RIVERVIEW MANSIONS RICHMOND BRIDGE LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 4LR

Company number 02122319
Status Active
Incorporation Date 13 April 1987
Company Type Private Limited Company
Address 4 DOVEDALE STUDIOS, 465 BATTERSEA PARK ROAD, LONDON, SW11 4LR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 6 . The most likely internet sites of RIVERVIEW MANSIONS RICHMOND BRIDGE LIMITED are www.riverviewmansionsrichmondbridge.co.uk, and www.riverview-mansions-richmond-bridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Barbican Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Brentford Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverview Mansions Richmond Bridge Limited is a Private Limited Company. The company registration number is 02122319. Riverview Mansions Richmond Bridge Limited has been working since 13 April 1987. The present status of the company is Active. The registered address of Riverview Mansions Richmond Bridge Limited is 4 Dovedale Studios 465 Battersea Park Road London Sw11 4lr. . CADE, John Michael is a Secretary of the company. HALL, Ruth is a Director of the company. HARRIS, Joanna Christine is a Director of the company. KUMAR, Vinod Raj is a Director of the company. MASON, Michael Ross is a Director of the company. REAY, Andrew David is a Director of the company. KARPATHIOS INVESTMENTS LIMITED is a Director of the company. Secretary CADE, John Michael has been resigned. Secretary CHARLESWORTH, James Charles Terence has been resigned. Secretary HOLDAWAY, Roger Alan has been resigned. Secretary ROBSON, Antony John has been resigned. Secretary SPALDI, Tito has been resigned. Director ABUGHOSH, Badrian has been resigned. Director BULLARD, Gary has been resigned. Director CHEADLE, Joanne Elizabeth has been resigned. Director COMPANI, Ben, Doctor has been resigned. Director JONES, Sylvia Philpin has been resigned. Director SHANKS, Ann-Marie has been resigned. Director SPALDI, Tito has been resigned. Director TAYLOR, David Draper has been resigned. Director TAYLOR, John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CADE, John Michael
Appointed Date: 25 February 2012

Director
HALL, Ruth
Appointed Date: 07 February 2005
81 years old

Director
HARRIS, Joanna Christine
Appointed Date: 11 May 1999
72 years old

Director
KUMAR, Vinod Raj
Appointed Date: 07 April 2006
87 years old

Director
MASON, Michael Ross
Appointed Date: 12 May 2011
59 years old

Director
REAY, Andrew David
Appointed Date: 25 February 2005
61 years old

Director
KARPATHIOS INVESTMENTS LIMITED
Appointed Date: 17 April 2012

Resigned Directors

Secretary
CADE, John Michael
Resigned: 24 October 2002
Appointed Date: 14 June 2001

Secretary
CHARLESWORTH, James Charles Terence
Resigned: 20 April 2001
Appointed Date: 13 November 1992

Secretary
HOLDAWAY, Roger Alan
Resigned: 11 May 2006
Appointed Date: 24 October 2002

Secretary
ROBSON, Antony John
Resigned: 25 February 2012
Appointed Date: 12 June 2006

Secretary
SPALDI, Tito
Resigned: 13 November 1992

Director
ABUGHOSH, Badrian
Resigned: 12 May 2011
98 years old

Director
BULLARD, Gary
Resigned: 26 November 1993
68 years old

Director
CHEADLE, Joanne Elizabeth
Resigned: 25 February 2005
Appointed Date: 15 February 1998
61 years old

Director
COMPANI, Ben, Doctor
Resigned: 13 December 2004
92 years old

Director
JONES, Sylvia Philpin
Resigned: 30 June 2010
98 years old

Director
SHANKS, Ann-Marie
Resigned: 17 April 2012
Appointed Date: 30 June 2010
69 years old

Director
SPALDI, Tito
Resigned: 18 December 1997
86 years old

Director
TAYLOR, David Draper
Resigned: 07 April 2006
Appointed Date: 26 November 1993
77 years old

Director
TAYLOR, John
Resigned: 11 May 1999
86 years old

RIVERVIEW MANSIONS RICHMOND BRIDGE LIMITED Events

13 Dec 2016
Confirmation statement made on 25 November 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
11 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 6

05 Oct 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 95 more events
13 Jan 1988
Secretary resigned;new secretary appointed

13 Jan 1988
Secretary resigned;new secretary appointed

15 Apr 1987
Registered office changed on 15/04/87 from: 84 temple chambers temple avenue london EC4Y ohp

15 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Apr 1987
Certificate of Incorporation