Company NameThomas Rivers Limited
Company StatusActive
Company Number00178109
CategoryPrivate Limited Company
Incorporation Date29 November 1921(102 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Andrew Stirling
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(102 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Martin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(102 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(102 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(102 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HB
Secretary NameJadzia Zofia Duzniak
StatusCurrent
Appointed05 March 2024(102 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameDavid Geoffrey Croker
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(70 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Willow Close
Brampton
Huntingdon
Cambridgeshire
PE18 8RJ
Director NameMr Alan Michael Dexter
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(70 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address42 Stone Hall Road
Winchmore Hill
London
N21 1LP
Director NameRaymond Baxendale
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(70 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 1994)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurleigh House
1 The Waits
St. Ives
Cambridgeshire
PE27 5BY
Secretary NameMr Kevin Daniel O'Connell
NationalityEnglish
StatusResigned
Appointed12 March 1992(70 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Stag Green Avenue
Hatfield
Hertfordshire
AL9 5EB
Secretary NameDavid William Norris
NationalityBritish
StatusResigned
Appointed01 November 1993(71 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Mandeville Road
Hertford
Hertfordshire
SG13 8JQ
Secretary NameJohn Edwin Williscroft
NationalityBritish
StatusResigned
Appointed21 June 1996(74 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 October 1996)
RoleCompany Director
Correspondence Address12 Chapel Fields
Biggleswade
Bedfordshire
SG18 0ND
Secretary NameMr Richard Charles William Newbery
NationalityBritish
StatusResigned
Appointed15 October 1996(74 years, 11 months after company formation)
Appointment Duration5 years (resigned 19 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HW
Director NameMr Alan John Templer Pilgrim
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(76 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address44 Pepper Hill
Great Amwell
Ware
Hertfordshire
SG12 9RZ
Director NameMr Howard Raymond Witts
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(77 years after company formation)
Appointment Duration2 years, 8 months (resigned 03 August 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Clarence Road
St Albans
Hertfordshire
AL1 4NG
Director NameTimothy James Elsigood
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(79 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 October 2003)
RoleManaging Director
Correspondence Address8 Beech Drive
Ryhall
Stamford Lincolnshire
PE9 4EW
Director NameMichael James Lord
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(79 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 October 2003)
RoleCommercial Director
Correspondence AddressHickling House
The Ridge
Little Baddow
Essex
CM3 4RT
Secretary NameAndrew Michael Hale
NationalityBritish
StatusResigned
Appointed19 October 2001(79 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address24 Godwin Way
Bromham
Bedford
Bedfordshire
MK43 8JH
Director NameMr Andrew Stephen Wilson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(81 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2006)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address5 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameBjorn Tomas Lindhardt
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed17 October 2003(81 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 May 2007)
RoleVp Treasury
Correspondence AddressErik Dahlbergsgatan 7
Gothenburg
Se 41126
Foreign
Director NameStaffan Per Henrik Carlson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed17 October 2003(81 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 March 2007)
RoleChief Financial Officer
Correspondence AddressRadmansgatan 30
Kungalv
Se 44230
Director NamePaul Hokfelt
Date of BirthDecember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed05 March 2007(85 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 May 2007)
RoleCEO
Correspondence Address4 Ch Prcs-Courts
Vesenaz
Ch-1222
Switzerland
Secretary NameMr Hiten Mehta
NationalityBritish
StatusResigned
Appointed05 March 2007(85 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Nagle Grove
Rusheymead
Leicester
Leicestershire
LE4 7RU
