Company NameRiverstone Limited
DirectorsKatharine Morshead and Fintan David Hoddy
Company StatusActive
Company Number06944400
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(6 years, 9 months after company formation)
Appointment Duration8 years
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(10 months, 4 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(6 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH

Contact

Websitewww.riverstone-edu.com

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

4 November 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
29 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
20 June 2019Director's details changed for Ms Katharine Morshead on 20 June 2019 (2 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
4 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
4 June 2018Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
18 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
30 June 2017Notification of Peter Edward Gould as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Nicholas Charles Gould as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Peter Edward Gould as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Peter Edward Gould as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Nicholas Charles Gould as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Nicholas Charles Gould as a person with significant control on 6 April 2016 (2 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(7 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(7 pages)
13 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
13 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
11 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
11 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
8 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
8 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
8 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
8 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
8 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
8 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(6 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(6 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
8 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(6 pages)
8 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(6 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
13 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
6 July 2010Director's details changed for Mr Peter Edward Gould on 25 June 2010 (2 pages)
6 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Mr Peter Edward Gould on 25 June 2010 (2 pages)
22 June 2010Appointment of Piers De Vigne as a director (2 pages)
22 June 2010Appointment of Piers De Vigne as a director (2 pages)
14 December 2009Director's details changed for Mr Nicholas Charles Gould on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Nicholas Charles Gould on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed (1 page)
14 December 2009Secretary's details changed for {officer_name} (1 page)
14 December 2009Secretary's details changed (1 page)
14 December 2009Director's details changed for Mr Nicholas Charles Gould on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Nicholas Charles Gould on 14 December 2009 (2 pages)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register inspection address has been changed (1 page)
26 August 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
26 August 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
25 June 2009Incorporation (10 pages)
25 June 2009Incorporation (10 pages)