Company Information for RIVERFORD PROPERTIES LIMITED
SUITE 6, 5 PERCY STREET, LONDON, FITZROVIA, W1T 1DG,
|
Company Registration Number
08191409
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RIVERFORD PROPERTIES LIMITED | |
Legal Registered Office | |
SUITE 6 5 PERCY STREET LONDON FITZROVIA W1T 1DG Other companies in W1J | |
Company Number | 08191409 | |
---|---|---|
Company ID Number | 08191409 | |
Date formed | 2012-08-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/06/2018 | |
Account next due | 29/03/2020 | |
Latest return | 24/08/2015 | |
Return next due | 21/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-06 11:37:30 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RIVERFORD PROPERTIES LTD | 2-4 SALAMANDER PLACE EDINBURGH EH6 7JB | Active | Company formed on the 2021-04-06 |
Officer | Role | Date Appointed |
---|---|---|
OLENA DORATI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARENDER KAUR BRANCH |
Director | ||
NICOLA JANE CHEATER |
Director | ||
KEVIN KAVIRAJ NOSIB |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALKAN CONSULTING LIMITED | Director | 2018-07-16 | CURRENT | 2004-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 29/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS OLENA DORATI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARENDER KAUR BRANCH | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/18 FROM 35 Piccadilly London W1J 0LP England | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHARON ELIEZER ARONOV | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/16 TO 29/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA CHEATER | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN NOSIB | |
AP01 | DIRECTOR APPOINTED MRS HARENDER KAUR BRANCH | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/16 FROM Lsg Solicitors Fourth Floor 35 Piccadilly London W1J 0LP | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS NICOLA JANE CHEATER | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2013 TO 30/06/2013 | |
AR01 | 24/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 70 GRAY'S INN ROAD LONDON WC1X 8BT UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 28/08/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
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 RIVERFORD PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RIVERFORD PROPERTIES LIMITED are:
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. |