Company NameRivertrade Limited
DirectorsJohn Martineau Kinder and Geraldine Kinder
Company StatusActive
Company Number04033415
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr John Martineau Kinder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed13 July 2000(same day as company formation)
RoleVenture Capital Executive
Country of ResidenceEngland
Correspondence Address3 St Katherine's Precinct
Outer Circle Regent's Park
London
NW1 4HH
Secretary NameMiss Claire Rimell
StatusCurrent
Appointed01 April 2017(16 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address56 Thornhill Square Thornhill Square
London
N1 1BE
Director NameMrs Geraldine Kinder
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address56 Thornhill Square Thornhill Square
London
N1 1BE
Director NameCyril Henry Flajsner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(5 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 11 December 2015)
RoleVenture Capital Executive
Country of ResidenceEngland
Correspondence AddressAlgar Barns Algar Road
Fersfield
Diss
Norfolk
IP22 2BQ
Secretary NameCyril Henry Flajsner
NationalityBritish
StatusResigned
Appointed15 July 2003(3 years after company formation)
Appointment Duration12 years, 5 months (resigned 11 December 2015)
RoleVenture Capital Investor
Country of ResidenceEngland
Correspondence AddressAlgar Barns Algar Road
Fersfield
Diss
Norfolk
IP22 2BQ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX

Contact

Websiterivertrade.co.uk
Telephone020 76099026
Telephone regionLondon

Location

Registered Address56 Thornhill Square Thornhill Square
London
N1 1BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,042,999
Net Worth£6,470,184
Cash£131,982
Current Liabilities£1,619,482

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

10 November 2021Delivered on: 10 November 2021
Persons entitled: Alan Mercer

Classification: A registered charge
Particulars: All present and future property of the company. For more details please refer to the instrument.
Outstanding
20 September 2012Delivered on: 1 October 2012
Persons entitled: Ubs Ag, London Branch

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed charge rights to and interest in all money deposited in or transferred or credited to any account being an account held with the bank in the client's name;. Assigns all rights to and interest in all securities, derivative assets, any agreement that the client has entered into with the bank in relation to the provision of investment services and/or banking or credit facilities.. See image for full details.
Outstanding
20 April 2009Delivered on: 30 April 2009
Satisfied on: 8 September 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from inside gaming limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon charged accounts barclays bank PLC re rivertrade limited business base rate tracker account account number 10136018.
Fully Satisfied
30 May 2007Delivered on: 7 June 2007
Satisfied on: 25 April 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from inside gaming limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Barclays bank PLC re rivertrade limited business base rate tracker account, account number 10136018. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

