This company is commonly known as Riversdale Limited. The company was founded 13 years ago and was given the registration number 07443585. The firm's registered office is in COCKFOSTERS. You can find them at 1st Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Barnet, Herts. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RIVERSDALE LIMITED |
---|---|---|
Company Number | : | 07443585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2010 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Barnet, Herts, EN4 9HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7c, Riversdale Road, London, England, N5 2SS | Director | 14 November 2014 | Active |
1st, Floor Woodgate Studios, 2-8 Games Road, Cockfosters, EN4 9HN | Director | 30 April 2021 | Active |
1st, Floor Woodgate Studios, 2-8 Games Road, Cockfosters, EN4 9HN | Director | 30 April 2021 | Active |
1st, Floor Woodgate Studios, 2-8 Games Road, Cockfosters, EN4 9HN | Director | 18 June 2018 | Active |
1st, Floor Woodgate Studios, 2-8 Games Road, Cockfosters, EN4 9HN | Director | 30 September 2014 | Active |
7a, Riversdale Road, London, United Kingdom, N5 2SS | Director | 20 July 2018 | Active |
7a, Riversdale Road, London, United Kingdom, N5 2SS | Director | 20 July 2018 | Active |
1st, Floor Woodgate Studios, 2-8 Games Road, Cockfosters, EN4 9HN | Director | 30 September 2014 | Active |
20, Camlet Way, Barnet, England, EN4 0LJ | Director | 18 November 2010 | Active |
20, Camlet Way, Barnet, England, EN4 0LJ | Director | 18 November 2010 | Active |
1st, Floor Woodgate Studios, 2-8 Games Road, Cockfosters, EN4 9HN | Director | 30 September 2014 | Active |
Ms Claudia Headon | ||
Notified on | : | 30 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | Irish |
Address | : | 1st, Floor Woodgate Studios, Cockfosters, EN4 9HN |
Nature of control | : |
|
Mr William James Mcgeehin | ||
Notified on | : | 30 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Address | : | 1st, Floor Woodgate Studios, Cockfosters, EN4 9HN |
Nature of control | : |
|
Ms Helena Caitlin Elisabeth Prior | ||
Notified on | : | 15 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Address | : | 1st, Floor Woodgate Studios, Cockfosters, EN4 9HN |
Nature of control | : |
|
Mr Douglas Henry Charles Flynn | ||
Notified on | : | 15 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Address | : | 1st, Floor Woodgate Studios, Cockfosters, EN4 9HN |
Nature of control | : |
|
Miss Surangee Roshini Samarsinghe | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Address | : | 1st, Floor Woodgate Studios, Cockfosters, EN4 9HN |
Nature of control | : |
|
Ms Anna Howard Collinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Address | : | 1st, Floor Woodgate Studios, Cockfosters, EN4 9HN |
Nature of control | : |
|
Mr James Alexander George Warren | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Address | : | 1st, Floor Woodgate Studios, Cockfosters, EN4 9HN |
Nature of control | : |
|
Mr Thomas Edward Chambers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Address | : | 1st, Floor Woodgate Studios, Cockfosters, EN4 9HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.