RIVERLAND PORTFOLIO NO.1 LIMITED
LONDON RIVERLAND (NU) PORTFOLIO NO.1 LIMITED RIVERLAND FORWARD LIMITED

Hellopages » Greater London » Barnet » NW7 3SA

Company number 04113849
Status Liquidation
Incorporation Date 24 November 2000
Company Type Private Limited Company
Address CONCORDE HOUSE GRENVILLE PLACE, MILL HILL, LONDON, NW7 3SA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Registered office address changed from 55 Baker Street London W1U 7EU to Concorde House Grenville Place Mill Hill London NW7 3SA on 7 February 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of RIVERLAND PORTFOLIO NO.1 LIMITED are www.riverlandportfoliono1.co.uk, and www.riverland-portfolio-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Riverland Portfolio No 1 Limited is a Private Limited Company. The company registration number is 04113849. Riverland Portfolio No 1 Limited has been working since 24 November 2000. The present status of the company is Liquidation. The registered address of Riverland Portfolio No 1 Limited is Concorde House Grenville Place Mill Hill London Nw7 3sa. . MOHARM, Cheryl Frances is a Secretary of the company. KINGSTON, Mark Simon is a Director of the company. MOHARM, Cheryl Frances is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BUSH, Clive Edward has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HAMAMA, Moti has been resigned. Director POPE, Steven Mark has been resigned. Director ZAKAY, Eddie has been resigned. Director ZAKAY, Sol has been resigned. Director ZIV, Yair has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MOHARM, Cheryl Frances
Appointed Date: 24 November 2000

Director
KINGSTON, Mark Simon
Appointed Date: 11 October 2013
60 years old

Director
MOHARM, Cheryl Frances
Appointed Date: 08 August 2006
66 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 November 2000
Appointed Date: 24 November 2000

Director
BUSH, Clive Edward
Resigned: 11 October 2013
Appointed Date: 08 August 2006
66 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 November 2000
Appointed Date: 24 November 2000

Director
HAMAMA, Moti
Resigned: 08 July 2003
Appointed Date: 24 November 2000
67 years old

Director
POPE, Steven Mark
Resigned: 24 May 2013
Appointed Date: 27 November 2009
59 years old

Director
ZAKAY, Eddie
Resigned: 08 August 2006
Appointed Date: 24 November 2000
75 years old

Director
ZAKAY, Sol
Resigned: 08 August 2006
Appointed Date: 24 November 2000
73 years old

Director
ZIV, Yair
Resigned: 08 July 2003
Appointed Date: 24 November 2000
69 years old

Persons With Significant Control

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

RIVERLAND PORTFOLIO NO.1 LIMITED Events

07 Feb 2017
Registered office address changed from 55 Baker Street London W1U 7EU to Concorde House Grenville Place Mill Hill London NW7 3SA on 7 February 2017
03 Feb 2017
Statement of affairs with form 4.19
03 Feb 2017
Appointment of a voluntary liquidator
03 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-24

05 Dec 2016
Confirmation statement made on 24 November 2016 with updates
...
... and 123 more events
04 Dec 2000
New director appointed
04 Dec 2000
New director appointed
04 Dec 2000
Secretary resigned
04 Dec 2000
Director resigned
24 Nov 2000
Incorporation

RIVERLAND PORTFOLIO NO.1 LIMITED Charges

7 August 2001
Standard security which was presented for registration on 7TH august 2001 and
Delivered: 18 August 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and the Otherlenders from Time to Time (The "Trustee")
Description: L/Hold interest in mitchell house,333 bath st,glasgow; t/no…
11 July 2001
A standard security dated 11TH july 2001 which was presented for registration in scotland on 17TH july 2001
Delivered: 27 July 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Property k/a subjects on the north side of old shettleston…
26 June 2001
Assignation of rents
Delivered: 3 July 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Otherlenders from Time to Time (The "Trustee")
Description: All the rights, titles, benefits and interests, whether…
23 May 2001
Deed of assignment
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
23 May 2001
Deed of legal charge
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H 4-6 high road wood green t/no. EGL279550, f/h beecroft…
19 July 2000
Deed of assignment
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
19 July 2000
Legal charge
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The f/h property k/a greens health and fitness club…
29 February 2000
Deed of assignment
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
29 February 2000
Supplemental deed
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The f/h property k/a ncr house 915 high road finchley…
23 December 1999
Deed of assignment
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
23 December 1999
Supplemental deed
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The l/h property k/a southmoor house southmoor road…
29 October 1999
Supplemental deed
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The f/h property k/a alexander house and being 39 and 41…
29 October 1999
Deed of assignment
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
4 October 1999
Deed of assignment
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
4 October 1999
Deed of legal charge
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Plot 1500 severnside distribution park western approach…
22 June 1999
Deed of assignment
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
22 June 1999
Deed of legal charge
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 19 nightingale road,horsham,west sussex WSX130304.together…
18 March 1999
Standard security
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Mitchell house 333 bath street glasgow t/n GLA87136.
26 February 1999
Deed of assignment
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
26 February 1999
Supplemental deed
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that l/h land and buildings k/a unit a b and c…
2 January 1999
Standard security
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance (As Trustee for Itself and Any Other Lender)
Description: 64/67 queen street and 33/35,37 young street lane north…
23 December 1998
Deed of assignment
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
30 June 1998
Standard security
Delivered: 13 June 2001
Status: Satisfied on 2 October 2004
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Subject on the north side of old shettleston road…
24 April 1998
Assignment by way of charge
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
24 April 1998
Supplemental deed
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1 carnegie house, 21 peterborough road harrow t/n NGL419377…
16 April 1998
Deed (amending an assignment by way of charge dated 18 june 1997)
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited (As Trustee for Itself and the Other Lenders)
Description: All the rights titles benefits and interests of the company…
16 April 1998
Deed (amending an assignment by charge dated 30/5/97)
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited (As Trustee for Itself and the Other Lenders)
Description: All the rights titles benefits and interests of the company…
16 April 1998
Deed (amending an assignment by way of charge dated 13/3/97
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
16 April 1998
Legal charge
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited (As Trustee for Itself and the Other Lenders)
Description: The l/h property k/a unit 10 purdeys way purdeys industrial…
16 April 1998
Legal charge
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The l/h property k/a omega house eccles new road peel cross…
23 February 1998
Supplemental deed
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 4-6 (even) high road wood green haringey t/n EGL279550…
5 December 1997
Assignment by way of charge
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
5 December 1997
Assignment by way of charge
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
5 December 1997
Deed of legal charge
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h land being land and buildings on the north…
18 June 1997
Assignment by way of charge
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
18 June 1997
Supplemental deed
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The l/h property k/a omega house eccles new road peel cross…
30 May 1997
Assignment by way of charge
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
30 May 1997
Deed of legal charge
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that l/h land together with buildings erected thereon…
13 March 1997
Assignment
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
13 March 1997
Legal charge
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h land being edward V11 quay navigation way…