London Riverside (bid) Limited RAINHAM


London Riverside (bid) started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05922458. The London Riverside (bid) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Rainham at Recycling House. Postal code: RM13 9DB.

The firm has 7 directors, namely Andrew G., Dominic B. and Christopher G. and others. Of them, Daniel K. has been with the company the longest, being appointed on 1 September 2006 and Andrew G. and Dominic B. have been with the company for the least time - from 15 September 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Francis M. who worked with the the firm until 28 January 2010.

London Riverside (bid) Limited Address / Contact

Office Address Recycling House
Office Address2 Ferry Lane South
Town Rainham
Post code RM13 9DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05922458
Date of Incorporation Fri, 1st Sep 2006
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Andrew G.

Position: Director

Appointed: 15 September 2022

Dominic B.

Position: Director

Appointed: 15 September 2022

Christopher G.

Position: Director

Appointed: 09 September 2021

Michael B.

Position: Director

Appointed: 05 September 2019

Ilker D.

Position: Director

Appointed: 27 January 2011

Eric M.

Position: Director

Appointed: 28 January 2010

Daniel K.

Position: Director

Appointed: 01 September 2006

Paul J.

Position: Director

Appointed: 05 September 2019

Resigned: 09 September 2021

Damian W.

Position: Director

Appointed: 09 August 2018

Resigned: 10 September 2020

Osman D.

Position: Director

Appointed: 18 May 2016

Resigned: 08 June 2018

Terence L.

Position: Director

Appointed: 26 January 2012

Resigned: 05 September 2019

Dexter C.

Position: Director

Appointed: 22 November 2007

Resigned: 31 December 2013

Francis M.

Position: Secretary

Appointed: 01 September 2006

Resigned: 28 January 2010

Francis M.

Position: Director

Appointed: 01 September 2006

Resigned: 28 January 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 2006

Resigned: 01 September 2006

Margaret D.

Position: Director

Appointed: 01 September 2006

Resigned: 05 September 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth132 078171 695     
Balance Sheet
Cash Bank On Hand  75 44470 86979 847103 121163 260
Current Assets186 156217 52895 310139 355111 661170 691205 006
Debtors25 84815 04319 86668 48631 81467 57041 746
Net Assets Liabilities    149 670174 032214 480
Other Debtors  12 86114 86330 47015 52341 145
Property Plant Equipment  57 33258 641113 06283 22048 775
Cash Bank In Hand160 308202 485     
Tangible Fixed Assets33 48538 492     
Reserves/Capital
Profit Loss Account Reserve132 078171 695     
Shareholder Funds132 078171 695     
Other
Accumulated Depreciation Impairment Property Plant Equipment  76 51158 47971 147106 258140 703
Additions Other Than Through Business Combinations Property Plant Equipment     14 635 
Average Number Employees During Period    66 
Corporation Tax Payable    17  
Creditors  26 70361 29475 05379 87939 301
Increase From Depreciation Charge For Year Property Plant Equipment   21 82330 95744 47734 445
Net Current Assets Liabilities106 220133 20368 60778 06136 60890 812165 705
Other Creditors  3 00041 56147 79778 72233 571
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   39 85518 2899 366 
Other Disposals Property Plant Equipment   39 85518 2899 366 
Property Plant Equipment Gross Cost  133 843117 120184 209189 478189 478
Taxation Social Security Payable    17  
Total Additions Including From Business Combinations Property Plant Equipment   23 13285 378  
Total Assets Less Current Liabilities139 705171 695125 939136 702149 670  
Trade Creditors Trade Payables  23 70319 73327 2391 1575 730
Trade Debtors Trade Receivables  7 00553 6231 34452 047601
Creditors Due After One Year7 627      
Creditors Due Within One Year79 93684 325     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, September 2023
Free Download (6 pages)

Company search