RIVERSIDE LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4LX
Company number 02837693
Status Active
Incorporation Date 15 July 1993
Company Type Private Limited Company
Address 100 ALDERSGATE STREET, LONDON, EC1A 4LX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Paul Antony Woolf as a director on 21 February 2017; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 29 August 2016 with updates. The most likely internet sites of RIVERSIDE LIMITED are www.riverside.co.uk, and www.riverside.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverside Limited is a Private Limited Company. The company registration number is 02837693. Riverside Limited has been working since 15 July 1993. The present status of the company is Active. The registered address of Riverside Limited is 100 Aldersgate Street London Ec1a 4lx. . ARCHIBALD, James is a Secretary of the company. BUCKNALL, Matthew William is a Director of the company. CARTER, David Anthony Rowland is a Director of the company. COOK, Robert Barclay is a Director of the company. HARTLEY, Johanna Ruth is a Director of the company. Secretary ASHWORTH, Paul Richard has been resigned. Secretary BALL, Michael David has been resigned. Secretary DAND, Elizabeth Marie has been resigned. Secretary DREGENT, Patricia Ann Taylor has been resigned. Secretary FARR, Sharon Kathleen has been resigned. Secretary PENRICE, Victoria Margaret has been resigned. Secretary SCALES, Eugene Patrick has been resigned. Secretary SHILLINGLAW, Gary Preston has been resigned. Secretary TYSON, Roger Thomas Virley has been resigned. Secretary WHEELER, Jonathan has been resigned. Secretary WILLIAMS, Elaine has been resigned. Secretary WONG, Wai Chung has been resigned. Director ANDERSON, Ruth has been resigned. Director ASHWORTH, Paul Richard has been resigned. Director BALL, Michael David has been resigned. Director BEADLE, Mark Ronald Sydney has been resigned. Director BECKWITH, John Lionel, Sir has been resigned. Director BECKWITH, Peter Michael has been resigned. Director BEEDLE, John Howard has been resigned. Director BURROWS, Mark Paul has been resigned. Director CHARLTON, Stephen Paul has been resigned. Director CLELAND, Jonathan Bradley has been resigned. Director COLES, Charles Graham has been resigned. Director COLES, Charles Graham has been resigned. Director CREED, Stuart John has been resigned. Director DAND, Elizabeth Marie has been resigned. Director DHODY, Jog has been resigned. Director FIELD, Norman Mark has been resigned. Director FOSTER, Michael Raymond has been resigned. Director GILLIS, Neil Duncan has been resigned. Director GRAHAM, Analida Pinto has been resigned. Director HALL, Andrew James has been resigned. Director HENCHOZ, Patrick has been resigned. Director HUTCHINS, Paul Raymond has been resigned. Director JOHNSON, Mark Christopher has been resigned. Director KELLY, Maurice William has been resigned. Director KILDUFF, Paul Anthony Nicholas has been resigned. Director LEATHERBARROW, David Jon has been resigned. Director LEIGH, Mark Stephen has been resigned. Director LUCKWELL, Michael Shepstone has been resigned. Director MCCOLLUM, Kevin Boyd has been resigned. Director MCGUIGAN, Marc Edward has been resigned. Director MERRICK, Matthew Graham has been resigned. Director MOORE, Trevor Philip has been resigned. Director PEARSON, William has been resigned. Director PENRICE, Victoria Margaret has been resigned. Director SEGAL, Richard Lawrence has been resigned. Director SHILLINGLAW, Gary Preston has been resigned. Director TAMBLYN, Nicholas has been resigned. Director TIMMS, Glenn Gordon has been resigned. Director WADDELL, Douglas Ross has been resigned. Director WHEELER, Jonathan has been resigned. Director WILLIAMS, Elaine has been resigned. Director WOOLF, Paul Antony has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ARCHIBALD, James
Appointed Date: 18 July 2011

Director
BUCKNALL, Matthew William
Appointed Date: 18 July 2011
65 years old

Director
CARTER, David Anthony Rowland
Appointed Date: 08 August 2016
56 years old

Director
COOK, Robert Barclay
Appointed Date: 08 August 2016
60 years old

Director
HARTLEY, Johanna Ruth
Appointed Date: 09 December 2015
50 years old

Resigned Directors

Secretary
ASHWORTH, Paul Richard
Resigned: 30 May 1997
Appointed Date: 24 January 1996

