81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary Name | Mr Daniele D'Aversa |
---|---|
Status | Closed |
Appointed | 01 July 2012(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 27 October 2020) |
Role | Company Director |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Edouard Alexis Loigerot |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | Pixelis Ood 7th Floor Office 26 23 Tvardishki Prohod Street Sofia 1404 Bulgaria |
Secretary Name | Regent Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 161 Cleveland Way Stevenage Hertfordshire SG1 6BU |
Secretary Name | GAC Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2009(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2012) |
Correspondence Address | Nkp House 3rd Floor Front 93-95 Borough High Street London SE1 1NL |
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Daniele D'aversa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,281 |
Cash | £5,864 |
Current Liabilities | £8,714 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 April 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
---|---|
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 June 2015 | Registered office address changed from Nkp House 3rd Floor Front 93-95 Borough High Street London SE1 1NL to Office 14 10-12 Baches Street London N1 6DL on 12 June 2015 (1 page) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
25 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 June 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Company name changed riverside entertainment LIMITED\certificate issued on 16/10/12
|
21 September 2012 | Appointment of Mr Daniele D'aversa as a director (2 pages) |
21 September 2012 | Appointment of Mr Daniele D'aversa as a secretary (2 pages) |
21 September 2012 | Termination of appointment of Gac Secretary Limited as a secretary (1 page) |
20 September 2012 | Termination of appointment of Edouard Loigerot as a director (1 page) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 April 2012 | Secretary's details changed for Gac Secretary Limited on 1 April 2011 (2 pages) |
27 April 2012 | Director's details changed for Edouard Alexis Loigerot on 1 April 2011 (2 pages) |
27 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Secretary's details changed for Gac Secretary Limited on 1 April 2011 (2 pages) |
27 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Registered office address changed from Unit 3 8Th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT on 28 March 2011 (1 page) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Director's details changed for Edouard Alexis Loigerot on 8 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Gac Secretary Limited on 8 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Secretary's details changed for Gac Secretary Limited on 8 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Edouard Alexis Loigerot on 8 March 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 March 2009 | Secretary appointed gac secretary LIMITED (1 page) |
13 March 2009 | Appointment terminated secretary regent secretarial LIMITED (1 page) |
12 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 July 2008 | Return made up to 08/03/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 1ST floor, kestrel house primett road stevenage herts SG1 3EE (1 page) |
8 March 2006 | Incorporation (17 pages) |