About

Registered Number: 03024800
Date of Incorporation: 22/02/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Founded in 1995, Riverside Court Lodge Ltd have registered office in Surrey, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. The current directors of Riverside Court Lodge Ltd are listed as Corkill, Linda Ann, Haythorn-thwaite, Kari Cameron, R N Hinde Ltd, Batiste, Spencer Lee, Binns, Richard Harrison, Burrows, Leonard John Percy, Dazeley, Peter William, Kinna, Gordon Alan, Mylchreest, Haydn John, Peacey, John Capel, Colonel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORKILL, Linda Ann 22 February 1995 - 1
HAYTHORN-THWAITE, Kari Cameron 29 May 1996 - 1
BATISTE, Spencer Lee 22 February 1995 14 May 1997 1
BINNS, Richard Harrison 22 February 1995 08 October 1997 1
BURROWS, Leonard John Percy 22 February 1995 13 November 1997 1
DAZELEY, Peter William 22 February 1995 28 July 2004 1
KINNA, Gordon Alan 22 February 1995 27 September 2006 1
MYLCHREEST, Haydn John 22 February 1995 14 August 2001 1
PEACEY, John Capel, Colonel 22 February 1995 08 October 1997 1
Secretary Name Appointed Resigned Total Appointments
R N HINDE LTD 23 April 2012 14 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 02 March 2020
DISS40 - Notice of striking-off action discontinued 29 February 2020
CS01 - N/A 28 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
CS01 - N/A 04 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 26 October 2016
CH04 - Change of particulars for corporate secretary 04 July 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 24 February 2015
AP04 - Appointment of corporate secretary 13 January 2015
AD01 - Change of registered office address 13 January 2015
TM02 - Termination of appointment of secretary 07 January 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 21 September 2012
AP04 - Appointment of corporate secretary 21 June 2012
TM02 - Termination of appointment of secretary 19 April 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 24 March 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
363s - Annual Return 21 April 2008
AA - Annual Accounts 18 April 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
AA - Annual Accounts 07 November 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
363s - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
AA - Annual Accounts 28 January 2003
288b - Notice of resignation of directors or secretaries 15 April 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 24 March 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 26 March 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
AA - Annual Accounts 07 December 1998
363s - Annual Return 12 March 1998
RESOLUTIONS - N/A 31 January 1998
288b - Notice of resignation of directors or secretaries 01 December 1997
AA - Annual Accounts 27 November 1997
363s - Annual Return 07 March 1997
RESOLUTIONS - N/A 20 December 1996
AA - Annual Accounts 30 August 1996
288 - N/A 20 June 1996
363s - Annual Return 28 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1995
288 - N/A 31 October 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
287 - Change in situation or address of Registered Office 24 October 1995
NEWINC - New incorporation documents 22 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.