About

Registered Number: 04197755
Date of Incorporation: 10/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 590 Green Lanes, Palmers Green, London, N13 5RY

 

Based in London, Riverside Properties (Enfield) Ltd was founded on 10 April 2001, it has a status of "Active". This business has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WACKETT, Simon 10 April 2001 21 April 2016 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 27 September 2016
RESOLUTIONS - N/A 16 June 2016
TM01 - Termination of appointment of director 01 June 2016
SH03 - Return of purchase of own shares 01 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 28 January 2016
CH01 - Change of particulars for director 11 June 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 09 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 27 January 2010
SH03 - Return of purchase of own shares 20 December 2009
TM01 - Termination of appointment of director 10 December 2009
RESOLUTIONS - N/A 12 November 2009
RESOLUTIONS - N/A 18 June 2009
MISC - Miscellaneous document 18 June 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 June 2009
CAP-SS - N/A 18 June 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 22 May 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 02 March 2004
395 - Particulars of a mortgage or charge 10 May 2003
363s - Annual Return 03 May 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
287 - Change in situation or address of Registered Office 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
CERTNM - Change of name certificate 25 March 2002
NEWINC - New incorporation documents 10 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.