ALBANY RIVERSIDE COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALBANY RIVERSIDE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02145633

Incorporation date

08/07/1987

Size

Micro Entity

Contacts

Registered address

Registered address

15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1987)
dot icon07/04/2026
Termination of appointment of Nicholas Alwyn Jones as a director on 2026-03-19
dot icon18/03/2026
Termination of appointment of Laurence Young Garvey as a director on 2026-03-17
dot icon11/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon10/11/2025
Appointment of Mrs Susan Diane Beatty as a director on 2025-11-10
dot icon06/11/2025
Appointment of Ms Suzanne Katharine Gilmour as a director on 2025-11-06
dot icon30/09/2025
Micro company accounts made up to 2024-09-30
dot icon22/09/2025
Appointment of Mr Graeme Mcdonald Falconer as a director on 2025-09-12
dot icon05/09/2025
Termination of appointment of Kevin Osborn Clive Taylor as a director on 2025-09-04
dot icon21/08/2025
Termination of appointment of Ursula Mary Hodges as a director on 2025-08-21
dot icon26/03/2025
Termination of appointment of Dwenna Vaughan Georges as a director on 2025-03-20
dot icon26/03/2025
Termination of appointment of Martine Jeannine Juliette Roscorla as a director on 2025-03-20
dot icon20/01/2025
Appointment of Mr Alban Gerard Furness as a director on 2025-01-20
dot icon14/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon11/06/2024
Micro company accounts made up to 2023-09-30
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon08/06/2023
Micro company accounts made up to 2022-09-30
dot icon22/03/2023
Director's details changed for Mr Nicolas Alwyn Jones on 2023-03-21
dot icon04/01/2023
Termination of appointment of Sarah Anne Buckle as a director on 2022-12-21
dot icon24/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon24/03/2022
Appointment of Dr Ursula Mary Hodges as a director on 2022-03-17
dot icon31/01/2022
Micro company accounts made up to 2021-09-30
dot icon15/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon11/05/2021
Appointment of Mrs Dwenna Vaughan Georges as a director on 2021-04-01
dot icon07/05/2021
Appointment of Mr Kevin Osborn Clive Taylor as a director on 2021-04-01
dot icon06/05/2021
Appointment of Mr Nicolas Alwyn Jones as a director on 2021-04-01
dot icon05/05/2021
Termination of appointment of Jorge Humberto Toro as a director on 2021-04-01
dot icon05/05/2021
Termination of appointment of Murray Frank Butcher as a director on 2021-04-01
dot icon05/05/2021
Appointment of Mr Laurence Young Garvey as a director on 2021-04-01
dot icon05/05/2021
Appointment of Mrs Martine Jeannine Juliette Roscorla as a director on 2021-04-01
dot icon26/02/2021
Micro company accounts made up to 2020-09-30
dot icon07/12/2020
Termination of appointment of Madeleine Patricia Winship as a director on 2020-12-04
dot icon13/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon02/08/2020
Termination of appointment of Deidre Anne Murphy as a director on 2020-07-31
dot icon20/03/2020
Appointment of Mr Murray Frank Butcher as a director on 2020-03-12
dot icon18/02/2020
Micro company accounts made up to 2019-09-30
dot icon14/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon13/11/2019
Termination of appointment of John Roger Bellamy Higham as a director on 2019-11-09
dot icon19/07/2019
Termination of appointment of Gary Alan Gilmour as a director on 2019-07-19
dot icon01/04/2019
Termination of appointment of Susan Diane Beatty as a director on 2019-04-01
dot icon26/02/2019
Micro company accounts made up to 2018-09-30
dot icon08/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon19/07/2018
Termination of appointment of Martine Jeannine Juliette Roscorla as a director on 2018-03-15
dot icon11/06/2018
Appointment of Ms Madeleine Patricia Winship as a director on 2018-03-15
dot icon11/06/2018
Appointment of Mrs Susan Diane Beatty as a director on 2018-03-15
dot icon22/02/2018
Micro company accounts made up to 2017-09-30
dot icon09/01/2018
Termination of appointment of Vivienne Mary Douglas as a director on 2018-01-09
dot icon06/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon26/04/2017
Termination of appointment of Murray Frank Butcher as a director on 2017-04-26
dot icon10/04/2017
Appointment of Graham Bartholomew Limited as a secretary on 2017-04-06
dot icon28/03/2017
Appointment of Sarah Anne Buckle as a director on 2017-03-09
dot icon28/03/2017
Appointment of Mr Gary Alan Gilmour as a director on 2017-03-09
dot icon21/03/2017
Appointment of John Roger Bellamy Higham as a director on 2017-03-09
dot icon21/03/2017
Appointment of Deidre Anne Murphy as a director on 2017-03-09
dot icon14/03/2017
Termination of appointment of Wayne Dominic Mooney as a director on 2017-03-09
dot icon14/03/2017
