ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

River Property Developments Limited

River Property Developments Limited is a dissolved company incorporated on 13 May 1958 with the registered office located in St. Albans, Hertfordshire. River Property Developments Limited was registered 67 years ago.
Status
Dissolved
Dissolved on 28 December 2016 (8 years ago)
Was 58 years old at the time of dissolution
Company No
00604525
Private limited company
Age
67 years
Incorporated 13 May 1958
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Sterling Ford Centurion Court
83 Camp Road
St Albans
Herts
AL1 5JN
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
8
Controllers (PSC)
-
Director • Press Relations • British • Lives in UK • Born in Feb 1962
Director • Teachers • British • Lives in England • Born in Sep 1968
Director • Personal Trainer • British • Lives in England • Born in Nov 1967
Secretary • British • Lives in UK • Born in Oct 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Flockcourt Limited
Mrs Deborah Hermione Ruth Paul and Mrs Karen Paul are mutual people.
Active
Enterprise Textiles (Properties) Limited
Mrs Deborah Hermione Ruth Paul is a mutual person.
Active
Walmer Courtyard Management Company Limited
Elizabeth Anne Venz is a mutual person.
Active
Jo Shire Memorial Trust
Elizabeth Anne Venz is a mutual person.
Active
Moore House Cocktail Company Ltd
Mrs Jane Louise Moore is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
5 Apr 2014
For period 5 Apr5 Apr 2014
Traded for 12 months
Cash in Bank
£11.33K
Increased by £2.1K (+23%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£66.92K
Increased by £2.05K (+3%)
Total Liabilities
-£14.64K
Decreased by £3.64K (-20%)
Net Assets
£52.28K
Increased by £5.69K (+12%)
Debt Ratio (%)
22%
Decreased by 6.3% (-22%)
Latest Activity
Registered Address Changed
9 Years Ago on 22 Sep 2015
Voluntary Liquidator Appointed
9 Years Ago on 21 Sep 2015
Declaration of Solvency
9 Years Ago on 21 Sep 2015
Confirmation Submitted
10 Years Ago on 17 Jun 2015
Bernard Shire Resigned
10 Years Ago on 4 Jun 2015
Linda Shire Resigned
10 Years Ago on 4 Jun 2015
Small Accounts Submitted
10 Years Ago on 24 Sep 2014
Mrs Deborah Hermione Ruth Paul Appointed
11 Years Ago on 1 May 2014
Confirmation Submitted
11 Years Ago on 11 Mar 2014
Small Accounts Submitted
12 Years Ago on 13 Aug 2013
Get Credit Report
Discover River Property Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 28 Dec 2016
Return of final meeting in a members' voluntary winding up
Submitted on 28 Sep 2016
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 22 September 2015
Submitted on 22 Sep 2015
Declaration of solvency
Submitted on 21 Sep 2015
Appointment of a voluntary liquidator
Submitted on 21 Sep 2015
Resolutions
Submitted on 21 Sep 2015
Annual return made up to 5 March 2015 with full list of shareholders
Submitted on 17 Jun 2015
Appointment of Mrs Deborah Hermione Ruth Paul as a director on 1 May 2014
Submitted on 15 Jun 2015
Termination of appointment of Linda Shire as a director on 4 June 2015
Submitted on 9 Jun 2015
Termination of appointment of Bernard Shire as a director on 4 June 2015
Submitted on 9 Jun 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year