Secretary
BALL, Michael David
Resigned: 12 July 2004
Appointed Date: 28 February 2003

Secretary
DAND, Elizabeth Marie
Resigned: 24 January 1996
Appointed Date: 30 November 1993

Secretary
DREGENT, Patricia Ann Taylor
Resigned: 06 November 1998
Appointed Date: 01 November 1997

Secretary
FARR, Sharon Kathleen
Resigned: 30 November 1993
Appointed Date: 21 July 1993

Secretary
PENRICE, Victoria Margaret
Resigned: 28 February 2003
Appointed Date: 02 November 1999

Secretary
SCALES, Eugene Patrick
Resigned: 30 June 2010
Appointed Date: 07 July 2008

Secretary
SHILLINGLAW, Gary Preston
Resigned: 01 November 1997
Appointed Date: 30 May 1997

Secretary
TYSON, Roger Thomas Virley
Resigned: 07 July 2008
Appointed Date: 12 July 2004

Secretary
WHEELER, Jonathan
Resigned: 02 November 1999
Appointed Date: 19 January 1999

Secretary
WILLIAMS, Elaine
Resigned: 16 July 1993
Appointed Date: 15 July 1993

Secretary
WONG, Wai Chung
Resigned: 22 August 2003
Appointed Date: 13 May 2003

Director
ANDERSON, Ruth
Resigned: 30 September 2004
Appointed Date: 17 March 2003
58 years old

Director
ASHWORTH, Paul Richard
Resigned: 02 November 1999
Appointed Date: 01 November 1997
57 years old

Director
BALL, Michael David
Resigned: 13 August 2007
Appointed Date: 23 July 2001
58 years old

Director
BEADLE, Mark Ronald Sydney
Resigned: 20 July 2001
Appointed Date: 17 May 2000
59 years old

Director
BECKWITH, John Lionel, Sir
Resigned: 30 May 1997
Appointed Date: 16 July 1993
78 years old

Director
BECKWITH, Peter Michael
Resigned: 30 May 1997
Appointed Date: 16 July 1993
81 years old

Director
BEEDLE, John Howard
Resigned: 30 May 1997
Appointed Date: 05 November 1993
79 years old

Director
BURROWS, Mark Paul
Resigned: 01 December 2015
Appointed Date: 24 November 2014
56 years old

Director
CHARLTON, Stephen Paul
Resigned: 30 November 2008
Appointed Date: 04 September 2007
61 years old

Director
CLELAND, Jonathan Bradley
Resigned: 18 July 2011
Appointed Date: 14 December 2009
60 years old

Director
COLES, Charles Graham
Resigned: 21 October 2001
Appointed Date: 02 November 1999
73 years old

Director
COLES, Charles Graham
Resigned: 01 November 1997
Appointed Date: 30 May 1997
73 years old

Director
CREED, Stuart John
Resigned: 13 May 2003
Appointed Date: 23 October 2002
76 years old

Director
DAND, Elizabeth Marie
Resigned: 29 July 1996
Appointed Date: 26 October 1994
77 years old

Director
DHODY, Jog
Resigned: 18 July 2011
Appointed Date: 26 March 2008
47 years old

Director
FIELD, Norman Mark
Resigned: 27 February 2013
Appointed Date: 18 July 2011
55 years old

Director
FOSTER, Michael Raymond
Resigned: 02 November 1999
Appointed Date: 13 August 1997
67 years old

Director
GILLIS, Neil Duncan
Resigned: 13 July 2007
Appointed Date: 21 August 2003
61 years old

Director
GRAHAM, Analida Pinto
Resigned: 30 May 1997
Appointed Date: 08 April 1997
66 years old

Director
HALL, Andrew James
Resigned: 30 April 2008
Appointed Date: 28 November 2007
70 years old

Director
HENCHOZ, Patrick
Resigned: 31 December 2000
Appointed Date: 02 November 1999
68 years old

Director
HUTCHINS, Paul Raymond
Resigned: 30 May 1997
Appointed Date: 30 November 1993
80 years old

