RIVER LODGE ESTATES LTD
SIDCUP NEPHI ESTATES LIMITED NEPHI ESTATE LIMITED

Hellopages » Greater London » Bexley » DA14 6NE
Company number 04378293
Status Active
Incorporation Date 20 February 2002
Company Type Private Limited Company
Address ONEGA HOUSE, 112 MAIN ROAD, SIDCUP, KENT, DA14 6NE
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 ninety-three events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 2 . The most likely internet sites of RIVER LODGE ESTATES LTD are www.riverlodgeestates.co.uk, and www.river-lodge-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 5 miles; to Barking Rail Station is 7.9 miles; to Bat & Ball Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.River Lodge Estates Ltd is a Private Limited Company. The company registration number is 04378293. River Lodge Estates Ltd has been working since 20 February 2002. The present status of the company is Active. The registered address of River Lodge Estates Ltd is Onega House 112 Main Road Sidcup Kent Da14 6ne. . CARR, Donna Rae is a Secretary of the company. CARR, Timothy Russell is a Director of the company. Secretary AHLMANN, Tom has been resigned. Secretary BOWLES, Graham Peter has been resigned. Secretary COSGROVE, Corey David Alan has been resigned. Nominee Secretary LEGAL SECRETARIES LIMITED has been resigned. Director HALL, Ken has been resigned. Nominee Director LEGAL DIRECTORS LTD (COMP NBR 3368733) has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CARR, Donna Rae
Appointed Date: 16 November 2004

Director
CARR, Timothy Russell
Appointed Date: 28 March 2002
66 years old

Resigned Directors

Secretary
AHLMANN, Tom
Resigned: 17 May 2002
Appointed Date: 28 March 2002

Secretary
BOWLES, Graham Peter
Resigned: 16 November 2004
Appointed Date: 21 May 2004

Secretary
COSGROVE, Corey David Alan
Resigned: 21 May 2004
Appointed Date: 17 May 2002

Nominee Secretary
LEGAL SECRETARIES LIMITED
Resigned: 28 March 2002
Appointed Date: 20 February 2002

Director
HALL, Ken
Resigned: 29 March 2004
Appointed Date: 28 March 2002
60 years old

Nominee Director
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Resigned: 28 March 2002
Appointed Date: 20 February 2002

Persons With Significant Control

Mr Timothy Russell Carr
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

RIVER LODGE ESTATES LTD Events

08 Feb 2017
Confirmation statement made on 26 January 2017 with updates
29 Jan 2017
Micro company accounts made up to 30 April 2016
22 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2

24 Jan 2016
Micro company accounts made up to 30 April 2015
22 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2

...
... and 83 more events
05 Apr 2002
Registered office changed on 05/04/02 from: 10 cromwell place south kensington london SW7 2JN
05 Apr 2002
Director resigned
05 Apr 2002
Secretary resigned
25 Mar 2002
Company name changed nephi estate LIMITED\certificate issued on 25/03/02
20 Feb 2002
Incorporation

RIVER LODGE ESTATES LTD Charges

22 March 2006
Legal charge
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 17 cumberland street darlington. The rental income by way…
15 December 2003
Legal charge
Delivered: 16 December 2003
Status: Satisfied on 10 December 2005
Persons entitled: National Westminster Bank PLC
Description: 48 belmont road liverpool t/n MS435552. By way of fixed…
31 October 2003
Legal charge
Delivered: 1 November 2003
Status: Satisfied on 10 December 2005
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 17 thomas street maerdy rhondda…
7 October 2003
Legal charge
Delivered: 11 October 2003
Status: Satisfied on 10 December 2005
Persons entitled: National Westminster Bank PLC
Description: The property k/a 119 durham road stockton on tees cleveland…
23 June 2003
Legal charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 cumberland street darlington co durham title number…
19 May 2003
Mortgage debenture
Delivered: 22 May 2003
Status: Satisfied on 18 December 2003
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H property 48 belmont road, liverpool t/n MS35552. A…
19 May 2003
Mortgage debenture
Delivered: 22 May 2003
Status: Satisfied on 10 December 2005
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H property 119 durham road stockton on tees t/n CE31264…
29 April 2003
Legal charge
Delivered: 15 May 2003
Status: Satisfied on 10 December 2005
Persons entitled: National Westminster Bank PLC
Description: 14 shrewsbury street hartlepool t/n CE89999 all fixtures…
29 April 2003
Legal charge
Delivered: 15 May 2003
Status: Satisfied on 10 December 2005
Persons entitled: National Westminster Bank PLC
Description: 85 milton road hartlepool t/n CE88971 all fixtures and…
29 April 2003
Legal charge
Delivered: 15 May 2003
Status: Satisfied on 10 December 2005
Persons entitled: National Westminster Bank PLC
Description: 77 stephen street hartlepool t/n CE97115 all fixtures and…
29 April 2003
Legal charge
Delivered: 15 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 derby street hartlepool t/n CE18465 all fixtures and…
29 April 2003
Legal charge
Delivered: 15 May 2003
Status: Satisfied on 10 December 2005
Persons entitled: National Westminster Bank PLC
Description: 2 everett street hartlepool t/n DU37433 all fixtures and…
11 March 2003
Legal mortgage debenture
Delivered: 18 March 2003
Status: Satisfied on 18 December 2003
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Including f/hold known as 26 derby st,hartlepool;ce 18465;…
13 January 2003
Legal mortgage debenture
Delivered: 18 January 2003
Status: Satisfied on 18 December 2003
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The freehold property known as 17 thomas street maerdy…
11 November 2002
Legal mortgage debenture
Delivered: 14 November 2002
Status: Satisfied on 18 December 2003
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H property k/a 17 cumberland street darlington and the…
2 October 2002
Legal charge
Delivered: 8 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 53 rawcliffe road walton liverpool title number MS327824…
5 July 2002
Debenture
Delivered: 13 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 2002
Debenture
Delivered: 19 June 2002
Status: Satisfied on 11 December 2002
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
17 June 2002
Legal charge
Delivered: 19 June 2002
Status: Satisfied on 20 November 2002
Persons entitled: Commercial Acceptances Limited
Description: The f/h property divided into flats k/a 53 rawcliffe road…