CANARY RIVERSIDE ESTATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CANARY RIVERSIDE ESTATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03769069

Incorporation date

12/05/1999

Size

Small

Contacts

Registered address

Registered address

4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1999)
dot icon31/01/2026
Accounts for a small company made up to 2025-04-30
dot icon19/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon30/01/2025
Accounts for a small company made up to 2024-04-30
dot icon16/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon31/01/2024
Accounts for a small company made up to 2023-04-30
dot icon17/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon30/01/2023
Accounts for a small company made up to 2022-04-30
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon28/01/2022
Accounts for a small company made up to 2021-04-30
dot icon24/08/2021
Change of details for Riverside Crem 2 Limited as a person with significant control on 2021-08-17
dot icon24/08/2021
Director's details changed for Lambros Hadjiioannou on 2021-08-17
dot icon24/08/2021
Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2021-08-24
dot icon18/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon29/01/2021
Accounts for a small company made up to 2020-04-30
dot icon13/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon03/02/2020
Accounts for a small company made up to 2019-04-30
dot icon16/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon05/02/2019
Accounts for a small company made up to 2018-04-30
dot icon21/11/2018
Registration of charge 037690690010, created on 2018-11-21
dot icon23/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon07/02/2018
Accounts for a medium company made up to 2017-04-30
dot icon19/07/2017
Notification of Riverside Crem 2 Limited as a person with significant control on 2016-04-06
dot icon19/07/2017
Confirmation statement made on 2017-05-12 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon19/01/2016
Accounts for a small company made up to 2015-04-30
dot icon16/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon17/04/2015
Appointment of Lambros Hadjiioannou as a director on 2015-03-30
dot icon17/04/2015
Termination of appointment of Christopher Christou as a director on 2015-03-30
dot icon07/04/2015
Registration of charge 037690690009, created on 2015-03-24
dot icon31/03/2015
Satisfaction of charge 037690690007 in full
dot icon27/03/2015
Registration of charge 037690690008, created on 2015-03-24
dot icon12/02/2015
Appointment of Mr Christopher Christou as a director on 2015-02-12
dot icon12/02/2015
Termination of appointment of Lambros Hadjiioannou as a director on 2015-02-12
dot icon12/02/2015
Termination of appointment of Richard Vickery Short as a secretary on 2015-02-12
dot icon12/02/2015
Termination of appointment of Yiannakis Theophani Christodoulou as a director on 2015-02-12
dot icon17/01/2015
Accounts for a small company made up to 2014-04-30
dot icon02/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon02/06/2014
Satisfaction of charge 5 in full
dot icon28/05/2014
Resolutions
dot icon23/05/2014
Satisfaction of charge 2 in full
dot icon23/05/2014
Satisfaction of charge 6 in full
dot icon23/05/2014
Satisfaction of charge 3 in full
dot icon23/05/2014
Satisfaction of charge 4 in full
dot icon20/05/2014
Registration of charge 037690690007
dot icon23/01/2014
Accounts for a small company made up to 2013-04-30
dot icon13/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon15/01/2013
Accounts for a small company made up to 2012-04-30
dot icon25/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon25/05/2012
Secretary's details changed for Mr Richard Vickery Short on 2012-05-12
dot icon02/03/2012
Accounts for a small company made up to 2011-04-30
dot icon23/09/2011
Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 2011-09-23
dot icon14/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon01/03/2011
Accounts for a small company made up to 2010-04-30
dot icon17/08/2010
Secretary's details changed for Mr Richard Vickery Short on 2010-08-03
dot icon15/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon11/01/2010
Accounts for a small company made up to 2009-04-30
dot icon02/12/2009
Director's details changed for Mr Lambros Hadjiioannou on 2009-11-20
dot icon08/08/2009
Appointment terminated secretary george georgiou
dot icon08/08/2009
Secretary appointed richard vickery short
dot icon04/06/2009
Return made up to 12/05/09; full list of members
dot icon27/12/2008
Accounts for a small company made up to 2008-04-30
dot icon08/12/2008
Director's change of particulars / yiannakis christodoulou / 11/11/2008
dot icon05/06/2008
Return made up to 12/05/08; full list of members
dot icon10/12/2007
Accounts for a small company made up to 2007-04-30
dot icon16/10/2007
Return made up to 12/05/07; full list of members
dot icon22/09/2007
Director's particulars changed
dot icon06/08/2007
New director appointed
dot icon13/02/2007
Accounts for a small company made up to 2006-04-30
dot icon21/12/2006
Director's particulars changed
dot icon19/10/2006
Director's particulars changed
dot icon31/08/2006
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon21/08/2006
