RIVERSHIELD LIMITED

Hellopages » Greater London » Westminster » W1W 5DR

Company number 05159892
Status Active
Incorporation Date 22 June 2004
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET LONDON, W1W 5DR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Director's details changed for Mr Mark Morris on 23 June 2015. The most likely internet sites of RIVERSHIELD LIMITED are www.rivershield.co.uk, and www.rivershield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Rivershield Limited is a Private Limited Company. The company registration number is 05159892. Rivershield Limited has been working since 22 June 2004. The present status of the company is Active. The registered address of Rivershield Limited is Devonshire House 1 Devonshire Street London W1w 5dr. . MORRIS, Mark is a Director of the company. Secretary GOLKER, Maurice has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director GOLKER, Maurice has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MORRIS, Mark
Appointed Date: 05 July 2004
57 years old

Resigned Directors

Secretary
GOLKER, Maurice
Resigned: 23 July 2010
Appointed Date: 05 July 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 05 July 2004
Appointed Date: 22 June 2004

Director
GOLKER, Maurice
Resigned: 23 July 2010
Appointed Date: 05 July 2004
54 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 05 July 2004
Appointed Date: 22 June 2004

RIVERSHIELD LIMITED Events

18 Aug 2016
Total exemption small company accounts made up to 30 November 2015
30 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

30 Jun 2016
Director's details changed for Mr Mark Morris on 23 June 2015
04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
17 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

...
... and 35 more events
23 Jul 2004
New secretary appointed;new director appointed
14 Jul 2004
Secretary resigned
14 Jul 2004
Director resigned
12 Jul 2004
Registered office changed on 12/07/04 from: 41 chalton street london NW1 1JD
22 Jun 2004
Incorporation

RIVERSHIELD LIMITED Charges

4 February 2009
A security interest agreement executed outside of the united kingdom over property situated there
Delivered: 7 February 2009
Status: Outstanding
Persons entitled: Schroders (C.I.) Limited
Description: Assigns transfers or otherwise makes over control of the…
27 February 2008
Security interest agreement
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Schroders (Ci) Limited
Description: Cash held in account 802271 with schroders (ci) limited.
7 December 2004
Legal charge
Delivered: 20 December 2004
Status: Satisfied on 24 November 2007
Persons entitled: Credit Suisse (Gibraltar) Limited
Description: Deposit and all securities and assets. See the mortgage…