Company NameRiverhead Property Company Limited
Company StatusDissolved
Company Number00651972
CategoryPrivate Limited Company
Incorporation Date9 March 1960(64 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Julian Howard Mercer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(31 years, 10 months after company formation)
Appointment Duration29 years, 8 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Clapham Common
Westside
London
SW4 9AS
Director NameMr Simon Charles Mercer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(31 years, 10 months after company formation)
Appointment Duration29 years, 8 months (closed 07 September 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Garth
Lower Green Road
Speldhurst
Kent
TN3 0NB
Director NameNicholas Vincent Mercer
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(31 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 October 2001)
RoleSurveyor
Correspondence AddressGarnetts Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameMrs Muriel Evelyn Mercer
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(31 years, 10 months after company formation)
Appointment Duration27 years, 12 months (resigned 18 December 2019)
RoleGuide
Country of ResidenceUnited Kingdom
Correspondence AddressGarnetts Grassy Lane
Sevenoaks
Kent
TN13 1PL
Secretary NameNicholas Vincent Mercer
NationalityBritish
StatusResigned
Appointed29 December 1991(31 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 April 2001)
RoleCompany Director
Correspondence AddressGarnetts Grassy Lane
Sevenoaks
Kent
TN13 1PL
Secretary NameMrs Muriel Evelyn Mercer
NationalityBritish
StatusResigned
Appointed20 April 2001(41 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarnetts Grassy Lane
Sevenoaks
Kent
TN13 1PL

Location

Registered AddressHighview House, 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

48 at £1Muriel Evelyn Mercer
48.00%
Ordinary
26 at £1Julian Howard Mercer
26.00%
Ordinary
26 at £1Simon Charles Mercer
26.00%
Ordinary

Financials

Year2014
Net Worth£420,887
Cash£44,027
Current Liabilities£29,694

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Charges

26 July 1972Delivered on: 27 July 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Freehold property nos. 2 and 2A kimbolton road bedford and 117, upper tooting rd london boro of wandsworth.
Outstanding
24 December 1963Delivered on: 14 January 1964
Persons entitled: S K & W S Pitt

Classification: Legal charge
Secured details: £5,300.
Particulars: 2 & 2A, kimbolton road, bedford.
Outstanding

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
9 June 2021Application to strike the company off the register (1 page)
15 March 2021Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 15 March 2021 (1 page)
21 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
4 May 2020Micro company accounts made up to 5 April 2020 (3 pages)
6 February 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
6 February 2020Change of details for Mrs Muriel Evelyn Mercer as a person with significant control on 18 December 2019 (2 pages)
6 January 2020Termination of appointment of Muriel Evelyn Mercer as a secretary on 18 December 2019 (1 page)
6 January 2020Termination of appointment of Muriel Evelyn Mercer as a director on 18 December 2019 (1 page)
18 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
10 November 2018Satisfaction of charge 2 in full (4 pages)
10 November 2018Satisfaction of charge 1 in full (4 pages)
12 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
12 December 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
24 February 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
24 February 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
2 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
10 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
9 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Muriel Evelyn Mercer on 29 December 2009 (2 pages)
11 January 2010Director's details changed for Muriel Evelyn Mercer on 29 December 2009 (2 pages)
11 January 2010Director's details changed for Simon Charles Mercer on 29 December 2009 (2 pages)
11 January 2010Director's details changed for Julian Howard Mercer on 29 December 2009 (2 pages)
11 January 2010Director's details changed for Julian Howard Mercer on 29 December 2009 (2 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Simon Charles Mercer on 29 December 2009 (2 pages)
24 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
23 January 2009Return made up to 29/12/08; full list of members (4 pages)
23 January 2009Return made up to 29/12/08; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
18 January 2008Return made up to 29/12/07; full list of members (7 pages)
18 January 2008Return made up to 29/12/07; full list of members (7 pages)
6 March 2007Return made up to 29/12/06; full list of members (7 pages)
6 March 2007Return made up to 29/12/06; full list of members (7 pages)
4 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
16 January 2006Return made up to 29/12/05; full list of members (7 pages)
16 January 2006Return made up to 29/12/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
14 January 2005Return made up to 29/12/04; full list of members (7 pages)
14 January 2005Return made up to 29/12/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
15 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
27 January 2003Return made up to 29/12/02; full list of members (7 pages)
27 January 2003Return made up to 29/12/02; full list of members (7 pages)
21 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
21 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
5 December 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
5 December 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
5 December 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
30 January 2001Return made up to 29/12/00; full list of members (7 pages)
30 January 2001Return made up to 29/12/00; full list of members (7 pages)
18 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
18 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
18 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
17 January 2000Return made up to 29/12/99; full list of members (7 pages)
17 January 2000Return made up to 29/12/99; full list of members (7 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
20 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
20 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
2 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
2 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
2 April 1997Return made up to 29/12/96; no change of members (5 pages)
2 April 1997Return made up to 29/12/96; no change of members (5 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
25 February 1996Return made up to 29/12/95; full list of members (7 pages)
25 February 1996Return made up to 29/12/95; full list of members (7 pages)
5 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
5 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
5 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
29 March 1983Accounts made up to 5 April 1982 (6 pages)
29 March 1983Annual return made up to 29/12/82 (4 pages)
29 March 1983Accounts made up to 5 April 1982 (6 pages)
29 March 1983Annual return made up to 29/12/82 (4 pages)
29 March 1983Accounts made up to 5 April 1982 (6 pages)
9 March 1960Incorporation (17 pages)
9 March 1960Incorporation (17 pages)