Southgate
London
N14 5AF
Director Name | Mr Ratnam Uthayananthan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2011(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Lg05, China House 401 Edgware Road London NW2 6GY |
Director Name | Lisa Lau |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 3 Oakwood Drive Cambridge Cambridgeshire CB23 6BH |
Director Name | Mr Ratnam Uthayananthan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 2 Oxford Avenue Southgate London N14 5AF |
Secretary Name | Lisa Lau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 3 Oakwood Drive Cambridge Cambridgeshire CB23 6BH |
Director Name | Hong Lam Tang |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 2004) |
Role | Property Letting Manager |
Correspondence Address | 181 Ashfield Avenue Bushey Hertfordshire WD6 1RR |
Director Name | Ms Yuet Yu Lia Lin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 November 2011) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Anson Road Upper Cambourne Cambridge CB23 6DQ |
Secretary Name | Ms Yuet Yu Lia Lin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 2011) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Knightsbridge House Kingsbury Road Kingsbury London NW9 8XG |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.riversure.com |
---|---|
Email address | [email protected] |
Telephone | 020 89058881 |
Telephone region | London |
Registered Address | Lg05, China House 401 Edgware Road London NW2 6GY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £56,070 |
Cash | £69,081 |
Current Liabilities | £30,252 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
23 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
27 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
7 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
29 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
18 October 2017 | Registered office address changed from Knightsbridge House Kingsbury Road Kingsbury London NW9 8XG to Lg05, China House 401 Edgware Road London NW2 6GY on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from Knightsbridge House Kingsbury Road Kingsbury London NW9 8XG to Lg05, China House 401 Edgware Road London NW2 6GY on 18 October 2017 (1 page) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
26 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Appointment of Mr Ratnam Uthayananthan as a director (2 pages) |
15 November 2011 | Appointment of Mr Ratnam Uthayananthan as a director (2 pages) |
8 November 2011 | Termination of appointment of Yuet Lin as a secretary (1 page) |
8 November 2011 | Termination of appointment of Yuet Lin as a secretary (1 page) |
8 November 2011 | Termination of appointment of Yuet Lin as a director (1 page) |
8 November 2011 | Termination of appointment of Yuet Lin as a director (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Director's details changed for Ms Yuet Yu Lia Lin on 5 January 2011 (2 pages) |
12 September 2011 | Secretary's details changed for Ms Yuet Yu Lia Lin on 5 January 2011 (1 page) |
12 September 2011 | Director's details changed for Ms Yuet Yu Lia Lin on 5 January 2011 (2 pages) |
12 September 2011 | Secretary's details changed for Ms Yuet Yu Lia Lin on 5 January 2011 (1 page) |
12 September 2011 | Secretary's details changed for Ms Yuet Yu Lia Lin on 5 January 2011 (1 page) |
12 September 2011 | Director's details changed for Ms Yuet Yu Lia Lin on 5 January 2011 (2 pages) |
12 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Ms Yuet Yu Lia Lin on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Ms Yuet Yu Lia Lin on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Ms Yuet Yu Lia Lin on 1 January 2010 (2 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
19 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
19 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
20 October 2009 | Registered office address changed from Kingsbury House 468 Church Lane London NW9 8UA on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from Kingsbury House 468 Church Lane London NW9 8UA on 20 October 2009 (1 page) |
15 September 2009 | Appointment terminated director lisa lau (1 page) |
15 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
15 September 2009 | Appointment terminated secretary lisa lau (1 page) |
15 September 2009 | Appointment terminated secretary lisa lau (1 page) |
15 September 2009 | Director appointed ms yuet yu lia lin (1 page) |
15 September 2009 | Secretary appointed ms yuet yu lia lin (1 page) |
15 September 2009 | Secretary appointed ms yuet yu lia lin (1 page) |
15 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
15 September 2009 | Director appointed ms yuet yu lia lin (1 page) |
15 September 2009 | Appointment terminated director lisa lau (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 October 2007 | Return made up to 19/08/07; full list of members (3 pages) |
3 October 2007 | Return made up to 19/08/07; full list of members (3 pages) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 2 oxford avenue southgate london N14 2AF (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 2 oxford avenue southgate london N14 2AF (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 395 edgware road london NW9 6NJ (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 395 edgware road london NW9 6NJ (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 September 2006 | Return made up to 19/08/06; full list of members (3 pages) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Return made up to 19/08/06; full list of members (3 pages) |
14 September 2006 | Director's particulars changed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 August 2005 | Return made up to 19/08/05; full list of members (3 pages) |
22 August 2005 | Return made up to 19/08/05; full list of members (3 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
21 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
13 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
12 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
17 March 2003 | Company name changed connectsure LIMITED\certificate issued on 17/03/03 (2 pages) |
17 March 2003 | Company name changed connectsure LIMITED\certificate issued on 17/03/03 (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 19 monkfrith way southgate london N14 5LY (1 page) |
13 March 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 19 monkfrith way southgate london N14 5LY (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
19 August 2002 | Incorporation (13 pages) |
19 August 2002 | Incorporation (13 pages) |