RIVERPARK LIMITED
LONDON

Hellopages » Greater London » Hackney » E5 9ND

Company number 03146123
Status Active
Incorporation Date 15 January 1996
Company Type Private Limited Company
Address 11C GROSVENOR WAY, LONDON, E5 9ND
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 ninety-seven events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 2 . The most likely internet sites of RIVERPARK LIMITED are www.riverpark.co.uk, and www.riverpark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Barking Rail Station is 6 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.5 miles; to Beckenham Hill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverpark Limited is a Private Limited Company. The company registration number is 03146123. Riverpark Limited has been working since 15 January 1996. The present status of the company is Active. The registered address of Riverpark Limited is 11c Grosvenor Way London E5 9nd. . HERZKA, Nathan is a Secretary of the company. HERZKA, Nathan is a Director of the company. WEISS, Lipot is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HERZKA, Nathan
Appointed Date: 19 January 1996

Director
HERZKA, Nathan
Appointed Date: 19 January 1996
69 years old

Director
WEISS, Lipot
Appointed Date: 19 January 1996
63 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 19 January 1996
Appointed Date: 15 January 1996

Nominee Director
BUYVIEW LTD
Resigned: 19 January 1996
Appointed Date: 15 January 1996

Persons With Significant Control

Mr Nathan Herzka
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lipot Weiss
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIVERPARK LIMITED Events

01 Feb 2017
Confirmation statement made on 15 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jul 2015
Director's details changed for Leopold Weiss on 15 July 2015
...
... and 87 more events
03 Apr 1997
Return made up to 15/01/97; full list of members
  • 363(287) ‐ Registered office changed on 03/04/97

02 Feb 1996
Registered office changed on 02/02/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
02 Feb 1996
Secretary resigned;new secretary appointed;new director appointed
02 Feb 1996
Director resigned;new director appointed
15 Jan 1996
Incorporation

RIVERPARK LIMITED Charges

2 April 2014
Charge code 0314 6123 0030
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 49 springfield, london t/no EGL169068…
27 November 2013
Charge code 0314 6123 0029
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 63 & 65 castlewood road hackney t/no 346989…
27 November 2013
Charge code 0314 6123 0028
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 19 leabank view grovelands road london…
12 September 2012
Mortgage deed
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a or being l/h 33 cambridge court amburst…
12 September 2012
Mortgage deed
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a or being l/h 5 cazenove mansions cazenove…
12 September 2012
Mortgage deed
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a or being l/h 14 cedra court cazenove road…
31 March 2009
Mortgage
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 158-170 (even) high street dovercourt t/no EX447870…
11 December 2008
Mortgage
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 175 broad lane london t/no MX2709423 together with all…
11 December 2008
Mortgage
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 173 broad lane london t/no MX189024 together with all…
11 December 2008
Mortgage
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 19 gavin house broadwater road london t/no EGL345872…
11 December 2008
Mortgage
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 7 77 cazenove road london t/no EGL353362 together with…
11 December 2008
Mortgage
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 33 high street herne bay kent together with all buildings &…
11 December 2008
Mortgage
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 21 crondall court buckland street london t/no EGL432490…
11 December 2008
Mortgage
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 68 summit estate portland avenue london t/no EGL265390…
11 December 2008
Mortgage
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 11 james place london t/no EGL262290 together with all…
22 July 2008
Debenture
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 January 2003
Debenture (floating charge)
Delivered: 16 January 2003
Status: Satisfied on 14 March 2012
Persons entitled: Nationwide Building Society
Description: The company with full title guarantee charges by way of a…
12 June 2002
Legal charge
Delivered: 15 June 2002
Status: Satisfied on 21 August 2008
Persons entitled: Nationwide Building Society
Description: 158 to 170 high street dovercourt essex t/nos EX447862…
20 December 2001
Debenture (floating charge)
Delivered: 4 January 2002
Status: Satisfied on 14 March 2012
Persons entitled: Nationwide Building Society
Description: First floating charge all property and assets of the…
20 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 21 August 2008
Persons entitled: Nationwide Building Society
Description: 175 broad lane tottenham london l/b of haringey 173 broad…
18 May 2001
Mortgage deed
Delivered: 25 May 2001
Status: Satisfied on 18 August 2009
Persons entitled: Woolwich PLC
Description: Flat 26 avington court old kent road SE15 nf.
18 May 2001
Floating charge
Delivered: 25 May 2001
Status: Satisfied on 14 March 2012
Persons entitled: Woolwich PLC
Description: All leasehold and freehold property charged by the borrower…
18 May 2001
Deed of inter-charge
Delivered: 25 May 2001
Status: Satisfied on 20 March 2012
Persons entitled: Woolwich PLC
Description: The properties flat 44 longford court bell lane hendon NW4…
15 June 2000
Legal charge
Delivered: 17 June 2000
Status: Satisfied on 14 March 2012
Persons entitled: Nationwide Building Society
Description: 2 bellberry mount 64 moresby road l/b of hackney. Together…
4 November 1999
Legal charge
Delivered: 6 November 1999
Status: Satisfied on 14 March 2012
Persons entitled: Nationwide Building Society
Description: Property k/a 65 granville road walthamstow t/no: EGL172958…
12 March 1999
Legal charge
Delivered: 19 March 1999
Status: Satisfied on 14 March 2012
Persons entitled: Nationwide Building Society
Description: 83 melbourne court anerley road london SE20, 40 brookdene…
6 January 1998
Legal charge
Delivered: 14 January 1998
Status: Satisfied on 14 March 2012
Persons entitled: Nationwide Building Society
Description: 5 cazenove mansions, cazenove road, london N16 title number…
9 May 1997
Debenture
Delivered: 13 May 1997
Status: Satisfied on 14 March 2012
Persons entitled: Nationwide Building Society
Description: A fixed and floating charge over the undertaking and all…
9 May 1997
Legal charge
Delivered: 13 May 1997
Status: Satisfied on 14 March 2012
Persons entitled: Nationwide Building Society
Description: All that property known as 33 cambridge court amhurst park…