Background WavePink WaveYellow Wave

RIVERTHORN ESTATES LTD (07151930)

RIVERTHORN ESTATES LTD (07151930) is an active UK company. incorporated on 9 February 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RIVERTHORN ESTATES LTD has been registered for 16 years.

Company Number
07151930
Status
active
Type
ltd
Incorporated
9 February 2010
Age
16 years
Address
Data House, London, N16 5SR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERTHORN ESTATES LTD

RIVERTHORN ESTATES LTD is an active company incorporated on 9 February 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RIVERTHORN ESTATES LTD was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07151930

LTD Company

Age

16 Years

Incorporated 9 February 2010

Size

N/A

Accounts

ARD: 28/2

Overdue

2 years overdue

Last Filed

Made up to 28 February 2022 (4 years ago)
Submitted on 27 November 2022 (3 years ago)
Period: 1 March 2021 - 28 February 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2023
Period: 1 March 2022 - 28 February 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 21 November 2022 (3 years ago)
Submitted on 21 November 2022 (3 years ago)

Next Due

Due by 5 December 2023
For period ending 21 November 2023
Contact
Address

Data House 43-45 Stamford Hill London, N16 5SR,

Previous Addresses

Data House 43-45 Stamford Hill London N16 5SR United Kingdom
From: 24 February 2010To: 24 February 2010
39a Leicester Road Salford Manchester M7 4AS United Kingdom
From: 9 February 2010To: 24 February 2010
Timeline

19 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Dec 17
New Owner
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Feb 24
Owner Exit
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

GREEN, Jack

Resigned
43-45 Stamford Hill, LondonN16 5SR
Born September 1967
Director
Appointed 01 Mar 2010
Resigned 01 Dec 2017

GROSSKOPF, Shlomo

Resigned
43-45 Stamford Hill, LondonN16 5SR
Born October 1978
Director
Appointed 01 Dec 2017
Resigned 01 Apr 2023

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 09 Feb 2010
Resigned 23 Feb 2010

Persons with significant control

2

0 Active
2 Ceased

Mr Shlomo Grosskopf

Ceased
43-45 Stamford Hill, LondonN16 5SR
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2017
Ceased 01 Apr 2023

Mr Jack Green

Ceased
43-45 Stamford Hill, LondonN16 5SR
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

56

Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Dissolution Voluntary Strike Off Suspended
15 April 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 April 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 March 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
27 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2019
AAAnnual Accounts
Mortgage Create With Deed
3 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2012
AAAnnual Accounts
Legacy
29 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Legacy
26 January 2012
MG01MG01
Legacy
10 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Legacy
3 June 2011
MG01MG01
Legacy
3 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Incorporation Company
9 February 2010
NEWINCIncorporation