Company NameRiverside Park Properties Limited
DirectorMarc Kirsch
Company StatusActive
Company Number03205531
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Jean Kirsch
NationalityBritish
StatusCurrent
Appointed30 May 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 23 Catalyst House 720 Centennial Court Cente
Elstree
Hertfordshire
WD6 3SY
Director NameMr Marc Kirsch
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(27 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director NameMrs Jean Kirsch
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Oldfield Close
Stanmore
Middlesex
HA7 3AS
Director NameEvelyn Maxine Rose
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Holland Walk
Stanmore
Middlesex
HA7 3AL
Director NameMr Brian Kirsch
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(4 years, 7 months after company formation)
Appointment Duration22 years, 8 months (resigned 01 October 2023)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressSuite 23 Catalyst House 720 Centennial Court Cente
Elstree
Hertfordshire
WD6 3SY
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressSuite 23 Catalyst House
720 Centennial Court Centennial Park
Elstree
Hertfordshire
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£316,474
Cash£45,930
Current Liabilities£197,622

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

4 April 2003Delivered on: 10 April 2003
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: Green dragon court strathmore walk luton (formerly the green dragon public house park street luton). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 February 2003Delivered on: 19 February 2003
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: Heatherlea lodge duck island lane/bickerley road ringwood BH24 1DH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 October 2002Delivered on: 5 October 2002
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: 1-2 oakhurst newlands road christchurch dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 September 2002Delivered on: 26 September 2002
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: Elm grange 58/60 oakdale road oakdale poole t/n DT32613. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 June 2002Delivered on: 18 June 2002
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: By way of legal mortgage land on the west side of horace gay gardens letchworth herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 May 2002Delivered on: 15 May 2002
Persons entitled: National Westminster Bank PLC

Classification: 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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 June 1999Delivered on: 6 July 1999
Persons entitled: Midland 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: 21 pendennis road putnoe bedford bedfordshire (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 March 1998Delivered on: 10 April 1998
Persons entitled: Midland 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: 64 guillemot lane wellingborough northamptonshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 January 2007Delivered on: 7 February 2007
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: Litzo building 37-39 boscombe spa road boscombe bournemouth dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 April 2006Delivered on: 3 May 2006
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: The f/h interest known as chiltern house station road chesham buckinghamshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 December 2005Delivered on: 7 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Surrey cloisters 71 meadrow farnham.
Outstanding
25 July 2005Delivered on: 30 July 2005
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/H property k/a 256 harrow view, land at the back of 256 harrow view and land on the south west side of harrow view, harrow. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 June 2004Delivered on: 12 June 2004
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: Talbot court 55 talbot road boscombe bournemouth,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 March 2004Delivered on: 11 March 2004
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: 58 & 58A drummond road boscombe bournemouth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 May 2003Delivered on: 10 May 2003
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: By way of legal mortgage the planets 8, 10 & 12 florence road boscombe bournemouth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 August 1997Delivered on: 20 August 1997
Persons entitled: Midland Bank PLC

Classification: 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 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.
Outstanding
20 October 2005Delivered on: 21 October 2005
Satisfied on: 13 June 2006
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: The property k/a hale place 212-214 hale lane edgware. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

