About

Registered Number: 02511204
Date of Incorporation: 12/06/1990 (34 years ago)
Company Status: Active
Registered Address: Victoria Street, High Wycombe, Buckinghamshire, HP11 2LT

 

Riverside Business Centre Ltd was registered on 12 June 1990, it has a status of "Active". This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Brian N/A - 1
HAWKINS, John Ernest 26 February 2007 - 1
MCDANIEL, Amanda Jane N/A - 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, Beryl Lilly N/A 26 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 12 February 2019
MR04 - N/A 09 November 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 05 June 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
AA - Annual Accounts 29 August 2007
363s - Annual Return 22 June 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 22 June 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 04 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1999
RESOLUTIONS - N/A 28 September 1999
RESOLUTIONS - N/A 28 September 1999
RESOLUTIONS - N/A 28 September 1999
MEM/ARTS - N/A 28 September 1999
123 - Notice of increase in nominal capital 28 September 1999
AA - Annual Accounts 01 September 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 22 July 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 29 August 1996
AA - Annual Accounts 29 August 1995
363s - Annual Return 29 August 1995
363s - Annual Return 08 November 1994
AA - Annual Accounts 21 October 1994
AA - Annual Accounts 10 August 1993
363b - Annual Return 13 July 1993
363a - Annual Return 08 July 1993
363b - Annual Return 08 July 1993
AA - Annual Accounts 08 July 1993
AA - Annual Accounts 08 July 1993
AC92 - N/A 22 January 1993
GAZ2 - Second notification of strike-off action in London Gazette 27 October 1992
288 - N/A 17 August 1992
GAZ1 - First notification of strike-off action in London Gazette 12 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 April 1991
395 - Particulars of a mortgage or charge 12 October 1990
395 - Particulars of a mortgage or charge 05 October 1990
287 - Change in situation or address of Registered Office 06 July 1990
288 - N/A 06 July 1990
NEWINC - New incorporation documents 12 June 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 September 1990 Fully Satisfied

N/A

Single debenture 28 September 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.