RIVA PROPERTIES LTD
MAIDENHEAD RIVA PROPERTIES (LONDON) LTD RIVA PROPERTIES LTD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1RR

Company number 04403935
Status Active
Incorporation Date 26 March 2002
Company Type Private Limited Company
Address BRIDGE HOUSE, 2 BRIDGE AVENUE, MAIDENHEAD, BERKSHIRE, SL6 1RR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-23 ; Company name changed riva properties LTD\certificate issued on 22/03/17; Amended full accounts made up to 30 June 2013. The most likely internet sites of RIVA PROPERTIES LTD are www.rivaproperties.co.uk, and www.riva-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Riva Properties Ltd is a Private Limited Company. The company registration number is 04403935. Riva Properties Ltd has been working since 26 March 2002. The present status of the company is Active. The registered address of Riva Properties Ltd is Bridge House 2 Bridge Avenue Maidenhead Berkshire Sl6 1rr. . DHANOA, Darbara Singh is a Director of the company. Secretary BEDNALL, John Michael has been resigned. Secretary DHANOA, Pushpinder has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary PEPLER, Conrad has been resigned. Director BEDNALL, John Michael has been resigned. Director DHANOA, Rabinder Jit Kaur has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
DHANOA, Darbara Singh
Appointed Date: 10 April 2002
63 years old

Resigned Directors

Secretary
BEDNALL, John Michael
Resigned: 11 August 2007
Appointed Date: 22 October 2004

Secretary
DHANOA, Pushpinder
Resigned: 26 March 2012
Appointed Date: 03 July 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 April 2002
Appointed Date: 26 March 2002

Secretary
PEPLER, Conrad
Resigned: 22 October 2004
Appointed Date: 05 April 2002

Director
BEDNALL, John Michael
Resigned: 11 August 2007
Appointed Date: 10 April 2002
93 years old

Director
DHANOA, Rabinder Jit Kaur
Resigned: 13 August 2012
Appointed Date: 03 July 2007
63 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 April 2002
Appointed Date: 26 March 2002

Persons With Significant Control

Mr Darbara Singh Dhanoa
Notified on: 30 September 2016
63 years old
Nature of control: Has significant influence or control

RIVA PROPERTIES LTD Events

24 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-23

22 Mar 2017
Company name changed riva properties LTD\certificate issued on 22/03/17
28 Oct 2016
Amended full accounts made up to 30 June 2013
28 Oct 2016
Amended full accounts made up to 17 December 2014
04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
...
... and 59 more events
30 Apr 2002
Registered office changed on 30/04/02 from: 101 llandaff drive, prestatyn, denbighshire, LL19 8TU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Apr 2002
Registered office changed on 30/04/02 from: 101 llandaff drive prestatyn denbighshire LL19 8TU
08 Apr 2002
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Apr 2002
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 2002
Incorporation

RIVA PROPERTIES LTD Charges

28 June 2002
Legal charge
Delivered: 2 July 2002
Status: Satisfied on 8 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all that leasehold/freehold…
28 June 2002
Debenture
Delivered: 2 July 2002
Status: Satisfied on 20 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…