Director NameMr Timothy James Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(85 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 06 July 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed14 May 2007(85 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 06 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(85 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 06 July 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Secretary NameMs Sandra Louise Gumm
NationalityAustralian
StatusResigned
Appointed14 May 2007(85 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 06 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(92 years, 8 months after company formation)
Appointment Duration8 years (resigned 06 July 2022)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMr Frederick Joseph Brooks
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(100 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Simon Lee
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(100 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr John Keith Leslie White
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(100 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Neil Alexander Maceachin
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2023(101 years, 10 months after company formation)
Appointment Duration6 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2003(81 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2006)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameApex Listed Companies Services (UK) Limited (Corporation)
StatusResigned
Appointed06 July 2022(100 years, 8 months after company formation)
Appointment Duration8 months (resigned 06 March 2023)
Correspondence Address125 London Wall 125 London Wall
London
EC2Y 5AS
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusResigned
Appointed06 March 2023(101 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 March 2024)
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS

Contact

Telephone01908 216660
Telephone regionMilton Keynes

Location

Registered AddressOne
Curzon Street
London
W1J 5HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

297.5k at £0.4Sir Hospitals Propco Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£107,581

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 February 2024 (1 month, 3 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

16 August 2019Delivered on: 27 August 2019
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Outstanding
14 May 2007Delivered on: 31 May 2007
Satisfied on: 16 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: A deed of accession
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
21 September 2001Delivered on: 9 October 2001
Satisfied on: 17 June 2002
Persons entitled: Deutsche Bank Ag London

Classification: Fixed and floating charge between the company and deutsche bank ag london as security agent for itself and the finance parties (the security agent)
Secured details: All moneys and liabilities whatsoever due or to become due from the company to the security agent under or in respect of the senior facility agreement dated 26TH april 2001 the guarantee given by the chargor under the facility agreement or the debenture.
Particulars: Fixed and floating charge all undertaking property and assets present and future including goodwill book debts uncalled capital intellectual property rights. See the mortgage charge document for full details.
Fully Satisfied
19 June 1986Delivered on: 20 June 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land together with the buildings thereon or on same part thereof of which thomas rivers & son limited are seased at high wych sawbridgeworth, heretfordshire. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1982Delivered on: 10 January 1983
Persons entitled: Deville Estates Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land together with the buildings thereon or on sorie park thereof of which thomas rivers & son limited ARD seased at high wych sawbridgeworth, hertfordshire.
Fully Satisfied
21 December 1982Delivered on: 10 January 1983
Persons entitled: Plushgreen Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold land together with the buildings thereon or on some park thereof of which thomas rivers & son limited are seased at high wych sawbridgeworth, hertfordshire.
Fully Satisfied
21 December 1982Delivered on: 23 December 1982
Persons entitled: Trinco Trust Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Together with all trade & other fixtures, fixed plant & machinery.
Fully Satisfied
5 August 1982Delivered on: 25 August 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold the nurseries, sawbringeworth, hertfordshire.
