Company NameRiverpar Limited
DirectorKenneth Maynard Campbell
Company StatusDissolved
Company Number01548405
CategoryPrivate Limited Company
Incorporation Date3 March 1981(43 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Kenneth Maynard Campbell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1994(13 years, 3 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Hextalls East
Hextalls Lane
Bletchingley
Surrey
RH1 4QT
Secretary NameTimothy Stephen Jones
NationalityBritish
StatusCurrent
Appointed18 November 2003(22 years, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address38 Oaken Lane
Claygate
Esher
Surrey
KT10 0RG
Director NameMalcolm Sinclair Levene
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 January 1997)
RoleCompany Director
Correspondence AddressBoundary House
91-93 Charterhouse Street
London
EC1M 6HR
Secretary NameSadie Levene
NationalityBritish
StatusResigned
Appointed31 March 1992(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 1994)
RoleCompany Director
Correspondence Address103 Ada Court
London
W9 1TD
Secretary NameBeverley Downes
NationalityBritish
StatusResigned
Appointed22 August 1995(14 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 November 2003)
RoleRetail Manager
Correspondence Address12b Earlswood Road
Redhill
Surrey
RH1 6HE
Director NameAngus John Souter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(19 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 2003)
RoleAdvertising Executive
Correspondence Address13 Camden Road
Sevenoaks
Kent
TN13 3LZ

Location

Registered AddressIan Franses Associates
24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£259,203
Gross Profit£114,726
Net Worth-£64,279
Current Liabilities£330,766

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 December 2006Notice of move from Administration to Dissolution (9 pages)
11 August 2006Administrator's progress report (9 pages)
11 August 2006Notice of extension of period of Administration (3 pages)
8 August 2006Notice of extension of period of Administration (3 pages)
21 April 2006Administrator's progress report (9 pages)
21 April 2006Administrator's progress report (9 pages)
10 March 2006Notice of extension of period of Administration (1 page)
21 February 2005Statement of affairs (5 pages)
20 January 2005Registered office changed on 20/01/05 from: 38 oaken lane claygate surrey KT10 0RG (1 page)
14 January 2005Appointment of an administrator (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2004Return made up to 31/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 2004Registered office changed on 28/07/04 from: 13-15 chiltern street london W1U 7PG (1 page)
28 July 2004New secretary appointed (1 page)
28 July 2004Secretary resigned (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 July 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
21 December 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Full accounts made up to 31 March 2000 (10 pages)
21 August 2000New director appointed (2 pages)
26 July 2000Return made up to 31/03/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 April 1999Return made up to 31/03/99; full list of members (6 pages)
24 September 1998Full accounts made up to 31 March 1998 (10 pages)
17 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 September 1998Ad 14/09/98--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
15 May 1998Return made up to 31/03/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (12 pages)
3 June 1997Director resigned (1 page)
3 June 1997Return made up to 31/03/97; no change of members (4 pages)
7 February 1997Full accounts made up to 31 March 1996 (13 pages)
23 April 1996Return made up to 31/03/95; full list of members (5 pages)
21 April 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 1995New secretary appointed (2 pages)
6 July 1995Secretary resigned (2 pages)
19 December 1989Memorandum and Articles of Association (13 pages)
8 June 1981Allotment of shares (2 pages)