RIVERVIEW HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1XW

Company number 03287586
Status Active
Incorporation Date 28 November 1996
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 31,173 . The most likely internet sites of RIVERVIEW HOLDINGS LIMITED are www.riverviewholdings.co.uk, and www.riverview-holdings.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 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverview Holdings Limited is a Private Limited Company. The company registration number is 03287586. Riverview Holdings Limited has been working since 28 November 1996. The present status of the company is Active. The registered address of Riverview Holdings Limited is 35 Ballards Lane London N3 1xw. . ROBSON, Eirik Peter is a Secretary of the company. KYTE, David Mark is a Director of the company. ROBSON, Eirik Peter is a Director of the company. ROSE, Martin Lewis Alfred is a Director of the company. Secretary MCKEEVER, Stephen Michael has been resigned. Secretary ROBSON, Eirik Peter has been resigned. Secretary ROSE, John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARTSTONE, Jeffrey Lionel has been resigned. Director ROBSON, Eirik Peter has been resigned. Director ROSE, John has been resigned. Director ZARBAFI, Amir has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ROBSON, Eirik Peter
Appointed Date: 15 April 1998

Director
KYTE, David Mark
Appointed Date: 11 February 1997
65 years old

Director
ROBSON, Eirik Peter
Appointed Date: 14 November 2006
67 years old

Director
ROSE, Martin Lewis Alfred
Appointed Date: 19 March 2003
70 years old

Resigned Directors

Secretary
MCKEEVER, Stephen Michael
Resigned: 15 April 1998
Appointed Date: 20 October 1997

Secretary
ROBSON, Eirik Peter
Resigned: 20 October 1997
Appointed Date: 18 December 1996

Secretary
ROSE, John
Resigned: 20 October 1997
Appointed Date: 28 November 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 28 November 1996
Appointed Date: 28 November 1996

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 28 November 1996
Appointed Date: 28 November 1996

Director
HARTSTONE, Jeffrey Lionel
Resigned: 15 January 1997
Appointed Date: 28 November 1996
68 years old

Director
ROBSON, Eirik Peter
Resigned: 22 September 2006
Appointed Date: 07 March 2005
67 years old

Director
ROSE, John
Resigned: 19 March 2003
Appointed Date: 03 March 1997
67 years old

Director
ZARBAFI, Amir
Resigned: 30 April 2009
Appointed Date: 28 November 1996
61 years old

Persons With Significant Control

Mrs Tracey Martine Kyte
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Mark Kyte
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Sky Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kyte Land & Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIVERVIEW HOLDINGS LIMITED Events

29 Nov 2016
Confirmation statement made on 28 November 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 31,173

08 Jul 2015
Total exemption small company accounts made up to 31 December 2014
28 Nov 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 31,173

...
... and 93 more events
09 Dec 1996
New director appointed
09 Dec 1996
New secretary appointed
09 Dec 1996
Director resigned
09 Dec 1996
Secretary resigned
28 Nov 1996
Incorporation

RIVERVIEW HOLDINGS LIMITED Charges

16 April 2002
Supplemental charge
Delivered: 25 April 2002
Status: Satisfied on 16 January 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a sir john lyon house 5 high timber street…
16 April 2002
Deed of charge over shares
Delivered: 25 April 2002
Status: Satisfied on 22 January 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 1 ordinary share of £1 in alphaxa limited. See the mortgage…
16 April 2002
Deed of charge over shares
Delivered: 25 April 2002
Status: Satisfied on 16 January 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 1 ordinary share of £1 in citywoode limited. See the…
12 December 2000
Debenture
Delivered: 19 December 2000
Status: Satisfied on 16 January 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The freehold property known as sir john lyon house, 5 high…
7 April 2000
Debenture
Delivered: 21 April 2000
Status: Satisfied on 11 January 2001
Persons entitled: Kbc Bank N.V.
Description: Fixed and floating charges over the undertaking and all…
7 April 2000
Shares mortgage
Delivered: 21 April 2000
Status: Satisfied on 11 January 2001
Persons entitled: Kbc Bank N.V.
Description: All interest in the shares and related rights. See the…
11 February 1997
A third party charge over shares
Delivered: 13 February 1997
Status: Satisfied on 6 December 2000
Persons entitled: Deutsche Hypothekenbank Frankfurt A.G.
Description: By way of first fixed charge to the bank the securities and…