Fully Satisfied

Filing History

12 September 2023Appointment of Mr Neil Alexander Maceachin as a director on 3 September 2023 (2 pages)
12 September 2023Termination of appointment of Frederick Joseph Brooks as a director on 3 September 2023 (1 page)
17 August 2023Change of details for a person with significant control (2 pages)
31 March 2023Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 31 March 2023 (1 page)
30 March 2023Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 6 March 2023 (1 page)
30 March 2023Appointment of Ldc Nominee Secretary Limited as a secretary on 6 March 2023 (2 pages)
23 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
18 January 2023Secretary's details changed for Sanne Fund Services (Uk) Limited on 16 January 2023 (1 page)
17 November 2022Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
19 August 2022Cessation of Secure Income Reit Plc as a person with significant control on 6 July 2022 (1 page)
19 August 2022Notification of Lxi Reit Plc as a person with significant control on 6 July 2022 (2 pages)
11 July 2022Director's details changed for Mr. Simon Lee on 6 July 2022 (2 pages)
11 July 2022Director's details changed for Mr. Frederick Joseph Brooks on 6 July 2022 (2 pages)
11 July 2022Director's details changed for Mr. John Keith Leslie White on 6 July 2022 (2 pages)
8 July 2022Registered office address changed from 125 London Wall 125 London Wall London EC2Y 5AS England to 125 London Wall 6th Floor London EC2Y 5AS on 8 July 2022 (1 page)
6 July 2022Termination of appointment of Sandra Louise Gumm as a director on 6 July 2022 (1 page)
6 July 2022Termination of appointment of Philip Michael Brown as a director on 6 July 2022 (1 page)
6 July 2022Termination of appointment of Timothy James Evans as a director on 6 July 2022 (1 page)
6 July 2022Termination of appointment of Sandra Louise Gumm as a secretary on 6 July 2022 (1 page)
6 July 2022Termination of appointment of Nicholas Mark Leslau as a director on 6 July 2022 (1 page)
6 July 2022Appointment of Mr. John Keith Leslie White as a director on 6 July 2022 (2 pages)
6 July 2022Appointment of Sanne Fund Services (Uk) Limited as a secretary on 6 July 2022 (2 pages)
6 July 2022Appointment of Mr. Simon Lee as a director on 6 July 2022 (2 pages)
6 July 2022Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 125 London Wall 125 London Wall London EC2Y 5AS on 6 July 2022 (1 page)
6 July 2022Appointment of Mr. Frederick Joseph Brooks as a director on 6 July 2022 (2 pages)
16 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages)
16 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (27 pages)
10 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
4 September 2021Accounts for a small company made up to 31 December 2020 (14 pages)
5 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
5 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
1 May 2020S1096 Court Order to Rectify (2 pages)
6 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
2 July 2019Accounts for a small company made up to 31 December 2018 (13 pages)
15 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
15 March 2019Notification of Secure Income Reit Plc as a person with significant control on 6 April 2016 (2 pages)
15 March 2019Cessation of Sir Hospitals Propco Ltd as a person with significant control on 6 April 2016 (1 page)
10 July 2018Accounts for a small company made up to 31 December 2017 (16 pages)
14 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
3 July 2017Accounts for a small company made up to 31 December 2016 (14 pages)
3 July 2017Accounts for a small company made up to 31 December 2016 (14 pages)
13 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (13 pages)
29 June 2016Full accounts made up to 31 December 2015 (13 pages)
5 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP .4
(5 pages)
5 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP .4
(5 pages)
25 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The entry by the company into the following documents (the transaction documents") to which the company is a party be approved. Other company business. 25/08/2015
(20 pages)
25 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The entry by the company into the following documents (the transaction documents") to which the company is a party be approved. Other company business. 25/08/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
16 September 2015Satisfaction of charge 7 in full (4 pages)
16 September 2015Satisfaction of charge 7 in full (4 pages)
17 August 2015Solvency Statement dated 14/08/15 (2 pages)
17 August 2015Solvency Statement dated 14/08/15 (2 pages)
17 August 2015Statement of capital on 17 August 2015
  • GBP 0.40
