RIVERSIDE CARS & COURIERS LIMITED
LONDON

Hellopages » Greater London » Ealing » W3 9QN

Company number 05109317
Status Active
Incorporation Date 22 April 2004
Company Type Private Limited Company
Address 1 ACTON HILL MEWS, UXBRIDGE ROAD, LONDON, ENGLAND, W3 9QN
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Micro company accounts made up to 30 April 2016; Registered office address changed from 368 Upper Richmond Road West East Sheen London SW14 7JU to 1 Acton Hill Mews, Uxbridge Road London W3 9QN on 13 January 2017; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 2 . The most likely internet sites of RIVERSIDE CARS & COURIERS LIMITED are www.riversidecarscouriers.co.uk, and www.riverside-cars-couriers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Barnes Bridge Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 3.6 miles; to Battersea Park Rail Station is 6 miles; to Balham Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverside Cars Couriers Limited is a Private Limited Company. The company registration number is 05109317. Riverside Cars Couriers Limited has been working since 22 April 2004. The present status of the company is Active. The registered address of Riverside Cars Couriers Limited is 1 Acton Hill Mews Uxbridge Road London England W3 9qn. . RICHENS, William is a Director of the company. Secretary MARKHAM, Marlene has been resigned. Secretary PRAYAG, Sunil has been resigned. Secretary WARD, Sara Louise has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Taxi operation".


Current Directors

Director
RICHENS, William
Appointed Date: 29 April 2004
72 years old

Resigned Directors

Secretary
MARKHAM, Marlene
Resigned: 26 August 2005
Appointed Date: 31 July 2004

Secretary
PRAYAG, Sunil
Resigned: 31 July 2004
Appointed Date: 27 April 2004

Secretary
WARD, Sara Louise
Resigned: 12 January 2009
Appointed Date: 26 August 2005

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 27 April 2004
Appointed Date: 22 April 2004

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 27 April 2004
Appointed Date: 22 April 2004

RIVERSIDE CARS & COURIERS LIMITED Events

26 Jan 2017
Micro company accounts made up to 30 April 2016
13 Jan 2017
Registered office address changed from 368 Upper Richmond Road West East Sheen London SW14 7JU to 1 Acton Hill Mews, Uxbridge Road London W3 9QN on 13 January 2017
26 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2

22 Mar 2016
Satisfaction of charge 1 in full
20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 38 more events
10 May 2004
Ad 27/04/04--------- £ si 998@1=998 £ ic 1/999
10 May 2004
New director appointed
27 Apr 2004
Secretary resigned
27 Apr 2004
Director resigned
22 Apr 2004
Incorporation

RIVERSIDE CARS & COURIERS LIMITED Charges

15 July 2004
Debenture
Delivered: 27 July 2004
Status: Satisfied on 22 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…