10 RIVERDALE ROAD LTD
CROYDON RIVERDALE MOONLIGHT LIMITED

Hellopages » Greater London » Croydon » CR0 1JB
Company number 02913810
Status Active
Incorporation Date 29 March 1994
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 10 RIVERDALE ROAD LTD are www.10riverdaleroad.co.uk, and www.10-riverdale-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. 10 Riverdale Road Ltd is a Private Limited Company. The company registration number is 02913810. 10 Riverdale Road Ltd has been working since 29 March 1994. The present status of the company is Active. The registered address of 10 Riverdale Road Ltd is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. CONOLLY, Holly Jane is a Director of the company. O'BRIEN, Peter Gregory is a Director of the company. Secretary GILMOUR, Margot Anne has been resigned. Secretary HYDE HARRISON, Cessy Pamela has been resigned. Secretary LEGGETT, Katina Maree has been resigned. Secretary THOMPSON, Nicholas Cole has been resigned. Secretary SCOTTS has been resigned. Director ANNAN, George Peter has been resigned. Director CUNNINGHAM, Michael has been resigned. Director HOWARD, Laurence has been resigned. Director HYDE HARRISON, Mark has been resigned. Director JONES, Michael Geoffrey has been resigned. Director LEGGETT, Martin has been resigned. Director RICHARDSON, Gordon has been resigned. Director SAUNDERS, Linda Alice has been resigned. Director THOMPSON, Nicholas Cole has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 01 April 2014

Director
CONOLLY, Holly Jane
Appointed Date: 25 July 2011
49 years old

Director
O'BRIEN, Peter Gregory
Appointed Date: 23 September 2010
63 years old

Resigned Directors

Secretary
GILMOUR, Margot Anne
Resigned: 12 March 1995
Appointed Date: 29 March 1994

Secretary
HYDE HARRISON, Cessy Pamela
Resigned: 10 August 1999
Appointed Date: 05 August 1998

Secretary
LEGGETT, Katina Maree
Resigned: 05 August 1998
Appointed Date: 12 March 1995

Secretary
THOMPSON, Nicholas Cole
Resigned: 08 January 2008
Appointed Date: 16 July 2003

Secretary
SCOTTS
Resigned: 01 April 2014
Appointed Date: 11 August 1999

Director
ANNAN, George Peter
Resigned: 01 February 2012
Appointed Date: 23 September 2010
68 years old

Director
CUNNINGHAM, Michael
Resigned: 03 February 2010
Appointed Date: 05 January 2005
52 years old

Director
HOWARD, Laurence
Resigned: 31 July 2007
Appointed Date: 10 August 2004
52 years old

Director
HYDE HARRISON, Mark
Resigned: 09 August 1999
Appointed Date: 29 March 1994
59 years old

Director
JONES, Michael Geoffrey
Resigned: 21 May 2003
Appointed Date: 10 August 1999
82 years old

Director
LEGGETT, Martin
Resigned: 03 July 2006
Appointed Date: 29 March 1994
77 years old

Director
RICHARDSON, Gordon
Resigned: 01 January 2010
Appointed Date: 01 September 2008
83 years old

Director
SAUNDERS, Linda Alice
Resigned: 21 March 2011
Appointed Date: 01 January 2010
60 years old

Director
THOMPSON, Nicholas Cole
Resigned: 28 September 2007
Appointed Date: 10 August 1999
76 years old

10 RIVERDALE ROAD LTD Events

03 Apr 2017
Confirmation statement made on 15 March 2017 with updates
14 Oct 2016
Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016
12 May 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 7

15 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 72 more events
17 May 1995
Return made up to 29/03/95; full list of members
21 Apr 1995
Secretary resigned;new secretary appointed
04 Feb 1995
Ad 04/12/94--------- £ si 4@1=4 £ ic 2/6
16 Dec 1994
Accounting reference date notified as 30/06
29 Mar 1994
Incorporation