RIVERVIEW VENTURES LIMITED
STOKE POGES

Hellopages » Buckinghamshire » South Bucks » SL2 4LT

Company number 07718355
Status Active
Incorporation Date 26 July 2011
Company Type Private Limited Company
Address DUNMAR, STOKE COURT DRIVE, STOKE POGES, SL2 4LT
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 twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 26 July 2016 with updates; Registration of charge 077183550005, created on 25 May 2016. The most likely internet sites of RIVERVIEW VENTURES LIMITED are www.riverviewventures.co.uk, and www.riverview-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Riverview Ventures Limited is a Private Limited Company. The company registration number is 07718355. Riverview Ventures Limited has been working since 26 July 2011. The present status of the company is Active. The registered address of Riverview Ventures Limited is Dunmar Stoke Court Drive Stoke Poges Sl2 4lt. . KHERA, Slakhan Singh is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KHERA, Slakhan Singh
Appointed Date: 30 August 2011
60 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 25 August 2011
Appointed Date: 26 July 2011
82 years old

Persons With Significant Control

Mr Slakhan Singh Khehra
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

RIVERVIEW VENTURES LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 July 2016
08 Aug 2016
Confirmation statement made on 26 July 2016 with updates
09 Jun 2016
Registration of charge 077183550005, created on 25 May 2016
05 Oct 2015
Total exemption small company accounts made up to 31 July 2015
14 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1

...
... and 11 more events
29 Aug 2012
Annual return made up to 26 July 2012 with full list of shareholders
12 Sep 2011
Appointment of Slakhan Singh Khera as a director
31 Aug 2011
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 31 August 2011
26 Aug 2011
Termination of appointment of Graham Cowan as a director
26 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

RIVERVIEW VENTURES LIMITED Charges

25 May 2016
Charge code 0771 8355 0005
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 74 upton road slough t/no BK244349 and flat 74A upton…
29 May 2015
Charge code 0771 8355 0004
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that leasehold property known as 475 rochford gardens…
2 April 2015
Charge code 0771 8355 0003
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as unit 10 slough business…
2 April 2015
Charge code 0771 8355 0002
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that leasehold property known as 27 foundary court…
2 April 2015
Charge code 0771 8355 0001
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…