SACRED RIVER LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB
Company number 03723005
Status Active
Incorporation Date 24 February 1999
Company Type Private Limited Company
Address GROUND FLOOR, 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Appointment of Mr David Alan Pears as a director on 1 December 2016; Full accounts made up to 30 November 2015. The most likely internet sites of SACRED RIVER LIMITED are www.sacredriver.co.uk, and www.sacred-river.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sacred River Limited is a Private Limited Company. The company registration number is 03723005. Sacred River Limited has been working since 24 February 1999. The present status of the company is Active. The registered address of Sacred River Limited is Ground Floor 30 City Road London Ec1y 2ab. . MAZOUZ, Mourad is a Secretary of the company. BUNDHUN, Mohamed Iqbal is a Director of the company. MAZOUZ, Mourad is a Director of the company. PEARS, David Alan is a Director of the company. Secretary GOLDMAN, Stuart has been resigned. Secretary HOARE, Ashley John has been resigned. Director BUNDHUN, Mohamed Iqbal has been resigned. Director FIERTZ, Stuart Chapin has been resigned. Director LOURIE, Jonathan has been resigned. Director PEARS, David Alan has been resigned. Director GD SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MAZOUZ, Mourad
Appointed Date: 31 July 2001

Director
BUNDHUN, Mohamed Iqbal
Appointed Date: 31 July 2001
77 years old

Director
MAZOUZ, Mourad
Appointed Date: 02 March 1999
63 years old

Director
PEARS, David Alan
Appointed Date: 01 December 2016
57 years old

Resigned Directors

Secretary
GOLDMAN, Stuart
Resigned: 31 July 2001
Appointed Date: 02 March 1999

Secretary
HOARE, Ashley John
Resigned: 02 March 1999
Appointed Date: 24 February 1999

Director
BUNDHUN, Mohamed Iqbal
Resigned: 31 May 2001
Appointed Date: 29 September 2000
77 years old

Director
FIERTZ, Stuart Chapin
Resigned: 21 August 2000
Appointed Date: 13 July 2000
63 years old

Director
LOURIE, Jonathan
Resigned: 21 August 2000
Appointed Date: 13 July 2000
64 years old

Director
PEARS, David Alan
Resigned: 31 May 2001
Appointed Date: 29 September 2000
57 years old

Director
GD SECRETARIAL SERVICES LIMITED
Resigned: 02 March 1999
Appointed Date: 24 February 1999

Persons With Significant Control

Mr David Alan Pears
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

SACRED RIVER LIMITED Events

01 Mar 2017
Confirmation statement made on 24 February 2017 with updates
17 Feb 2017
Appointment of Mr David Alan Pears as a director on 1 December 2016
15 Aug 2016
Full accounts made up to 30 November 2015
14 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,100

27 Aug 2015
Director's details changed for Mr Mohamed Iqbal Bundhun on 1 October 2014
...
... and 67 more events
03 Apr 1999
Director resigned
03 Apr 1999
Secretary resigned
22 Mar 1999
New director appointed
19 Mar 1999
New secretary appointed
24 Feb 1999
Incorporation

SACRED RIVER LIMITED Charges

29 July 2004
Legal mortgage
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property being 9 conduit street london t/no NGL796000.
16 July 2004
Debenture
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2002
Debenture
Delivered: 5 August 2002
Status: Satisfied on 20 May 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2002
Legal charge
Delivered: 5 August 2002
Status: Satisfied on 20 May 2005
Persons entitled: National Westminster Bank PLC
Description: The property k/a 9 conduit street, london city of…
2 November 2001
Debenture
Delivered: 20 November 2001
Status: Satisfied on 6 August 2002
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 2000
Debenture
Delivered: 20 October 2000
Status: Outstanding
Persons entitled: David Pears
Description: Fixed and floating charges over the undertaking and all…
30 November 1999
Rent deposit deed
Delivered: 8 December 1999
Status: Outstanding
Persons entitled: Conduit Street Holdings PLC
Description: The sum deposit is £350,000.