Riverside
London
SE1 2RE
Secretary Name | Mr Rukhsar Ahmed |
---|---|
Status | Closed |
Appointed | 01 May 2010(12 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 07 February 2018) |
Role | Company Director |
Correspondence Address | 3 More London Riverside London SE1 2RE |
Director Name | Jane Elizabeth Freeman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Marketing Consultants |
Correspondence Address | 6 Bois Lane Chesham Bois Amersham Buckinghamshire HP6 6BP |
Secretary Name | Edward Henry Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Copse Cottage Rickmansworth Road Northwood Middlesex HA6 2QW |
Secretary Name | Sandra Lynne Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 January 2010) |
Role | Chartered Tax Advisor |
Correspondence Address | Victoria Cottage 36 High Street Chinnor Oxfordshire OX39 4DH |
Director Name | Mr Daniel James Kettle |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(12 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 04 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX |
Director Name | Ms Zoe Orr |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(12 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX |
Director Name | Mr Graeme Nigel Harrowell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(12 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | Westar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2011(13 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 November 2011) |
Correspondence Address | 116 St. Andrews Drive Glasgow G41 4RB Scotland |
Website | www.motivationmarketing.co.uk/ |
---|---|
Telephone | 01355 598259 |
Telephone region | East Kilbride |
Registered Address | 3 More London Riverside London SE1 2RE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
100 at £1 | Leep Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £158,558 |
Cash | £23,368 |
Current Liabilities | £242,840 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 July 2012 | Delivered on: 31 July 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 February 2011 | Delivered on: 1 March 2011 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 January 2010 | Delivered on: 3 February 2010 Persons entitled: Absolute Invoice Finance (Oxford) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
7 November 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 September 2017 | Liquidators' statement of receipts and payments to 9 August 2017 (12 pages) |
8 September 2017 | Liquidators' statement of receipts and payments to 9 August 2017 (12 pages) |
24 August 2016 | Registered office address changed from 34 Colne Road London N21 2JB to 3 More London Riverside London SE1 2RE on 24 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from 34 Colne Road London N21 2JB to 3 More London Riverside London SE1 2RE on 24 August 2016 (2 pages) |
19 August 2016 | Appointment of a voluntary liquidator (1 page) |
19 August 2016 | Statement of affairs with form 4.19 (8 pages) |
19 August 2016 | Statement of affairs with form 4.19 (8 pages) |
19 August 2016 | Appointment of a voluntary liquidator (1 page) |
5 August 2016 | Satisfaction of charge 2 in full (1 page) |
5 August 2016 | Satisfaction of charge 2 in full (1 page) |
5 August 2016 | Satisfaction of charge 1 in full (1 page) |
5 August 2016 | Satisfaction of charge 1 in full (1 page) |
15 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Statement of capital following an allotment of shares on 10 May 2013
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Statement of capital following an allotment of shares on 10 May 2013
|
21 January 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
21 January 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
9 May 2013 | Registered office address changed from 1 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 9 May 2013 (1 page) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Registered office address changed from 1 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 9 May 2013 (1 page) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Registered office address changed from 1 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 9 May 2013 (1 page) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 November 2011 | Termination of appointment of Westar Limited as a director (1 page) |
28 November 2011 | Termination of appointment of Westar Limited as a director (1 page) |
21 July 2011 | Termination of appointment of Graeme Harrowell as a director (1 page) |
21 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Director's details changed for Mr Rukshar Ahmed on 20 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Director's details changed for Mr Rukshar Ahmed on 20 July 2011 (2 pages) |
21 July 2011 | Termination of appointment of Graeme Harrowell as a director (1 page) |
21 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Appointment of Westar Limited as a director (2 pages) |
5 April 2011 | Appointment of Westar Limited as a director (2 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Appointment of Mr Rukhsar Ahmed as a director (2 pages) |
26 May 2010 | Appointment of Mr Rukhsar Ahmed as a director (2 pages) |
26 May 2010 | Appointment of Mr Graeme Nigel Harrowell as a director (2 pages) |
26 May 2010 | Appointment of Mr Graeme Nigel Harrowell as a director (2 pages) |
25 May 2010 | Appointment of Mr Rukhsar Ahmed as a secretary (1 page) |
25 May 2010 | Appointment of Mr Rukhsar Ahmed as a secretary (1 page) |
23 March 2010 | Termination of appointment of Zoe Orr as a director (1 page) |
23 March 2010 | Termination of appointment of Zoe Orr as a director (1 page) |
10 March 2010 | Appointment of Ms Zoe Orr as a director (2 pages) |
10 March 2010 | Termination of appointment of Daniel Kettle as a director (1 page) |
10 March 2010 | Termination of appointment of Daniel Kettle as a director (1 page) |
10 March 2010 | Appointment of Ms Zoe Orr as a director (2 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 January 2010 | Appointment of Mr Daniel James Kettle as a director (2 pages) |
27 January 2010 | Appointment of Mr Daniel James Kettle as a director (2 pages) |
27 January 2010 | Termination of appointment of Sandra Clarke as a secretary (1 page) |
27 January 2010 | Termination of appointment of Jane Freeman as a director (1 page) |
27 January 2010 | Termination of appointment of Sandra Clarke as a secretary (1 page) |
27 January 2010 | Termination of appointment of Jane Freeman as a director (1 page) |
2 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
13 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
13 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
31 July 2008 | Return made up to 09/05/08; full list of members (3 pages) |
31 July 2008 | Return made up to 09/05/08; full list of members (3 pages) |
5 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
5 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
3 July 2007 | Return made up to 09/05/07; no change of members (6 pages) |
3 July 2007 | Return made up to 09/05/07; no change of members (6 pages) |
20 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
20 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
22 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
22 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
24 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
24 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
14 June 2005 | Return made up to 09/05/05; full list of members
|
14 June 2005 | Return made up to 09/05/05; full list of members
|
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
29 January 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
29 January 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
17 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
17 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
6 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
6 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
3 February 2003 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
3 February 2003 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
2 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
2 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 16 chiltern court asheridge road chesham buckinghamshire HP5 2PX (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 16 chiltern court asheridge road chesham buckinghamshire HP5 2PX (1 page) |
26 September 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
26 September 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
12 July 2001 | Return made up to 09/05/01; full list of members (6 pages) |
12 July 2001 | Return made up to 09/05/01; full list of members (6 pages) |
2 March 2001 | Accounts made up to 30 April 2000 (10 pages) |
2 March 2001 | Accounts made up to 30 April 2000 (10 pages) |
18 May 2000 | Return made up to 09/05/00; full list of members (4 pages) |
18 May 2000 | Return made up to 09/05/00; full list of members (4 pages) |
3 March 2000 | Accounts made up to 30 April 1999 (10 pages) |
3 March 2000 | Accounts made up to 30 April 1999 (10 pages) |
5 July 1999 | Return made up to 09/05/99; no change of members (6 pages) |
5 July 1999 | Return made up to 09/05/99; no change of members (6 pages) |
28 January 1999 | Resolutions
|
28 January 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
28 January 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
28 January 1999 | Resolutions
|
24 May 1998 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
24 May 1998 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: bridge house water meadow chesham buckinghamshire HP6 6BP (1 page) |
15 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
15 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: bridge house water meadow chesham buckinghamshire HP6 6BP (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Incorporation (20 pages) |
9 May 1997 | Incorporation (20 pages) |