(4 pages)
17 August 2015Statement of capital on 17 August 2015
  • GBP 0.40
(4 pages)
17 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 14/08/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 14/08/2015
(2 pages)
17 August 2015Statement by Directors (2 pages)
17 August 2015Statement by Directors (2 pages)
13 August 2015Full accounts made up to 31 December 2014 (13 pages)
13 August 2015Full accounts made up to 31 December 2014 (13 pages)
27 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 119,000
(5 pages)
27 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 119,000
(5 pages)
17 December 2014Full accounts made up to 31 March 2014 (13 pages)
17 December 2014Full accounts made up to 31 March 2014 (13 pages)
30 September 2014Appointment of Philip Michael Brown as a director on 7 July 2014 (3 pages)
30 September 2014Appointment of Philip Michael Brown as a director on 7 July 2014 (3 pages)
30 September 2014Appointment of Philip Michael Brown as a director on 7 July 2014 (3 pages)
18 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
18 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
18 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 119,000
(4 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 119,000
(4 pages)
4 January 2014Full accounts made up to 31 March 2013 (13 pages)
4 January 2014Full accounts made up to 31 March 2013 (13 pages)
9 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
29 November 2012Full accounts made up to 31 March 2012 (13 pages)
29 November 2012Full accounts made up to 31 March 2012 (13 pages)
31 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
31 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
14 September 2011Full accounts made up to 31 March 2011 (13 pages)
14 September 2011Full accounts made up to 31 March 2011 (13 pages)
6 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
5 April 2011Director's details changed for Miss Sandra Louise Gumm on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Miss Sandra Louise Gumm on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Miss Sandra Louise Gumm on 5 April 2011 (2 pages)
17 September 2010Full accounts made up to 31 March 2010 (10 pages)
17 September 2010Full accounts made up to 31 March 2010 (10 pages)
12 April 2010Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
12 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
12 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
12 April 2010Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
7 October 2009Full accounts made up to 31 March 2009 (11 pages)
7 October 2009Full accounts made up to 31 March 2009 (11 pages)
7 April 2009Director's change of particulars / nichola leslau / 07/04/2009 (1 page)
7 April 2009Return made up to 21/02/09; full list of members (4 pages)
7 April 2009Return made up to 21/02/09; full list of members (4 pages)
7 April 2009Director's change of particulars / nichola leslau / 07/04/2009 (1 page)
18 November 2008Full accounts made up to 31 March 2008 (11 pages)
18 November 2008Full accounts made up to 31 March 2008 (11 pages)
5 March 2008Return made up to 21/02/08; full list of members (4 pages)
5 March 2008Return made up to 21/02/08; full list of members (4 pages)
22 September 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
22 September 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
20 August 2007Full accounts made up to 31 December 2006 (12 pages)
20 August 2007Full accounts made up to 31 December 2006 (12 pages)
5 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
5 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 July 2007New secretary appointed;new director appointed (9 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed;new director appointed (9 pages)
2 July 2007New director appointed (9 pages)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (4 pages)
2 July 2007New director appointed (4 pages)
2 July 2007Registered office changed on 02/07/07 from: 1 hassett street bedford bedfordshire MK40 1HA (1 page)
2 July 2007New director appointed (9 pages)
2 July 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: 1 hassett street bedford bedfordshire MK40 1HA (1 page)
2 July 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
4 June 2007Declaration of assistance for shares acquisition (26 pages)
4 June 2007Declaration of assistance for shares acquisition (26 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 May 2007Particulars of mortgage/charge (8 pages)
31 May 2007Particulars of mortgage/charge (8 pages)
25 April 2007Return made up to 21/02/07; full list of members (7 pages)
25 April 2007Return made up to 21/02/07; full list of members (7 pages)
