Company NameRivershield Limited
DirectorMark Morris
Company StatusActive
Company Number05159892
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Morris
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House
1 Devonshire Street London
W1W 5DR
Director NameMaurice Golker
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(1 week, 6 days after company formation)
Appointment Duration6 years (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Raleigh Close
Hendon
London
NW4 2TA
Secretary NameMaurice Golker
NationalityBritish
StatusResigned
Appointed05 July 2004(1 week, 6 days after company formation)
Appointment Duration6 years (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Raleigh Close
Hendon
London
NW4 2TA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteprop-shield-usa.com

Location

Registered AddressDevonshire House
1 Devonshire Street London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mark Morris
50.00%
Ordinary
50 at £1Maurice Golker
50.00%
Ordinary

Financials

Year2014
Net Worth£3,162,427
Cash£727,568
Current Liabilities£420,428

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return22 June 2023 (9 months, 4 weeks ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

4 February 2009Delivered on: 7 February 2009
Persons entitled: Schroders (C.I.) Limited

Classification: A security interest agreement executed outside of the united kingdom over property situated there
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: Assigns transfers or otherwise makes over control of the charged account to the bank meaning the bank account held under client number 802271 see image for full details.
Outstanding
27 February 2008Delivered on: 4 March 2008
Persons entitled: Schroders (Ci) Limited

Classification: Security interest agreement
Secured details: Gbp 4,300,000 due or to become due from the company to the chargee.
Particulars: Cash held in account 802271 with schroders (ci) limited.
Outstanding
7 December 2004Delivered on: 20 December 2004
Satisfied on: 24 November 2007
Persons entitled: Credit Suisse (Gibraltar) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the client or the borrower to the chargee on any account whatsoever.
Particulars: Deposit and all securities and assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 September 2020Micro company accounts made up to 30 November 2019 (2 pages)
6 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
2 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
4 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
4 September 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
24 July 2017Notification of Maurice Golker as a person with significant control on 23 June 2016 (2 pages)
24 July 2017Notification of Mark Morris as a person with significant control on 23 June 2016 (2 pages)
24 July 2017Notification of Mark Morris as a person with significant control on 23 June 2016 (2 pages)
24 July 2017Notification of Maurice Golker as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Maurice Golker as a person with significant control on 23 June 2016 (2 pages)
24 July 2017Notification of Mark Morris as a person with significant control on 24 July 2017 (2 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Director's details changed for Mr Mark Morris on 23 June 2015 (2 pages)
30 June 2016Director's details changed for Mr Mark Morris on 23 June 2015 (2 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
7 August 2014Total exemption full accounts made up to 30 November 2013 (13 pages)
7 August 2014Total exemption full accounts made up to 30 November 2013 (13 pages)
11 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
24 August 2012Full accounts made up to 30 November 2011 (15 pages)
24 August 2012Full accounts made up to 30 November 2011 (15 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
5 August 2011Full accounts made up to 30 November 2010 (15 pages)
5 August 2011Full accounts made up to 30 November 2010 (15 pages)
14 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
31 August 2010Full accounts made up to 30 November 2009 (16 pages)
31 August 2010Full accounts made up to 30 November 2009 (16 pages)
9 August 2010Termination of appointment of Maurice Golker as a secretary (2 pages)
9 August 2010Termination of appointment of Maurice Golker as a director (2 pages)
9 August 2010Termination of appointment of Maurice Golker as a director (2 pages)
9 August 2010Termination of appointment of Maurice Golker as a secretary (2 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
16 February 2010Full accounts made up to 30 November 2008 (17 pages)
16 February 2010Full accounts made up to 30 November 2008 (17 pages)
10 July 2009Return made up to 22/06/09; full list of members (4 pages)
10 July 2009Return made up to 22/06/09; full list of members (4 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 September 2008Full accounts made up to 30 November 2007 (13 pages)
30 September 2008Full accounts made up to 30 November 2007 (13 pages)
14 July 2008Return made up to 22/06/08; full list of members (4 pages)
14 July 2008Return made up to 22/06/08; full list of members (4 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Full accounts made up to 30 November 2006 (13 pages)
25 September 2007Full accounts made up to 30 November 2006 (13 pages)
19 July 2007Return made up to 22/06/07; no change of members (7 pages)
19 July 2007Return made up to 22/06/07; no change of members (7 pages)
30 June 2006Return made up to 22/06/06; full list of members (7 pages)
30 June 2006Return made up to 22/06/06; full list of members (7 pages)
13 April 2006Full accounts made up to 30 November 2005 (11 pages)
13 April 2006Full accounts made up to 30 November 2005 (11 pages)
15 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
2 December 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
22 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2005Return made up to 22/06/05; full list of members (7 pages)
13 July 2005Return made up to 22/06/05; full list of members (7 pages)
20 December 2004Particulars of mortgage/charge (3 pages)
20 December 2004Particulars of mortgage/charge (3 pages)
27 October 2004Registered office changed on 27/10/04 from: 2ND floor 32 wigmore street london W1U 2RP (1 page)
27 October 2004Registered office changed on 27/10/04 from: 2ND floor 32 wigmore street london W1U 2RP (1 page)
9 August 2004Ad 05/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2004Ad 05/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2004New secretary appointed;new director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
12 July 2004Registered office changed on 12/07/04 from: 41 chalton street london NW1 1JD (1 page)
12 July 2004Registered office changed on 12/07/04 from: 41 chalton street london NW1 1JD (1 page)
22 June 2004Incorporation (17 pages)
22 June 2004Incorporation (17 pages)