RIVERGATE INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2BJ

Company number 03902348
Status Active
Incorporation Date 5 January 2000
Company Type Private Limited Company
Address FAIRCHILD HOUSE REDBOURNE AVENUE, FINCHLEY, LONDON, N3 2BJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of RIVERGATE INVESTMENTS LIMITED are www.rivergateinvestments.co.uk, and www.rivergate-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rivergate Investments Limited is a Private Limited Company. The company registration number is 03902348. Rivergate Investments Limited has been working since 05 January 2000. The present status of the company is Active. The registered address of Rivergate Investments Limited is Fairchild House Redbourne Avenue Finchley London N3 2bj. . MEISEL, Amanda Susan is a Secretary of the company. MEISEL, Andrew Martin is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director KUPSHIK, Mervyn Raymond has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MEISEL, Amanda Susan
Appointed Date: 05 January 2000

Director
MEISEL, Andrew Martin
Appointed Date: 05 January 2000
62 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 05 January 2000
Appointed Date: 05 January 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 05 January 2000
Appointed Date: 05 January 2000

Director
KUPSHIK, Mervyn Raymond
Resigned: 10 March 2010
Appointed Date: 06 April 2004
62 years old

Persons With Significant Control

Servewell Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIVERGATE INVESTMENTS LIMITED Events

23 Jan 2017
Confirmation statement made on 5 January 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 30 April 2016
25 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

03 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 Feb 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100

...
... and 42 more events
11 Jan 2000
Secretary resigned
11 Jan 2000
Director resigned
11 Jan 2000
New secretary appointed
11 Jan 2000
Registered office changed on 11/01/00 from: the britannia suite st james's buildings 79 oxford street,manchester lancashire M1 6FR
05 Jan 2000
Incorporation

RIVERGATE INVESTMENTS LIMITED Charges

7 August 2002
Legal charge
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 38 high town road, luton t/no. BD211389…
12 November 2001
Legal charge
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 43 farley lodge farley hill luton t/n BD133201. By way…
12 November 2001
Legal charge
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 farley lodge farley hill luton t/n BD132919. By way of…
1 October 2001
Legal charge
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54 gilda court, watford way, mill hill, barnet, t/no…
1 October 2001
Legal charge
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 156 brussels way luton t/no.BD77274. By way of fixed charge…