Company NameRiverblaid Limited
DirectorShallesh Pankhania
Company StatusActive
Company Number02341752
CategoryPrivate Limited Company
Incorporation Date31 January 1989(35 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Shallesh Pankhania
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(27 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavoy House Old Oak Common Lane
Savoy Circus
London
W3 7DA
Director NamePhilip Strangward
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 1993)
RoleCompany Director
Correspondence Address58 New Atlas Wharf
3 Arnhem Place
London
E14 3SS
Director NameMr Barry Williamson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPanfield House
Braintree
Essex
CM7 2TH
Secretary NamePhilip Strangward
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years after company formation)
Appointment Duration24 years, 2 months (resigned 07 April 2016)
RoleCompany Director
Correspondence AddressCulver House East Lane
Dedham
Colchester
CO7 6BG
Director NameRobert Hissom
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 1993(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address1 Petyt Place
London
SW3 5DJ

Location

Registered AddressSavoy House
Savoy Circus
London
W3 7DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£72,295
Current Liabilities£8,611

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

2 May 1990Delivered on: 16 May 1990
Persons entitled: Omega Trust Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (See form 395 for full details). 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.
Outstanding
14 April 1989Delivered on: 15 April 1989
Persons entitled: Omega Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of wecock farm lovedean title no. Hp 25768.
Outstanding
14 April 1989Delivered on: 15 April 1989
Persons entitled: Omega Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93A dicksons drive chester.
Outstanding
14 April 1989Delivered on: 15 April 1989
Persons entitled: Omega Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87A dicksons drive chester (first & second floor maisonette only) title no. CH278771.
Outstanding
14 April 1989Delivered on: 15 April 1989
Persons entitled: Omega Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47, 47A, 47B, 49, 49A, 49B, 51 high street stanwell surrey. Title no sy 340680.
Outstanding
14 April 1989Delivered on: 15 April 1989
Persons entitled: Omega Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89A dicksons drive chester. Title no ch 278772.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 April 2016Termination of appointment of Philip Strangward as a secretary on 7 April 2016 (1 page)
8 April 2016Termination of appointment of Philip Strangward as a secretary on 7 April 2016 (1 page)
8 April 2016Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1AD to Savoy House Old Oak Common Lane London W3 7DA on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1AD to Savoy House Old Oak Common Lane London W3 7DA on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Barry Williamson as a director on 7 April 2016 (1 page)
8 April 2016Termination of appointment of Barry Williamson as a director on 7 April 2016 (1 page)
7 April 2016Appointment of Mr Shallesh Pankhania as a director on 7 April 2016 (2 pages)
7 April 2016Appointment of Mr Shallesh Pankhania as a director on 7 April 2016 (2 pages)
17 March 2016Satisfaction of charge 1 in full (1 page)
17 March 2016Satisfaction of charge 4 in full (1 page)
17 March 2016Satisfaction of charge 5 in full (1 page)
17 March 2016Satisfaction of charge 5 in full (1 page)
17 March 2016Satisfaction of charge 2 in full (1 page)
17 March 2016Satisfaction of charge 3 in full (1 page)
17 March 2016Satisfaction of charge 3 in full (1 page)
17 March 2016Satisfaction of charge 4 in full (1 page)
17 March 2016Satisfaction of charge 1 in full (1 page)
17 March 2016Satisfaction of charge 2 in full (1 page)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
6 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
6 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
3 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
16 October 2014Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1EH United Kingdom to 231 Vauxhall Bridge Road London SW1V 1AD on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1EH United Kingdom to 231 Vauxhall Bridge Road London SW1V 1AD on 16 October 2014 (1 page)
