RIVERMAN MANAGEMENT LIMITED
BRECON ROAD

Hellopages » Greater London » Hammersmith and Fulham » W6 8PY

Company number 03082060
Status Active
Incorporation Date 20 July 1995
Company Type Private Limited Company
Address TOP FLOOR, GEORGE HOUSE, BRECON ROAD, LONDON, W6 8PY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c., 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RIVERMAN MANAGEMENT LIMITED are www.rivermanmanagement.co.uk, and www.riverman-management.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and three months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 3.9 miles; to Brentford Rail Station is 4.2 miles; to Barbican Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverman Management Limited is a Private Limited Company. The company registration number is 03082060. Riverman Management Limited has been working since 20 July 1995. The present status of the company is Active. The registered address of Riverman Management Limited is Top Floor George House Brecon Road London W6 8py. The company`s financial liabilities are £392.26k. It is £-106.34k against last year. The cash in hand is £140.39k. It is £-273.02k against last year. And the total assets are £693.96k, which is £-237.13k against last year. LEE, Virginia is a Secretary of the company. WESTON, Alexandra Helen is a Secretary of the company. MCLEAN, David Macgregor is a Director of the company. WESTON, Alexandra Helen is a Director of the company. Secretary BULL, Edward James Anthony has been resigned. Secretary LEE, Virginia has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COKELL, Joseph has been resigned. Director DOBSON, Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


riverman management Key Finiance

LIABILITIES £392.26k
-22%
CASH £140.39k
-67%
TOTAL ASSETS £693.96k
-26%
All Financial Figures

Current Directors

Secretary
LEE, Virginia
Appointed Date: 01 June 2012

Secretary
WESTON, Alexandra Helen
Appointed Date: 31 July 1998

Director
MCLEAN, David Macgregor
Appointed Date: 08 September 1995
70 years old

Director
WESTON, Alexandra Helen
Appointed Date: 08 September 1995
58 years old

Resigned Directors

Secretary
BULL, Edward James Anthony
Resigned: 31 March 1997
Appointed Date: 08 September 1995

Secretary
LEE, Virginia
Resigned: 31 July 1998
Appointed Date: 31 March 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 September 1995
Appointed Date: 20 July 1995

Director
COKELL, Joseph
Resigned: 01 April 2001
Appointed Date: 27 March 2001
68 years old

Director
DOBSON, Anthony
Resigned: 18 April 1997
Appointed Date: 16 October 1995
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 September 1995
Appointed Date: 20 July 1995

Persons With Significant Control

Ms Alexandra Helen Weston
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Mcgregor Mclean
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIVERMAN MANAGEMENT LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 20 July 2016 with updates
18 Sep 2015
Total exemption small company accounts made up to 31 March 2015
30 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100

07 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 59 more events
10 Oct 1995
Director resigned
10 Oct 1995
New director appointed
10 Oct 1995
New director appointed
27 Sep 1995
New secretary appointed
20 Jul 1995
Incorporation

RIVERMAN MANAGEMENT LIMITED Charges

18 November 1999
Mortgage debenture
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 February 1997
Mortgage debenture
Delivered: 8 February 1997
Status: Satisfied on 22 December 2010
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…