RIVERCOURT PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 7RJ

Company number 03292919
Status Active
Incorporation Date 16 December 1996
Company Type Private Limited Company
Address 5 NORTH END ROAD, GOLDERS GREEN, LONDON, NW11 7RJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 30 December 2015 to 29 December 2015. The most likely internet sites of RIVERCOURT PROPERTIES LIMITED are www.rivercourtproperties.co.uk, and www.rivercourt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rivercourt Properties Limited is a Private Limited Company. The company registration number is 03292919. Rivercourt Properties Limited has been working since 16 December 1996. The present status of the company is Active. The registered address of Rivercourt Properties Limited is 5 North End Road Golders Green London Nw11 7rj. . STERNLIGHT, Rachel is a Secretary of the company. ROTENBERG, Andrew Asher is a Director of the company. STERNLIGHT, Joseph Isaac is a Director of the company. Secretary STERNLIGHT, Rachel has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director STERNLIGHT, Rachel has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STERNLIGHT, Rachel
Appointed Date: 09 August 2005

Director
ROTENBERG, Andrew Asher
Appointed Date: 01 January 1997
62 years old

Director
STERNLIGHT, Joseph Isaac
Appointed Date: 03 April 2000
69 years old

Resigned Directors

Secretary
STERNLIGHT, Rachel
Resigned: 13 January 2005
Appointed Date: 01 January 1997

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 January 1997
Appointed Date: 16 December 1996

Director
STERNLIGHT, Rachel
Resigned: 01 January 2002
Appointed Date: 01 January 1997
64 years old

Nominee Director
BUYVIEW LTD
Resigned: 01 January 1997
Appointed Date: 16 December 1996

Persons With Significant Control

Mr Andrew Asher Rotenberg
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joseph Isaac Stenlight
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIVERCOURT PROPERTIES LIMITED Events

08 Jan 2017
Confirmation statement made on 16 December 2016 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
24 Feb 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

05 Nov 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 47 more events
21 Feb 1997
Secretary resigned
21 Feb 1997
Director resigned
21 Feb 1997
New secretary appointed;new director appointed
21 Feb 1997
New director appointed
16 Dec 1996
Incorporation

RIVERCOURT PROPERTIES LIMITED Charges

31 May 2002
Legal charge
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 114 and uxbridge road hammersmith t/no 265231. by way of…
12 September 2001
Mortgage deed
Delivered: 15 September 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: 118 & 120 uxbridge road london t/no;-265231 (part). And all…
12 September 2001
Deed of rental assignment
Delivered: 15 September 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All the company's right title benefit and interest in and…
20 March 1997
Legal mortgage
Delivered: 26 March 1997
Status: Satisfied on 2 May 2002
Persons entitled: Midland Bank PLC
Description: The property at 114, 116, 118 and 120 uxbridge road…
20 March 1997
Fixed and floating charge
Delivered: 21 March 1997
Status: Satisfied on 6 July 2002
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…