Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERSIDE NOMINEE 1 LIMITED
Company Information for

RIVERSIDE NOMINEE 1 LIMITED

ALRESFORD, HAMPSHIRE, SO24,
Company Registration Number
06370933
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About Riverside Nominee 1 Ltd
RIVERSIDE NOMINEE 1 LIMITED was founded on 2007-09-13 and had its registered office in Alresford. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
RIVERSIDE NOMINEE 1 LIMITED
 
Legal Registered Office
ALRESFORD
HAMPSHIRE
 
Filing Information
Company Number 06370933
Date formed 2007-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2016-11-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-01-28 12:26:19
Primary Source:Companies House
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 RIVERSIDE NOMINEE 1 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL MAX LURIE
Director 2007-09-13
MICHAEL JOHN LYNN
Director 2007-09-13
CRAIG ANDREW STARING
Director 2007-09-13
ROBERT JAMES WADSWORTH
Director 2007-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANITA SUSANNA IVES
Company Secretary 2007-09-13 2009-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MAX LURIE RIVERSIDE NOMINEE 2 LIMITED Director 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-11-22
MICHAEL MAX LURIE WELLINGTON NOMINEE 2 LIMITED Director 2007-06-21 CURRENT 2007-05-01 Dissolved 2015-09-15
MICHAEL MAX LURIE WELLINGTON NOMINEE 1 LIMITED Director 2007-06-21 CURRENT 2007-05-01 Dissolved 2015-09-15
MICHAEL MAX LURIE HGCI NO. 2 LIMITED Director 2006-12-08 CURRENT 2006-11-23 Dissolved 2017-03-14
MICHAEL MAX LURIE HELIOS GULLWING ASSET MANAGEMENT NO. 2 LIMITED Director 2006-11-24 CURRENT 2006-07-03 Active
MICHAEL MAX LURIE GULLWING PROPERTY 2 GP LIMITED Director 2006-05-22 CURRENT 2006-05-04 Dissolved 2016-05-31
MICHAEL MAX LURIE HGAM NOMINEE 5 LIMITED Director 2006-05-18 CURRENT 2006-05-18 Live but Receiver Manager on at least one charge
MICHAEL MAX LURIE HGAM NOMINEE 6 LIMITED Director 2006-05-18 CURRENT 2006-05-18 Active
MICHAEL MAX LURIE HGAM NOMINEE 3 LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
MICHAEL MAX LURIE HGAM NOMINEE 4 LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
MICHAEL MAX LURIE HGAM NOMINEE 1 LIMITED Director 2005-11-22 CURRENT 2005-09-28 Dissolved 2017-03-07
MICHAEL MAX LURIE HGAM NOMINEE 2 LIMITED Director 2005-11-22 CURRENT 2005-09-28 Dissolved 2017-03-07
MICHAEL MAX LURIE GULLWING PROPERTY GP LIMITED Director 2004-12-16 CURRENT 2004-07-28 Dissolved 2017-01-03
MICHAEL MAX LURIE HELIOS GULLWING ASSET MANAGEMENT LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
MICHAEL MAX LURIE GULLWING ASSET MANAGEMENT LIMITED Director 2002-07-26 CURRENT 2002-07-25 Active
MICHAEL MAX LURIE GULLWING GP LIMITED Director 2002-07-26 CURRENT 2002-07-25 Active - Proposal to Strike off
MICHAEL MAX LURIE MICHAEL LURIE LIMITED Director 2001-07-11 CURRENT 2001-07-11 Dissolved 2017-04-26
MICHAEL JOHN LYNN RIVERSIDE NOMINEE 2 LIMITED Director 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-11-22
MICHAEL JOHN LYNN WELLINGTON NOMINEE 2 LIMITED Director 2007-05-01 CURRENT 2007-05-01 Dissolved 2015-09-15
MICHAEL JOHN LYNN WELLINGTON NOMINEE 1 LIMITED Director 2007-05-01 CURRENT 2007-05-01 Dissolved 2015-09-15
MICHAEL JOHN LYNN HELIOS GULLWING ASSET MANAGEMENT NO. 2 LIMITED Director 2006-07-03 CURRENT 2006-07-03 Active
MICHAEL JOHN LYNN HGAM NOMINEE 5 LIMITED Director 2006-05-18 CURRENT 2006-05-18 Live but Receiver Manager on at least one charge
MICHAEL JOHN LYNN HGAM NOMINEE 6 LIMITED Director 2006-05-18 CURRENT 2006-05-18 Active
MICHAEL JOHN LYNN GULLWING PROPERTY 2 GP LIMITED Director 2006-05-04 CURRENT 2006-05-04 Dissolved 2016-05-31
MICHAEL JOHN LYNN HGAM NOMINEE 3 LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
MICHAEL JOHN LYNN HGAM NOMINEE 4 LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
MICHAEL JOHN LYNN HGAM NOMINEE 1 LIMITED Director 2005-11-22 CURRENT 2005-09-28 Dissolved 2017-03-07
MICHAEL JOHN LYNN HGAM NOMINEE 2 LIMITED Director 2005-11-22 CURRENT 2005-09-28 Dissolved 2017-03-07
MICHAEL JOHN LYNN GULLWING PROPERTY GP LIMITED Director 2004-07-29 CURRENT 2004-07-28 Dissolved 2017-01-03
MICHAEL JOHN LYNN GULLWING ASSET MANAGEMENT LIMITED Director 2002-07-26 CURRENT 2002-07-25 Active
MICHAEL JOHN LYNN GULLWING GP LIMITED Director 2002-07-26 CURRENT 2002-07-25 Active - Proposal to Strike off
