Riverside Court (isleworth No.2) Limited SURBITON


Riverside Court (isleworth No.2) started in year 2002 as Private Limited Company with registration number 04579699. The Riverside Court (isleworth No.2) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Surbiton at Unit Ah36, Argent House Unit Ah36, Argent House. Postal code: KT6 7LD.

The company has 3 directors, namely Dharmisha P., Fabiola C. and Afia Y.. Of them, Afia Y. has been with the company the longest, being appointed on 9 March 2018 and Dharmisha P. and Fabiola C. have been with the company for the least time - from 9 January 2022. 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.

Riverside Court (isleworth No.2) Limited Address / Contact

Office Address Unit Ah36, Argent House Unit Ah36, Argent House
Office Address2 175 Hook Rise South
Town Surbiton
Post code KT6 7LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04579699
Date of Incorporation Fri, 1st Nov 2002
Industry Residents property management
End of financial Year 29th November
Company age 22 years old
Account next due date Thu, 29th Aug 2024 (126 days left)
Account last made up date Tue, 29th Nov 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Dharmisha P.

Position: Director

Appointed: 09 January 2022

Fabiola C.

Position: Director

Appointed: 09 January 2022

Afia Y.

Position: Director

Appointed: 09 March 2018

Martin K.

Position: Secretary

Appointed: 23 October 2018

Resigned: 01 January 2023

Gavin B.

Position: Director

Appointed: 01 November 2016

Resigned: 09 January 2022

Emma T.

Position: Director

Appointed: 01 November 2016

Resigned: 01 November 2016

David S.

Position: Director

Appointed: 01 November 2016

Resigned: 07 March 2018

Tamra B.

Position: Director

Appointed: 26 June 2015

Resigned: 01 November 2016

Mark E.

Position: Director

Appointed: 26 June 2015

Resigned: 01 November 2016

Nicholas T.

Position: Director

Appointed: 15 March 2013

Resigned: 01 November 2016

Paul G.

Position: Secretary

Appointed: 15 March 2013

Resigned: 26 June 2015

Peter D.

Position: Secretary

Appointed: 30 June 2009

Resigned: 20 October 2011

Graham L.

Position: Director

Appointed: 28 November 2006

Resigned: 26 June 2015

Robert A.

Position: Secretary

Appointed: 28 November 2006

Resigned: 03 July 2009

Michael V.

Position: Secretary

Appointed: 01 November 2002

Resigned: 28 November 2006

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 01 November 2002

Resigned: 01 November 2002

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2002

Resigned: 01 November 2002

Donald T.

Position: Director

Appointed: 01 November 2002

Resigned: 31 March 2013

Raymond M.

Position: Director

Appointed: 01 November 2002

Resigned: 28 November 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302017-11-292018-11-292019-11-292020-11-292021-11-222021-11-292022-11-29
Net Worth22802       
Balance Sheet
Cash Bank On Hand   802802802    
Net Assets Liabilities   802802802802802802802
Current Assets5 5526 55611 631       
Reserves/Capital
Shareholder Funds22802       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     802802802802802
Number Shares Allotted    8888 2
Par Value Share    100100100100 1
Creditors Due Within One Year5 6296 55410 829       
Prepayments Accrued Income Current Asset79         
Total Assets Less Current Liabilities22802       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New registered office address Unit Ah36, Argent House Unit Ah36, Argent House 175 Hook Rise South Surbiton Surrey KT6 7LD. Change occurred on September 30, 2023. Company's previous address: 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE England.
filed on: 30th, September 2023
Free Download (1 page)

Company search