RIVERVIEW (SHOREHAM) LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 4FZ

Company number 02603137
Status Active
Incorporation Date 19 April 1991
Company Type Private Limited Company
Address 18 FAIRLAWNS, 159 KINGSWAY, HOVE, EAST SUSSEX, BN3 4FZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,000 . The most likely internet sites of RIVERVIEW (SHOREHAM) LIMITED are www.riverviewshoreham.co.uk, and www.riverview-shoreham.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-four years and six months. Riverview Shoreham Limited is a Private Limited Company. The company registration number is 02603137. Riverview Shoreham Limited has been working since 19 April 1991. The present status of the company is Active. The registered address of Riverview Shoreham Limited is 18 Fairlawns 159 Kingsway Hove East Sussex Bn3 4fz. The company`s financial liabilities are £1319.15k. It is £-0.18k against last year. The cash in hand is £0.17k. It is £0.17k against last year. And the total assets are £1320.09k, which is £0.17k against last year. BARKER, Christopher John is a Secretary of the company. BARKER, Bernard Geoffrey is a Director of the company. BARKER, Christopher John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDWARDS, Percy Victor has been resigned. Director WATTS, Leslie Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


riverview (shoreham) Key Finiance

LIABILITIES £1319.15k
-1%
CASH £0.17k
TOTAL ASSETS £1320.09k
+0%
All Financial Figures

Current Directors

Secretary
BARKER, Christopher John
Appointed Date: 03 May 1991

Director
BARKER, Bernard Geoffrey
Appointed Date: 01 January 2003
89 years old

Director
BARKER, Christopher John
Appointed Date: 03 May 1991
86 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 May 1991
Appointed Date: 19 April 1991

Director
EDWARDS, Percy Victor
Resigned: 06 October 2001
Appointed Date: 01 May 1991
102 years old

Director
WATTS, Leslie Alan
Resigned: 31 March 2000
Appointed Date: 03 May 1991
89 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 May 1991
Appointed Date: 19 April 1991

Persons With Significant Control

Mr Bernard Geoffrey Barker
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher John Barker
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIVERVIEW (SHOREHAM) LIMITED Events

31 Mar 2017
Confirmation statement made on 29 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000

...
... and 59 more events
18 Jun 1991
Director resigned;new director appointed

18 Jun 1991
Secretary resigned;new secretary appointed;new director appointed

18 Jun 1991
Registered office changed on 18/06/91 from: 2 baches street london N1 6UB

11 Jun 1991
Company name changed viewcover LIMITED\certificate issued on 12/06/91

19 Apr 1991
Incorporation

RIVERVIEW (SHOREHAM) LIMITED Charges

10 October 1994
Legal mortgage
Delivered: 17 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 29 vallance gardens hove east sussex…
7 October 1991
Mortgage debenture
Delivered: 23 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…