Riverside House Limited LONDON


Founded in 1997, Riverside House, classified under reg no. 03331459 is an active company. Currently registered at Unit 9 Riverside Yard SW17 0BB, London the company has been in the business for twenty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Dylan H., Ashley H. and Nigel H.. Of them, Nigel H. has been with the company the longest, being appointed on 16 August 2013 and Dylan H. and Ashley H. have been with the company for the least time - from 8 October 2020. Currently 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 House Limited Address / Contact

Office Address Unit 9 Riverside Yard
Office Address2 Riverside Road
Town London
Post code SW17 0BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03331459
Date of Incorporation Tue, 11th Mar 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Dylan H.

Position: Director

Appointed: 08 October 2020

Ashley H.

Position: Director

Appointed: 08 October 2020

Nigel H.

Position: Director

Appointed: 16 August 2013

Daniel G.

Position: Secretary

Appointed: 13 August 2018

Resigned: 23 October 2019

Sandra P.

Position: Secretary

Appointed: 11 January 2018

Resigned: 13 August 2018

Sandra P.

Position: Director

Appointed: 06 September 2010

Resigned: 20 January 2012

Derek S.

Position: Secretary

Appointed: 17 October 2006

Resigned: 11 January 2018

Derek S.

Position: Director

Appointed: 01 January 2003

Resigned: 11 January 2018

Carol T.

Position: Secretary

Appointed: 04 December 1998

Resigned: 13 October 2006

Scott Moncrieff

Position: Corporate Secretary

Appointed: 19 May 1998

Resigned: 19 May 1998

Philip A.

Position: Secretary

Appointed: 10 November 1997

Resigned: 04 December 1998

Philip A.

Position: Director

Appointed: 10 November 1997

Resigned: 04 December 1998

Basil M.

Position: Secretary

Appointed: 31 March 1997

Resigned: 10 November 1997

Basil M.

Position: Director

Appointed: 31 March 1997

Resigned: 10 November 1997

Nigel H.

Position: Director

Appointed: 15 March 1997

Resigned: 06 September 2010

John P.

Position: Director

Appointed: 11 March 1997

Resigned: 31 March 1997

Howard G.

Position: Secretary

Appointed: 11 March 1997

Resigned: 31 March 1997

Howard G.

Position: Director

Appointed: 11 March 1997

Resigned: 31 March 1997

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is Holman Industries Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Holman Industries Limited

Unit 9 Riverside Yard, London, SW17 0BB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 03326830
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand379 066871 2821 067 919236 489198 213473 359
Current Assets   410 135345 432597 821
Debtors89 5936 15824 462173 646147 219124 462
Net Assets Liabilities4 833 2935 273 9495 737 6456 030 82514 110 3699 532 987
Property Plant Equipment7 337 5767 327 2597 549 5898 751 01918 116 221 
Other Debtors    11 006 
Other
Accumulated Depreciation Impairment Property Plant Equipment   230 704259 886376 107
Average Number Employees During Period  4444
Creditors1 880 4121 871 7271 811 2201 947 9142 002 4092 230 897
Fixed Assets   8 751 01918 116 22114 175 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    7 407 832 
Increase From Depreciation Charge For Year Property Plant Equipment    29 182116 221
Net Current Assets Liabilities -994 287-718 839-1 537 779-1 656 977-1 633 076
Property Plant Equipment Gross Cost   8 981 723100 983 
Provisions For Liabilities Balance Sheet Subtotal729 000729 000729 000959 6952 348 8753 008 937
Total Additions Including From Business Combinations Property Plant Equipment    597 372 
Total Assets Less Current Liabilities5 925 8236 332 9726 830 7507 213 24016 459 24412 541 924
Total Increase Decrease From Revaluations Property Plant Equipment    8 797 012 
Amounts Owed By Group Undertakings    54 13528 000
Amounts Owed To Group Undertakings    1 178 0471 236 077
Disposals Investment Property Fair Value Model     3 825 000
Investment Property    18 000 00014 175 000
Investment Property Fair Value Model    18 000 00014 175 000
Number Shares Issued Fully Paid     1 000
Other Creditors    581 619343 611
Other Taxation Social Security Payable    196 448650 894
Par Value Share 111 1
Provisions    2 348 8753 008 937
Trade Creditors Trade Payables    46 295315
Trade Debtors Trade Receivables    82 07896 462
Number Shares Allotted 1 0001 0001 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, September 2023
Free Download (10 pages)

Company search

Advertisements