Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON RIVER SERVICES LIMITED
Company Information for

LONDON RIVER SERVICES LIMITED

5 ENDEAVOUR SQUARE, LONDON, E20 1JN,
Company Registration Number
03485723
Private Limited Company
Active

Company Overview

About London River Services Ltd
LONDON RIVER SERVICES LIMITED was founded on 1997-12-18 and has its registered office in London. The organisation's status is listed as "Active". London River Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LONDON RIVER SERVICES LIMITED
 
Legal Registered Office
5 ENDEAVOUR SQUARE
LONDON
E20 1JN
Other companies in SW1H
 
Filing Information
Company Number 03485723
Company ID Number 03485723
Date formed 1997-12-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-06 22:47:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON RIVER SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDON RIVER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HOWARD ERNEST CARTER
Company Secretary 2006-09-04
PATRICK DOIG
Director 2014-03-31
JONATHAN FOX
Director 2017-10-23
GEOFFREY WILLIAM HOBBS
Director 2018-03-01
GARETH WILLIAM POWELL
Director 2017-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
LEON ALISTAIR DANIELS
Director 2011-04-20 2017-12-20
PETER ANDREW BLAKE
Director 2014-07-01 2017-11-30
GARRETT EMMERSON
Director 2013-09-26 2017-04-30
MICHAEL JOHN WESTON
Director 2003-08-15 2015-04-23
DAVID HENDRY
Director 2008-03-04 2014-03-31
ELLEN HOWARD
Company Secretary 2008-10-02 2011-07-15
DAVID ALLEN BROWN
Director 2007-03-05 2011-03-31
RICHARD WILLIAM HALLE
Director 2007-06-26 2010-10-01
JEFFREY HENDERSON PIPE
Company Secretary 2006-09-04 2010-07-09
JOANNE MARIE CHANCE
Company Secretary 2004-06-07 2007-09-30
RICHARD PHILIP JAMES WEBSTER
Director 2003-05-20 2007-07-10
PETER WILLIAM MCGUIRK
Company Secretary 2005-12-24 2006-09-29
PETER GERARD HENDY
Director 2001-01-16 2006-02-10
FIONA BROWN SMITH
Company Secretary 2005-04-01 2005-12-23
LOUISA DIANNE SHERRY
Company Secretary 2004-06-07 2005-04-01
JACQUELINE ANNE GREGORY
Company Secretary 2003-07-15 2004-06-04
GRAHAM ELLIOTT
Director 1997-12-18 2003-10-02
WILLIAM GILBERT BOSTOCK
Company Secretary 2000-06-19 2003-07-15
WILLIAM GILBERT BOSTOCK
Director 2000-06-19 2003-07-11
ALAN BRINDLE
Director 1997-12-18 2001-12-07
MICHAEL GORDON HEATH
Director 1997-12-18 2001-03-09
RICHARD WILLIAM HALLE
Director 2000-07-21 2001-01-16
CLIVE HODSON
Director 1998-01-06 2000-07-21
FRANCES LOW
Company Secretary 1997-12-18 2000-06-19
BRIAN DAVID EVERETT
Director 1997-12-18 2000-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD ERNEST CARTER TRANSPORT FOR LONDON FINANCE LIMITED Company Secretary 2008-11-10 CURRENT 2008-11-10 Active
HOWARD ERNEST CARTER TRAMTRACK CROYDON LIMITED Company Secretary 2008-06-26 CURRENT 1995-08-17 Active
HOWARD ERNEST CARTER LONDON TRANSPORT MUSEUM (TRADING) LIMITED Company Secretary 2008-03-07 CURRENT 2008-03-07 Active
HOWARD ERNEST CARTER LONDON TRANSPORT MUSEUM LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Active
HOWARD ERNEST CARTER LUL NOMINEE BCV LIMITED Company Secretary 2007-09-06 CURRENT 2007-04-23 Active
HOWARD ERNEST CARTER LUL NOMINEE SSL LIMITED Company Secretary 2007-09-06 CURRENT 2007-05-10 Active
HOWARD ERNEST CARTER RAIL FOR LONDON LIMITED Company Secretary 2007-02-07 CURRENT 2006-10-13 Active
HOWARD ERNEST CARTER LONDON DIAL-A-RIDE LIMITED Company Secretary 2006-09-04 CURRENT 1991-04-17 Active
HOWARD ERNEST CARTER TRANSPORT TRADING LIMITED Company Secretary 2006-09-04 CURRENT 2000-01-24 Active
HOWARD ERNEST CARTER LONDON UNDERGROUND LIMITED Company Secretary 2006-09-04 CURRENT 1985-03-29 Active
HOWARD ERNEST CARTER LONDON BUS SERVICES LIMITED Company Secretary 2006-09-04 CURRENT 2000-01-24 Active
HOWARD ERNEST CARTER VICTORIA COACH STATION LIMITED Company Secretary 2006-09-04 CURRENT 1925-04-30 Active
HOWARD ERNEST CARTER LONDON BUSES LIMITED Company Secretary 2006-09-04 CURRENT 1985-03-29 Active
PATRICK DOIG DOCKLANDS LIGHT RAILWAY LIMITED Director 2016-09-01 CURRENT 1986-09-04 Active
PATRICK DOIG TRAMTRACK CROYDON LIMITED Director 2016-09-01 CURRENT 1995-08-17 Active
PATRICK DOIG CITY AIRPORT RAIL ENTERPRISES LIMITED Director 2016-09-01 CURRENT 2002-04-08 Active
PATRICK DOIG RAIL FOR LONDON LIMITED Director 2016-09-01 CURRENT 2006-10-13 Active
PATRICK DOIG WOOLWICH ARSENAL RAIL ENTERPRISES LIMITED Director 2016-09-01 CURRENT 2005-02-22 Active
PATRICK DOIG LONDON DIAL-A-RIDE LIMITED Director 2014-03-31 CURRENT 1991-04-17 Active
PATRICK DOIG LONDON BUS SERVICES LIMITED Director 2014-03-31 CURRENT 2000-01-24 Active
PATRICK DOIG VICTORIA COACH STATION LIMITED Director 2014-03-31 CURRENT 1925-04-30 Active
PATRICK DOIG LONDON BUSES LIMITED Director 2014-03-31 CURRENT 1985-03-29 Active
JONATHAN FOX RAIL FOR LONDON LIMITED Director 2018-03-01 CURRENT 2006-10-13 Active
