About

Registered Number: 05093414
Date of Incorporation: 05/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Scat 111 19 Northern Burway, Laleham Reach, Chertsey, Surrey, KT16 8RW

 

Based in Chertsey, Surrey, Riverside Trading Chertsey Ltd was registered on 05 April 2004, it's status in the Companies House registry is set to "Active". The companies directors are listed as Noblet, Paul Gerard, Smith, Sabina, Accord Secetaries Ltd, Hill, Ormsby Timothy Mark in the Companies House registry. We don't currently know the number of employees at Riverside Trading Chertsey Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Ormsby Timothy Mark 06 April 2004 31 December 2006 1
Secretary Name Appointed Resigned Total Appointments
NOBLET, Paul Gerard 06 April 2004 30 December 2006 1
SMITH, Sabina 30 December 2006 27 June 2007 1
ACCORD SECETARIES LTD 06 July 2007 01 January 2013 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 16 November 2013
AR01 - Annual Return 29 April 2013
TM02 - Termination of appointment of secretary 29 April 2013
TM02 - Termination of appointment of secretary 29 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 12 April 2012
AD01 - Change of registered office address 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AD01 - Change of registered office address 12 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 25 May 2011
CH04 - Change of particulars for corporate secretary 25 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 20 September 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363a - Annual Return 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 10 January 2006
225 - Change of Accounting Reference Date 10 January 2006
363s - Annual Return 14 April 2005
128(4) - Notice of assignment of name or new name to any class of shares 26 April 2004
287 - Change in situation or address of Registered Office 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.