RIVER FRONT PROPERTIES LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 0DW
Company number 00646115
Status Active
Incorporation Date 1 January 1960
Company Type Private Limited Company
Address THE CELBIC HALL, 73-77 LANCASTER ROAD, ENFIELD, MIDDLESEX, EN2 0DW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Appointment of Mr Christopher Bond as a director on 14 October 2016; Termination of appointment of Brian George Grayston as a director on 14 October 2016. The most likely internet sites of RIVER FRONT PROPERTIES LIMITED are www.riverfrontproperties.co.uk, and www.river-front-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. River Front Properties Limited is a Private Limited Company. The company registration number is 00646115. River Front Properties Limited has been working since 01 January 1960. The present status of the company is Active. The registered address of River Front Properties Limited is The Celbic Hall 73 77 Lancaster Road Enfield Middlesex En2 0dw. . BELCHER, John Michael is a Secretary of the company. BELCHER, John Michael is a Director of the company. BOND, Christopher is a Director of the company. NEEDS, Georgia is a Director of the company. SCHWARTZ, Barry is a Director of the company. Secretary LEAVER, Thomas Richard has been resigned. Secretary NICKALS, Peter Allan has been resigned. Director CHAPMAN, William has been resigned. Director CLAYDON, Antony Lewis has been resigned. Director GRAYSTON, Brian George has been resigned. Director GRAYSTON, Brian George has been resigned. Director HAMILTON, Ian has been resigned. Director HORRIDGE, Patrick Robert has been resigned. Director HORRIDGE, Verna Ann Bryant has been resigned. Director KINSLER, Anthony Jay has been resigned. Director KNIGHT, Grace Caroline has been resigned. Director LEAVER, Thomas Richard has been resigned. Director NEARY, Danny James has been resigned. Director SCEENY, Paul Jonathan has been resigned. Director TAYLOR, Douglas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BELCHER, John Michael
Appointed Date: 06 March 2008

Director
BELCHER, John Michael
Appointed Date: 26 February 2003
82 years old

Director
BOND, Christopher
Appointed Date: 14 October 2016
74 years old

Director
NEEDS, Georgia
Appointed Date: 01 June 2015
53 years old

Director
SCHWARTZ, Barry
Appointed Date: 06 March 2007
58 years old

Resigned Directors

Secretary
LEAVER, Thomas Richard
Resigned: 06 March 2008
Appointed Date: 27 March 1998

Secretary
NICKALS, Peter Allan
Resigned: 27 March 1998

Director
CHAPMAN, William
Resigned: 16 July 1997
Appointed Date: 22 June 1993
80 years old

Director
CLAYDON, Antony Lewis
Resigned: 16 July 1997
Appointed Date: 13 July 1993
81 years old

Director
GRAYSTON, Brian George
Resigned: 14 October 2016
Appointed Date: 03 April 2002
87 years old

Director
GRAYSTON, Brian George
Resigned: 13 April 1992
87 years old

Director
HAMILTON, Ian
Resigned: 22 October 2008
Appointed Date: 16 July 1997
80 years old

Director
HORRIDGE, Patrick Robert
Resigned: 22 June 1993
89 years old

Director
HORRIDGE, Verna Ann Bryant
Resigned: 06 April 2001
83 years old

Director
KINSLER, Anthony Jay
Resigned: 22 June 1993
97 years old

Director
KNIGHT, Grace Caroline
Resigned: 03 April 2002
Appointed Date: 25 February 1999
75 years old

Director
LEAVER, Thomas Richard
Resigned: 06 March 2007
Appointed Date: 27 March 1998
86 years old

Director
NEARY, Danny James
Resigned: 28 January 2003
Appointed Date: 18 April 2001
81 years old

Director
SCEENY, Paul Jonathan
Resigned: 01 June 2015
Appointed Date: 22 October 2008
52 years old

Director
TAYLOR, Douglas
Resigned: 08 December 1998
Appointed Date: 13 April 1992
71 years old

RIVER FRONT PROPERTIES LIMITED Events

30 Oct 2016
Confirmation statement made on 7 September 2016 with updates
25 Oct 2016
Appointment of Mr Christopher Bond as a director on 14 October 2016
24 Oct 2016
Termination of appointment of Brian George Grayston as a director on 14 October 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

...
... and 104 more events
18 Feb 1987
Return made up to 01/04/86; full list of members

18 Feb 1987
Return made up to 01/04/86; full list of members

18 Feb 1987
Return made up to 31/12/84; full list of members

18 Feb 1987
Return made up to 31/12/84; full list of members

26 Aug 1971
Particulars of mortgage/charge

RIVER FRONT PROPERTIES LIMITED Charges

1 May 1979
Charge
Delivered: 16 May 1979
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited.
Description: F/H 3 river front, enfield, london mx 318601 together with…
2 February 1976
Legal charge
Delivered: 9 February 1976
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 87, westbourne terrace, and 87, eastbourne mews, london…
2 February 1976
Legal charge
Delivered: 9 February 1976
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 85, westbourne terrace, and 85, eastbourne mews, london…
6 August 1971
Deposit of deeds.
Delivered: 26 August 1971
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 150, leigham court road, SW16. 99, cambridge street london…