Termination of appointment of Anthony Julian Levy as a secretary on 2017-03-09
dot icon14/03/2017
Termination of appointment of Anthony Julian Levy as a director on 2017-03-09
dot icon14/03/2017
Termination of appointment of Anthony Julian Levy as a director on 2017-03-09
dot icon03/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon16/02/2017
Director's details changed for Anthony Julian Levy on 2017-02-16
dot icon11/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon22/02/2016
Appointment of Anthony Julian Levy as a director on 2014-04-06
dot icon16/02/2016
Total exemption full accounts made up to 2015-09-30
dot icon26/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon20/08/2015
Director's details changed for Jorge Humberto Toro on 2015-08-20
dot icon24/07/2015
Director's details changed for Wayne Dominic Mooney on 2015-07-24
dot icon01/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon17/06/2015
Appointment of Wayne Dominic Mooney as a director on 2015-03-13
dot icon16/06/2015
Director's details changed for Martine Jeannine Juliette Roscorla on 2015-06-16
dot icon16/06/2015
Director's details changed for Vivienne Mary Douglas on 2015-06-16
dot icon16/06/2015
Director's details changed for Murray Frank Butcher on 2015-06-16
dot icon18/03/2015
Termination of appointment of Ronald John Wyatt as a director on 2015-03-13
dot icon27/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon15/04/2014
Appointment of Anthony Julian Levy as a secretary
dot icon10/04/2014
Appointment of Jorge Humberto Toro as a director
dot icon10/04/2014
Appointment of Anthony Julian Levy as a director
dot icon09/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon19/03/2014
Termination of appointment of Sylvia Oates as a secretary
dot icon18/03/2014
Termination of appointment of Sylvia Oates as a director
dot icon03/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon22/04/2013
Appointment of Murray Frank Butcher as a director
dot icon03/04/2013
Appointment of Sylvia Mary Oates as a secretary
dot icon26/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon12/03/2013
Termination of appointment of Anthony Levy as a secretary
dot icon12/03/2013
Termination of appointment of Jorge Toro as a director
dot icon12/03/2013
Termination of appointment of Antony Levy as a director
dot icon28/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/04/2012
Appointment of Martine Jeannine Juliette Roscorla as a director
dot icon28/03/2012
Appointment of Vivienne Mary Douglas as a director
dot icon05/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon12/07/2011
Termination of appointment of Claire Ferguson as a director
dot icon11/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/04/2011
Appointment of Sylvia Mary Oates as a director
dot icon14/12/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon01/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon24/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon16/12/2009
Director's details changed for Antony Julian Levy on 2009-11-01
dot icon16/12/2009
Director's details changed for Jorge Humberto Toro on 2009-11-01
dot icon16/12/2009
Director's details changed for Ronald John Wyatt on 2009-11-01
dot icon16/12/2009
Director's details changed for Dr Claire Ferguson on 2009-11-01
dot icon16/12/2009
Secretary's details changed for Anthony Julian Levey on 2009-11-01
dot icon02/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon17/12/2008
Return made up to 03/11/08; full list of members
dot icon04/12/2008
Secretary appointed anthony julian levey
dot icon15/07/2008
Registered office changed on 15/07/2008 from 3RD floor kings house 12-42 wood street kingston upon thames surrey KT1 1TG
dot icon08/04/2008
Director appointed dr claire elizabeth ferguson
dot icon14/03/2008
Appointment terminated director charles cohen
dot icon14/03/2008
Appointment terminated director and secretary olive wright
dot icon03/03/2008
Registered office changed on 03/03/2008 from neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW
dot icon21/02/2008
Director resigned
dot icon04/02/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon27/12/2007
Return made up to 01/11/07; change of members
dot icon06/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon23/05/2007
Director resigned
dot icon27/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/12/2006
Return made up to 01/11/06; change of members
dot icon26/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/03/2006
Director resigned
dot icon01/12/2005
Return made up to 01/11/05; full list of members
dot icon07/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/11/2004
Return made up to 08/11/04; change of members
dot icon19/08/2004
Director resigned
dot icon13/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon29/11/2003
New secretary appointed
dot icon27/11/2003
