About

Registered Number: 04407996
Date of Incorporation: 02/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 405 Kings Road, Chelsea, London, SW10 0BB,

 

Riverbank Moorings Ltd was registered on 02 April 2002 with its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 3 directors listed for Riverbank Moorings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURDASS, Andrew George 14 July 2003 07 April 2006 1
Secretary Name Appointed Resigned Total Appointments
GOSSELIN, Timothy Charles Nicholas 14 July 2003 - 1
BUCHWALD, Sarah 10 December 2002 17 January 2003 1

Filing History

Document Type Date
CS01 - N/A 05 April 2020
AA - Annual Accounts 31 January 2020
AA - Annual Accounts 24 April 2019
DISS40 - Notice of striking-off action discontinued 16 April 2019
CS01 - N/A 15 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 15 April 2018
AA - Annual Accounts 17 February 2018
CS01 - N/A 12 April 2017
CH01 - Change of particulars for director 12 April 2017
AD01 - Change of registered office address 12 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 03 April 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 01 March 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 24 July 2012
CH01 - Change of particulars for director 24 July 2012
AD01 - Change of registered office address 24 July 2012
CH03 - Change of particulars for secretary 24 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 28 February 2011
AA - Annual Accounts 28 February 2011
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
AD01 - Change of registered office address 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
DISS40 - Notice of striking-off action discontinued 29 September 2010
AR01 - Annual Return 28 September 2010
DISS16(SOAS) - N/A 14 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
DISS40 - Notice of striking-off action discontinued 27 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
AR01 - Annual Return 25 March 2010
AD01 - Change of registered office address 25 March 2010
GAZ1 - First notification of strike-off action in London Gazette 16 March 2010
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
287 - Change in situation or address of Registered Office 01 May 2008
363a - Annual Return 31 October 2007
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 03 May 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
287 - Change in situation or address of Registered Office 03 April 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 02 June 2005
363s - Annual Return 21 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2005
287 - Change in situation or address of Registered Office 21 February 2005
AA - Annual Accounts 26 February 2004
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
363s - Annual Return 05 September 2003
123 - Notice of increase in nominal capital 05 September 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288c - Notice of change of directors or secretaries or in their particulars 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
287 - Change in situation or address of Registered Office 07 February 2003
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
NEWINC - New incorporation documents 02 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.