About

Registered Number: 02230417
Date of Incorporation: 15/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 50 New Bond Street, London, W1S 1BJ

 

Norwich Riverside Ltd was founded on 15 March 1988 with its registered office in London, it's status is listed as "Active". We don't know the number of employees at this company. Kelly, Shane Roger, Berkoff, Stuart Charles, Young, Craig Robert, Simpson, Nicola Grendon, Spence, Iain Mark are listed as directors of Norwich Riverside Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Nicola Grendon 31 August 1995 31 December 1995 1
SPENCE, Iain Mark 31 August 1995 20 May 1997 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Shane Roger 31 March 2014 - 1
BERKOFF, Stuart Charles 23 May 2011 31 March 2014 1
YOUNG, Craig Robert 07 January 2011 23 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
TM01 - Termination of appointment of director 07 February 2020
DISS40 - Notice of striking-off action discontinued 11 January 2020
AA - Annual Accounts 10 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 04 October 2019
PSC07 - N/A 04 October 2019
PSC07 - N/A 04 October 2019
AP01 - Appointment of director 01 August 2019
AD01 - Change of registered office address 05 July 2019
AP01 - Appointment of director 24 April 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 16 October 2018
PSC02 - N/A 14 February 2018
PSC02 - N/A 14 February 2018
PSC02 - N/A 14 February 2018
PSC07 - N/A 14 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 23 September 2016
AD04 - Change of location of company records to the registered office 23 March 2016
AR01 - Annual Return 22 March 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 13 October 2015
AUD - Auditor's letter of resignation 19 June 2015
AR01 - Annual Return 23 February 2015
CH01 - Change of particulars for director 08 October 2014
CH03 - Change of particulars for secretary 08 October 2014
AA - Annual Accounts 06 October 2014
AD01 - Change of registered office address 31 July 2014
TM01 - Termination of appointment of director 08 May 2014
AP03 - Appointment of secretary 07 April 2014
TM02 - Termination of appointment of secretary 02 April 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 05 November 2013
AP01 - Appointment of director 01 October 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 12 March 2012
AUD - Auditor's letter of resignation 20 December 2011
AUD - Auditor's letter of resignation 07 December 2011
AA - Annual Accounts 27 July 2011
TM02 - Termination of appointment of secretary 04 July 2011
AP03 - Appointment of secretary 04 July 2011
AR01 - Annual Return 16 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2011
AP03 - Appointment of secretary 24 January 2011
TM02 - Termination of appointment of secretary 24 January 2011
AA - Annual Accounts 23 September 2010
AA - Annual Accounts 09 April 2010
CH03 - Change of particulars for secretary 01 April 2010
AR01 - Annual Return 12 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
CH01 - Change of particulars for director 25 February 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
TM01 - Termination of appointment of director 20 October 2009
AP01 - Appointment of director 19 October 2009
AD01 - Change of registered office address 05 October 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
363a - Annual Return 04 November 2008
353 - Register of members 17 October 2008
287 - Change in situation or address of Registered Office 15 July 2008
AA - Annual Accounts 03 November 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 06 November 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
363s - Annual Return 28 March 2006
363s - Annual Return 12 January 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 30 October 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 12 October 2000
363a - Annual Return 21 April 2000
AA - Annual Accounts 03 March 2000
225 - Change of Accounting Reference Date 24 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 01 March 1999
288b - Notice of resignation of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
363s - Annual Return 16 April 1998
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 22 December 1997
OC138 - Order of Court 22 December 1997
RESOLUTIONS - N/A 24 November 1997
AA - Annual Accounts 09 July 1997
AA - Annual Accounts 26 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 24 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 January 1996
288 - N/A 19 January 1996
287 - Change in situation or address of Registered Office 28 December 1995
288 - N/A 12 October 1995
288 - N/A 04 October 1995
288 - N/A 28 September 1995
288 - N/A 25 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
AA - Annual Accounts 15 June 1995
363x - Annual Return 16 March 1995
288 - N/A 15 September 1994
288 - N/A 08 August 1994
287 - Change in situation or address of Registered Office 06 August 1994
288 - N/A 21 July 1994
AA - Annual Accounts 11 April 1994
363s - Annual Return 14 March 1994
288 - N/A 06 October 1993
AA - Annual Accounts 22 April 1993
288 - N/A 06 April 1993
287 - Change in situation or address of Registered Office 15 March 1993
363s - Annual Return 09 March 1993
RESOLUTIONS - N/A 26 November 1992
RESOLUTIONS - N/A 26 November 1992
RESOLUTIONS - N/A 26 November 1992
RESOLUTIONS - N/A 26 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1992
123 - Notice of increase in nominal capital 26 November 1992
363a - Annual Return 07 October 1992
AA - Annual Accounts 21 September 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
287 - Change in situation or address of Registered Office 04 December 1991
288 - N/A 02 December 1991
363b - Annual Return 12 August 1991
AA - Annual Accounts 19 April 1991
363 - Annual Return 22 January 1991
288 - N/A 16 January 1991
AA - Annual Accounts 08 January 1991
288 - N/A 15 August 1990
288 - N/A 13 June 1990
287 - Change in situation or address of Registered Office 05 June 1990
288 - N/A 30 May 1990
288 - N/A 14 May 1990
288 - N/A 27 March 1990
AA - Annual Accounts 21 December 1989
363 - Annual Return 31 October 1989
288 - N/A 17 August 1989
395 - Particulars of a mortgage or charge 19 October 1988
PUC 2 - N/A 03 October 1988
CERTNM - Change of name certificate 21 July 1988
287 - Change in situation or address of Registered Office 20 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1988
RESOLUTIONS - N/A 01 July 1988
RESOLUTIONS - N/A 01 July 1988
288 - N/A 01 July 1988
288 - N/A 01 July 1988
288 - N/A 01 July 1988
288 - N/A 25 May 1988
NEWINC - New incorporation documents 15 March 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.