21 February 2014Registered office address changed from 3Rd Floor, Grosvenor Gardens House Grosvenor Gardens London SW1W 0BS on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 3Rd Floor, Grosvenor Gardens House Grosvenor Gardens London SW1W 0BS on 21 February 2014 (1 page)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 16 September 2010 (1 page)
22 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 October 2009Secretary's details changed for Philip Strangward on 1 August 2009 (1 page)
14 October 2009Secretary's details changed for Philip Strangward on 1 August 2009 (1 page)
14 October 2009Secretary's details changed for Philip Strangward on 1 August 2009 (1 page)
24 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2009Registered office changed on 17/04/2009 from delta house 175-177 borough high street london SE1 1XP (1 page)
17 April 2009Registered office changed on 17/04/2009 from delta house 175-177 borough high street london SE1 1XP (1 page)
31 March 2009Return made up to 31/01/09; full list of members (3 pages)
31 March 2009Return made up to 31/01/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 March 2008Total exemption full accounts made up to 31 March 2006 (10 pages)
6 March 2008Total exemption full accounts made up to 31 March 2006 (10 pages)
5 March 2008Return made up to 31/01/08; full list of members (3 pages)
5 March 2008Return made up to 31/01/08; full list of members (3 pages)
6 March 2007Return made up to 31/01/07; full list of members (2 pages)
6 March 2007Return made up to 31/01/07; full list of members (2 pages)
11 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 March 2006Return made up to 31/01/06; full list of members (2 pages)
20 March 2006Return made up to 31/01/06; full list of members (2 pages)
29 November 2005Return made up to 31/01/05; no change of members (2 pages)
29 November 2005Return made up to 31/01/05; no change of members (2 pages)
19 July 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 July 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 April 2004Return made up to 31/01/04; full list of members (6 pages)
2 April 2004Return made up to 31/01/04; full list of members (6 pages)
24 December 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 24/12/03
(6 pages)
24 December 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 24/12/03
(6 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
2 June 2002Return made up to 31/01/02; no change of members (4 pages)
2 June 2002Return made up to 31/01/02; no change of members (4 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
15 March 2001Return made up to 31/01/01; full list of members (6 pages)
15 March 2001Return made up to 31/01/01; full list of members (6 pages)
20 February 2001Full accounts made up to 31 March 2000 (11 pages)
20 February 2001Full accounts made up to 31 March 2000 (11 pages)
4 April 2000Return made up to 31/01/00; no change of members (4 pages)
4 April 2000Return made up to 31/01/00; no change of members (4 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
8 October 1999Registered office changed on 08/10/99 from: argyll house 6 - 13 chamber street london E1 8BW (1 page)
8 October 1999Registered office changed on 08/10/99 from: argyll house 6 - 13 chamber street london E1 8BW (1 page)
14 June 1999Full accounts made up to 31 March 1998 (11 pages)
14 June 1999Full accounts made up to 31 March 1998 (11 pages)
21 February 1999Return made up to 31/01/99; full list of members (5 pages)
21 February 1999Return made up to 31/01/99; full list of members (5 pages)
11 February 1998Full accounts made up to 31 March 1997 (11 pages)
11 February 1998Full accounts made up to 31 March 1997 (11 pages)
26 January 1998Return made up to 31/01/98; full list of members (6 pages)
26 January 1998Return made up to 31/01/98; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
24 January 1997Return made up to 31/01/97; no change of members (4 pages)
24 January 1997Secretary's particulars changed (1 page)
24 January 1997Secretary's particulars changed (1 page)
24 January 1997Return made up to 31/01/97; no change of members (4 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
11 July 1996Full accounts made up to 31 March 1995 (11 pages)
11 July 1996Full accounts made up to 31 March 1995 (11 pages)
1 May 1996Return made up to 31/01/96; no change of members (6 pages)
1 May 1996Return made up to 31/01/96; no change of members (6 pages)
1 May 1996Return made up to 31/01/95; full list of members (4 pages)
1 May 1996Return made up to 31/01/95; full list of members (4 pages)
5 March 1996New director appointed (3 pages)
5 March 1996New director appointed (3 pages)
31 January 1989Incorporation (16 pages)
31 January 1989Incorporation (16 pages)