Platinum Riverside Limited LONDON


Platinum Riverside started in year 2002 as Private Limited Company with registration number 04397659. The Platinum Riverside company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at Suite 228. Postal code: NW4 3AL.

The firm has one director. Joel S., appointed on 19 September 2023. There are currently no secretaries appointed. Currently 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.

Platinum Riverside Limited Address / Contact

Office Address Suite 228
Office Address2 42 Watford Way
Town London
Post code NW4 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04397659
Date of Incorporation Tue, 19th Mar 2002
Industry Buying and selling of own real estate
End of financial Year 29th July
Company age 22 years old
Account next due date Mon, 29th Apr 2024 (4 days left)
Account last made up date Fri, 29th Jul 2022
Next confirmation statement due date Sat, 28th Oct 2023 (2023-10-28)
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

Joel S.

Position: Director

Appointed: 19 September 2023

Isaac S.

Position: Director

Appointed: 13 September 2023

Resigned: 19 September 2023

Michel D.

Position: Director

Appointed: 24 May 2021

Resigned: 13 September 2023

Isaac S.

Position: Director

Appointed: 06 October 2015

Resigned: 24 May 2021

Joel S.

Position: Secretary

Appointed: 05 February 2009

Resigned: 20 March 2011

Michel D.

Position: Director

Appointed: 05 February 2009

Resigned: 06 October 2015

Michael M.

Position: Secretary

Appointed: 20 December 2007

Resigned: 05 February 2009

Isaac S.

Position: Director

Appointed: 28 November 2007

Resigned: 05 February 2009

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2002

Resigned: 19 March 2002

Joel S.

Position: Secretary

Appointed: 19 March 2002

Resigned: 20 December 2007

Michel D.

Position: Director

Appointed: 19 March 2002

Resigned: 20 December 2007

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 19 March 2002

Resigned: 19 March 2002

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Isaac S. The abovementioned PSC and has 25-50% shares.

Isaac S.

Notified on 28 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-292022-07-29
Net Worth-774 191279 837-262 752-559 740     
Balance Sheet
Current Assets30 92925 0222 4702 07817 77314 79729 46912 67720 627
Net Assets Liabilities   559 740848 318628 711667 750706 067295 174
Net Assets Liabilities Including Pension Asset Liability-774 191279 837-262 752-559 740     
Reserves/Capital
Shareholder Funds-774 191279 837-262 752-559 740     
Other
Creditors   411 902439 237370 132639 65915 22734 195
Fixed Assets3 007 0963 085 0003 085 4173 344 5673 993 0256 486 4177 075 4177 250 0007 077 867
Net Current Assets Liabilities-970 49925 022-118 7022 078421 464355 335610 1902 55013 568
Total Assets Less Current Liabilities2 036 5973 110 0223 087 8873 346 6452 697 2726 131 0826 465 2277 247 4507 064 299
Creditors Due After One Year2 810 7882 830 185121 172411 902     
Creditors Due Within One Year1 001 428 121 172      
Provisions For Liabilities Charges  3 229 4673 494 483     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/07/29
filed on: 28th, July 2023
Free Download (3 pages)

Company search