15 RIVER STREET FREEHOLD LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 4NJ

Company number 05962186
Status Active
Incorporation Date 10 October 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SIR ROBERT PEEL HOUSE, 178 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 4NJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Registered office address changed from 52 Great Eastern Street Great Eastern Street London EC2A 3EP England to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 23 December 2016; Confirmation statement made on 10 October 2016 with updates. The most likely internet sites of 15 RIVER STREET FREEHOLD LIMITED are www.15riverstreetfreehold.co.uk, and www.15-river-street-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. 15 River Street Freehold Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05962186. 15 River Street Freehold Limited has been working since 10 October 2006. The present status of the company is Active. The registered address of 15 River Street Freehold Limited is Sir Robert Peel House 178 Bishopsgate London United Kingdom Ec2m 4nj. The company`s financial liabilities are £5.59k. It is £0.24k against last year. . GONTAREK, Joelle is a Director of the company. NOBLE, Callum Alexander is a Director of the company. Secretary BISHOP & SEWELL SECRETARIES LIMITED has been resigned. Director BOYNTON, Kevin Clark has been resigned. Director FISCHER, Michael Patrick has been resigned. Director MATTHEWS, Alexander Robert Benjamin has been resigned. Director NAQVI, Syed Qamar has been resigned. The company operates in "Management of real estate on a fee or contract basis".


15 river street freehold Key Finiance

LIABILITIES £5.59k
+4%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GONTAREK, Joelle
Appointed Date: 10 January 2014
55 years old

Director
NOBLE, Callum Alexander
Appointed Date: 24 February 2015
40 years old

Resigned Directors

Secretary
BISHOP & SEWELL SECRETARIES LIMITED
Resigned: 29 November 2012
Appointed Date: 10 October 2006

Director
BOYNTON, Kevin Clark
Resigned: 11 January 2014
Appointed Date: 13 January 2010
59 years old

Director
FISCHER, Michael Patrick
Resigned: 13 January 2010
Appointed Date: 10 October 2006
58 years old

Director
MATTHEWS, Alexander Robert Benjamin
Resigned: 24 February 2015
Appointed Date: 03 March 2010
36 years old

Director
NAQVI, Syed Qamar
Resigned: 03 March 2010
Appointed Date: 10 October 2006
69 years old

15 RIVER STREET FREEHOLD LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 31 October 2016
23 Dec 2016
Registered office address changed from 52 Great Eastern Street Great Eastern Street London EC2A 3EP England to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 23 December 2016
24 Oct 2016
Confirmation statement made on 10 October 2016 with updates
24 Oct 2016
Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to 52 Great Eastern Street Great Eastern Street London EC2A 3EP on 24 October 2016
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 38 more events
20 Oct 2008
Director's change of particulars / michael fischer / 10/10/2008
28 Jul 2008
Total exemption small company accounts made up to 31 October 2007
06 Nov 2007
Director's particulars changed
05 Nov 2007
Annual return made up to 10/10/07
10 Oct 2006
Incorporation