Company NameRivercourt Properties Limited
DirectorsAndrew Asher Rotenberg and Joseph Isaac Sternlight
Company StatusActive
Company Number03292919
CategoryPrivate Limited Company
Incorporation Date16 December 1996(27 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Asher Rotenberg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(2 weeks, 2 days after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Gloucester Gardens
London
NW11 9AB
Director NameMr Joseph Isaac Sternlight
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(3 years, 3 months after company formation)
Appointment Duration24 years
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address104 Bridge Lane
London
NW11 0ER
Secretary NameMrs Rachel Sternlight
NationalityBritish
StatusCurrent
Appointed09 August 2005(8 years, 7 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address104 Bridge Lane
London
NW11 0ER
Director NameMrs Rachel Sternlight
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 weeks, 2 days after company formation)
Appointment Duration5 years (resigned 01 January 2002)
RoleCompany Director
Correspondence Address104 Bridge Lane
London
NW11 0ER
Secretary NameMrs Rachel Sternlight
NationalityBritish
StatusResigned
Appointed01 January 1997(2 weeks, 2 days after company formation)
Appointment Duration8 years (resigned 13 January 2005)
RoleCompany Director
Correspondence Address104 Bridge Lane
London
NW11 0ER
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address5 North End Road
Golders Green
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth£377,220
Cash£8,144
Current Liabilities£29,680

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

31 May 2002Delivered on: 11 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and sandhurst properties limited to the chargee on any account whatsoever.
Particulars: 114 and uxbridge road hammersmith t/no 265231. 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
12 September 2001Delivered on: 15 September 2001
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company and sandhurst properties limited to the chargee on any account whatsoever.
Particulars: 118 & 120 uxbridge road london t/no;-265231 (part). And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Outstanding
12 September 2001Delivered on: 15 September 2001
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company and sandhurst properties limited to the chargee on any account whatsoever.
Particulars: All the company's right title benefit and interest in and to all rental monies and other monies received or recoverable by the company from any tenant or licensee of property known as 118 & 120 uxbridge road london t/no.;-265231 (Part). See the mortgage charge document for full details.
Outstanding
20 March 1997Delivered on: 26 March 1997
Satisfied on: 2 May 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or sandhurst properties limited to the chargee on any account whatsoever.
Particulars: The property at 114, 116, 118 and 120 uxbridge road, shepherds bush green london (freehold) 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.
Fully Satisfied
20 March 1997Delivered on: 21 March 1997
Satisfied on: 6 July 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
17 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
8 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
24 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
5 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
22 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
14 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 January 2010Director's details changed for Mr Joseph Isaac Sternlight on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Andrew Asher Rotenberg on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Andrew Asher Rotenberg on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Joseph Isaac Sternlight on 13 January 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 January 2009Return made up to 16/12/08; full list of members (4 pages)
14 January 2009Return made up to 16/12/08; full list of members (4 pages)
22 July 2008Return made up to 16/12/07; full list of members (4 pages)
22 July 2008Return made up to 16/12/07; full list of members (4 pages)
26 February 2007Return made up to 16/12/06; full list of members (7 pages)
26 February 2007Return made up to 16/12/06; full list of members (7 pages)
13 January 2006Return made up to 16/12/05; full list of members (7 pages)
13 January 2006Return made up to 16/12/05; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 August 2005New secretary appointed (2 pages)
19 August 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
30 December 2004Return made up to 16/12/04; full list of members (7 pages)
30 December 2004Return made up to 16/12/04; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 March 2004Return made up to 16/12/03; full list of members (7 pages)
22 March 2004Return made up to 16/12/03; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 December 2002Return made up to 16/12/02; full list of members (7 pages)
30 December 2002Return made up to 16/12/02; full list of members (7 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
6 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
2 May 2002Declaration of satisfaction of mortgage/charge (1 page)
2 May 2002Declaration of satisfaction of mortgage/charge (1 page)
2 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
12 March 2001Return made up to 16/12/00; full list of members (7 pages)
12 March 2001Return made up to 16/12/00; full list of members (7 pages)
17 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
8 February 2000Return made up to 16/12/99; full list of members (6 pages)
8 February 2000Return made up to 16/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 June 1999Return made up to 16/12/98; full list of members (6 pages)
7 June 1999Return made up to 16/12/98; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (2 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (2 pages)
19 February 1998Return made up to 16/12/97; full list of members (6 pages)
19 February 1998Return made up to 16/12/97; full list of members (6 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 February 1997Registered office changed on 21/02/97 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Secretary resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997New secretary appointed;new director appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997New secretary appointed;new director appointed (2 pages)
21 February 1997Registered office changed on 21/02/97 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
16 December 1996Incorporation (12 pages)
16 December 1996Incorporation (12 pages)