CRAIG ANDREW STARING AMODOMA GP NO.1 LIMITED Director 2011-06-03 CURRENT 2010-12-07 Dissolved 2014-05-20
CRAIG ANDREW STARING PALINBROOK LIMITED Director 2010-01-27 CURRENT 2006-11-28 Active
CRAIG ANDREW STARING SANDGATE NOMINEES LIMITED Director 2010-01-27 CURRENT 2007-03-28 Active
CRAIG ANDREW STARING GUERDON NO. 3 LIMITED Director 2009-07-20 CURRENT 2009-07-20 Dissolved 2014-11-18
CRAIG ANDREW STARING FUSION HEALTH PRODUCTS LIMITED Director 2009-07-20 CURRENT 2009-07-20 Dissolved 2014-11-18
CRAIG ANDREW STARING SPYGLASS PROPERTIES NO.4 GP LIMITED Director 2009-03-02 CURRENT 2007-03-27 Active
CRAIG ANDREW STARING FRECCO FOOD & BEVERAGE LIMITED Director 2009-02-23 CURRENT 2009-02-23 Active - Proposal to Strike off
CRAIG ANDREW STARING RIVERSIDE NOMINEE 2 LIMITED Director 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-11-22
CRAIG ANDREW STARING WELLINGTON NOMINEE 2 LIMITED Director 2007-06-21 CURRENT 2007-05-01 Dissolved 2015-09-15
CRAIG ANDREW STARING WELLINGTON NOMINEE 1 LIMITED Director 2007-06-21 CURRENT 2007-05-01 Dissolved 2015-09-15
CRAIG ANDREW STARING CHESTERMAN VENTURES LIMITED Director 2007-04-26 CURRENT 2007-04-26 Dissolved 2014-07-01
CRAIG ANDREW STARING BROADGATE CIP LIMITED Director 2007-02-01 CURRENT 2007-02-01 Dissolved 2014-07-01
CRAIG ANDREW STARING CHESTERMAN GROUP LIMITED Director 2007-01-17 CURRENT 2007-01-17 Dissolved 2014-12-02
CRAIG ANDREW STARING THE REAL LEMONADE COMPANY LIMITED Director 2007-01-17 CURRENT 2007-01-17 Dissolved 2014-07-15
CRAIG ANDREW STARING CHESTERMAN PENSIONS LIMITED Director 2006-12-13 CURRENT 2006-12-13 Dissolved 2014-07-01
CRAIG ANDREW STARING CHESTERMAN MANAGEMENT LIMITED Director 2006-09-18 CURRENT 2006-09-18 Active - Proposal to Strike off
CRAIG ANDREW STARING CHESTERMAN HOLDINGS LIMITED Director 2006-08-10 CURRENT 2006-08-10 Dissolved 2015-06-30
CRAIG ANDREW STARING CHESTERMAN GP LIMITED Director 2006-06-16 CURRENT 2006-06-16 Dissolved 2014-07-15
CRAIG ANDREW STARING HGAM NOMINEE 5 LIMITED Director 2006-05-18 CURRENT 2006-05-18 Live but Receiver Manager on at least one charge
CRAIG ANDREW STARING HGAM NOMINEE 6 LIMITED Director 2006-05-18 CURRENT 2006-05-18 Active
CRAIG ANDREW STARING GULLWING PROPERTY 2 GP LIMITED Director 2006-05-04 CURRENT 2006-05-04 Dissolved 2016-05-31
CRAIG ANDREW STARING CHESTERMAN CAPITAL LIMITED Director 2006-03-24 CURRENT 2006-03-24 Liquidation
CRAIG ANDREW STARING HGAM NOMINEE 3 LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
CRAIG ANDREW STARING HGAM NOMINEE 4 LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
CRAIG ANDREW STARING GULLWING PROPERTY GP LIMITED Director 2004-07-28 CURRENT 2004-07-28 Dissolved 2017-01-03
CRAIG ANDREW STARING DOVER STREET INCORPORATIONS ONE LIMITED Director 2004-03-29 CURRENT 2004-03-03 Dissolved 2014-07-01
ROBERT JAMES WADSWORTH SHIRT SHUTTLE LIMITED Director 2010-08-10 CURRENT 2010-06-24 Active - Proposal to Strike off
ROBERT JAMES WADSWORTH RIVERSIDE NOMINEE 2 LIMITED Director 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-11-22
ROBERT JAMES WADSWORTH WELLINGTON NOMINEE 2 LIMITED Director 2007-06-21 CURRENT 2007-05-01 Dissolved 2015-09-15
ROBERT JAMES WADSWORTH WELLINGTON NOMINEE 1 LIMITED Director 2007-06-21 CURRENT 2007-05-01 Dissolved 2015-09-15
ROBERT JAMES WADSWORTH HELIOS GULLWING ASSET MANAGEMENT NO. 2 LIMITED Director 2006-11-24 CURRENT 2006-07-03 Active
ROBERT JAMES WADSWORTH GULLWING PROPERTY 2 GP LIMITED Director 2006-05-22 CURRENT 2006-05-04 Dissolved 2016-05-31
ROBERT JAMES WADSWORTH HGAM NOMINEE 5 LIMITED Director 2006-05-18 CURRENT 2006-05-18 Live but Receiver Manager on at least one charge
ROBERT JAMES WADSWORTH HGAM NOMINEE 6 LIMITED Director 2006-05-18 CURRENT 2006-05-18 Active
ROBERT JAMES WADSWORTH TEES VALLEY VENTURES LIMITED Director 2006-04-28 CURRENT 2005-11-04 Active
ROBERT JAMES WADSWORTH HGAM NOMINEE 3 LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
ROBERT JAMES WADSWORTH HGAM NOMINEE 4 LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
ROBERT JAMES WADSWORTH HGAM NOMINEE 1 LIMITED Director 2005-11-22 CURRENT 2005-09-28 Dissolved 2017-03-07
ROBERT JAMES WADSWORTH HGAM NOMINEE 2 LIMITED Director 2005-11-22 CURRENT 2005-09-28 Dissolved 2017-03-07
ROBERT JAMES WADSWORTH GULLWING PROPERTY GP LIMITED Director 2004-12-16 CURRENT 2004-07-28 Dissolved 2017-01-03