Accounts for a small company made up to 2005-03-31
dot icon09/08/2006
Particulars of mortgage/charge
dot icon15/06/2006
Return made up to 12/05/06; full list of members
dot icon02/03/2006
Accounts for a small company made up to 2004-03-31
dot icon21/12/2005
Resolutions
dot icon06/12/2005
Particulars of mortgage/charge
dot icon27/06/2005
Return made up to 20/05/05; full list of members
dot icon11/01/2005
Secretary's particulars changed
dot icon20/05/2004
Return made up to 12/05/04; full list of members
dot icon10/05/2004
Resolutions
dot icon10/05/2004
Resolutions
dot icon10/05/2004
Ad 08/04/04--------- £ si 2000000@1=2000000 £ ic 2/2000002
dot icon10/05/2004
Nc inc already adjusted 08/04/04
dot icon10/05/2004
Resolutions
dot icon10/05/2004
Resolutions
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon28/04/2004
New director appointed
dot icon21/04/2004
New secretary appointed
dot icon21/04/2004
Director resigned
dot icon21/04/2004
Director resigned
dot icon21/04/2004
Director resigned
dot icon21/04/2004
Director resigned
dot icon21/04/2004
Secretary resigned
dot icon21/04/2004
Registered office changed on 21/04/04 from: 7TH floor berkeley square house berkeley square london W1J 6DA
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Declaration of assistance for shares acquisition
dot icon15/04/2004
Particulars of mortgage/charge
dot icon15/04/2004
Particulars of mortgage/charge
dot icon26/02/2004
Particulars of mortgage/charge
dot icon22/01/2004
Full accounts made up to 2003-03-31
dot icon16/12/2003
Full accounts made up to 2002-03-31
dot icon28/11/2003
New secretary appointed
dot icon28/11/2003
Secretary resigned
dot icon15/09/2003
Location of register of members
dot icon15/09/2003
Registered office changed on 15/09/03 from: senator house 85 queen victoria street london EC4V 4JL
dot icon30/07/2003
Return made up to 12/05/03; full list of members
dot icon28/04/2003
New director appointed
dot icon26/04/2003
Director resigned
dot icon26/04/2003
Director resigned
dot icon08/10/2002
Director's particulars changed
dot icon07/10/2002
Auditor's resignation
dot icon30/07/2002
New director appointed
dot icon17/07/2002
Return made up to 12/05/02; full list of members
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
Director resigned
dot icon17/07/2002
Director resigned
dot icon17/07/2002
Director resigned
dot icon10/07/2002
Full accounts made up to 2001-03-31
dot icon10/01/2002
New director appointed
dot icon10/01/2002
Director resigned
dot icon10/01/2002
Director resigned
dot icon29/08/2001
Return made up to 12/05/01; full list of members
dot icon15/08/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon19/06/2001
Director resigned
dot icon11/05/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon20/01/2001
Director resigned
dot icon20/01/2001
Director resigned
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
Return made up to 12/05/00; full list of members
dot icon16/06/2000
New director appointed
dot icon22/03/2000
Registered office changed on 22/03/00 from: 3RD floor,pemberton house 15 wrights lane london W8 5SL
dot icon13/03/2000
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon05/01/2000
Director's particulars changed
dot icon12/10/1999
Director resigned
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon10/09/1999
Registered office changed on 10/09/99 from: senator house 85 queen victoria street london EC4V 4JL
dot icon01/09/1999
Certificate of change of name
dot icon26/08/1999
Nc inc already adjusted 23/08/99
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Resolutions
dot icon24/05/1999
Registered office changed on 24/05/99 from: 120 east road london N1 6AA
dot icon20/05/1999
Secretary resigned
dot icon20/05/1999
Director resigned
dot icon20/05/1999
New secretary appointed
dot icon20/05/1999
New director appointed
dot icon20/05/1999
Resolutions
dot icon12/05/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£138,320.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.81M
-
0.00
138.32K
-
2021
0
42.81M
-
0.00
138.32K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

42.81M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

138.32K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christou, Christopher
Director
12/02/2015 - 30/03/2015
149
Hadjiioannou, Lambros
Director
30/03/2015 - Present
145

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANARY RIVERSIDE ESTATE MANAGEMENT LIMITED

CANARY RIVERSIDE ESTATE MANAGEMENT LIMITED is an(a) Active company incorporated on 12/05/1999 with the registered office located at 4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANARY RIVERSIDE ESTATE MANAGEMENT LIMITED?

toggle

CANARY RIVERSIDE ESTATE MANAGEMENT LIMITED is currently Active. It was registered on 12/05/1999 .

Where is CANARY RIVERSIDE ESTATE MANAGEMENT LIMITED located?

toggle

CANARY RIVERSIDE ESTATE MANAGEMENT LIMITED is registered at 4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJ.

What does CANARY RIVERSIDE ESTATE MANAGEMENT LIMITED do?

toggle

CANARY RIVERSIDE ESTATE MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CANARY RIVERSIDE ESTATE MANAGEMENT LIMITED?

toggle

The latest filing was on 31/01/2026: Accounts for a small company made up to 2025-04-30.