Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVER HOUSE (CHELSEA) RESIDENTS ASSOCIATION LIMITED(THE)
Company Information for

RIVER HOUSE (CHELSEA) RESIDENTS ASSOCIATION LIMITED(THE)

GARROD BECKETT & CO LTD, 10 TOWN QUAY WHARF, ABBEY ROAD, BARKING, ESSEX, IG11 7BZ,
Company Registration Number
01375681
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About River House (chelsea) Residents Association Limited(the)
RIVER HOUSE (CHELSEA) RESIDENTS ASSOCIATION LIMITED(THE) was founded on 1978-06-27 and has its registered office in Barking. The organisation's status is listed as "Active". River House (chelsea) Residents Association Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RIVER HOUSE (CHELSEA) RESIDENTS ASSOCIATION LIMITED(THE)
 
Legal Registered Office
GARROD BECKETT & CO LTD
10 TOWN QUAY WHARF
ABBEY ROAD
BARKING
ESSEX
IG11 7BZ
Other companies in IG11
 
Filing Information
Company Number 01375681
Company ID Number 01375681
Date formed 1978-06-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-06 22:03:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVER HOUSE (CHELSEA) RESIDENTS ASSOCIATION LIMITED(THE)
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GARROD BECKETT & COMPANY LIMITED   KRYPTON CONSULTING LTD   MILLER PARTNERSHIP LTD   QUAY BUSINESS ADVICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIVER HOUSE (CHELSEA) RESIDENTS ASSOCIATION LIMITED(THE)

