Company number 01756395
Status Active
Incorporation Date 27 September 1983
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 November 2016 with updates; Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
GBP 100
. The most likely internet sites of RIVERLINE LIMITED are www.riverline.co.uk, and www.riverline.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Riverline Limited is a Private Limited Company.
The company registration number is 01756395. Riverline Limited has been working since 27 September 1983.
The present status of the company is Active. The registered address of Riverline Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . FINDLAY, Bridget Gay is a Secretary of the company. FENSTON, Margaret Anne Greta is a Director of the company. MORRIS, Felicia is a Director of the company. The company operates in "Buying and selling of own real estate".
Current Directors
Persons With Significant Control
RIVERLINE LIMITED Events
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 29 November 2016 with updates
30 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
28 Aug 2015
Director's details changed for Margaret Anne Greta Fenston on 14 April 2015
...
... and 63 more events
24 May 1988
Return made up to 18/11/87; full list of members
28 Jan 1987
Return made up to 18/08/86; full list of members
29 Aug 1986
Full accounts made up to 31 March 1986
13 Jun 1986
Return made up to 11/11/85; full list of members
27 Sep 1983
Certificate of incorporation
10 November 1989
Legal mortgage
Delivered: 16 November 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26, stock on church street, l/b of hummersmith and fulham…
4 July 1986
Legal mortgage
Delivered: 14 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 61 & 63 portobello road, kensington & chelsea, t/n 45312 &…
17 October 1985
Legal mortgage
Delivered: 5 November 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 wardour street, london t/n 226568 and proceeds of sale…