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

RIVERSTORE LIMITED

PHOENIX WHARF, EEL PIE ISLAND, TWICKENHAM, TW1 3DY,
Company Registration Number
05576119
Private Limited Company
Active

Company Overview

About Riverstore Ltd
RIVERSTORE LIMITED was founded on 2005-09-27 and has its registered office in Twickenham. The organisation's status is listed as "Active". Riverstore Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RIVERSTORE LIMITED
 
Legal Registered Office
PHOENIX WHARF
EEL PIE ISLAND
TWICKENHAM
TW1 3DY
Other companies in W1B
 
Filing Information
Company Number 05576119
Company ID Number 05576119
Date formed 2005-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB118321834  
Last Datalog update: 2024-05-05 15:48:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERSTORE 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 RIVERSTORE LIMITED

Current Directors
Officer Role Date Appointed
KIM JAMES HAWKINS
Company Secretary 2008-05-30
HENRY WILLIAM COPE HARRISON
Director 2005-11-07
KIM JAMES HAWKINS
Director 2008-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
MALIN KRISTIN HAWKINS
Company Secretary 2006-07-27 2008-05-30
MALIN KRISTIN HAWKINS
Director 2006-07-27 2008-05-30
KIM JAMES HAWKINS
Company Secretary 2005-11-07 2006-07-27
KIM JAMES HAWKINS
Director 2005-11-07 2006-07-27
SDG SECRETARIES LIMITED
Nominated Secretary 2005-09-27 2005-11-07
SDG REGISTRARS LIMITED
Nominated Director 2005-09-27 2005-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIM JAMES HAWKINS JEWELCRAFT LIMITED Company Secretary 2006-09-18 CURRENT 2006-06-21 Active - Proposal to Strike off
KIM JAMES HAWKINS LIONPLAN LIMITED Company Secretary 2005-11-03 CURRENT 2005-10-27 Active
KIM JAMES HAWKINS CRAVECREST LIMITED Company Secretary 2005-05-25 CURRENT 2005-03-23 Dissolved 2017-09-26
KIM JAMES HAWKINS VOTEGOLD LIMITED Company Secretary 2005-05-11 CURRENT 2005-04-20 Active - Proposal to Strike off
KIM JAMES HAWKINS LONGWAIT LIMITED Company Secretary 2004-02-26 CURRENT 2004-02-09 Active
KIM JAMES HAWKINS MARLIN (ROMSEY) LIMITED Company Secretary 2001-05-07 CURRENT 2000-10-30 Dissolved 2016-05-17
KIM JAMES HAWKINS SHARGREEN LIMITED Company Secretary 1991-12-27 CURRENT 1988-06-21 Active
HENRY WILLIAM COPE HARRISON PHOENIX WHARF HOLDINGS LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
HENRY WILLIAM COPE HARRISON RIPARIAN LTD Director 2018-02-05 CURRENT 2018-02-05 Active
HENRY WILLIAM COPE HARRISON INVESTRY LIMITED Director 2017-08-01 CURRENT 2017-05-31 Active
HENRY WILLIAM COPE HARRISON CHARTMERE LIMITED Director 2016-10-26 CURRENT 2016-09-30 Active - Proposal to Strike off
HENRY WILLIAM COPE HARRISON THAMESBEAT FESTIVAL LTD Director 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
HENRY WILLIAM COPE HARRISON STARHAM LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
HENRY WILLIAM COPE HARRISON THE PLATONIC FOLDING SLIDING DOOR COMPANY LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
HENRY WILLIAM COPE HARRISON RIVERCOURSE LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
HENRY WILLIAM COPE HARRISON RIVERSTREAM LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
HENRY WILLIAM COPE HARRISON PLATONIC PRODUCTIONS LIMITED Director 2010-01-06 CURRENT 2010-01-06 Active
HENRY WILLIAM COPE HARRISON VIBEGOLD LIMITED Director 2005-11-22 CURRENT 2005-09-30 Active
HENRY WILLIAM COPE HARRISON MYSTERY JETS LIVE LIMITED Director 2003-08-12 CURRENT 2003-08-05 Active
HENRY WILLIAM COPE HARRISON RAVEN COTSWOLD LIMITED Director 2003-05-31 CURRENT 1995-05-23 Active
HENRY WILLIAM COPE HARRISON SHARGREEN LIMITED Director 2003-04-01 CURRENT 1988-06-21 Active
HENRY WILLIAM COPE HARRISON THE PLATONIC FIREPLACE COMPANY LIMITED Director 2002-09-02 CURRENT 2002-09-02 Active
HENRY WILLIAM COPE HARRISON LONDON & AMERSHAM LAND LIMITED Director 1997-07-31 CURRENT 1989-02-02 Dissolved 2013-10-19
HENRY WILLIAM COPE HARRISON WINDGOLD LIMITED Director 1995-10-10 CURRENT 1992-07-30 Active
KIM JAMES HAWKINS BIGWAVE LIMITED Director 2015-09-10 CURRENT 2015-06-03 Active
KIM JAMES HAWKINS CAPTILE LIMITED Director 2015-05-28 CURRENT 2014-07-03 Active - Proposal to Strike off
KIM JAMES HAWKINS RAVEN COTSWOLD LIMITED Director 2013-09-19 CURRENT 1995-05-23 Active
KIM JAMES HAWKINS JEWELCRAFT LIMITED Director 2006-09-18 CURRENT 2006-06-21 Active - Proposal to Strike off
KIM JAMES HAWKINS VIBEGOLD LIMITED Director 2005-11-22 CURRENT 2005-09-30 Active
KIM JAMES HAWKINS THEMEPLACE LIMITED Director 2005-06-30 CURRENT 2005-05-18 Active
