Company NameRiverbee Limited
DirectorJohn Stuart Ian Rosefield
Company StatusActive
Company Number05099178
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Stuart Ian Rosefield
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(2 weeks, 4 days after company formation)
Appointment Duration19 years, 12 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameMr Kenneth Martin Loukes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(2 weeks, 4 days after company formation)
Appointment Duration16 years (resigned 06 May 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMr Kenneth Martin Loukes
NationalityBritish
StatusResigned
Appointed26 April 2004(2 weeks, 4 days after company formation)
Appointment Duration16 years (resigned 06 May 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address33 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Charges

4 November 2005Delivered on: 11 November 2005
Satisfied on: 19 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 and 2 74 canfield gardens london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 June 2004Delivered on: 10 June 2004
Satisfied on: 22 April 2014
Persons entitled: National Westminster Bank PLC

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.
Fully Satisfied
3 June 2004Delivered on: 10 June 2004
Satisfied on: 22 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 138 haverstock hill hampstead lojndon t/no LN149303. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

20 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 May 2020Termination of appointment of Kenneth Martin Loukes as a director on 6 May 2020 (1 page)
6 May 2020Termination of appointment of Kenneth Martin Loukes as a secretary on 6 May 2020 (1 page)
6 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
23 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
17 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
1 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
22 April 2014Satisfaction of charge 1 in full (2 pages)
22 April 2014Satisfaction of charge 1 in full (2 pages)
22 April 2014Satisfaction of charge 2 in full (1 page)
22 April 2014Satisfaction of charge 2 in full (1 page)
18 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
26 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
28 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
4 May 2011Secretary's details changed for Mr Kenneth Martin Loukes on 4 May 2011 (1 page)
4 May 2011Director's details changed for Mr John Stuart Ian Rosefield on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Kenneth Martin Loukes on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Kenneth Martin Loukes on 4 May 2011 (2 pages)
4 May 2011Secretary's details changed for Mr Kenneth Martin Loukes on 4 May 2011 (1 page)
4 May 2011Director's details changed for Mr Kenneth Martin Loukes on 4 May 2011 (2 pages)
4 May 2011Secretary's details changed for Mr Kenneth Martin Loukes on 4 May 2011 (1 page)
4 May 2011Director's details changed for Mr John Stuart Ian Rosefield on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr John Stuart Ian Rosefield on 4 May 2011 (2 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
29 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 May 2009Return made up to 08/04/09; full list of members (3 pages)
5 May 2009Return made up to 08/04/09; full list of members (3 pages)
20 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 April 2008Return made up to 08/04/08; full list of members (3 pages)
25 April 2008Return made up to 08/04/08; full list of members (3 pages)
1 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
1 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
2 July 2007Return made up to 08/04/07; no change of members (7 pages)
2 July 2007Return made up to 08/04/07; no change of members (7 pages)
29 May 2007Registered office changed on 29/05/07 from: the coach house 7A lyndhurst gardens london NW3 5NS (1 page)
29 May 2007Registered office changed on 29/05/07 from: the coach house 7A lyndhurst gardens london NW3 5NS (1 page)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
29 April 2007Registered office changed on 29/04/07 from: c/o curry popeck 87 wimpole street london greater london W1G 9RL (1 page)
29 April 2007Registered office changed on 29/04/07 from: c/o curry popeck 87 wimpole street london greater london W1G 9RL (1 page)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2006Return made up to 08/04/06; full list of members (7 pages)
29 June 2006Return made up to 08/04/06; full list of members (7 pages)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
2 August 2005Return made up to 08/04/05; full list of members (7 pages)
2 August 2005Return made up to 08/04/05; full list of members (7 pages)
16 February 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
16 February 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
21 January 2005Registered office changed on 21/01/05 from: 3RD floor 45 mortimer street london W1W 8HJ (1 page)
21 January 2005Registered office changed on 21/01/05 from: 3RD floor 45 mortimer street london W1W 8HJ (1 page)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Memorandum and Articles of Association (15 pages)
4 June 2004Memorandum and Articles of Association (15 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 June 2004Director resigned (1 page)
2 June 2004Secretary resigned (1 page)
6 May 2004Registered office changed on 06/05/04 from: 6-8 underwood street london N1 7JQ (1 page)
6 May 2004Registered office changed on 06/05/04 from: 6-8 underwood street london N1 7JQ (1 page)
8 April 2004Incorporation (19 pages)
8 April 2004Incorporation (19 pages)