RIVERSIDE PROPERTY INVESTMENTS LIMITED
GUILDFORD CLASSBUY LIMITED

Hellopages » Surrey » Guildford » GU1 4HD

Company number 04455518
Status Active
Incorporation Date 6 June 2002
Company Type Private Limited Company
Address 31 CHERTSEY STREET, GUILDFORD, GU1 4HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Statement of capital following an allotment of shares on 4 April 2016 GBP 200.00 ; Resolutions RES10 ‐ Resolution of allotment of securities RES14 ‐ Capitalisation of £100 04/04/2016 RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of RIVERSIDE PROPERTY INVESTMENTS LIMITED are www.riversidepropertyinvestments.co.uk, and www.riverside-property-investments.co.uk. The predicted number of employees is 220 to 230. The company’s age is twenty-three years and four months. Riverside Property Investments Limited is a Private Limited Company. The company registration number is 04455518. Riverside Property Investments Limited has been working since 06 June 2002. The present status of the company is Active. The registered address of Riverside Property Investments Limited is 31 Chertsey Street Guildford Gu1 4hd. The company`s financial liabilities are £5807.65k. It is £2013.9k against last year. The cash in hand is £21.64k. It is £-628.59k against last year. And the total assets are £6676.3k, which is £2517.23k against last year. KING, David Alexander is a Director of the company. KING, Peter Alexander Gordon is a Director of the company. Secretary KING, Victoria Anne has been resigned. Secretary MCCOMBIE, Paul John has been resigned. Secretary MCS FORMATIONS LIMITED has been resigned. Director MCS INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


riverside property investments Key Finiance

LIABILITIES £5807.65k
+53%
CASH £21.64k
-97%
TOTAL ASSETS £6676.3k
+60%
All Financial Figures

Current Directors

Director
KING, David Alexander
Appointed Date: 21 June 2002
79 years old

Director
KING, Peter Alexander Gordon
Appointed Date: 26 March 2009
45 years old

Resigned Directors

Secretary
KING, Victoria Anne
Resigned: 22 March 2011
Appointed Date: 02 August 2002

Secretary
MCCOMBIE, Paul John
Resigned: 02 August 2002
Appointed Date: 21 June 2002

Secretary
MCS FORMATIONS LIMITED
Resigned: 21 June 2002
Appointed Date: 06 June 2002

Director
MCS INCORPORATIONS LIMITED
Resigned: 21 June 2002
Appointed Date: 06 June 2002

RIVERSIDE PROPERTY INVESTMENTS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 Oct 2016
Statement of capital following an allotment of shares on 4 April 2016
  • GBP 200.00

30 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalisation of £100 04/04/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Aug 2016
Particulars of variation of rights attached to shares
26 Aug 2016
Change of share class name or designation
...
... and 77 more events
21 Jul 2002
New secretary appointed
21 Jul 2002
New director appointed
12 Jul 2002
Company name changed classbuy LIMITED\certificate issued on 12/07/02
28 Jun 2002
Registered office changed on 28/06/02 from: 235 old marylebone road, london, NW1 5QT
06 Jun 2002
Incorporation

RIVERSIDE PROPERTY INVESTMENTS LIMITED Charges

1 September 2015
Charge code 0445 5518 0016
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 September 2015
Charge code 0445 5518 0015
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 1-4 brookfield industrial estate. Leacon road…
16 July 2003
Deed of assignment
Delivered: 21 July 2003
Status: Satisfied on 23 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company charges by way of assignment the rental income…
16 July 2003
Charge over cash deposit
Delivered: 21 July 2003
Status: Satisfied on 23 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the present and future rights titles and benefit in the…
16 July 2003
Legal charge
Delivered: 21 July 2003
Status: Satisfied on 23 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as all that freehold land…
7 July 2003
Deed of assignment and charge
Delivered: 15 July 2003
Status: Satisfied on 23 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rental income in relatin to 5 and 5A castle street…
7 July 2003
Legal charge
Delivered: 9 July 2003
Status: Satisfied on 23 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 92 western road brighton t/n ESX86110…
7 July 2003
Legal charge
Delivered: 9 July 2003
Status: Satisfied on 18 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 5 and 5A castle square brighton BN1 1EG…
3 February 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied on 23 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as scan house feltham middlesex…
3 February 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied on 23 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as 2ND floor scan house…
3 February 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied on 23 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as land and buildings at the…
3 February 2003
Deed of assignment and charge
Delivered: 7 February 2003
Status: Satisfied on 23 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The gross rents licence fees and other monies receivable…
3 February 2003
Debenture
Delivered: 7 February 2003
Status: Satisfied on 23 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property known as hammicks house feltham t/n NGL231365 and…
1 August 2002
Charge
Delivered: 12 August 2002
Status: Satisfied on 8 January 2005
Persons entitled: N M Rothschild & Sons Limited
Description: The property k/a land and buildings on the east side of…
1 August 2002
Charge
Delivered: 12 August 2002
Status: Satisfied on 8 January 2005
Persons entitled: N M Rothschild & Sons Limited
Description: The sum of £70,000 initially deposited.