JONATHAN FOX TRAMTRACK CROYDON LIMITED Director 2016-09-01 CURRENT 1995-08-17 Active
JONATHAN FOX DOCKLANDS LIGHT RAILWAY LIMITED Director 2005-04-06 CURRENT 1986-09-04 Active
GEOFFREY WILLIAM HOBBS LONDON BUS SERVICES LIMITED Director 2018-03-01 CURRENT 2000-01-24 Active
GEOFFREY WILLIAM HOBBS VICTORIA COACH STATION LIMITED Director 2018-03-01 CURRENT 1925-04-30 Active
GEOFFREY WILLIAM HOBBS LONDON BUSES LIMITED Director 2018-03-01 CURRENT 1985-03-29 Active
GARETH WILLIAM POWELL TRANSPORT TRADING LIMITED Director 2017-12-20 CURRENT 2000-01-24 Active
GARETH WILLIAM POWELL LONDON DIAL-A-RIDE LIMITED Director 2017-10-23 CURRENT 1991-04-17 Active
GARETH WILLIAM POWELL VICTORIA COACH STATION LIMITED Director 2017-10-23 CURRENT 1925-04-30 Active
GARETH WILLIAM POWELL LONDON BUS SERVICES LIMITED Director 2016-09-01 CURRENT 2000-01-24 Active
GARETH WILLIAM POWELL LONDON BUSES LIMITED Director 2016-09-01 CURRENT 1985-03-29 Active
GARETH WILLIAM POWELL CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED Director 2013-06-03 CURRENT 2002-11-27 Dissolved 2016-06-28
GARETH WILLIAM POWELL WOOLWICH ARSENAL RAIL ENTERPRISES (HOLDINGS) LIMITED Director 2013-06-03 CURRENT 2005-02-08 Dissolved 2016-06-28
GARETH WILLIAM POWELL DOCKLANDS LIGHT RAILWAY LIMITED Director 2013-06-03 CURRENT 1986-09-04 Active
GARETH WILLIAM POWELL CITY AIRPORT RAIL ENTERPRISES LIMITED Director 2013-06-03 CURRENT 2002-04-08 Active
GARETH WILLIAM POWELL RAIL FOR LONDON LIMITED Director 2013-06-03 CURRENT 2006-10-13 Active
GARETH WILLIAM POWELL WOOLWICH ARSENAL RAIL ENTERPRISES LIMITED Director 2013-06-03 CURRENT 2005-02-22 Active
GARETH WILLIAM POWELL TRAMTRACK CROYDON LIMITED Director 2012-06-19 CURRENT 1995-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-30Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-06APPOINTMENT TERMINATED, DIRECTOR RAJIV SACHDEVA
2023-10-06DIRECTOR APPOINTED MR OLIVER GEARING
2023-10-06Termination of appointment of Howard Ernest Carter on 2023-09-29
2023-10-06Appointment of Mrs Andrea Clarke as company secretary on 2023-09-29
2023-10-06Appointment of Justine Anne Curry as company secretary on 2023-09-29
2023-06-20CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-10Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-21APPOINTMENT TERMINATED, DIRECTOR PATRICK DOIG
2022-12-21DIRECTOR APPOINTED MR RAJIV SACHDEVA
2022-06-21CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-19AP01DIRECTOR APPOINTED MS LILLI SABRINA MATSON
2022-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAM POWELL
2022-01-14Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-14Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-14Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-14Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-06-21AD02Register inspection address changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL FOX
2021-02-11RES13Resolutions passed:
  • Managing director, is shareholder reprecentative in reespect of its subsidiary 18/02/2020
  • ADOPT ARTICLES
2021-02-11MEM/ARTSARTICLES OF ASSOCIATION
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-11-07PSC06Change of details for Transport for London as a person with significant control on 2019-11-01
2019-11-07PSC05Change of details for Transport Trading Limited as a person with significant control on 2019-11-01
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM 55 Broadway London SW1H 0BD United Kingdom
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2018-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-06-17PSC05Change of details for Transport Trading Limited as a person with significant control on 2018-01-08
2018-06-17PSC06Change of details for Transport for London as a person with significant control on 2018-01-08
2018-05-01AP01DIRECTOR APPOINTED MR GEOFFREY WILLIAM HOBBS
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/18 FROM Windsor House, 42-50 Victoria Street London SW1H 0TL
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER BLAKE
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR LEON DANIELS
2017-11-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-11-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-11-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-10-25AP01DIRECTOR APPOINTED JONATHAN FOX
2017-10-25AP01DIRECTOR APPOINTED GARETH WILLIAM POWELL
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GARRETT EMMERSON
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH NO UPDATES
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-11-02AD03Registers moved to registered inspection location of Eversheds Llp 1 Wood Street London EC2V 7WS
2016-10-07AD02SAIL ADDRESS CREATED
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-13AR0118/12/15 FULL LIST
