RIVERDANCE LIMITED
LONDON ROBERT DYAS,LIMITED

Hellopages » Greater London » Merton » SW19 4DR
Company number 00081145
Status Active
Incorporation Date 3 June 1904
Company Type Private Limited Company
Address 1 ST GEORGES ROAD, WIMBLEDON, LONDON, UNITED KINGDOM, SW19 4DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Accounts for a dormant company made up to 26 March 2016; Register inspection address has been changed from C/O Gladys Emmanuel Limited 22-24 Worple Road London SW19 4DD United Kingdom to 1 st Georges Road Wimbledon London SW19 4DR; Confirmation statement made on 25 October 2016 with updates. The most likely internet sites of RIVERDANCE LIMITED are www.riverdance.co.uk, and www.riverdance.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-one years and nine months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.3 miles; to Barbican Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverdance Limited is a Private Limited Company. The company registration number is 00081145. Riverdance Limited has been working since 03 June 1904. The present status of the company is Active. The registered address of Riverdance Limited is 1 St Georges Road Wimbledon London United Kingdom Sw19 4dr. . MANTZ, Ann Elizabeth is a Secretary of the company. KYPRIANOU, Kypros is a Director of the company. PAPHITIS, Theodoros is a Director of the company. Secretary COLES, Charles Graham has been resigned. Secretary ROWLAND, John Percival has been resigned. Secretary TURNER, Garry Sydney has been resigned. Director APPLETON, Brian Warren Tester has been resigned. Director CAFFULL, Trevor Paul has been resigned. Director CARGO, Janice Tanya has been resigned. Director CISSELL, Robert James has been resigned. Director COLES, Charles Graham has been resigned. Director DYAS, Patrick has been resigned. Director GRAY, Ian Archie has been resigned. Director HARE, Martin Rowan has been resigned. Director HARRIS, Patrick Joseph has been resigned. Director HOLMES, Roger Anthony has been resigned. Director HOSKING, Anthony Alistair Mark has been resigned. Director JEFFS, Graham Alan has been resigned. Director JOHNSON, Penelope Sara has been resigned. Director JOHNSON, Simon David Dyas has been resigned. Director LEAKE, John David has been resigned. Director MASKEY, Michael James has been resigned. Director MCVEY, Stephen Caveney has been resigned. Director PEDDER, Roger Anthony has been resigned. Director RAND, Stewart Alfred has been resigned. Director ROUND, Steven Robert has been resigned. Director SMART, Malcolm has been resigned. Director SMITH, Alan Frank has been resigned. Director SPIERS, George Leonard has been resigned. Director TARBET, Angela Elizabeth has been resigned. Director WILKINSON, Brent Foster has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MANTZ, Ann Elizabeth
Appointed Date: 17 July 2012

Director
KYPRIANOU, Kypros
Appointed Date: 10 July 2012
57 years old

Director
PAPHITIS, Theodoros
Appointed Date: 10 July 2012
66 years old

Resigned Directors

Secretary
COLES, Charles Graham
Resigned: 17 July 2012
Appointed Date: 08 August 2007

Secretary
ROWLAND, John Percival
Resigned: 08 August 2007
Appointed Date: 02 May 2000

Secretary
TURNER, Garry Sydney
Resigned: 02 May 2000

Director
APPLETON, Brian Warren Tester
Resigned: 31 December 1997
90 years old

Director
CAFFULL, Trevor Paul
Resigned: 11 May 1999
Appointed Date: 01 January 1996
65 years old

Director
CARGO, Janice Tanya
Resigned: 08 April 2009
Appointed Date: 23 August 2007
49 years old

Director
CISSELL, Robert James
Resigned: 20 May 2008
Appointed Date: 02 May 2006
66 years old

Director
COLES, Charles Graham
Resigned: 30 November 2012
Appointed Date: 10 September 2009
73 years old

Director
DYAS, Patrick
Resigned: 16 January 2001
108 years old

Director
GRAY, Ian Archie
Resigned: 10 July 2012
Appointed Date: 08 April 2009
72 years old

Director
HARE, Martin Rowan
Resigned: 31 December 1997
87 years old

Director
HARRIS, Patrick Joseph
Resigned: 25 November 1994
96 years old

Director
HOLMES, Roger Anthony
Resigned: 08 April 2009
Appointed Date: 23 August 2007
66 years old

Director
HOSKING, Anthony Alistair Mark
Resigned: 02 December 1998
Appointed Date: 04 October 1993
69 years old

Director
JEFFS, Graham Alan
Resigned: 19 November 1997
79 years old

Director
JOHNSON, Penelope Sara
Resigned: 17 July 2001
Appointed Date: 24 February 1999
58 years old

Director
JOHNSON, Simon David Dyas
Resigned: 16 September 1998
Appointed Date: 01 January 1998
61 years old

Director
LEAKE, John David
Resigned: 23 March 2004
Appointed Date: 22 September 1999
87 years old

Director
MASKEY, Michael James
Resigned: 23 March 2004
Appointed Date: 01 July 1996
81 years old

Director
MCVEY, Stephen Caveney
Resigned: 09 December 2011
Appointed Date: 23 August 2011
65 years old

Director
PEDDER, Roger Anthony
Resigned: 23 March 2004
Appointed Date: 24 February 1998
85 years old

Director
RAND, Stewart Alfred
Resigned: 23 March 2004
Appointed Date: 18 May 1999
73 years old

Director
ROUND, Steven Robert
Resigned: 28 January 2011
Appointed Date: 24 June 2008
66 years old

Director
SMART, Malcolm
Resigned: 23 March 2004
Appointed Date: 02 December 1998
83 years old

Director
SMITH, Alan Frank
Resigned: 02 May 2006
Appointed Date: 23 March 2004
79 years old

Director
SPIERS, George Leonard
Resigned: 30 September 1994
93 years old

Director
TARBET, Angela Elizabeth
Resigned: 22 April 1999
Appointed Date: 01 January 1996
64 years old

Director
WILKINSON, Brent Foster
Resigned: 23 March 2004
Appointed Date: 02 December 1998
75 years old

Persons With Significant Control

Cleeve Court Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIVERDANCE LIMITED Events

10 Jan 2017
Accounts for a dormant company made up to 26 March 2016
19 Dec 2016
Register inspection address has been changed from C/O Gladys Emmanuel Limited 22-24 Worple Road London SW19 4DD United Kingdom to 1 st Georges Road Wimbledon London SW19 4DR
27 Oct 2016
Confirmation statement made on 25 October 2016 with updates
11 Jan 2016
Full accounts made up to 28 March 2015
28 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,921,728.5

...
... and 166 more events
05 Dec 1986
Full accounts made up to 31 March 1986

21 Oct 1986
Gazettable document

07 May 1986
New director appointed

17 Feb 1986
Full accounts made up to 31 March 1985

03 Jun 1904
Incorporation

RIVERDANCE LIMITED Charges

10 July 2012
Debenture
Delivered: 20 July 2012
Status: Outstanding
Persons entitled: Theo Paphitis Funding Limited
Description: Fixed and floating charge over the undertaking and all…
10 September 2009
Debenture
Delivered: 17 September 2009
Status: Satisfied on 28 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2004
Debenture
Delivered: 2 April 2004
Status: Satisfied on 28 July 2012
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
23 April 1997
Mortgage debenture
Delivered: 29 April 1997
Status: Satisfied on 22 April 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…