RIVA PROPERTIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRIVA PROPERTIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04403935
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIVA PROPERTIES LTD?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is RIVA PROPERTIES LTD located?

    Registered Office Address
    35 Ruddlesway
    SL4 5SF Windsor
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RIVA PROPERTIES LTD?

    Previous Company Names
    Company NameFromUntil
    RIVA PROPERTIES (LONDON) LTDMar 22, 2017Mar 22, 2017
    RIVA PROPERTIES LTDMar 26, 2002Mar 26, 2002

    What are the latest accounts for RIVA PROPERTIES LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for RIVA PROPERTIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Previous accounting period shortened from Sep 28, 2021 to Jun 30, 2021

    1 pagesAA01

    Registered office address changed from Bridge House 2 Bridge Avenue Maidenhead Berkshire SL6 1RR to 35 Ruddlesway Windsor SL4 5SF on Jul 02, 2021

    1 pagesAD01

    Micro company accounts made up to Sep 28, 2020

    3 pagesAA

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    6 pagesAA

    Micro company accounts made up to Sep 30, 2018

    4 pagesAA

    Confirmation statement made on Oct 04, 2019 with no updates

    3 pagesCS01

    Previous accounting period shortened from Sep 29, 2018 to Sep 28, 2018

    1 pagesAA01

    Previous accounting period shortened from Sep 30, 2018 to Sep 29, 2018

    1 pagesAA01

    Registration of charge 044039350003, created on Dec 27, 2018

    14 pagesMR01

    Registration of charge 044039350004, created on Dec 27, 2018

    14 pagesMR01

    Confirmation statement made on Oct 04, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    4 pagesAA

    Previous accounting period shortened from Dec 17, 2017 to Sep 30, 2017

    1 pagesAA01

    Confirmation statement made on Oct 04, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 17, 2016

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 24, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 23, 2017

    RES15

    Certificate of change of name

    Company name changed riva properties LTD\certificate issued on 22/03/17
    3 pagesCERTNM

    Amended full accounts made up to Jun 30, 2013

    17 pagesAAMD

    Who are the officers of RIVA PROPERTIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DHANOA, Darbara Singh
    Thornhill Road
    Ickenham
    UB10 8SG Uxbridge
    34
    Middlesex
    United Kingdom
    Director
    Thornhill Road
    Ickenham
    UB10 8SG Uxbridge
    34
    Middlesex
    United Kingdom
    United KingdomBritish80790190003
    BEDNALL, John Michael
    4 Abercorn Way
    GU21 3NY Woking
    Surrey
    Secretary
    4 Abercorn Way
    GU21 3NY Woking
    Surrey
    British80790080001
    DHANOA, Pushpinder
    Nestles Avenue
    UB3 4QB Hayes
    1 Griffiths Court
    Middlesex
    Secretary
    Nestles Avenue
    UB3 4QB Hayes
    1 Griffiths Court
    Middlesex
    British122986010002
    PEPLER, Conrad
    101 Llandaff Drive
    LL19 8TU Prestatyn
    Denbighshire
    Secretary
    101 Llandaff Drive
    LL19 8TU Prestatyn
    Denbighshire
    British79425170001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    M7 4AS Salford
    Nominee Secretary
    39a Leicester Road
    M7 4AS Salford
    900014920001
    BEDNALL, John Michael
    4 Abercorn Way
    GU21 3NY Woking
    Surrey
    Director
    4 Abercorn Way
    GU21 3NY Woking
    Surrey
    British80790080001
    DHANOA, Rabinder Jit Kaur
    2 Bridge Avenue
    SL6 1RR Maidenhead
    Bridge House
    Berkshire
    United Kingdom
    Director
    2 Bridge Avenue
    SL6 1RR Maidenhead
    Bridge House
    Berkshire
    United Kingdom
    United KingdomBritish86923850004
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of RIVA PROPERTIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Darbara Singh Dhanoa
    Ruddlesway
    SL4 5SF Windsor
    35
    England
    Sep 30, 2016
    Ruddlesway
    SL4 5SF Windsor
    35
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does RIVA PROPERTIES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 27, 2018
    Delivered On Jan 15, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Riva Bowl LLP
    Transactions
    • Jan 15, 2019Registration of a charge (MR01)
    A registered charge
    Created On Dec 27, 2018
    Delivered On Jan 15, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Riva Bowl Limited
    Transactions
    • Jan 15, 2019Registration of a charge (MR01)
    Legal charge
    Created On Jun 28, 2002
    Delivered On Jul 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage all that leasehold/freehold property known as 97-121 (odd) vicar lane, 2-16 (even) 13 and 15 cross harrison street, 1-9 (odd) back harrison street and land on the north and south sides of harrison street, leeds t/n WYK4551. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 02, 2002Registration of a charge (395)
    • Feb 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 28, 2002
    Delivered On Jul 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 02, 2002Registration of a charge (395)
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0