Director
JOHNSON, Mark Christopher
Resigned: 30 May 1997
Appointed Date: 01 October 1993
67 years old

Director
KELLY, Maurice William
Resigned: 22 August 2002
Appointed Date: 11 January 2002
67 years old

Director
KILDUFF, Paul Anthony Nicholas
Resigned: 25 January 1995
Appointed Date: 27 April 1994
72 years old

Director
LEATHERBARROW, David Jon
Resigned: 18 July 2011
Appointed Date: 19 December 2008
57 years old

Director
LEIGH, Mark Stephen
Resigned: 31 December 1996
Appointed Date: 05 November 1993
63 years old

Director
LUCKWELL, Michael Shepstone
Resigned: 30 May 1997
Appointed Date: 05 November 1993
83 years old

Director
MCCOLLUM, Kevin Boyd
Resigned: 24 February 2003
Appointed Date: 23 October 2002
73 years old

Director
MCGUIGAN, Marc Edward
Resigned: 09 May 2006
Appointed Date: 03 October 2003
62 years old

Director
MERRICK, Matthew Graham
Resigned: 02 August 2016
Appointed Date: 18 July 2011
48 years old

Director
MOORE, Trevor Philip
Resigned: 04 April 2007
Appointed Date: 10 May 2006
56 years old

Director
PEARSON, William
Resigned: 16 July 1993
Appointed Date: 15 July 1993
60 years old

Director
PENRICE, Victoria Margaret
Resigned: 28 February 2003
Appointed Date: 17 May 2000
61 years old

Director
SEGAL, Richard Lawrence
Resigned: 18 July 2011
Appointed Date: 14 October 2009
62 years old

Director
SHILLINGLAW, Gary Preston
Resigned: 19 January 1999
Appointed Date: 13 August 1997
76 years old

Director
TAMBLYN, Nicholas
Resigned: 06 June 1997
Appointed Date: 30 May 1997
74 years old

Director
TIMMS, Glenn Gordon
Resigned: 18 June 2009
Appointed Date: 13 July 2007
64 years old

Director
WADDELL, Douglas Ross
Resigned: 20 September 2002
Appointed Date: 01 November 2000
61 years old

Director
WHEELER, Jonathan
Resigned: 02 November 1999
Appointed Date: 01 December 1998
83 years old

Director
WILLIAMS, Elaine
Resigned: 16 July 1993
Appointed Date: 15 July 1993
60 years old

Director
WOOLF, Paul Antony
Resigned: 21 February 2017
Appointed Date: 27 February 2013
61 years old

Persons With Significant Control

Esporta Tennis Clubs Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIVERSIDE LIMITED Events

27 Mar 2017
Termination of appointment of Paul Antony Woolf as a director on 21 February 2017
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 29 August 2016 with updates
09 Sep 2016
Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
02 Sep 2016
Director's details changed for Mr David Anthony Rowland Carter on 8 August 2016
...
... and 240 more events
06 Dec 1994
New director appointed

28 Sep 1994
Company name changed riverside leisure (holdings) PLC\certificate issued on 28/09/94

16 Sep 1994
Return made up to 15/07/94; full list of members
  • 363(288) ‐ Director resigned

25 Jul 1994
New director appointed

13 Jul 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

RIVERSIDE LIMITED Charges

18 June 2009
Fixed and floating security document
Delivered: 26 June 2009
Status: Satisfied on 3 October 2011
Persons entitled: Societe Generale as Security Trustee for the Benefit of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
8 February 2006
Group debenture
Delivered: 18 February 2006
Status: Satisfied on 1 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(in Such Capacity the "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
27 January 2004
Debenture
Delivered: 7 February 2004
Status: Satisfied on 3 November 2005
Persons entitled: Electra Partners Europe Limited as Noteholders' Agent and Noteholders' Security Trustee Andnoteholders Security Trust (The "Noteholders' Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
27 January 2004
Debenture
Delivered: 3 February 2004
Status: Satisfied on 7 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Dukes meadow chiswick hounslow t/no NGL147830; imperial way…
5 November 1993
Guarantee and debenture
Delivered: 13 November 1993
Status: Satisfied on 7 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 July 1993
Debenture
Delivered: 5 August 1993
Status: Satisfied on 15 November 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…