6 February 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
3 July 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
6 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
26 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 June 2014Registered office address changed from C/O Hw Clayman & Co Llp New Derwent House 69-73 Theobalds Road London WC1X 8TA on 26 June 2014 (1 page)
26 June 2014Registered office address changed from C/O Hw Clayman & Co Llp New Derwent House 69-73 Theobalds Road London WC1X 8TA on 26 June 2014 (1 page)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
24 April 2014Termination of appointment of Evelyn Rose as a director (1 page)
24 April 2014Termination of appointment of Evelyn Rose as a director (1 page)
22 April 2014Secretary's details changed for Mrs Jean Kirsch on 22 April 2014 (1 page)
22 April 2014Secretary's details changed for Mrs Jean Kirsch on 22 April 2014 (1 page)
17 April 2014Secretary's details changed for Mrs Jean Kirsch on 16 April 2014 (1 page)
17 April 2014Secretary's details changed for Mrs Jean Kirsch on 16 April 2014 (1 page)
5 March 2014Sub-division of shares on 17 February 2014 (5 pages)
5 March 2014Sub-division of shares on 17 February 2014 (5 pages)
28 February 2014Director's details changed for Mr Brian Kirsch on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Mr Brian Kirsch on 28 February 2014 (2 pages)
7 February 2014Secretary's details changed for Mrs Jean Kirsch on 7 February 2014 (1 page)
7 February 2014Secretary's details changed for Mrs Jean Kirsch on 7 February 2014 (1 page)
7 February 2014Secretary's details changed for Mrs Jean Kirsch on 7 February 2014 (1 page)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 June 2012Registered office address changed from C/O Clayman & Co 189 Bickenhall Mansions Baker Street London W1U 6BX on 28 June 2012 (1 page)
28 June 2012Registered office address changed from C/O Clayman & Co 189 Bickenhall Mansions Baker Street London W1U 6BX on 28 June 2012 (1 page)
12 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 June 2009Return made up to 30/05/09; full list of members (4 pages)
5 June 2009Return made up to 30/05/09; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 July 2008Return made up to 30/05/08; full list of members (4 pages)
14 July 2008Return made up to 30/05/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 July 2007Return made up to 30/05/07; full list of members (2 pages)
3 July 2007Return made up to 30/05/07; full list of members (2 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
8 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 July 2006Return made up to 30/05/06; full list of members (2 pages)
11 July 2006Return made up to 30/05/06; full list of members (2 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
1 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
25 July 2005Return made up to 30/05/05; full list of members (2 pages)
25 July 2005Return made up to 30/05/05; full list of members (2 pages)
9 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 August 2004Return made up to 30/05/04; full list of members (7 pages)
2 August 2004Return made up to 30/05/04; full list of members (7 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
4 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
4 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
7 July 2003Return made up to 30/05/03; full list of members (7 pages)
7 July 2003Return made up to 30/05/03; full list of members (7 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
24 September 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
24 June 2002Return made up to 30/05/02; full list of members (7 pages)
24 June 2002Return made up to 30/05/02; full list of members (7 pages)
18 June 2002Particulars of mortgage/charge (5 pages)
18 June 2002Particulars of mortgage/charge (5 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
5 November 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
5 November 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
24 August 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
(6 pages)
24 August 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
(6 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
21 December 2000Company name changed buckingham property management l imited\certificate issued on 22/12/00 (2 pages)
21 December 2000Company name changed buckingham property management l imited\certificate issued on 22/12/00 (2 pages)
16 August 2000Full accounts made up to 31 May 2000 (9 pages)
16 August 2000Full accounts made up to 31 May 2000 (9 pages)
6 July 2000Return made up to 30/05/00; full list of members (6 pages)
6 July 2000Return made up to 30/05/00; full list of members (6 pages)
7 September 1999Full accounts made up to 31 May 1999 (11 pages)
7 September 1999Full accounts made up to 31 May 1999 (11 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
22 June 1999Return made up to 30/05/99; full list of members (6 pages)
22 June 1999Return made up to 30/05/99; full list of members (6 pages)
15 October 1998Full accounts made up to 31 May 1998 (11 pages)
15 October 1998Full accounts made up to 31 May 1998 (11 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
20 January 1998Full accounts made up to 31 May 1997 (9 pages)
20 January 1998Full accounts made up to 31 May 1997 (9 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
19 June 1997Return made up to 30/05/97; full list of members (6 pages)
19 June 1997Return made up to 30/05/97; full list of members (6 pages)
11 June 1996New director appointed (1 page)
11 June 1996New secretary appointed;new director appointed (1 page)
11 June 1996Registered office changed on 11/06/96 from: dominions house north c/o co form uk LTD cardiff CF1 4AR (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996New director appointed (1 page)
11 June 1996Registered office changed on 11/06/96 from: dominions house north c/o co form uk LTD cardiff CF1 4AR (1 page)
11 June 1996Director resigned (1 page)
11 June 1996New secretary appointed;new director appointed (1 page)
11 June 1996Secretary resigned (1 page)
30 May 1996Incorporation (19 pages)
30 May 1996Incorporation (19 pages)