RIVERSHIELD STORES LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 7SN

Company number 01607747
Status Active
Incorporation Date 14 January 1982
Company Type Private Limited Company
Address 4 PRINCE ALBERT ROAD, LONDON, NW1 7SN
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 11 July 2016 with updates; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 100 . The most likely internet sites of RIVERSHIELD STORES LIMITED are www.rivershieldstores.co.uk, and www.rivershield-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Rivershield Stores Limited is a Private Limited Company. The company registration number is 01607747. Rivershield Stores Limited has been working since 14 January 1982. The present status of the company is Active. The registered address of Rivershield Stores Limited is 4 Prince Albert Road London Nw1 7sn. The company`s financial liabilities are £62.54k. It is £-35.92k against last year. The cash in hand is £55.4k. It is £7.18k against last year. And the total assets are £226.06k, which is £2.47k against last year. ORCHARD, Diane Pamela is a Secretary of the company. ORCHARD, Diane Pamela is a Director of the company. ORCHARD, Robin John is a Director of the company. Secretary ORCHARD, Keith Arnold has been resigned. Director ORCHARD, Keith Arnold has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


rivershield stores Key Finiance

LIABILITIES £62.54k
-37%
CASH £55.4k
+14%
TOTAL ASSETS £226.06k
+1%
All Financial Figures

Current Directors

Secretary
ORCHARD, Diane Pamela
Appointed Date: 01 August 2010

Director
ORCHARD, Diane Pamela
Appointed Date: 01 August 2010
67 years old

Director
ORCHARD, Robin John

70 years old

Resigned Directors

Secretary
ORCHARD, Keith Arnold
Resigned: 01 August 2010

Director
ORCHARD, Keith Arnold
Resigned: 31 August 1992
66 years old

Persons With Significant Control

Ms Diane Pamela Orchard
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robin John Orchard
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RIVERSHIELD STORES LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 30 April 2016
25 Aug 2016
Confirmation statement made on 11 July 2016 with updates
08 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100

12 Aug 2015
Total exemption small company accounts made up to 30 April 2015
12 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

...
... and 73 more events
21 Jun 1986
Accounts for a small company made up to 30 April 1985

21 Jun 1986
Return made up to 19/06/86; full list of members

21 Jun 1986
Return made up to 19/06/86; full list of members

21 Jun 1986
Return made up to 31/12/85; full list of members

21 Jun 1986
Return made up to 31/12/85; full list of members

RIVERSHIELD STORES LIMITED Charges

2 April 1998
Legal mortgage
Delivered: 9 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 6 west end trading estate hannah…
15 June 1993
Deed of charge
Delivered: 24 June 1993
Status: Satisfied on 8 December 1998
Persons entitled: John Hubert Orchard
Description: The undertaking of the company and all its property and…
29 December 1989
Mortgage debenture
Delivered: 5 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 June 1987
Legal mortgage
Delivered: 22 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5B the beach clevedon county of avon and…
21 March 1984
Legal charge
Delivered: 31 March 1984
Status: Satisfied on 13 June 1991
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H 70 high street, portishead, avon.. Together with all…