London
Greater London
EC2V 6AX
Director Name | Mr Paul McDermott |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2016(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Cheapside London Greater London EC2V 6AX |
Director Name | Mr Stuart Frank Murphy |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2016(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Cheapside London Greater London EC2V 6AX |
Director Name | Dr David John Bliss |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(4 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 02 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Hunters Close Tring Hertfordshire HP23 5QA |
Secretary Name | Jessica Mary Bliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(4 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 02 June 2016) |
Role | Company Director |
Correspondence Address | 18 Elm Tree Walk Tring Hertfordshire HP23 5EL |
Director Name | Peter Howard |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 02 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Springfield Close Buckden St. Neots Cambridgeshire PE19 5UR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.riverlake.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01442 828929 |
Telephone region | Hemel Hempstead |
Registered Address | 60 Cheapside London Greater London EC2V 6AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,776 |
Cash | £14,093 |
Current Liabilities | £38,993 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 September |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
21 January 2020 | Delivered on: 24 January 2020 Persons entitled: Esf Loans Limited (As Security Trustee) Classification: A registered charge Particulars: River lake software limited (the “companyâ€) charges:. By way of first legal mortgage, with full title guarantee, all estates or interests in any freehold, leasehold or commonhold property owned by the company at the date of the debenture, including the real property (if any) specified in schedule 2 of the debenture; and. By way of first fixed charge:. With full title guarantee, all estates or interests of the company in, or over, any freehold, leasehold or commonhold property (other than any such property effectively mortgaged as above) whether existing at the date of the debenture or at any time thereafter; and. All patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (whether subsisting at the date of the debenture or at any time after such date), whether registered or unregistered. Outstanding |
---|---|
24 January 2019 | Delivered on: 25 January 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
12 January 2017 | Delivered on: 17 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 December 2020 | Director's details changed for Mr Paul Mcdermott on 21 December 2020 (2 pages) |
---|---|
30 July 2020 | Accounts for a small company made up to 30 September 2019 (7 pages) |
16 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
24 January 2020 | Registration of charge 039159160003, created on 21 January 2020 (60 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
3 April 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
7 February 2019 | Statement of company's objects (2 pages) |
7 February 2019 | Resolutions
|
7 February 2019 | Memorandum and Articles of Association (5 pages) |
30 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
25 January 2019 | Registration of charge 039159160002, created on 24 January 2019 (20 pages) |
25 January 2019 | Satisfaction of charge 039159160001 in full (1 page) |
31 July 2018 | Director's details changed for Mr Glenn Molden on 31 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Mr Paul Mcdermott on 31 July 2018 (2 pages) |
31 July 2018 | Registered office address changed from 125 Old Broad Street London EC2N 1AR England to 60 Cheapside London Greater London EC2V 6AX on 31 July 2018 (1 page) |
31 July 2018 | Director's details changed for Mr Stuart Frank Murphy on 31 July 2018 (2 pages) |
31 July 2018 | Change of details for Inform Cpi Limited as a person with significant control on 31 July 2018 (2 pages) |
16 March 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
5 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
6 April 2017 | Full accounts made up to 30 September 2016 (8 pages) |
6 April 2017 | Full accounts made up to 30 September 2016 (8 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
17 January 2017 | Registration of charge 039159160001, created on 12 January 2017 (8 pages) |
17 January 2017 | Registration of charge 039159160001, created on 12 January 2017 (8 pages) |
5 August 2016 | Director's details changed for Mr Stuart Frank Murphy on 5 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Stuart Frank Murphy on 5 August 2016 (2 pages) |
25 July 2016 | Appointment of Mr Glenn Molden as a director on 2 June 2016 (2 pages) |
25 July 2016 | Appointment of Mr Glenn Molden as a director on 2 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Peter Howard as a director on 2 June 2016 (1 page) |
2 June 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
2 June 2016 | Termination of appointment of David John Bliss as a director on 2 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Stuart Frank Murphy as a director on 2 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Peter Howard as a director on 2 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Jessica Mary Bliss as a secretary on 2 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Stuart Frank Murphy as a director on 2 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of David John Bliss as a director on 2 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Jessica Mary Bliss as a secretary on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from 18 Elm Tree Walk Tring Hertfordshire HP23 5EL to 125 Old Broad Street London EC2N 1AR on 2 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Paul Mcdermott as a director on 2 June 2016 (2 pages) |
2 June 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
2 June 2016 | Appointment of Mr Paul Mcdermott as a director on 2 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from 18 Elm Tree Walk Tring Hertfordshire HP23 5EL to 125 Old Broad Street London EC2N 1AR on 2 June 2016 (1 page) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 February 2016 | Director's details changed for Dr David John Bliss on 7 November 2015 (2 pages) |
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Director's details changed for Dr David John Bliss on 7 November 2015 (2 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Peter Howard on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Dr David John Bliss on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Dr David John Bliss on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Dr David John Bliss on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Peter Howard on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Peter Howard on 2 February 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
9 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 February 2004 | Return made up to 28/01/04; full list of members
|
11 February 2004 | Return made up to 28/01/04; full list of members
|
24 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
13 January 2003 | Ad 01/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 January 2003 | Ad 01/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
18 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
18 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
11 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
28 January 2000 | Incorporation (14 pages) |
28 January 2000 | Incorporation (14 pages) |