Company NameRiverbrook Limited
DirectorMohammad Khaled
Company StatusActive - Proposal to Strike off
Company Number05437100
CategoryPrivate Limited Company
Incorporation Date27 April 2005(19 years ago)

Business Activity

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

Directors

Director NameMr Mohammad Khaled
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(14 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 13 95 Miles Road
The Generator Business Center
Mitcham
Surrey
CR4 3FH
Secretary NameMr Mohammad Khaled
StatusCurrent
Appointed01 June 2019(14 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressSuite 13 95 Miles Road
The Generator Business Center
Mitcham
Surrey
CR4 3FH
Director NameHannan Miah
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleRestaurteur
Country of ResidenceUnited Kingdom
Correspondence Address55 Verney Avenue
High Wycombe
Buckinghamshire
HP12 3ND
Director NameMr Kazi Md Zahirul Islam
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address2 Bridle Gate
High Wycombe
Buckinghamshire
HP11 2JH
Secretary NameHannan Miah
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Verney Avenue
High Wycombe
Buckinghamshire
HP12 3ND
Director NameMr Sobuj Patwary
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBangladeshi
StatusResigned
Appointed11 May 2007(2 years after company formation)
Appointment Duration12 years (resigned 01 June 2019)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridle Gate
High Wycombe
Buckinghamshire
HP11 2JH
Secretary NameMr Sobuj Patwary
NationalityBangladeshi
StatusResigned
Appointed11 May 2007(2 years after company formation)
Appointment Duration12 years (resigned 01 June 2019)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridle Gate
High Wycombe
Buckinghamshire
HP11 2JH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSuite 13 95 Miles Road
The Generator Business Center
Mitcham
Surrey
CR4 3FH
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£38,823
Cash£286
Current Liabilities£64,853

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 4 weeks ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Charges

11 April 2007Delivered on: 26 April 2007
Persons entitled: Grangekeep Limited

Classification: Rent deposit deed
Secured details: £10,500 due or to become due from the company to the chargee.
Particulars: Charges its interest in the deposit account and all money from time to time withdrawn from the deposit account.
Outstanding
3 October 2005Delivered on: 18 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at aylesbury end beaconsfield buckinghamshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 August 2005Delivered on: 1 September 2005
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

4 November 2023Compulsory strike-off action has been discontinued (1 page)
3 November 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
7 July 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2022Micro company accounts made up to 31 March 2021 (3 pages)
14 June 2022Compulsory strike-off action has been discontinued (1 page)
13 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
18 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
4 June 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
4 June 2020Registered office address changed from 913a London Road Loudwater High Wycombe Buckinghamshire HP10 9TB England to Suite 13 95 Miles Road the Generator Business Center Mitcham Surrey CR4 3FH on 4 June 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 July 2019Termination of appointment of Sobuj Patwary as a director on 1 June 2019 (1 page)
26 July 2019Termination of appointment of Sobuj Patwary as a secretary on 1 June 2019 (1 page)
26 July 2019Appointment of Mr Mohammad Khaled as a director on 1 June 2019 (2 pages)
26 July 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
26 July 2019Appointment of Mr Mohammad Khaled as a secretary on 1 June 2019 (2 pages)
26 July 2019Cessation of Md Sobuj Patwary as a person with significant control on 1 January 2019 (1 page)
26 July 2019Notification of Mohammad Khaled as a person with significant control on 1 June 2019 (2 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 June 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
10 March 2016Registered office address changed from 2 Bridle Gate High Wycombe Buckinghamshire Hp11 22Jh to 913a London Road Loudwater High Wycombe Buckinghamshire HP10 9TB on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 2 Bridle Gate High Wycombe Buckinghamshire Hp11 22Jh to 913a London Road Loudwater High Wycombe Buckinghamshire HP10 9TB on 10 March 2016 (1 page)
10 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 March 2015Termination of appointment of Kazi Md Zahirul Islam as a director on 1 March 2015 (1 page)
16 March 2015Termination of appointment of Kazi Md Zahirul Islam as a director on 1 March 2015 (1 page)
16 March 2015Termination of appointment of Kazi Md Zahirul Islam as a director on 1 March 2015 (1 page)
12 February 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
12 February 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
26 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(6 pages)
26 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(6 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
23 August 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
22 December 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
11 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
13 December 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
14 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mr Sobuj Patwary on 27 April 2010 (2 pages)
14 June 2010Director's details changed for Mr Sobuj Patwary on 27 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 May 2009Return made up to 27/04/09; full list of members (4 pages)
19 May 2009Return made up to 27/04/09; full list of members (4 pages)
1 October 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
1 October 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
17 July 2008Return made up to 27/04/08; full list of members (4 pages)
17 July 2008Return made up to 27/04/08; full list of members (4 pages)
16 July 2008Secretary appointed mr sobuj patwary (1 page)
16 July 2008Appointment terminated secretary hannan miah (1 page)
16 July 2008Secretary appointed mr sobuj patwary (1 page)
16 July 2008Appointment terminated secretary hannan miah (1 page)
6 September 2007Return made up to 27/04/07; full list of members (7 pages)
6 September 2007Return made up to 27/04/07; full list of members (7 pages)
5 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
5 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
13 August 2007Secretary resigned;director resigned (1 page)
13 August 2007Secretary resigned;director resigned (1 page)
2 August 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
2 August 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
26 April 2007Particulars of mortgage/charge (4 pages)
26 April 2007Particulars of mortgage/charge (4 pages)
1 June 2006Return made up to 27/04/06; full list of members (7 pages)
1 June 2006Return made up to 27/04/06; full list of members (7 pages)
18 October 2005Particulars of mortgage/charge (5 pages)
18 October 2005Particulars of mortgage/charge (5 pages)
1 September 2005Particulars of mortgage/charge (7 pages)
1 September 2005Particulars of mortgage/charge (7 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
29 April 2005Secretary resigned (1 page)
27 April 2005Incorporation (13 pages)
27 April 2005Incorporation (13 pages)