Return made up to 08/11/03; change of members
dot icon24/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon17/07/2003
Secretary resigned
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon03/12/2002
Return made up to 08/11/02; full list of members
dot icon22/11/2002
New director appointed
dot icon16/10/2002
Director resigned
dot icon27/05/2002
New secretary appointed
dot icon27/05/2002
New director appointed
dot icon16/04/2002
Secretary resigned;director resigned
dot icon16/04/2002
New director appointed
dot icon13/03/2002
Director resigned
dot icon09/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon24/01/2002
Return made up to 08/11/01; no change of members
dot icon11/10/2001
Director resigned
dot icon10/07/2001
New director appointed
dot icon27/04/2001
Accounts for a small company made up to 2000-09-30
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon20/11/2000
Return made up to 08/11/00; change of members
dot icon20/09/2000
Full accounts made up to 1999-09-30
dot icon05/12/1999
Return made up to 08/11/99; full list of members
dot icon16/07/1999
Registered office changed on 16/07/99 from: 116,richmond road kingston upon thames KT2 5EP
dot icon22/06/1999
Full accounts made up to 1998-09-30
dot icon12/03/1999
New director appointed
dot icon12/03/1999
New director appointed
dot icon12/03/1999
New director appointed
dot icon12/03/1999
Director resigned
dot icon12/03/1999
Director resigned
dot icon12/03/1999
Director resigned
dot icon12/11/1998
Return made up to 08/11/98; change of members
dot icon18/06/1998
Full accounts made up to 1997-09-30
dot icon27/11/1997
New director appointed
dot icon27/11/1997
Return made up to 08/11/97; change of members
dot icon27/11/1997
Director resigned
dot icon04/08/1997
New director appointed
dot icon14/03/1997
Full accounts made up to 1996-09-30
dot icon14/03/1997
Director resigned
dot icon21/11/1996
Return made up to 08/11/96; full list of members
dot icon05/06/1996
Full accounts made up to 1995-09-30
dot icon08/02/1996
Director resigned
dot icon30/11/1995
Return made up to 08/11/95; change of members
dot icon23/03/1995
Full accounts made up to 1994-09-30
dot icon01/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Auditor's resignation
dot icon25/11/1994
Return made up to 08/11/94; full list of members
dot icon10/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/12/1993
Full accounts made up to 1993-09-30
dot icon15/12/1993
Return made up to 08/11/93; change of members
dot icon12/02/1993
Accounting reference date extended from 30/06 to 30/09
dot icon28/01/1993
New director appointed
dot icon28/01/1993
New director appointed
dot icon28/01/1993
Director resigned;new director appointed
dot icon20/11/1992
Full accounts made up to 1992-06-30
dot icon20/11/1992
Return made up to 08/11/92; change of members
dot icon25/11/1991
Full accounts made up to 1991-06-30
dot icon25/11/1991
Return made up to 08/11/91; full list of members
dot icon12/11/1990
Full accounts made up to 1990-06-30
dot icon12/11/1990
Return made up to 08/11/90; full list of members
dot icon24/11/1989
Full accounts made up to 1989-06-30
dot icon24/11/1989
Return made up to 09/11/89; full list of members
dot icon18/01/1989
Full accounts made up to 1988-06-30
dot icon18/01/1989
Return made up to 10/11/88; full list of members
dot icon17/09/1987
Registered office changed on 17/09/87 from: nabarro nathanson 50 stratton st london W1X 5FL
dot icon17/09/1987
Accounting reference date notified as 30/06
dot icon20/08/1987
New director appointed
dot icon20/08/1987
New director appointed
dot icon20/08/1987
New director appointed
dot icon20/08/1987
New director appointed
dot icon08/07/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
929.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Georges, Dwenna Vaughan
Director
01/04/2021 - 20/03/2025
3
Falconer, Graeme Mcdonald
Director
12/09/2025 - Present
2
Gilmour, Suzanne Katharine
Director
06/11/2025 - Present
2
Buckle, Sarah Anne
Director
09/03/2017 - 21/12/2022
-
Jones, Nicholas Alwyn
Director
01/04/2021 - 19/03/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBANY RIVERSIDE COMPANY LIMITED

ALBANY RIVERSIDE COMPANY LIMITED is an(a) Active company incorporated on 08/07/1987 with the registered office located at 15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBANY RIVERSIDE COMPANY LIMITED?

toggle

ALBANY RIVERSIDE COMPANY LIMITED is currently Active. It was registered on 08/07/1987 .

Where is ALBANY RIVERSIDE COMPANY LIMITED located?

toggle

ALBANY RIVERSIDE COMPANY LIMITED is registered at 15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZ.

What does ALBANY RIVERSIDE COMPANY LIMITED do?

toggle

ALBANY RIVERSIDE COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALBANY RIVERSIDE COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Nicholas Alwyn Jones as a director on 2026-03-19.