About

Registered Number: 05922458
Date of Incorporation: 01/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Recycling House, Ferry Lane South, Rainham, Essex, RM13 9DB

 

London Riverside (Bid) Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Brundle, Michael Fraink, Dervish, Ilker, Johnston, Paul, Mollison, Eric, White, Damian, Cllr, Coles, Dexter Robert, Dervish, Osman Ali, Micallef, Francis John for this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNDLE, Michael Fraink 05 September 2019 - 1
DERVISH, Ilker 27 January 2011 - 1
JOHNSTON, Paul 05 September 2019 - 1
MOLLISON, Eric 28 January 2010 - 1
WHITE, Damian, Cllr 09 August 2018 - 1
COLES, Dexter Robert 22 November 2007 31 December 2013 1
DERVISH, Osman Ali 18 May 2016 08 June 2018 1
MICALLEF, Francis John 01 September 2006 28 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
AD01 - Change of registered office address 18 October 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 03 September 2018
AP01 - Appointment of director 14 August 2018
AA - Annual Accounts 31 July 2018
TM01 - Termination of appointment of director 27 June 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 04 September 2017
CS01 - N/A 27 September 2016
AP01 - Appointment of director 16 September 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 01 September 2014
TM01 - Termination of appointment of director 28 July 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 28 August 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 10 September 2012
AP01 - Appointment of director 24 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 09 September 2011
AP01 - Appointment of director 06 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 09 September 2010
TM01 - Termination of appointment of director 11 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 16 September 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
AA - Annual Accounts 05 December 2008
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 25 October 2007
225 - Change of Accounting Reference Date 28 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
NEWINC - New incorporation documents 01 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.