Southend-On-Sea
Essex
SS1 2WS
Director Name | Mr Fintan David Hoddy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Nicholas Charles Gould |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | Mr Peter Edward Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(10 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Paul McFadyen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | Mrs Michelle Jones |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(6 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Nelson Street Southend On Sea Essex SS1 1EH |
Website | www.riverstone-edu.com |
---|
Registered Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
4 November 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
---|---|
29 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
20 June 2019 | Director's details changed for Ms Katharine Morshead on 20 June 2019 (2 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
4 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
4 June 2018 | Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
18 September 2017 | Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 18 September 2017 (1 page) |
6 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Peter Edward Gould as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Nicholas Charles Gould as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Peter Edward Gould as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Peter Edward Gould as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Nicholas Charles Gould as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Nicholas Charles Gould as a person with significant control on 6 April 2016 (2 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
13 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
13 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
13 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
11 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
8 September 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
8 September 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
8 September 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
8 September 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
8 September 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
8 September 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
8 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
3 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
3 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
13 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
6 July 2010 | Director's details changed for Mr Peter Edward Gould on 25 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Mr Peter Edward Gould on 25 June 2010 (2 pages) |
22 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
22 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
14 December 2009 | Director's details changed for Mr Nicholas Charles Gould on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Nicholas Charles Gould on 14 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed (1 page) |
14 December 2009 | Secretary's details changed for {officer_name} (1 page) |
14 December 2009 | Secretary's details changed (1 page) |
14 December 2009 | Director's details changed for Mr Nicholas Charles Gould on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Nicholas Charles Gould on 14 December 2009 (2 pages) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
26 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
26 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
25 June 2009 | Incorporation (10 pages) |
25 June 2009 | Incorporation (10 pages) |