was founded 30 years ago and was given the registration number 02824038. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | RIVERLAND HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02824038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1993 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Secretary | 13 January 2023 | Active |
6, Alvanley Gardens, London, United Kingdom, NW6 1JD | Director | 11 May 2006 | Active |
7th Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 06 October 2017 | Active |
7th Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 11 October 2013 | Active |
7th Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 03 January 2023 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Secretary | 02 July 1996 | Active |
55 Woodstock Road, London, NW11 8QD | Secretary | 09 June 1993 | Active |
Nations House, 103 Wigmore Street, London, United Kingdom, W1U 1QS | Director | 25 July 2006 | Active |
16, Great Queen Street, London, United Kingdom, WC2B 5DG | Director | 09 September 2010 | Active |
6, Alvanley Gardens, London, NW6 1JD | Director | 09 June 1993 | Active |
35 Glanleam Road, Stanmore, HA7 4NW | Director | 11 May 2006 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 25 July 2006 | Active |
55 Woodstock Road, London, NW11 8QD | Director | 09 June 1993 | Active |
Flat 21 Park St James 5 St James's, Terrace Prince Albert Road, London, NW8 7LE | Director | 15 June 1993 | Active |
The Dower House, Edgwarebury Lane, Elstree, WD6 3RG | Director | 22 December 1993 | Active |
Meridian Commodities Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 50, Seymour Street, London, United Kingdom, W1H 7JG |
Nature of control | : |
|
Topland Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 55, Baker Street, London, United Kingdom, W1U 7EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type group. | Download |
2023-11-27 | Address | Change sail address company with old address new address. | Download |
2023-11-24 | Address | Move registers to registered office company with new address. | Download |
2023-06-21 | Address | Change registered office address company with date old address new address. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-06-06 | Officers | Change person secretary company with change date. | Download |
2023-02-08 | Accounts | Accounts with accounts type group. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Officers | Termination secretary company with name termination date. | Download |
2023-01-20 | Officers | Appoint person secretary company with name date. | Download |
2022-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-13 | Officers | Change person director company with change date. | Download |
2022-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-01 | Accounts | Accounts with accounts type group. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type group. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.