Company NameRiver Island (Homes) Limited
DirectorsBrian Tregellis and Jean Patricia Tregellis
Company StatusActive
Company Number02621595
CategoryPrivate Limited Company
Incorporation Date18 June 1991(32 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameBrian Tregellis
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address79 Woodham Park Road
Woodham
Weybridge
Surrey
KT15 3TJ
Secretary NameJean Patricia Tregellis
NationalityBritish
StatusCurrent
Appointed18 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address79 Woodham Park Road
Woodham
Weybridge
Surrey
KT15 3TJ
Director NameMrs Jean Patricia Tregellis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(19 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address79 Woodham Park Road
Woodham
Addlestone
Surrey
KT15 3TJ
Director NameJordon Tregellis
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 1997)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address79 Woodham Park Road
Woodham
Surrey
KT15 3TJ
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address2 Station Road
Chertsey
KT16 8BE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£23,446
Current Liabilities£28,377

Accounts

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

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

27 June 1997Delivered on: 3 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 122 terrace road walton on thames surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 December 1996Delivered on: 13 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 3 hope cottages brock hill winkfield berkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 July 1993Delivered on: 15 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at manor farm mill lane, byfleet, surrey t/no: sy 188341 and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 June 1996Delivered on: 27 June 1996
Satisfied on: 12 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 94 station road chertsey surrey t/no:- SY235283 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
15 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 October 2019Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ to 2 Station Road Chertsey KT16 8BE on 9 October 2019 (1 page)
24 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Appointment of Mrs Jean Patricia Tregellis as a director (2 pages)
15 December 2010Appointment of Mrs Jean Patricia Tregellis as a director (2 pages)
22 June 2010Director's details changed for Brian Tregellis on 18 June 2010 (2 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Brian Tregellis on 18 June 2010 (2 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Return made up to 18/06/09; full list of members (3 pages)
18 June 2009Return made up to 18/06/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Return made up to 18/06/08; full list of members (3 pages)
18 June 2008Return made up to 18/06/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
15 August 2007Return made up to 18/06/07; no change of members (6 pages)
15 August 2007Return made up to 18/06/07; no change of members (6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
28 June 2006Return made up to 18/06/06; full list of members (6 pages)
28 June 2006Return made up to 18/06/06; full list of members (6 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 July 2005Return made up to 18/06/05; full list of members (6 pages)
5 July 2005Return made up to 18/06/05; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 June 2004Return made up to 18/06/04; full list of members (6 pages)
28 June 2004Return made up to 18/06/04; full list of members (6 pages)
10 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 July 2003Return made up to 18/06/03; full list of members (6 pages)
1 July 2003Return made up to 18/06/03; full list of members (6 pages)
27 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
27 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
16 December 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
16 December 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
9 July 2002Return made up to 18/06/02; full list of members (6 pages)
9 July 2002Return made up to 18/06/02; full list of members (6 pages)
6 February 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
6 February 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
28 June 2001Return made up to 18/06/01; full list of members (6 pages)
28 June 2001Return made up to 18/06/01; full list of members (6 pages)
1 February 2001Full accounts made up to 30 June 2000 (9 pages)
1 February 2001Full accounts made up to 30 June 2000 (9 pages)
19 June 2000Return made up to 18/06/00; full list of members (6 pages)
19 June 2000Return made up to 18/06/00; full list of members (6 pages)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
30 June 1999Return made up to 18/06/99; no change of members (4 pages)
30 June 1999Return made up to 18/06/99; no change of members (4 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
2 July 1998Full accounts made up to 30 June 1997 (9 pages)
2 July 1998Full accounts made up to 30 June 1997 (9 pages)
15 June 1998Return made up to 18/06/98; full list of members (6 pages)
15 June 1998Return made up to 18/06/98; full list of members (6 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
14 July 1997Full accounts made up to 30 June 1996 (11 pages)
14 July 1997Full accounts made up to 30 June 1996 (11 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
30 June 1997Return made up to 18/06/97; no change of members (4 pages)
30 June 1997Return made up to 18/06/97; no change of members (4 pages)
12 May 1997Declaration of satisfaction of mortgage/charge (1 page)
12 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 January 1997Particulars of mortgage/charge (3 pages)
13 January 1997Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Return made up to 18/06/96; no change of members (4 pages)
11 June 1996Return made up to 18/06/96; no change of members (4 pages)
6 May 1996Full accounts made up to 30 June 1995 (6 pages)
6 May 1996Full accounts made up to 30 June 1995 (6 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
20 July 1995Return made up to 18/06/95; full list of members (6 pages)
20 July 1995Return made up to 18/06/95; full list of members (6 pages)