Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 14 RIVERDALE ROAD RESIDENTS' ASSOCIATION LIMITED
Company Information for

14 RIVERDALE ROAD RESIDENTS' ASSOCIATION LIMITED

14 RIVERDALE ROAD, TWICKENHAM, MIDDLESEX, TW1 2BS,
Company Registration Number
03193391
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 14 Riverdale Road Residents' Association Ltd
14 RIVERDALE ROAD RESIDENTS' ASSOCIATION LIMITED was founded on 1996-05-01 and has its registered office in Middlesex. The organisation's status is listed as "Active". 14 Riverdale Road Residents' Association Limited 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
14 RIVERDALE ROAD RESIDENTS' ASSOCIATION LIMITED
 
Legal Registered Office
14 RIVERDALE ROAD
TWICKENHAM
MIDDLESEX
TW1 2BS
Other companies in TW1
 
Filing Information
Company Number 03193391
Company ID Number 03193391
Date formed 1996-05-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:45:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 14 RIVERDALE ROAD RESIDENTS' ASSOCIATION 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 14 RIVERDALE ROAD RESIDENTS' ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
IAN GEORGE READ
Company Secretary 2004-03-01
PAUL BELLENDEN BULTEEL
Director 2007-12-10
SNORMICA DUTTA
Director 2007-12-10
KARIMA NISHAW HUGHES
Director 1996-05-04
REBECCA JANE LACEY
Director 2002-11-17
IAN GEORGE READ
Director 2004-03-01
PHILIPPUS BAUKE VAN DER MERWE
Director 2004-03-01
MICHAEL WILLIAM GEORGE WORT
Director 1999-11-28
LUCY WRIGHT
Director 2014-01-30
THOMAS WRIGHT
Director 2013-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN JAMES BLACKMORE
Director 2010-11-16 2014-01-30
JENNIFER LAURA PERSAD
Director 2010-11-16 2014-01-30
KAREN LORRAINE D'AMOURS
Director 1996-05-04 2013-11-20
JOANNA ELIZABETH BECKER
Director 2005-06-17 2010-11-16
PAUL ANDREW BOWN
Director 2004-10-07 2007-12-10
JANE ELIZABETH JAMIESON
Director 2004-10-07 2007-12-10
SARAH RUTH WHALLEY
Director 2001-05-02 2005-06-17
DAVID FAIRFAX YOUNG
Director 1998-04-28 2004-10-06
SALLY YOUNG
Director 1998-04-28 2004-10-06
HENRY ANTONIE FITZHUGH
Company Secretary 1996-05-03 2004-02-15
HENRY ANTONIE FITZHUGH
Director 1996-05-03 2004-02-15
CATERINA ALARI
Director 1997-10-28 2002-10-28
TIM WILLIAMS
Director 1997-10-28 2002-10-28
NICHOLAS SEAN MCCARTHY
Director 1996-05-04 2001-05-02
ANNA LORRAINE WHITE
Director 1996-05-04 1999-11-26
SYLVIA ABAYOMI
Director 1996-05-04 1998-03-27
ADEREMI ABAYOMI
Director 1996-05-04 1998-03-22
EVE MARION ADAIR RISBRIDGER
Director 1996-05-04 1997-10-22
STUART JAMES SMITH
Director 1996-05-04 1997-10-22
OVALSEC LIMITED
Nominated Secretary 1996-05-01 1996-05-03
OVAL NOMINEES LIMITED
Nominated Director 1996-05-01 1996-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS WRIGHT HAWKINS WRIGHT LIMITED Director 2006-02-16 CURRENT 2006-01-27 Active