23 December 2020Appointment of Mrs Geraldine Kinder as a director on 23 December 2020 (2 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 November 2018Satisfaction of charge 3 in full (2 pages)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Appointment of Miss Claire Rimell as a secretary on 1 April 2017 (2 pages)
27 November 2017Appointment of Miss Claire Rimell as a secretary on 1 April 2017 (2 pages)
28 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 January 2017Registered office address changed from 55 Thornhill Square London N1 1BE to 56 Thornhill Square Thornhill Square London N1 1BE on 17 January 2017 (1 page)
17 January 2017Registered office address changed from 55 Thornhill Square London N1 1BE to 56 Thornhill Square Thornhill Square London N1 1BE on 17 January 2017 (1 page)
21 December 2016Full accounts made up to 31 March 2016 (7 pages)
21 December 2016Full accounts made up to 31 March 2016 (7 pages)
17 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
11 January 2016Full accounts made up to 31 March 2015 (16 pages)
11 January 2016Full accounts made up to 31 March 2015 (16 pages)
11 December 2015Termination of appointment of Cyril Henry Flajsner as a secretary on 11 December 2015 (1 page)
11 December 2015Termination of appointment of Cyril Henry Flajsner as a secretary on 11 December 2015 (1 page)
11 December 2015Termination of appointment of Cyril Henry Flajsner as a director on 11 December 2015 (1 page)
11 December 2015Termination of appointment of Cyril Henry Flajsner as a director on 11 December 2015 (1 page)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
13 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 2
(5 pages)
13 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 2
(5 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
25 April 2013Satisfaction of charge 1 in full (2 pages)
25 April 2013Satisfaction of charge 1 in full (2 pages)
28 December 2012Full accounts made up to 31 March 2012 (13 pages)
28 December 2012Full accounts made up to 31 March 2012 (13 pages)
1 October 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
1 October 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
6 December 2011Full accounts made up to 31 March 2011 (12 pages)
6 December 2011Full accounts made up to 31 March 2011 (12 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
19 July 2011Secretary's details changed for Cyril Henry Flajsner on 21 July 2010 (2 pages)
19 July 2011Secretary's details changed for Cyril Henry Flajsner on 21 July 2010 (2 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
9 December 2010Full accounts made up to 31 March 2010 (12 pages)
9 December 2010Full accounts made up to 31 March 2010 (12 pages)
13 July 2010Director's details changed for Cyril Henry Flajsner on 12 December 2009 (2 pages)
13 July 2010Director's details changed for Cyril Henry Flajsner on 12 December 2009 (2 pages)
13 July 2010Secretary's details changed for Cyril Henry Flajsner on 12 December 2009 (1 page)
13 July 2010Secretary's details changed for Cyril Henry Flajsner on 12 December 2009 (1 page)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
1 February 2010Full accounts made up to 31 March 2009 (12 pages)
1 February 2010Full accounts made up to 31 March 2009 (12 pages)
28 July 2009Return made up to 13/07/09; full list of members (3 pages)
28 July 2009Return made up to 13/07/09; full list of members (3 pages)
1 May 2009Duplicate mortgage certificatecharge no:2 (5 pages)
1 May 2009Duplicate mortgage certificatecharge no:2 (5 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
17 July 2008Return made up to 13/07/08; full list of members (3 pages)
17 July 2008Return made up to 13/07/08; full list of members (3 pages)
17 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
17 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
19 July 2007Return made up to 13/07/07; full list of members (2 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Return made up to 13/07/07; full list of members (2 pages)
19 July 2007Director's particulars changed (1 page)
7 June 2007Particulars of mortgage/charge (5 pages)
7 June 2007Particulars of mortgage/charge (5 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
25 July 2006Return made up to 13/07/06; full list of members (7 pages)
25 July 2006Return made up to 13/07/06; full list of members (7 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
25 July 2005Return made up to 13/07/05; full list of members (7 pages)
25 July 2005Return made up to 13/07/05; full list of members (7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
16 December 2004Auditor's resignation (1 page)
16 December 2004Auditor's resignation (1 page)
19 July 2004Return made up to 13/07/04; full list of members (7 pages)
19 July 2004Return made up to 13/07/04; full list of members (7 pages)
12 May 2004Full accounts made up to 31 March 2003 (12 pages)
12 May 2004Full accounts made up to 31 March 2003 (12 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Registered office changed on 04/08/03 from: bdo stoy hayward northside house 69 tweedy road bromley kent BR1 3WA (1 page)
4 August 2003Registered office changed on 04/08/03 from: bdo stoy hayward northside house 69 tweedy road bromley kent BR1 3WA (1 page)
4 August 2003New secretary appointed (2 pages)
23 July 2003Return made up to 13/07/03; full list of members (7 pages)
23 July 2003Return made up to 13/07/03; full list of members (7 pages)
7 April 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
7 April 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
19 July 2002Return made up to 13/07/02; full list of members (7 pages)
19 July 2002Return made up to 13/07/02; full list of members (7 pages)
1 July 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
1 July 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
31 July 2001Return made up to 13/07/01; full list of members (6 pages)
31 July 2001Return made up to 13/07/01; full list of members (6 pages)
9 March 2001New director appointed (1 page)
9 March 2001New director appointed (1 page)
7 February 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
7 February 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Registered office changed on 14/08/00 from: 60 tabernacle street london EC2A 4NB (1 page)
14 August 2000Registered office changed on 14/08/00 from: 60 tabernacle street london EC2A 4NB (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
13 July 2000Incorporation (15 pages)
13 July 2000Incorporation (15 pages)