Outer Circle Regent's Park
London
NW1 4HH
Secretary Name | Miss Claire Rimell |
---|---|
Status | Current |
Appointed | 01 April 2017(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 56 Thornhill Square Thornhill Square London N1 1BE |
Director Name | Mrs Geraldine Kinder |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 56 Thornhill Square Thornhill Square London N1 1BE |
Director Name | Cyril Henry Flajsner |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 11 December 2015) |
Role | Venture Capital Executive |
Country of Residence | England |
Correspondence Address | Algar Barns Algar Road Fersfield Diss Norfolk IP22 2BQ |
Secretary Name | Cyril Henry Flajsner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(3 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 December 2015) |
Role | Venture Capital Investor |
Country of Residence | England |
Correspondence Address | Algar Barns Algar Road Fersfield Diss Norfolk IP22 2BQ |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Website | rivertrade.co.uk |
---|---|
Telephone | 020 76099026 |
Telephone region | London |
Registered Address | 56 Thornhill Square Thornhill Square London N1 1BE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,042,999 |
Net Worth | £6,470,184 |
Cash | £131,982 |
Current Liabilities | £1,619,482 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
10 November 2021 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 |
23 December 2020 | Appointment of Mrs Geraldine Kinder as a director on 23 December 2020 (2 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 November 2018 | Satisfaction of charge 3 in full (2 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 November 2017 | Appointment of Miss Claire Rimell as a secretary on 1 April 2017 (2 pages) |
27 November 2017 | Appointment of Miss Claire Rimell as a secretary on 1 April 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 January 2017 | Registered 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 2017 | Registered 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 2016 | Full accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (7 pages) |
17 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
11 December 2015 | Termination of appointment of Cyril Henry Flajsner as a secretary on 11 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Cyril Henry Flajsner as a secretary on 11 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Cyril Henry Flajsner as a director on 11 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Cyril Henry Flajsner as a director on 11 December 2015 (1 page) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
5 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
13 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
25 April 2013 | Satisfaction of charge 1 in full (2 pages) |
25 April 2013 | Satisfaction of charge 1 in full (2 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
1 October 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
1 October 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
26 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Secretary's details changed for Cyril Henry Flajsner on 21 July 2010 (2 pages) |
19 July 2011 | Secretary's details changed for Cyril Henry Flajsner on 21 July 2010 (2 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
13 July 2010 | Director's details changed for Cyril Henry Flajsner on 12 December 2009 (2 pages) |
13 July 2010 | Director's details changed for Cyril Henry Flajsner on 12 December 2009 (2 pages) |
13 July 2010 | Secretary's details changed for Cyril Henry Flajsner on 12 December 2009 (1 page) |
13 July 2010 | Secretary's details changed for Cyril Henry Flajsner on 12 December 2009 (1 page) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
1 May 2009 | Duplicate mortgage certificatecharge no:2 (5 pages) |
1 May 2009 | Duplicate mortgage certificatecharge no:2 (5 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
17 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
19 July 2007 | Director's particulars changed (1 page) |
7 June 2007 | Particulars of mortgage/charge (5 pages) |
7 June 2007 | Particulars of mortgage/charge (5 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
25 July 2006 | Return made up to 13/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 13/07/06; full list of members (7 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
25 July 2005 | Return made up to 13/07/05; full list of members (7 pages) |
25 July 2005 | Return made up to 13/07/05; full list of members (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
16 December 2004 | Auditor's resignation (1 page) |
16 December 2004 | Auditor's resignation (1 page) |
19 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
12 May 2004 | Full accounts made up to 31 March 2003 (12 pages) |
12 May 2004 | Full accounts made up to 31 March 2003 (12 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: bdo stoy hayward northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: bdo stoy hayward northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
23 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
7 April 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
7 April 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
7 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
19 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
19 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
1 July 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
1 July 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
31 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
9 March 2001 | New director appointed (1 page) |
9 March 2001 | New director appointed (1 page) |
7 February 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
7 February 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: 60 tabernacle street london EC2A 4NB (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 60 tabernacle street london EC2A 4NB (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
13 July 2000 | Incorporation (15 pages) |
13 July 2000 | Incorporation (15 pages) |