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
2024-01-30Bona Vacantia disclaimer
2016-11-15GAZ2STRUCK OFF AND DISSOLVED
2016-08-30GAZ1FIRST GAZETTE
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-30AR0113/09/15 FULL LIST
2015-09-11AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-28AR0113/09/14 FULL LIST
2014-08-28AA30/09/13 TOTAL EXEMPTION SMALL
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM SUITE1, STEVENSON HOUSE ST. CHRISTOPHER'S GREEN HASLEMERE SURREY GU27 1BX
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-31AR0113/09/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-19AR0113/09/12 FULL LIST
2012-03-08AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-15AR0113/09/11 FULL LIST
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MAX LURIE / 04/03/2011
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANDREW STARING / 04/03/2011
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LYNN / 04/03/2011
2010-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-13AR0113/09/10 FULL LIST
2009-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 34A QUEEN ANNE'S GATE LONDON SW1H 9AB
2009-09-23363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-05-20288bAPPOINTMENT TERMINATED SECRETARY ANITA IVES
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-10363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RIVERSIDE NOMINEE 1 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 RIVERSIDE NOMINEE 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-01-19 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

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 RIVERSIDE NOMINEE 1 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1
Shareholder Funds 2011-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIVERSIDE NOMINEE 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSIDE NOMINEE 1 LIMITED
Trademarks
We have not found any records of RIVERSIDE NOMINEE 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERSIDE NOMINEE 1 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 (74990 - Non-trading company) as RIVERSIDE NOMINEE 1 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RIVERSIDE NOMINEE 1 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 RIVERSIDE NOMINEE 1 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 RIVERSIDE NOMINEE 1 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.