24 April 2007Nc inc already adjusted 23/03/07 (1 page)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2007Memorandum and Articles of Association (5 pages)
24 April 2007Memorandum and Articles of Association (5 pages)
24 April 2007Ad 23/03/07--------- £ si [email protected]=84000 £ ic 35000/119000 (2 pages)
24 April 2007Ad 23/03/07--------- £ si [email protected]=84000 £ ic 35000/119000 (2 pages)
24 April 2007Nc inc already adjusted 23/03/07 (1 page)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2007New secretary appointed (1 page)
15 April 2007New director appointed (1 page)
15 April 2007New director appointed (1 page)
15 April 2007New secretary appointed (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (12 pages)
24 October 2006Full accounts made up to 31 December 2005 (12 pages)
3 April 2006Return made up to 21/02/06; full list of members (7 pages)
3 April 2006Return made up to 21/02/06; full list of members (7 pages)
31 October 2005Full accounts made up to 31 December 2004 (12 pages)
31 October 2005Full accounts made up to 31 December 2004 (12 pages)
22 March 2005Return made up to 21/02/05; full list of members (7 pages)
22 March 2005Return made up to 21/02/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 December 2003 (12 pages)
4 February 2005Full accounts made up to 31 December 2003 (12 pages)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 April 2004Return made up to 21/02/04; full list of members (7 pages)
27 April 2004Return made up to 21/02/04; full list of members (7 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (12 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003New director appointed (12 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (2 pages)
20 August 2003Full accounts made up to 31 December 2002 (13 pages)
20 August 2003Full accounts made up to 31 December 2002 (13 pages)
7 May 2003Return made up to 21/02/03; full list of members (7 pages)
7 May 2003Return made up to 21/02/03; full list of members (7 pages)
6 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2002Declaration of satisfaction of mortgage/charge (1 page)
17 June 2002Declaration of satisfaction of mortgage/charge (1 page)
27 May 2002Full accounts made up to 31 December 2001 (12 pages)
27 May 2002Full accounts made up to 31 December 2001 (12 pages)
27 March 2002Return made up to 21/02/02; full list of members (6 pages)
27 March 2002Return made up to 21/02/02; full list of members (6 pages)
4 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2001Registered office changed on 06/12/01 from: priory terrace 24 bromham road bedford MK40 2QD (1 page)
6 December 2001Registered office changed on 06/12/01 from: priory terrace 24 bromham road bedford MK40 2QD (1 page)
27 October 2001New secretary appointed (2 pages)
27 October 2001New secretary appointed (2 pages)
27 October 2001Secretary resigned (1 page)
27 October 2001Secretary resigned (1 page)
26 October 2001New director appointed (4 pages)
26 October 2001New director appointed (4 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
9 October 2001Particulars of mortgage/charge (7 pages)
9 October 2001Particulars of mortgage/charge (7 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
24 September 2001Resolutions
  • RES13 ‐ Access deed 14/09/01
(7 pages)
24 September 2001Declaration of assistance for shares acquisition (9 pages)
24 September 2001Declaration of assistance for shares acquisition (9 pages)
24 September 2001Resolutions
  • RES13 ‐ Access deed 14/09/01
(7 pages)
31 August 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
31 August 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
28 August 2001Auditor's resignation (1 page)
28 August 2001Auditor's resignation (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
27 March 2001Return made up to 21/02/01; full list of members (6 pages)
27 March 2001Return made up to 21/02/01; full list of members (6 pages)
12 January 2001Full accounts made up to 30 June 2000 (12 pages)
12 January 2001Full accounts made up to 30 June 2000 (12 pages)
28 February 2000Return made up to 21/02/00; full list of members (6 pages)
28 February 2000Return made up to 21/02/00; full list of members (6 pages)
14 January 2000Full accounts made up to 30 June 1999 (11 pages)
14 January 2000Full accounts made up to 30 June 1999 (11 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
29 April 1999Full accounts made up to 30 June 1998 (11 pages)
29 April 1999Full accounts made up to 30 June 1998 (11 pages)
26 March 1999Return made up to 21/02/99; full list of members (6 pages)
26 March 1999Return made up to 21/02/99; full list of members (6 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
1 September 1998Auditor's resignation (1 page)
1 September 1998Auditor's resignation (1 page)
