About

Registered Number: 01432634
Date of Incorporation: 25/06/1979 (44 years and 9 months ago)
Company Status: Active
Registered Address: Estate Manager's Office, Rivermead Court, Ranelagh Gardens, London, SW6 3SB,

 

Rivermead Court Ltd was founded on 25 June 1979, it's status at Companies House is "Active". There are 30 directors listed for the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDELL-PEARCE, Keith Leonard 03 September 2020 - 1
CAVE, Michael John 03 June 2019 - 1
FERGUSON, Carol Cecilia 04 June 2018 - 1
FOWLER, Fiona, Lady 11 June 2012 - 1
GREEN, Peter Gilby 16 June 2003 - 1
HACKETT, Thomas Ernest 10 June 2013 - 1
RICHARDS, Deborah Louisa Kate 14 December 2010 - 1
SOANE, Timothy John 05 June 2017 - 1
STEVENS, Michael James 09 June 2014 - 1
AUSTIN, Michael John Charles 17 March 2003 28 September 2007 1
BISHOP, Martin William N/A 20 July 1993 1
DONALD, Eileen Grace N/A 26 June 2000 1
FOX, Susan Jane 24 February 1999 06 June 2016 1
GIMSON, Peter Harvey N/A 10 November 1998 1
HALFORD, Timothy Peter Julian 05 June 2008 03 June 2019 1
HENDERSON, Suzanne Jean 20 November 1995 09 June 2014 1
HOWE, Kim Guy Felix Britton N/A 27 July 1998 1
LAMBERT, John Henry, Sir N/A 26 June 2000 1
LEGG, Marie Louise 26 June 2000 05 June 2008 1
MANSON, Louis Joshua N/A 05 June 2008 1
MCCAUGHEY, Terence Hugh 16 June 2003 12 September 2007 1
MCDONOUGH, James Thomas 26 June 2000 08 May 2006 1
MORAN, Louis 05 August 1996 26 June 2000 1
O'NEILL, Denis Basil 20 July 1993 26 June 2000 1
POLLITZER, Richard Frank Coleman 02 March 1995 04 June 2018 1
RAZA, Rosemary Anne N/A 24 June 1994 1
REDHEAD, Jennifer Anne 25 June 2008 09 October 2010 1
SARELL, Ann N/A 22 June 1995 1
WALKER, Anthony John 01 July 2008 11 June 2012 1
Secretary Name Appointed Resigned Total Appointments
FOWLER, Fiona, Lady 10 March 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
AP01 - Appointment of director 07 September 2020
TM01 - Termination of appointment of director 07 September 2020
CS01 - N/A 25 June 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 14 June 2019
AP01 - Appointment of director 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
AP01 - Appointment of director 02 July 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 25 June 2018
AD01 - Change of registered office address 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
AP01 - Appointment of director 24 April 2018
AA - Annual Accounts 23 August 2017
PSC08 - N/A 28 June 2017
CS01 - N/A 27 June 2017
TM01 - Termination of appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
AP01 - Appointment of director 03 August 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 22 June 2015
CH03 - Change of particulars for secretary 11 June 2015
CH01 - Change of particulars for director 11 June 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 02 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2014
TM01 - Termination of appointment of director 23 June 2014
AP01 - Appointment of director 23 June 2014
AP03 - Appointment of secretary 21 March 2014
TM02 - Termination of appointment of secretary 21 March 2014
AP01 - Appointment of director 31 July 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 29 June 2011
AP01 - Appointment of director 12 January 2011
TM01 - Termination of appointment of director 16 November 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 25 June 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 06 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
363a - Annual Return 07 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 01 July 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
363a - Annual Return 14 July 2007
363a - Annual Return 05 July 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
AA - Annual Accounts 25 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
363a - Annual Return 20 July 2005
AA - Annual Accounts 24 June 2005
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
287 - Change in situation or address of Registered Office 24 January 2005
363a - Annual Return 26 July 2004
288c - Notice of change of directors or secretaries or in their particulars 19 July 2004
AA - Annual Accounts 15 July 2004
AUD - Auditor's letter of resignation 03 April 2004
363a - Annual Return 15 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
AA - Annual Accounts 24 June 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288c - Notice of change of directors or secretaries or in their particulars 21 November 2002
363a - Annual Return 15 July 2002
AA - Annual Accounts 03 July 2002
363a - Annual Return 12 July 2001
AA - Annual Accounts 25 June 2001
363a - Annual Return 09 August 2000
AA - Annual Accounts 18 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
363a - Annual Return 25 January 2000
AA - Annual Accounts 10 June 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
363a - Annual Return 07 October 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
AA - Annual Accounts 11 June 1998
363a - Annual Return 13 August 1997
AA - Annual Accounts 10 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1997
288 - N/A 26 September 1996
363a - Annual Return 31 July 1996
288 - N/A 31 July 1996
AA - Annual Accounts 12 June 1996
288 - N/A 29 November 1995
363x - Annual Return 17 July 1995
288 - N/A 13 July 1995
AA - Annual Accounts 03 July 1995
288 - N/A 14 March 1995
363x - Annual Return 13 July 1994
AA - Annual Accounts 23 May 1994
363x - Annual Return 15 November 1993
287 - Change in situation or address of Registered Office 07 September 1993
288 - N/A 23 August 1993
AA - Annual Accounts 27 June 1993
363x - Annual Return 16 October 1992
AA - Annual Accounts 03 August 1992
288 - N/A 17 December 1991
RESOLUTIONS - N/A 04 September 1991
AA - Annual Accounts 27 July 1991
363b - Annual Return 05 July 1991
363a - Annual Return 16 November 1990
AA - Annual Accounts 13 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1990
288 - N/A 16 May 1990
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1989
363 - Annual Return 25 October 1988
288 - N/A 28 September 1988
AA - Annual Accounts 21 June 1988
288 - N/A 11 December 1987
288 - N/A 06 October 1987
288 - N/A 09 September 1987
AA - Annual Accounts 09 September 1987
363 - Annual Return 28 August 1987
363 - Annual Return 26 July 1986
AA - Annual Accounts 20 June 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1984
MEM/ARTS - N/A 26 January 1980
CERTNM - Change of name certificate 30 November 1979
MEM/ARTS - N/A 27 October 1979
NEWINC - New incorporation documents 25 June 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.