Company number 03684524
Status Active
Incorporation Date 16 December 1998
Company Type Private Limited Company
Address 10 WHERRY LANE, IPSWICH, SUFFOLK, IP4 1LG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
GBP 67,502
. The most likely internet sites of RIVERDALE ASSETS LIMITED are www.riverdaleassets.co.uk, and www.riverdale-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Riverdale Assets Limited is a Private Limited Company.
The company registration number is 03684524. Riverdale Assets Limited has been working since 16 December 1998.
The present status of the company is Active. The registered address of Riverdale Assets Limited is 10 Wherry Lane Ipswich Suffolk Ip4 1lg. . NORRIS, Leo Emmerson is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary RAYNOR, Hubert George has been resigned. Secretary RICHARDSON, Davina Jane has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director DRURY, Ian has been resigned. Director NORRIS, Brian Reginald has been resigned. Director RICHARDSON, Davina Jane has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 13 January 1999
Appointed Date: 16 December 1998
Nominee Director
ALPHA DIRECT LIMITED
Resigned: 13 January 1999
Appointed Date: 16 December 1998
Director
DRURY, Ian
Resigned: 25 May 2000
Appointed Date: 13 January 1999
78 years old
Persons With Significant Control
Mr Leo Emmerson Norris
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more
RIVERDALE ASSETS LIMITED Events
19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
05 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 16 December 2014
23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 103 more events
23 Feb 1999
Secretary resigned
23 Feb 1999
New director appointed
23 Feb 1999
New secretary appointed;new director appointed
20 Jan 1999
Company name changed hostark commercial LIMITED\certificate issued on 21/01/99
16 Dec 1998
Incorporation
8 April 2013
Charge code 0368 4524 0023
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: John Miller Rowe
Description: All that f/h property known as 110 bramford rd, ipswich…
18 August 2006
Legal mortgage
Delivered: 8 September 2006
Status: Satisfied
on 12 February 2015
Persons entitled: Central Tax and Trustee Planning LLP and Hubert George Raynor
Description: F/H property k/a 53-67 norwich road ipswich t/no SK219315…
18 August 2006
Legal mortgage
Delivered: 6 September 2006
Status: Satisfied
on 12 February 2015
Persons entitled: Hubert George Raynor
Description: F/H property k/a 53-67 norwich road ipswich t/no SK219315…
18 April 2005
Legal charge
Delivered: 22 April 2005
Status: Satisfied
on 10 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a 110 bramford road ipswich suffolk…
12 March 2004
Debenture
Delivered: 24 March 2004
Status: Satisfied
on 10 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 March 2004
Legal charge
Delivered: 17 March 2004
Status: Satisfied
on 10 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 53-56 norwich road ipswich suffolk t/no SK219315. Fixed…
30 June 2003
Debenture
Delivered: 3 July 2003
Status: Satisfied
on 10 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 June 2003
Legal charge
Delivered: 3 July 2003
Status: Satisfied
on 10 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 10 riverdale court 21 undercliffe road…
30 June 2003
Legal charge
Delivered: 3 July 2003
Status: Satisfied
on 10 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 9 riverdale court 21 undercliffe road…
30 June 2003
Legal charge
Delivered: 3 July 2003
Status: Satisfied
on 10 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 8 riverdale court 21 undercliffe road…
30 June 2003
Legal charge
Delivered: 3 July 2003
Status: Satisfied
on 10 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 7 riverdale court 21 undercliffe road…
30 June 2003
Legal charge
Delivered: 3 July 2003
Status: Satisfied
on 10 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 6 riverdale court 21 undercliffe road…
30 June 2003
Legal charge
Delivered: 3 July 2003
Status: Satisfied
on 10 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 4 riverdale court 21 undercliffe road…
30 June 2003
Legal charge
Delivered: 3 July 2003
Status: Satisfied
on 10 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 5 riverdale court 21 undercliffe road…
30 June 2003
Legal charge
Delivered: 3 July 2003
Status: Satisfied
on 10 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 3 riverdale court 21 undercliffe road…
30 June 2003
Legal charge
Delivered: 3 July 2003
Status: Satisfied
on 10 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 2IVERDALE court 21 undercliffe road…
30 June 2003
Legal charge
Delivered: 3 July 2003
Status: Satisfied
on 10 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 1 riverdale court 21 undercliffe road…
25 June 1999
Debenture
Delivered: 8 July 1999
Status: Satisfied
on 10 July 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 1999
Mortgage deed
Delivered: 25 June 1999
Status: Satisfied
on 10 July 2003
Persons entitled: Woolwich PLC
Description: Apartment 8 riverdale court 21 undercliff road west…
9 June 1999
Mortgage deed
Delivered: 25 June 1999
Status: Satisfied
on 10 July 2003
Persons entitled: Woolwich PLC
Description: Apartment 7 riverside court 21 undercliff road west…
9 June 1999
Mortgage deed
Delivered: 25 June 1999
Status: Satisfied
on 10 July 2003
Persons entitled: Woolwich PLC
Description: Apartment 6 riverdale court 21 undercliff road west…
9 June 1999
Mortgage deed
Delivered: 25 June 1999
Status: Satisfied
on 10 July 2003
Persons entitled: Woolwich PLC
Description: Apartment 4 riverdale court 21 undercliff road west…
9 June 1999
Mortgage deed
Delivered: 25 June 1999
Status: Satisfied
on 10 July 2003
Persons entitled: Woolwich PLC
Description: Apartment 1 riverdale court 21 undercliff road west…