10 Riverdale Road Ltd RICHMOND


10 Riverdale Road started in year 1994 as Private Limited Company with registration number 02913810. The 10 Riverdale Road company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Richmond at Old Deer Park. Postal code: TW9 2AZ. Since Wed, 4th Oct 2000 10 Riverdale Road Ltd is no longer carrying the name Riverdale Moonlight.

The firm has 3 directors, namely Damian T., Rosario M. and David R.. Of them, David R. has been with the company the longest, being appointed on 15 May 2018 and Damian T. and Rosario M. have been with the company for the least time - from 18 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

10 Riverdale Road Ltd Address / Contact

Office Address Old Deer Park
Office Address2 187 Kew Road
Town Richmond
Post code TW9 2AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02913810
Date of Incorporation Tue, 29th Mar 1994
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (280 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Damian T.

Position: Director

Appointed: 18 December 2023

Rosario M.

Position: Director

Appointed: 18 December 2023

David R.

Position: Director

Appointed: 15 May 2018

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 April 2014

Resigned: 30 December 2018

Holly C.

Position: Director

Appointed: 25 July 2011

Resigned: 10 December 2023

George A.

Position: Director

Appointed: 23 September 2010

Resigned: 01 February 2012

Peter O.

Position: Director

Appointed: 23 September 2010

Resigned: 27 September 2022

Linda S.

Position: Director

Appointed: 01 January 2010

Resigned: 21 March 2011

Gordon R.

Position: Director

Appointed: 01 September 2008

Resigned: 01 January 2010

Michael C.

Position: Director

Appointed: 05 January 2005

Resigned: 03 February 2010

Laurence H.

Position: Director

Appointed: 10 August 2004

Resigned: 31 July 2007

Nicholas T.

Position: Secretary

Appointed: 16 July 2003

Resigned: 08 January 2008

Scotts

Position: Corporate Secretary

Appointed: 11 August 1999

Resigned: 01 April 2014

Nicholas T.

Position: Director

Appointed: 10 August 1999

Resigned: 28 September 2007

Michael J.

Position: Director

Appointed: 10 August 1999

Resigned: 21 May 2003

Cessy H.

Position: Secretary

Appointed: 05 August 1998

Resigned: 10 August 1999

Katina L.

Position: Secretary

Appointed: 12 March 1995

Resigned: 05 August 1998

Margot G.

Position: Secretary

Appointed: 29 March 1994

Resigned: 12 March 1995

Martin L.

Position: Director

Appointed: 29 March 1994

Resigned: 03 July 2006

Mark H.

Position: Director

Appointed: 29 March 1994

Resigned: 09 August 1999

Company previous names

Riverdale Moonlight October 4, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Net Worth1 6101 6101 610        
Balance Sheet
Net Assets Liabilities  1 6101 6101 6101 6101 6101 6101 6101 6101 610
Net Assets Liabilities Including Pension Asset Liability1 6101 6101 610        
Tangible Fixed Assets1 6101 610         
Reserves/Capital
Called Up Share Capital77         
Profit Loss Account Reserve-657-657         
Shareholder Funds1 6101 6101 610        
Other
Fixed Assets1 6101 6101 6101 6101 6101 6101 6101 6101 6101 6101 610
Total Assets Less Current Liabilities1 6101 6101 6101 6101 6101 6101 6101 6101 6101 6101 610
Share Premium Account2 2602 260         
Tangible Fixed Assets Cost Or Valuation1 6101 610         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Tue, 31st Dec 2024
filed on: 29th, January 2025
Free Download (3 pages)

Company search