Current Directors
Officer Role Date Appointed
BARBARA HOPE SANDERS
Company Secretary 2017-11-27
GABRIELE CORNELIA GREITHER
Director 2012-10-05
PETER KARL OTTO GREITHER
Director 2007-09-21
HANDOVER ASSOCIATES LIMITED
Director 2012-07-31
LILACINE PROPERTIES LIMITED
Director 2012-07-31
SUNRITA HOLDINGS LIMITED
Director 2012-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
IZABELA ZYSKOWSKA
Company Secretary 2012-09-06 2017-11-27
ANITA PALLENBERG
Director 2003-02-24 2017-06-13
PETER JARVIS HENRICKS
Director 2006-10-09 2014-04-11
JANE KYRIACOU
Company Secretary 2012-01-01 2012-09-06
CAROLINE MILES
Director 2003-02-24 2012-04-10
MONIQUE LEE
Company Secretary 2004-02-24 2012-01-01
AALON AARON LEE
Director 1996-02-20 2012-01-01
NARESH KUMAR SHARMA
Director 2010-04-28 2011-12-05
ANNA CHARLOTTE TYZACK
Director 2005-01-25 2009-10-09
ELIZABETH JANE QUARTA HOWELL
Director 2006-03-28 2007-09-21
CHRISTIAN HENRY BROOK
Director 1993-09-09 2006-07-28
JULIAN NICHOLAS CHAMBERS
Director 2003-02-24 2006-01-31
MARIE LOUISE TOFT
Director 2003-02-24 2004-08-16
MARIE LOUISE TOFT
Company Secretary 2003-02-24 2004-02-24
SUNEEL BERI
Company Secretary 2002-03-20 2003-02-24
CHRISTAKIS NEOPHYTOU
Director 1994-03-18 2003-02-24
BRIAN LESTER JOHN WILLIFER
Company Secretary 1997-03-10 2001-07-31
ARNE NAESS
Director 1992-12-31 2000-03-03
ANGUS PETER LINDSEY-RENTON
Company Secretary 1994-07-26 1997-02-20
MERETE ANNELISE HORNEMANN
Director 1993-09-09 1996-12-10
REGENCY REGISTRARS LIMITED
Company Secretary 1992-12-31 1994-07-26
HASAN ASKARI
Director 1992-12-31 1993-09-09
DITLEY KNUTH-WINTERFELDY
Director 1992-12-31 1993-09-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-05APPOINTMENT TERMINATED, DIRECTOR GABRIELE CORNELIA GREITHER
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-20CH02Director's details changed for Lilacine Properties Limited on 2022-01-14
2022-01-14Director's details changed for Mrs Gabriele Cornelia Greither on 2021-02-26
2022-01-14Director's details changed for Mr Peter Karl Otto Greither on 2021-01-01
2022-01-14Director's details changed for Handover Associates Limited on 2021-01-01
2022-01-14Director's details changed for Lilacine Properties Limited on 2021-01-01
2022-01-14Director's details changed for Sunrita Holdings Limited on 2021-01-01
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CH02Director's details changed for Handover Associates Limited on 2021-01-01
2022-01-14CH01Director's details changed for Mrs Gabriele Cornelia Greither on 2021-02-26
2021-08-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-27AP03Appointment of Ms Barbara Hope Sanders as company secretary on 2017-11-27
2017-11-27TM02Termination of appointment of Izabela Zyskowska on 2017-11-27
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANITA PALLENBERG
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-01AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER HENRICKS
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-18AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-05AP01DIRECTOR APPOINTED MRS GABRIELE CORNELIA GREITHER
2012-09-06AP03Appointment of Ms Izabela Zyskowska as company secretary
2012-09-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANE KYRIACOU
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NARESH SHARMA
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MILES
2012-07-31AP02CORPORATE DIRECTOR APPOINTED HANDOVER ASSOCIATES LIMITED
2012-07-31AP02CORPORATE DIRECTOR APPOINTED LILACINE PROPERTIES LIMITED
2012-07-31AP02CORPORATE DIRECTOR APPOINTED SUNRITA HOLDINGS LIMITED
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR AALON LEE
2012-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-06TM02APPOINTMENT TERMINATED, SECRETARY MONIQUE LEE
2012-02-06AR0131/12/11 NO MEMBER LIST
2012-01-12AP03SECRETARY APPOINTED DR JANE KYRIACOU
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM FLAT 5 THE RIVER HOUSE 3 CHELSEA EMBANKMENT LONDON SW3 4LG
2011-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-17AP01DIRECTOR APPOINTED DR NARESH KUMAR SHARMA
2011-01-17AR0131/12/10 NO MEMBER LIST
2011-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNA TYZACK
2010-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-01AR0131/12/09 NO MEMBER LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA CHARLOTTE TYZACK / 31/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA PALLENBERG / 31/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MILES / 31/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / AALON AARON LEE / 31/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JARVIS HENRICKS / 31/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KARL OTTO GREITHER / 31/01/2010
2009-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-30363aANNUAL RETURN MADE UP TO 31/12/08
2008-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-21363aANNUAL RETURN MADE UP TO 31/12/07
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-21288bDIRECTOR RESIGNED
2007-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-11363aANNUAL RETURN MADE UP TO 31/12/06
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10288cSECRETARY'S PARTICULARS CHANGED
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: FLAT 5 THE RIVER HOUSE 3 CHELSEA EMBANKMENT LONDON SW3 4LG
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 6 RIVER HOUSE 3 CHELSEA EMBANKMENT LONDON SW3 4LG
2006-10-03288bDIRECTOR RESIGNED
2006-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-04288bDIRECTOR RESIGNED
2006-01-18363sANNUAL RETURN MADE UP TO 31/12/05
2005-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-04288aNEW DIRECTOR APPOINTED
2005-01-24363sANNUAL RETURN MADE UP TO 31/12/04
2004-08-24288cDIRECTOR'S PARTICULARS CHANGED
2004-08-24288bDIRECTOR RESIGNED
2004-08-24287REGISTERED OFFICE CHANGED ON 24/08/04 FROM: FLAT 1 THE RIVER HOUSE 3 CHELSEA EMBANKMENT LONDON SW3 4LG
1978-06-27New incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RIVER HOUSE (CHELSEA) RESIDENTS ASSOCIATION LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIVER HOUSE (CHELSEA) RESIDENTS ASSOCIATION LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIVER HOUSE (CHELSEA) RESIDENTS ASSOCIATION LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIVER HOUSE (CHELSEA) RESIDENTS ASSOCIATION LIMITED(THE)

Intangible Assets
Patents
We have not found any records of RIVER HOUSE (CHELSEA) RESIDENTS ASSOCIATION LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for RIVER HOUSE (CHELSEA) RESIDENTS ASSOCIATION LIMITED(THE)
Trademarks
We have not found any records of RIVER HOUSE (CHELSEA) RESIDENTS ASSOCIATION LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVER HOUSE (CHELSEA) RESIDENTS ASSOCIATION LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as RIVER HOUSE (CHELSEA) RESIDENTS ASSOCIATION LIMITED(THE) are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RIVER HOUSE (CHELSEA) RESIDENTS ASSOCIATION LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVER HOUSE (CHELSEA) RESIDENTS ASSOCIATION LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIVER HOUSE (CHELSEA) RESIDENTS ASSOCIATION LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1