About

Registered Number: 02913810
Date of Incorporation: 29/03/1994 (31 years ago)
Company Status: Active
Registered Address: Old Deer Park, 187 Kew Road, Richmond, TW9 2AZ,

 

Based in Richmond, 10 Riverdale Road Ltd was registered on 29 March 1994, it's status at Companies House is "Active". We do not know the number of employees at this business. The companies directors are Conolly, Holly Jane, Gilmour, Margot Anne, Hyde Harrison, Cessy Pamela, Leggett, Katina Maree, Annan, George Peter, Cunningham, Michael, Howard, Laurence, Jones, Michael Geoffrey, Leggett, Martin, Richardson, Gordon, Saunders, Linda Alice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONOLLY, Holly Jane 25 July 2011 - 1
ANNAN, George Peter 23 September 2010 01 February 2012 1
CUNNINGHAM, Michael 05 January 2005 03 February 2010 1
HOWARD, Laurence 10 August 2004 31 July 2007 1
JONES, Michael Geoffrey 10 August 1999 21 May 2003 1
LEGGETT, Martin 29 March 1994 03 July 2006 1
RICHARDSON, Gordon 01 September 2008 01 January 2010 1
SAUNDERS, Linda Alice 01 January 2010 21 March 2011 1
Secretary Name Appointed Resigned Total Appointments
GILMOUR, Margot Anne 29 March 1994 12 March 1995 1
HYDE HARRISON, Cessy Pamela 05 August 1998 10 August 1999 1
LEGGETT, Katina Maree 12 March 1995 05 August 1998 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 24 September 2019
DISS40 - Notice of striking-off action discontinued 12 June 2019
GAZ1 - First notification of strike-off action in London Gazette 11 June 2019
CS01 - N/A 10 June 2019
AD01 - Change of registered office address 07 June 2019
TM02 - Termination of appointment of secretary 10 January 2019
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 22 May 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 April 2017
CH04 - Change of particulars for corporate secretary 14 October 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 28 May 2014
AP04 - Appointment of corporate secretary 27 May 2014
AR01 - Annual Return 13 May 2014
TM02 - Termination of appointment of secretary 13 May 2014
AD01 - Change of registered office address 13 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 29 March 2012
CH04 - Change of particulars for corporate secretary 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
AP01 - Appointment of director 01 August 2011
AR01 - Annual Return 07 April 2011
TM01 - Termination of appointment of director 28 March 2011
AA - Annual Accounts 04 March 2011
AP01 - Appointment of director 24 September 2010
AP01 - Appointment of director 24 September 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 01 April 2010
CH04 - Change of particulars for corporate secretary 01 April 2010
TM01 - Termination of appointment of director 03 February 2010
AP01 - Appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 07 April 2009
288a - Notice of appointment of directors or secretaries 10 September 2008
AA - Annual Accounts 17 July 2008
363s - Annual Return 08 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 21 June 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 21 July 2006
AA - Annual Accounts 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
363s - Annual Return 27 April 2005
288a - Notice of appointment of directors or secretaries 17 September 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 23 April 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 15 May 2001
CERTNM - Change of name certificate 03 October 2000
225 - Change of Accounting Reference Date 12 July 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 06 April 2000
288c - Notice of change of directors or secretaries or in their particulars 21 December 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 18 January 1999
288b - Notice of resignation of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 28 April 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 09 April 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 17 May 1995
288 - N/A 21 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 December 1994
NEWINC - New incorporation documents 29 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.