UKBizDB.co.uk

RIVERSIDE (THAMES) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Riverside (thames) Ltd. The company was founded 16 years ago and was given the registration number 06427503. The firm's registered office is in LONDON. You can find them at Level 5, 10, Dominion Street, London, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:RIVERSIDE (THAMES) LTD
Company Number:06427503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Level 5, 10, Dominion Street, London, England, EC2M 2EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 5, 10, Dominion Street, London, England, EC2M 2EF

Secretary01 April 2016Active
Level 5, 10, Dominion Street, London, England, EC2M 2EF

Director08 January 2019Active
Level 5, 10, Dominion Street, London, England, EC2M 2EF

Director23 April 2019Active
2 Coldbath Square, London, EC1R 5HL

Secretary14 November 2007Active
2 Coldbath Square, London, EC1R 5HL

Secretary28 February 2013Active
2 Coldbath Square, London, EC1R 5HL

Secretary22 May 2015Active
2 Coldbath Square, London, EC1R 5HL

Director19 May 2009Active
2 Coldbath Square, London, EC1R 5HL

Director24 August 2009Active
Level 5, 10, Dominion Street, London, England, EC2M 2EF

Director28 September 2010Active
2 Coldbath Square, London, EC1R 5HL

Director01 December 2015Active
2 Coldbath Square, London, EC1R 5HL

Director05 December 2017Active
2 Coldbath Square, London, EC1R 5HL

Director14 November 2007Active
Wraymead, 158 Croydon Road, Reigate, RH2 0NG

Director14 November 2007Active

People with Significant Control

Riverside Resource Recovery Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Dominion Street, London, England, EC2M 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-06-02Accounts

Accounts with accounts type full.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2020-02-24Address

Change registered office address company with date old address new address.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Mortgage

Mortgage satisfy charge full.

Download
2018-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-16Incorporation

Memorandum articles.

Download
2018-10-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.