20 August 1998New director appointed (4 pages)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (4 pages)
20 August 1998Director resigned (1 page)
26 February 1998Return made up to 21/02/98; no change of members (4 pages)
26 February 1998Return made up to 21/02/98; no change of members (4 pages)
4 February 1998New director appointed (3 pages)
4 February 1998New director appointed (3 pages)
9 December 1997Full accounts made up to 30 June 1997 (12 pages)
9 December 1997Full accounts made up to 30 June 1997 (12 pages)
16 April 1997Full accounts made up to 30 June 1996 (12 pages)
16 April 1997Full accounts made up to 30 June 1996 (12 pages)
12 March 1997Return made up to 21/02/97; no change of members (4 pages)
12 March 1997Return made up to 21/02/97; no change of members (4 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996New secretary appointed (2 pages)
31 October 1996Secretary resigned (1 page)
1 July 1996Secretary resigned (1 page)
1 July 1996Secretary resigned (1 page)
1 July 1996New secretary appointed (1 page)
1 July 1996New secretary appointed (1 page)
26 March 1996Return made up to 21/02/96; full list of members (6 pages)
26 March 1996Return made up to 21/02/96; full list of members (6 pages)
28 February 1996Full accounts made up to 30 June 1995 (14 pages)
28 February 1996Full accounts made up to 30 June 1995 (14 pages)
30 April 1995Full accounts made up to 30 June 1994 (13 pages)
30 April 1995Full accounts made up to 30 June 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (75 pages)
9 March 1994Full accounts made up to 30 June 1993 (13 pages)
9 March 1994Full accounts made up to 30 June 1993 (13 pages)
17 February 1993Full accounts made up to 30 June 1992 (11 pages)
17 February 1993Full accounts made up to 30 June 1992 (11 pages)
10 March 1992Memorandum and Articles of Association (15 pages)
10 March 1992Memorandum and Articles of Association (15 pages)
10 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
10 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
6 January 1992Full accounts made up to 30 June 1991 (10 pages)
6 January 1992Full accounts made up to 30 June 1991 (10 pages)
22 March 1991Full accounts made up to 23 June 1987 (9 pages)
22 March 1991Full accounts made up to 30 June 1986 (9 pages)
22 March 1991Full accounts made up to 23 June 1987 (9 pages)
22 March 1991Full accounts made up to 30 June 1986 (9 pages)
29 June 1990Company name changed thomas rivers and son,LIMITED\certificate issued on 02/07/90 (2 pages)
29 June 1990Company name changed thomas rivers and son,LIMITED\certificate issued on 02/07/90 (2 pages)
30 May 1990O/C to stay (2 pages)
30 May 1990Liquidators' statement of receipts and payments (5 pages)
30 May 1990Liquidators statement of receipts and payments (5 pages)
30 May 1990O/C to stay (2 pages)
30 May 1990Liquidators' statement of receipts and payments (5 pages)
2 March 1990Return made up to 31/12/89; full list of members (7 pages)
2 March 1990Return made up to 31/12/89; full list of members (7 pages)
2 March 1990Return made up to 31/12/89; full list of members (8 pages)
2 February 1990Liquidators' statement of receipts and payments (7 pages)
2 February 1990Liquidators' statement of receipts and payments (7 pages)
2 February 1990Liquidators statement of receipts and payments (7 pages)
16 May 1985Accounts made up to 30 June 1983 (10 pages)
16 May 1985Accounts made up to 30 June 1983 (10 pages)
16 May 1985Annual return made up to 31/12/82 (3 pages)
16 May 1985Annual return made up to 31/12/82 (3 pages)
6 September 1984Accounts made up to 30 June 1982 (10 pages)
6 September 1984Accounts made up to 30 June 1982 (10 pages)
14 January 1982Accounts made up to 30 June 1981 (12 pages)
14 January 1982Annual return made up to 31/12/81 (8 pages)
14 January 1982Accounts made up to 30 June 1981 (12 pages)
14 January 1982Annual return made up to 31/12/81 (8 pages)
29 December 1980Annual return made up to 12/12/80 (4 pages)
29 December 1980Accounts made up to 30 June 1980 (8 pages)
29 December 1980Accounts made up to 30 June 1980 (8 pages)
29 December 1980Annual return made up to 12/12/80 (4 pages)
30 November 1979Accounts made up to 30 June 1979 (9 pages)
30 November 1979Annual return made up to 30/11/79 (4 pages)
30 November 1979Accounts made up to 30 June 1979 (9 pages)
30 November 1979Annual return made up to 30/11/79 (4 pages)
29 November 1978Accounts made up to 30 June 1978 (9 pages)
29 November 1978Accounts made up to 30 June 1978 (9 pages)
11 November 1977Accounts made up to 30 June 1977 (10 pages)
11 November 1977Accounts made up to 30 June 1977 (10 pages)
10 November 1976Accounts made up to 30 June 1976 (7 pages)
10 November 1976Accounts made up to 30 June 1976 (7 pages)