About

Registered Number: 04579699
Date of Incorporation: 01/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit 12, 18 All Saints Road, London, W11 1HH,

 

Based in London, Riverside Court (Isleworth No.2) Ltd was setup in 2002, it's status at Companies House is "Active". Klein, Martin, Yasin, Afia, Giles, Paul Joseph, Sutton, David Alexander, Tuck, Emma Joanne are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YASIN, Afia 09 March 2018 - 1
SUTTON, David Alexander 01 November 2016 07 March 2018 1
TUCK, Emma Joanne 01 November 2016 01 November 2016 1
Secretary Name Appointed Resigned Total Appointments
KLEIN, Martin 23 October 2018 - 1
GILES, Paul Joseph 15 March 2013 26 June 2015 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 02 November 2018
AD01 - Change of registered office address 23 October 2018
AP03 - Appointment of secretary 23 October 2018
AA - Annual Accounts 28 August 2018
CH01 - Change of particulars for director 10 April 2018
AP01 - Appointment of director 20 March 2018
TM01 - Termination of appointment of director 19 March 2018
AD01 - Change of registered office address 15 November 2017
CS01 - N/A 15 November 2017
AA - Annual Accounts 02 November 2017
CS01 - N/A 06 December 2016
AP01 - Appointment of director 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
AA - Annual Accounts 31 October 2016
AA01 - Change of accounting reference date 05 August 2016
AR01 - Annual Return 02 February 2016
CH01 - Change of particulars for director 13 November 2015
AD01 - Change of registered office address 02 October 2015
AA - Annual Accounts 21 August 2015
AP01 - Appointment of director 21 August 2015
AP01 - Appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM02 - Termination of appointment of secretary 21 August 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 28 August 2013
TM01 - Termination of appointment of director 12 April 2013
AP03 - Appointment of secretary 10 April 2013
AP01 - Appointment of director 04 April 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 09 November 2011
TM02 - Termination of appointment of secretary 09 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 01 October 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
AA - Annual Accounts 01 October 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
363a - Annual Return 08 November 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 07 June 2004
288c - Notice of change of directors or secretaries or in their particulars 23 May 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
NEWINC - New incorporation documents 01 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.