RIVERMERE LIMITED
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 6AL

Company number 03170586
Status Active
Incorporation Date 11 March 1996
Company Type Private Limited Company
Address 370 BRIGHTON ROAD, SOUTH CROYDON, SURREY, CR2 6AL
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,000 . The most likely internet sites of RIVERMERE LIMITED are www.rivermere.co.uk, and www.rivermere.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-nine years and seven months. Rivermere Limited is a Private Limited Company. The company registration number is 03170586. Rivermere Limited has been working since 11 March 1996. The present status of the company is Active. The registered address of Rivermere Limited is 370 Brighton Road South Croydon Surrey Cr2 6al. The company`s financial liabilities are £1236.07k. It is £-375.54k against last year. And the total assets are £1285.2k, which is £-371.33k against last year. POPE, Pamela Louise is a Secretary of the company. POPE, Jason Stephen is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other software publishing".


rivermere Key Finiance

LIABILITIES £1236.07k
-24%
CASH n/a
TOTAL ASSETS £1285.2k
-23%
All Financial Figures

Current Directors

Secretary
POPE, Pamela Louise
Appointed Date: 20 March 1996

Director
POPE, Jason Stephen
Appointed Date: 20 March 1996
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 March 1996
Appointed Date: 11 March 1996

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 March 1996
Appointed Date: 11 March 1996

Persons With Significant Control

Mr Jason Stephen Pope
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

RIVERMERE LIMITED Events

24 Mar 2017
Confirmation statement made on 18 March 2017 with updates
12 Dec 2016
Micro company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000

...
... and 51 more events
31 Mar 1996
New secretary appointed
31 Mar 1996
Secretary resigned
31 Mar 1996
New director appointed
24 Mar 1996
Registered office changed on 24/03/96 from: 788/790 finchley road london NW11 7UR
11 Mar 1996
Incorporation

RIVERMERE LIMITED Charges

31 July 1998
Debenture
Delivered: 8 August 1998
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: .. fixed and floating charges over the undertaking and all…
31 July 1998
Mortgage
Delivered: 8 August 1998
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: All that f/h property k/a 445 brighton road south croydon…
27 February 1998
Debenture
Delivered: 7 March 1998
Status: Satisfied on 8 August 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…