RIVER & DOCK LIMITED
LONDON

Hellopages » Greater London » Newham » E16 2EQ

Company number 05023212
Status Active
Incorporation Date 22 January 2004
Company Type Private Limited Company
Address 216 TRADEWINDS, WARDS WHARF APPROACH, LONDON, E16 2EQ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-24 GBP 2 . The most likely internet sites of RIVER & DOCK LIMITED are www.riverdock.co.uk, and www.river-dock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. River Dock Limited is a Private Limited Company. The company registration number is 05023212. River Dock Limited has been working since 22 January 2004. The present status of the company is Active. The registered address of River Dock Limited is 216 Tradewinds Wards Wharf Approach London E16 2eq. The company`s financial liabilities are £75.79k. It is £-0.48k against last year. The cash in hand is £6.8k. It is £-7.78k against last year. And the total assets are £76.5k, which is £-7.78k against last year. GRANT, Barbara is a Secretary of the company. GRANT, Alastair is a Director of the company. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Real estate agencies".


river & dock Key Finiance

LIABILITIES £75.79k
-1%
CASH £6.8k
-54%
TOTAL ASSETS £76.5k
-10%
All Financial Figures

Current Directors

Secretary
GRANT, Barbara
Appointed Date: 27 January 2004

Director
GRANT, Alastair
Appointed Date: 27 January 2004
51 years old

Resigned Directors

Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 27 January 2004
Appointed Date: 22 January 2004

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 27 January 2004
Appointed Date: 22 January 2004

Nominee Director
PEMEX SERVICES LIMITED
Resigned: 27 January 2004
Appointed Date: 22 January 2004

Persons With Significant Control

Mr Alastair Grant
Notified on: 1 January 2017
51 years old
Nature of control: Ownership of shares – 75% or more

RIVER & DOCK LIMITED Events

24 Jan 2017
Confirmation statement made on 22 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
24 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 January 2015
24 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 2

...
... and 24 more events
27 Jan 2004
New secretary appointed
27 Jan 2004
Secretary resigned
27 Jan 2004
Director resigned
27 Jan 2004
Director resigned
22 Jan 2004
Incorporation