RIVERSIDE GARDEN COMPANY LTD
ROAD WEST HORNDON

Hellopages » Essex » Brentwood » CM13 3XD

Company number 03511568
Status Active
Incorporation Date 17 February 1998
Company Type Private Limited Company
Address SUITE 1A CHURCHILL HOUSE, HORNDON BUSINESS PARK STATION, ROAD WEST HORNDON, ESSEX, CM13 3XD
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Registration of charge 035115680005, created on 23 September 2016. The most likely internet sites of RIVERSIDE GARDEN COMPANY LTD are www.riversidegardencompany.co.uk, and www.riverside-garden-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Basildon Rail Station is 5.1 miles; to Billericay Rail Station is 5.4 miles; to Gidea Park Rail Station is 5.8 miles; to Grays Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverside Garden Company Ltd is a Private Limited Company. The company registration number is 03511568. Riverside Garden Company Ltd has been working since 17 February 1998. The present status of the company is Active. The registered address of Riverside Garden Company Ltd is Suite 1a Churchill House Horndon Business Park Station Road West Horndon Essex Cm13 3xd. . WORRICKER, Stephen is a Secretary of the company. WORRICKER, Jeremy Thomas is a Director of the company. WORRICKER, Stephen is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
WORRICKER, Stephen
Appointed Date: 01 March 1998

Director
WORRICKER, Jeremy Thomas
Appointed Date: 01 March 1998
64 years old

Director
WORRICKER, Stephen
Appointed Date: 01 March 1998
69 years old

Resigned Directors

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 17 February 1998
Appointed Date: 17 February 1998

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 17 February 1998
Appointed Date: 17 February 1998

Persons With Significant Control

Mr Stephen Thomas Worricker
Notified on: 1 February 2017
69 years old
Nature of control: Has significant influence or control

Mr Jeremy Thomas Worricker
Notified on: 1 February 2017
69 years old
Nature of control: Has significant influence or control

RIVERSIDE GARDEN COMPANY LTD Events

20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
06 Oct 2016
Registration of charge 035115680005, created on 23 September 2016
21 Mar 2016
Registration of charge 035115680004, created on 4 March 2016
19 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

...
... and 43 more events
15 Jun 1998
New secretary appointed
15 Jun 1998
Registered office changed on 15/06/98 from: links house 109 main road gidea park romford essex RM2 5EL
19 Feb 1998
Secretary resigned
19 Feb 1998
Director resigned
17 Feb 1998
Incorporation

RIVERSIDE GARDEN COMPANY LTD Charges

23 September 2016
Charge code 0351 1568 0005
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Arg Group General Trading (Llc)
Description: Freehold property at 12 brentwood road, ingrave, brentwood…
4 March 2016
Charge code 0351 1568 0004
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: Sarah Christine Aylett Martin Aylett
Description: Freehold property known as glebelands garden centre…
9 December 2005
Guarantee & debenture
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2002
Legal charge
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a glebelands garden centre hovefields avenue…
5 November 2002
Guarantee & debenture
Delivered: 11 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…