RIVERS FINANCE LIMITED
HARROW SILK FINANCE LIMITED

Hellopages » Greater London » Harrow » HA1 1BA
Company number 06213923
Status Active
Incorporation Date 16 April 2007
Company Type Private Limited Company
Address AMBA HOUSE, 15 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BA
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 5,000 ; Company name changed silk finance LIMITED\certificate issued on 18/09/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-09-17 . The most likely internet sites of RIVERS FINANCE LIMITED are www.riversfinance.co.uk, and www.rivers-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Rivers Finance Limited is a Private Limited Company. The company registration number is 06213923. Rivers Finance Limited has been working since 16 April 2007. The present status of the company is Active. The registered address of Rivers Finance Limited is Amba House 15 College Road Harrow Middlesex Ha1 1ba. The company`s financial liabilities are £5k. It is £0k against last year. . DARYANI, Ratankumar is a Secretary of the company. DARYANI, Ratankumar is a Director of the company. Secretary DARYANI, Padu Gobind has been resigned. Secretary DARYANI, Pushpa has been resigned. Secretary DARYANI, Ratankumar has been resigned. Director FOOT, Heather has been resigned. Director FOOT, Raymond Ernest Douglas has been resigned. The company operates in "Financial leasing".


rivers finance Key Finiance

LIABILITIES £5k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DARYANI, Ratankumar
Appointed Date: 14 August 2013

Director
DARYANI, Ratankumar
Appointed Date: 16 April 2007
65 years old

Resigned Directors

Secretary
DARYANI, Padu Gobind
Resigned: 24 April 2007
Appointed Date: 16 April 2007

Secretary
DARYANI, Pushpa
Resigned: 14 August 2013
Appointed Date: 31 August 2012

Secretary
DARYANI, Ratankumar
Resigned: 31 August 2012
Appointed Date: 24 April 2007

Director
FOOT, Heather
Resigned: 31 March 2012
Appointed Date: 01 March 2010
94 years old

Director
FOOT, Raymond Ernest Douglas
Resigned: 28 January 2010
Appointed Date: 24 April 2007
100 years old

RIVERS FINANCE LIMITED Events

27 May 2016
Total exemption full accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 5,000

18 Sep 2015
Company name changed silk finance LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17

08 Jun 2015
Total exemption full accounts made up to 31 March 2015
19 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 5,000

...
... and 38 more events
18 Jun 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

18 Jun 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

18 Jun 2007
Accounting reference date shortened from 30/04/08 to 31/03/08
18 Jun 2007
Secretary resigned
16 Apr 2007
Incorporation