2015-10-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2015-10-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2015-10-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-10-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-08-28AUDAUDITOR'S RESIGNATION
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WESTON
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-18AR0118/12/14 FULL LIST
2014-11-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-11-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-11-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-11-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-08-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-07-11AP01DIRECTOR APPOINTED MR PETER ANDREW BLAKE
2014-04-01AP01DIRECTOR APPOINTED MR PATRICK DOIG
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENDRY
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-19AR0118/12/13 FULL LIST
2013-10-15AP01DIRECTOR APPOINTED MR GARRETT EMMERSON
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-20AR0118/12/12 FULL LIST
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-20AR0118/12/11 FULL LIST
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY ELLEN HOWARD
2011-04-28AP01DIRECTOR APPOINTED LEON ALISTAIR DANIELS
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2010-12-21AR0118/12/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WESTON / 01/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENDRY / 01/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN BROWN / 01/12/2010
2010-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELLEN HOWARD / 01/12/2010
2010-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / HOWARD ERNEST CARTER / 01/12/2010
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HALLE
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-09TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY PIPE
2010-01-05AR0118/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WESTON / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENDRY / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM HALLE / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN BROWN / 01/10/2009
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-16363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-01-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-24288aDIRECTOR APPOINTED MR DAVID HENDRY
2008-10-02288aSECRETARY APPOINTED MS ELLEN HOWARD
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 172 BUCKINGHAM PALACE ROAD LONDON SW1W 9TN
2008-04-15288aDIRECTOR APPOINTED MR RICHARD WILLIAM HALLE
2008-02-25363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-10-30288bDIRECTOR RESIGNED
2007-10-30288bSECRETARY RESIGNED
2007-07-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-16288cDIRECTOR'S PARTICULARS CHANGED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-01-24ELRESS386 DISP APP AUDS 22/08/03
2007-01-24ELRESS366A DISP HOLDING AGM 22/08/03
2007-01-12363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-11-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-25288bSECRETARY RESIGNED
2006-09-06288aNEW SECRETARY APPOINTED
2006-09-06288aNEW SECRETARY APPOINTED
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
2006-02-16288bDIRECTOR RESIGNED
2006-01-09288aNEW SECRETARY APPOINTED
2005-12-23288bSECRETARY RESIGNED
2005-12-23363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-12288bSECRETARY RESIGNED
2005-04-12288aNEW SECRETARY APPOINTED
2005-01-11363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
50 - Water transport
503 - Inland passenger water transport
50300 - Inland passenger water transport




Licences & Regulatory approval
We could not find any licences issued to LONDON RIVER SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON RIVER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONDON RIVER SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4896
MortgagesNumMortOutstanding1.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied1.019

This shows the max and average number of mortgages for companies with the same SIC code of 50300 - Inland passenger water transport

Intangible Assets
Patents
We have not found any records of LONDON RIVER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON RIVER SERVICES LIMITED
Trademarks
We have not found any records of LONDON RIVER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LONDON RIVER SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wandsworth Council 2013-06-03 GBP £32,940
London Borough of Wandsworth 2013-06-03 GBP £32,940 REGEN HIGHWAYS INFRASTRUCTURE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LONDON RIVER SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON RIVER SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON RIVER SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.