PLATINUM RIVERSIDE LIMITED
LONDON

Hellopages » Greater London » Camden » NW2 3SE

Company number 04397659
Status Active
Incorporation Date 19 March 2002
Company Type Private Limited Company
Address 15 MINSTER ROAD, LONDON, NW2 3SE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Micro company accounts made up to 31 July 2015; Registration of charge 043976590011, created on 16 May 2016. The most likely internet sites of PLATINUM RIVERSIDE LIMITED are www.platinumriverside.co.uk, and www.platinum-riverside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Platinum Riverside Limited is a Private Limited Company. The company registration number is 04397659. Platinum Riverside Limited has been working since 19 March 2002. The present status of the company is Active. The registered address of Platinum Riverside Limited is 15 Minster Road London Nw2 3se. . SALEM, Isaac is a Director of the company. Secretary MANSOOR, Michael has been resigned. Secretary SALEM, Joel has been resigned. Secretary SALEM, Joel has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director DADOUN, Michel has been resigned. Director DADOUN, Michel has been resigned. Director SALEM, Isaac has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SALEM, Isaac
Appointed Date: 06 October 2015
67 years old

Resigned Directors

Secretary
MANSOOR, Michael
Resigned: 05 February 2009
Appointed Date: 20 December 2007

Secretary
SALEM, Joel
Resigned: 20 March 2011
Appointed Date: 05 February 2009

Secretary
SALEM, Joel
Resigned: 20 December 2007
Appointed Date: 19 March 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 19 March 2002
Appointed Date: 19 March 2002

Director
DADOUN, Michel
Resigned: 06 October 2015
Appointed Date: 05 February 2009
62 years old

Director
DADOUN, Michel
Resigned: 20 December 2007
Appointed Date: 19 March 2002
62 years old

Director
SALEM, Isaac
Resigned: 05 February 2009
Appointed Date: 28 November 2007
67 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 19 March 2002
Appointed Date: 19 March 2002

Persons With Significant Control

Mr Isaac Salem
Notified on: 28 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLATINUM RIVERSIDE LIMITED Events

23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
30 Jun 2016
Micro company accounts made up to 31 July 2015
04 Jun 2016
Registration of charge 043976590011, created on 16 May 2016
17 May 2016
Registration of charge 043976590010, created on 16 May 2016
28 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2,100,100

...
... and 68 more events
18 Apr 2002
New secretary appointed
18 Apr 2002
New director appointed
18 Apr 2002
Secretary resigned
18 Apr 2002
Director resigned
19 Mar 2002
Incorporation

PLATINUM RIVERSIDE LIMITED Charges

16 May 2016
Charge code 0439 7659 0011
Delivered: 4 June 2016
Status: Outstanding
Persons entitled: Salim Khalil
Description: The white bear, 56 the burroughs, london…
16 May 2016
Charge code 0439 7659 0010
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: The white bear, 56 the burroughs, london NW4 4AN…
19 October 2015
Charge code 0439 7659 0009
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The white bear, 56 the burroughs, hendon NW4 4AN title…
19 October 2015
Charge code 0439 7659 0008
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 56 the burroughs, hendon, london NW4 4AN…
29 June 2015
Charge code 0439 7659 0007
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Chiron Partners (Fze) Quivira Bridging No. 1 LLP Kseye Capital LLP
Description: The white bear 56 the burroughs london…
8 December 2014
Charge code 0439 7659 0006
Delivered: 13 December 2014
Status: Satisfied on 28 October 2015
Persons entitled: Aura Finance Limited
Description: White bear 56 the burroughs london title no MX455329…
8 December 2014
Charge code 0439 7659 0005
Delivered: 13 December 2014
Status: Satisfied on 28 October 2015
Persons entitled: West One Loan Limited
Description: White bear 56 the burroughs london title no MX455329…
8 December 2014
Charge code 0439 7659 0004
Delivered: 13 December 2014
Status: Satisfied on 28 October 2015
Persons entitled: West One Loan Limited
Description: White bear 56 the burroughs london title no MX455329…
14 December 2007
Debenture
Delivered: 20 December 2007
Status: Satisfied on 15 October 2015
Persons entitled: Marfin Popular Bank Public Co LTD
Description: Fixed and floating charges over the undertaking and all…
14 December 2007
Legal charge
Delivered: 20 December 2007
Status: Satisfied on 15 October 2015
Persons entitled: Marfin Popular Bank Public Co LTD
Description: The white bear 56 the burroughs london and the benefit of…
8 October 2002
Debenture
Delivered: 10 October 2002
Status: Satisfied on 29 November 2007
Persons entitled: Cheval Property Finance PLC
Description: Fixed and floating charges over the undertaking and all…