RIVERGATE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2BJ

Company number 03279082
Status Active
Incorporation Date 15 November 1996
Company Type Private Limited Company
Address FAIRCHILD HOUSE REDBOURNE AVENUE, FINCHLEY, LONDON, N3 2BJ
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 sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of RIVERGATE PROPERTIES LIMITED are www.rivergateproperties.co.uk, and www.rivergate-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven 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 Properties Limited is a Private Limited Company. The company registration number is 03279082. Rivergate Properties Limited has been working since 15 November 1996. The present status of the company is Active. The registered address of Rivergate Properties Limited is Fairchild House Redbourne Avenue Finchley London N3 2bj. . MEISEL, Amanda Susan is a Secretary of the company. KUPSHIK, Cheryl Katie is a Director of the company. MEISEL, Andrew Martin is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director KUPSHIK, Mervyn Raymond has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MEISEL, Amanda Susan
Appointed Date: 15 November 1996

Director
KUPSHIK, Cheryl Katie
Appointed Date: 22 February 2013
62 years old

Director
MEISEL, Andrew Martin
Appointed Date: 15 November 1996
62 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 November 1996
Appointed Date: 15 November 1996

Director
KUPSHIK, Mervyn Raymond
Resigned: 22 February 2013
Appointed Date: 06 April 2004
62 years old

Persons With Significant Control

Rivergate Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIVERGATE PROPERTIES LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Nov 2016
Confirmation statement made on 15 November 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
20 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

31 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 54 more events
18 Dec 1996
Accounting reference date extended from 30/11/97 to 30/04/98
18 Dec 1996
Ad 25/11/96--------- £ si 99@1=99 £ ic 1/100
17 Dec 1996
Particulars of mortgage/charge
19 Nov 1996
Secretary resigned
15 Nov 1996
Incorporation

RIVERGATE PROPERTIES LIMITED Charges

13 March 2014
Charge code 0327 9082 0012
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 123 copenhagen close luton t/no.BD54582. Notification of…
13 March 2014
Charge code 0327 9082 0011
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 44 olympic close luton t/no.BD143277. Notification of…
13 March 2014
Charge code 0327 9082 0010
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 3.2 rivergate house cheapside luton t/no.BD152298…
13 March 2014
Charge code 0327 9082 0009
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 1 8 cardiff grove luton t/no.BD223615. Notification of…
13 March 2014
Charge code 0327 9082 0008
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 1.3 rivergate house cheapside luton t/no.BD151094…
4 March 2014
Charge code 0327 9082 0007
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
5 September 1997
Legal charge
Delivered: 20 September 1997
Status: Outstanding
Persons entitled: Amanda Susan Meisel Andrew Martin Meisel
Description: The f/h property k/a 56 hart hill drive luton t/n BD178628.
5 September 1997
Legal charge
Delivered: 13 September 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 30 waller avenue luton beds and 56 harts hill…
22 May 1997
Legal charge
Delivered: 11 June 1997
Status: Outstanding
Persons entitled: Andrew Martin Meisel Amanda Susan Meisel
Description: 1). rivergate house cheapside luton t/no;-BD199713 2). 56…
22 May 1997
Legal charge
Delivered: 24 May 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Rivergate house cheapside luton beds all buildings fixtures…
22 May 1997
Debenture
Delivered: 24 May 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…
28 November 1996
Debenture
Delivered: 17 December 1996
Status: Satisfied on 30 May 1997
Persons entitled: Andrew Martin Meisel and Amanda Susan Meisel
Description: 41 - 43 guildford street, luton and 52 - 56 cheapside luton…