RIVERLAND (NEWARK) LIMITED
LONDON OAKGATE (NEWARK) LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 06265240
Status Active
Incorporation Date 31 May 2007
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1 ; Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. The most likely internet sites of RIVERLAND (NEWARK) LIMITED are www.riverlandnewark.co.uk, and www.riverland-newark.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Riverland Newark Limited is a Private Limited Company. The company registration number is 06265240. Riverland Newark Limited has been working since 31 May 2007. The present status of the company is Active. The registered address of Riverland Newark Limited is 55 Baker Street London W1u 7eu. . MOHARM, Cheryl Frances is a Secretary of the company. KINGSTON, Mark Simon is a Director of the company. MOHARM, Cheryl Frances is a Director of the company. Secretary HIRST, Peter Graham has been resigned. Director CADDICK, Paul has been resigned. Director FRANCE, Richard Edward has been resigned. Director GRANTHAM, John David has been resigned. Director HIRST, Peter Graham has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MOHARM, Cheryl Frances
Appointed Date: 30 April 2014

Director
KINGSTON, Mark Simon
Appointed Date: 30 April 2014
60 years old

Director
MOHARM, Cheryl Frances
Appointed Date: 30 April 2014
66 years old

Resigned Directors

Secretary
HIRST, Peter Graham
Resigned: 30 April 2014
Appointed Date: 31 May 2007

Director
CADDICK, Paul
Resigned: 30 April 2014
Appointed Date: 31 May 2007
75 years old

Director
FRANCE, Richard Edward
Resigned: 30 April 2014
Appointed Date: 31 May 2007
71 years old

Director
GRANTHAM, John David
Resigned: 30 April 2014
Appointed Date: 31 May 2007
78 years old

Director
HIRST, Peter Graham
Resigned: 30 April 2014
Appointed Date: 31 May 2007
80 years old

RIVERLAND (NEWARK) LIMITED Events

05 Jan 2017
Full accounts made up to 31 May 2016
06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

06 Jun 2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
01 Sep 2015
Full accounts made up to 31 May 2015
09 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1

...
... and 34 more events
04 Jun 2008
Return made up to 31/05/08; full list of members
03 Jun 2008
Location of register of members
05 Mar 2008
Curr sho from 31/05/2008 to 31/03/2008
17 Jul 2007
Particulars of mortgage/charge
31 May 2007
Incorporation

RIVERLAND (NEWARK) LIMITED Charges

19 August 2014
Charge code 0626 5240 0003
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC (Lender)
Description: F/H land and buildings st mark's shopping centre newark…
31 March 2014
Charge code 0626 5240 0002
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited as the Security Agent
Description: Freehold property known as st. Mark's place shopping…
11 July 2007
Legal charge
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: St mark's place shopping centre, st mark's place, newark…