KIM JAMES HAWKINS VOTEGOLD LIMITED Director 2005-05-11 CURRENT 2005-04-20 Active - Proposal to Strike off
KIM JAMES HAWKINS LONGWAIT LIMITED Director 2004-02-26 CURRENT 2004-02-09 Active
KIM JAMES HAWKINS PARSLEYS.BIZ LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
KIM JAMES HAWKINS FRAMECHOICE LIMITED Director 2002-03-05 CURRENT 2002-02-18 Active
KIM JAMES HAWKINS MARLIN (ROMSEY) LIMITED Director 2001-05-07 CURRENT 2000-10-30 Dissolved 2016-05-17
KIM JAMES HAWKINS WINDGOLD LIMITED Director 1992-05-18 CURRENT 1992-07-30 Active
KIM JAMES HAWKINS LONDON & AMERSHAM LAND LIMITED Director 1992-02-02 CURRENT 1989-02-02 Dissolved 2013-10-19
KIM JAMES HAWKINS SHARGREEN LIMITED Director 1991-12-27 CURRENT 1988-06-21 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
2024-03-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-16Termination of appointment of Gabrielle Spriggs on 2023-03-08
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-04-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-04-30PSC07CESSATION OF HENRY WILLIAM COPE HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2020-04-30PSC02Notification of Riverwharf Limited as a person with significant control on 2019-04-11
2020-02-04AP03Appointment of Ms Gabrielle Spriggs as company secretary on 2020-01-20
2020-02-04TM02Termination of appointment of Kim James Hawkins on 2020-01-20
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KIM JAMES HAWKINS
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM 2nd Floor 21-22 Great Castle Street London W1G 0HZ
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM 6th Floor Remo House 310-312 Regent Street London W1B 3BS
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-07AR0127/09/15 ANNUAL RETURN FULL LIST
2015-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-01AR0127/09/14 ANNUAL RETURN FULL LIST
2014-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 055761190008
2014-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 055761190007
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 055761190006
2014-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-10AR0127/09/13 ANNUAL RETURN FULL LIST
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-14AR0127/09/12 ANNUAL RETURN FULL LIST
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-24MG01Particulars of a mortgage or charge / charge no: 5
2011-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-14AR0127/09/11 ANNUAL RETURN FULL LIST
2011-07-20MG01Particulars of a mortgage or charge / charge no: 4
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-08AR0127/09/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-09AR0127/09/09 FULL LIST
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-07363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-07-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-04288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MALIN KRISTIN HAWKINS LOGGED FORM
2008-07-03288aDIRECTOR AND SECRETARY APPOINTED KIM JAMES HAWKINS
2008-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-24363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-24363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-27225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 40 PETERBOROUGH ROAD FULHAM LONDON SW6 3BN
2005-11-30288bSECRETARY RESIGNED
2005-11-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-30288bDIRECTOR RESIGNED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 41 CHALTON STREET LONDON NW1 1JD
2005-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RIVERSTORE 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 RIVERSTORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-29 Outstanding LLOYDS BANK PLC
2014-09-06 Outstanding LLOYDS BANK PLC
2014-05-22 Outstanding LLOYDS BANK PLC
CHARGE OF DEPOSIT 2012-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF SUBSTITUTED SECURITY 2011-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-06 Satisfied MARK HURST
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIVERSTORE LIMITED

Intangible Assets
Patents
We have not found any records of RIVERSTORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSTORE LIMITED
Trademarks
We have not found any records of RIVERSTORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERSTORE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RIVERSTORE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RIVERSTORE 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 RIVERSTORE 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 RIVERSTORE 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.