Canary Riverside Estate Management Limited LONDON


Canary Riverside Estate Management started in year 1999 as Private Limited Company with registration number 03769069. The Canary Riverside Estate Management company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 4th Floor Charles House. Postal code: NW3 5JJ. Since September 1, 1999 Canary Riverside Estate Management Limited is no longer carrying the name Ingletown.

The company has one director. Lambros H., appointed on 30 March 2015. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Canary Riverside Estate Management Limited Address / Contact

Office Address 4th Floor Charles House
Office Address2 108-110 Finchley Road
Town London
Post code NW3 5JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03769069
Date of Incorporation Wed, 12th May 1999
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (113 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Lambros H.

Position: Director

Appointed: 30 March 2015

Christopher C.

Position: Director

Appointed: 12 February 2015

Resigned: 30 March 2015

Richard S.

Position: Secretary

Appointed: 20 July 2009

Resigned: 12 February 2015

Lambros H.

Position: Director

Appointed: 21 June 2007

Resigned: 12 February 2015

George G.

Position: Secretary

Appointed: 08 April 2004

Resigned: 20 July 2009

Yiannakis C.

Position: Director

Appointed: 08 April 2004

Resigned: 12 February 2015

City Registrars Limited

Position: Corporate Secretary

Appointed: 05 September 2003

Resigned: 08 April 2004

Paul T.

Position: Director

Appointed: 02 April 2003

Resigned: 08 April 2004

Martin T.

Position: Director

Appointed: 01 March 2002

Resigned: 08 April 2004

Thiam T.

Position: Director

Appointed: 01 March 2002

Resigned: 02 April 2003

Yoon H.

Position: Director

Appointed: 01 March 2002

Resigned: 02 April 2003

Anthony W.

Position: Director

Appointed: 01 November 2001

Resigned: 01 March 2002

Howard S.

Position: Director

Appointed: 08 March 2001

Resigned: 13 August 2001

Ed N.

Position: Director

Appointed: 08 March 2001

Resigned: 01 March 2002

Kok C.

Position: Director

Appointed: 08 March 2001

Resigned: 01 November 2001

Christopher H.

Position: Director

Appointed: 01 April 2000

Resigned: 07 December 2000

Christopher L.

Position: Director

Appointed: 07 October 1999

Resigned: 08 April 2004

Siew C.

Position: Director

Appointed: 07 October 1999

Resigned: 08 April 2004

Hee S.

Position: Director

Appointed: 07 October 1999

Resigned: 01 March 2002

Robert J.

Position: Director

Appointed: 07 October 1999

Resigned: 07 December 2000

Kui T.

Position: Director

Appointed: 07 October 1999

Resigned: 08 March 2001

Quickness Limited

Position: Director

Appointed: 17 May 1999

Resigned: 07 October 1999

Excellet Investments Limited

Position: Secretary

Appointed: 17 May 1999

Resigned: 05 September 2003

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 1999

Resigned: 17 May 1999

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 12 May 1999

Resigned: 17 May 1999

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Riverside Crem 2 Limited from London, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Riverside Crem 2 Limited

4th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Registrar Of Companies For England & Wales
Registration number 09323302
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ingletown September 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand178 558175 421138 320
Current Assets67 839 23866 399 26265 411 494
Debtors67 660 68066 223 84165 273 174
Net Assets Liabilities43 502 00642 690 63442 811 815
Other Debtors857 682227 522167 904
Property Plant Equipment3 330 0003 330 0003 330 000
Other
Accrued Liabilities613 73471 16819 556
Amounts Owed By Group Undertakings66 203 20565 723 53064 730 070
Amounts Owed To Group Undertakings744 8721 075 2584 334
Bank Borrowings25 410 90325 200 05625 200 056
Bank Borrowings Overdrafts25 410 90324 892 19925 200 056
Corporation Tax Payable9 900  
Creditors27 326 796307 85725 589 243
Net Current Assets Liabilities40 512 44240 008 92739 822 251
Other Creditors10 9752 383-100
Prepayments72 922  
Property Plant Equipment Gross Cost3 330 0003 330 000 
Provisions For Liabilities Balance Sheet Subtotal340 436340 436340 436
Recoverable Value-added Tax3 8858 71845 485
Total Assets Less Current Liabilities43 842 44243 338 92743 152 251
Trade Creditors Trade Payables314 333120 516251 902
Trade Debtors Trade Receivables522 986264 071329 715

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to April 30, 2023
filed on: 31st, January 2024
Free Download (11 pages)

Company search