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
2024-02-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-10-09APPOINTMENT TERMINATED, DIRECTOR LUCY WRIGHT
2023-10-09DIRECTOR APPOINTED MR DANIEL DI BENEDETTO
2023-09-17CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-09-06Director's details changed for Michael William George Wort on 2023-04-30
2023-09-06Director's details changed for Philippus Bauke Van Der Merwe on 2023-04-30
2023-09-06SECRETARY'S DETAILS CHNAGED FOR IAN GEORGE READ on 2023-04-30
2023-09-06Director's details changed for Ian George Read on 2023-04-30
2023-09-06Director's details changed for Mr Michael William George Wort on 2023-04-30
2023-09-02Compulsory strike-off action has been discontinued
2023-08-30Director's details changed for Ms Lucy Wright on 2023-05-01
2023-07-25FIRST GAZETTE notice for compulsory strike-off
2023-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-06-29CH01Director's details changed for Ian George Read on 2022-06-21
2022-06-29CH03SECRETARY'S DETAILS CHNAGED FOR IAN GEORGE READ on 2022-06-21
2022-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-02-05CH01Director's details changed for Dr Snormica Dutta on 2020-02-05
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03AR0101/05/16 ANNUAL RETURN FULL LIST
2016-03-01AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12AR0101/05/15 ANNUAL RETURN FULL LIST
2015-03-03AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09AR0101/05/14 ANNUAL RETURN FULL LIST
2014-06-09AP01DIRECTOR APPOINTED MS LUCY WRIGHT
2014-06-08AP01DIRECTOR APPOINTED MR THOMAS WRIGHT
2014-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER PERSAD
2014-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN D'AMOURS
2014-06-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BLACKMORE
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0101/05/13 ANNUAL RETURN FULL LIST
2013-04-03AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-07AR0101/05/12 ANNUAL RETURN FULL LIST
2012-04-26AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0101/05/11 ANNUAL RETURN FULL LIST
2011-07-18AP01DIRECTOR APPOINTED MR BENJAMIN JAMES BLACKMORE
2011-07-18AP01DIRECTOR APPOINTED MS JENNIFER LAURA PERSAD
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BECKER
2011-02-24AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-29AR0101/05/10 NO MEMBER LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE LACEY / 01/05/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORRAINE D'AMOURS / 01/05/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELIZABETH BECKER / 01/05/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM GEORGE WORT / 01/05/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPUS BAUKE VAN DER MERWE / 01/05/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE READ / 01/05/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SNORMICA DUTTA / 01/05/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BELLENDEN BULTEEL / 01/05/2010
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-02363aANNUAL RETURN MADE UP TO 01/05/09
2009-03-09AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-17363sANNUAL RETURN MADE UP TO 01/05/08
2008-09-17288aDIRECTOR APPOINTED PAUL BELLENDEN BULTEEL
2008-09-17288aDIRECTOR APPOINTED DR SNORMICA DUTTA
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL BOWN
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR JANE JAMIESON
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-04363sANNUAL RETURN MADE UP TO 01/05/07
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-06363sANNUAL RETURN MADE UP TO 01/05/06
2005-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-18363sANNUAL RETURN MADE UP TO 01/05/05
2005-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-09-15288bDIRECTOR RESIGNED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-20288bDIRECTOR RESIGNED
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20288bDIRECTOR RESIGNED
2004-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-29363sANNUAL RETURN MADE UP TO 01/05/04
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-08363sANNUAL RETURN MADE UP TO 01/05/03
2002-12-11288aNEW DIRECTOR APPOINTED
2002-11-21288bDIRECTOR RESIGNED
2002-11-21288bDIRECTOR RESIGNED
2002-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-08363sANNUAL RETURN MADE UP TO 01/05/02
2001-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-05-31288bDIRECTOR RESIGNED
2001-05-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 14 RIVERDALE ROAD RESIDENTS' ASSOCIATION LIMITED 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 14 RIVERDALE ROAD RESIDENTS' ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
14 RIVERDALE ROAD RESIDENTS' ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 14 RIVERDALE ROAD RESIDENTS' ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of 14 RIVERDALE ROAD RESIDENTS' ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 14 RIVERDALE ROAD RESIDENTS' ASSOCIATION LIMITED
Trademarks
We have not found any records of 14 RIVERDALE ROAD RESIDENTS' ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 14 RIVERDALE ROAD RESIDENTS' ASSOCIATION LIMITED. 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 (98000 - Residents property management) as 14 RIVERDALE ROAD RESIDENTS' ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 14 RIVERDALE ROAD RESIDENTS' ASSOCIATION LIMITED 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 14 RIVERDALE ROAD RESIDENTS' ASSOCIATION LIMITED 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 14 RIVERDALE ROAD RESIDENTS' ASSOCIATION LIMITED 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.