Company NameRiverdeal Ltd
DirectorsDavid Cohen Katz and Sarah Katz
Company StatusActive
Company Number04317137
CategoryPrivate Limited Company
Incorporation Date5 November 2001(22 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMrs Sarah Katz
NationalityBritish
StatusCurrent
Appointed11 June 2002(7 months, 1 week after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ashtead Road
London
E5 9BJ
Director NameMr David Cohen Katz
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(7 months, 1 week after company formation)
Appointment Duration21 years, 11 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address23 Ashtead Road
London
E5 9BJ
Director NameMrs Sarah Katz
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(11 years, 5 months after company formation)
Appointment Duration11 years
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address23a Ashtead Road
London
E5 9BJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address23a Ashtead Road
London
E5 9BJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£396,708
Cash£12,066
Current Liabilities£78,959

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return5 November 2023 (5 months, 4 weeks ago)
Next Return Due19 November 2024 (6 months, 2 weeks from now)

Charges

5 October 2004Delivered on: 14 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 6, 17 mount pleasant road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
14 September 2004Delivered on: 30 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 August 2002Delivered on: 26 August 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floarting charge all the borrowers present and future undertakings and assets whatever and wherever.
Outstanding
5 August 2002Delivered on: 23 August 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £90,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Property shortly known as first floor flat, 173 lordship lane, london.
Outstanding
17 June 2002Delivered on: 18 June 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the borrowers present and future undertaking and assets whatever and wherever.
Outstanding
17 June 2002Delivered on: 18 June 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 17 dorking court hampden lane london N17 t/no: NGL34260.
Outstanding
7 May 2002Delivered on: 10 May 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 parkview road london t/n NGL119866.
Outstanding
7 May 2002Delivered on: 10 May 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding

Filing History

23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
27 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
6 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
25 March 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
2 March 2018Confirmation statement made on 5 November 2017 with no updates (3 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
30 March 2017Confirmation statement made on 5 November 2016 with updates (5 pages)
30 March 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Confirmation statement made on 5 November 2016 with updates (5 pages)
30 March 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
22 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(5 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
10 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
10 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
29 May 2013Appointment of Mrs Sarah Katz as a director (2 pages)
29 May 2013Appointment of Mrs Sarah Katz as a director (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
27 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
27 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Registered office address changed from 23 Ashtead Road London E5 9BJ on 29 December 2010 (1 page)
29 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
29 December 2010Registered office address changed from 23 Ashtead Road London E5 9BJ on 29 December 2010 (1 page)
29 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for David Katz on 5 November 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for David Katz on 5 November 2009 (2 pages)
27 January 2010Director's details changed for David Katz on 5 November 2009 (2 pages)
27 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
9 March 2009Return made up to 05/11/08; no change of members (10 pages)
9 March 2009Return made up to 05/11/08; no change of members (10 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
31 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
7 December 2007Return made up to 05/11/07; no change of members (6 pages)
7 December 2007Return made up to 05/11/07; no change of members (6 pages)
29 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
5 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
1 December 2006Return made up to 05/11/06; full list of members (6 pages)
1 December 2006Return made up to 05/11/06; full list of members (6 pages)
9 January 2006Return made up to 05/11/05; full list of members (6 pages)
9 January 2006Return made up to 05/11/05; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 August 2005Total exemption full accounts made up to 4 May 2004 (11 pages)
3 August 2005Total exemption full accounts made up to 4 May 2004 (11 pages)
3 August 2005Total exemption full accounts made up to 4 May 2004 (11 pages)
3 August 2005Accounting reference date shortened from 04/05/05 to 31/03/05 (1 page)
3 August 2005Accounting reference date shortened from 04/05/05 to 31/03/05 (1 page)
31 October 2004Return made up to 05/11/04; full list of members (6 pages)
31 October 2004Return made up to 05/11/04; full list of members (6 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (6 pages)
30 September 2004Particulars of mortgage/charge (6 pages)
9 December 2003Total exemption small company accounts made up to 4 May 2003 (6 pages)
9 December 2003Total exemption small company accounts made up to 4 May 2003 (6 pages)
9 December 2003Total exemption small company accounts made up to 4 May 2003 (6 pages)
10 November 2003Return made up to 05/11/03; full list of members (6 pages)
10 November 2003Return made up to 05/11/03; full list of members (6 pages)
31 December 2002Return made up to 05/11/02; full list of members (6 pages)
31 December 2002Return made up to 05/11/02; full list of members (6 pages)
31 December 2002Accounting reference date extended from 30/11/02 to 04/05/03 (1 page)
31 December 2002Accounting reference date extended from 30/11/02 to 04/05/03 (1 page)
26 August 2002Particulars of mortgage/charge (3 pages)
26 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (5 pages)
10 May 2002Particulars of mortgage/charge (5 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
5 November 2001Incorporation (11 pages)
5 November 2001Incorporation (11 pages)