Company NameRivers Finance Limited
DirectorsRatankumar Daryani and Michael David Friend
Company StatusActive
Company Number06213923
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Previous NameSilk Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Ratankumar Daryani
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmba House 15 College Road
Harrow
Middlesex
HA1 1BA
Secretary NameMr Ratankumar Daryani
StatusCurrent
Appointed14 August 2013(6 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressAmba House 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMr Michael David Friend
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmba House 15 College Road
Harrow
Middlesex
HA1 1BA
Secretary NameMrs Padu Gobind Daryani
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Chessington Court
Charter Way
London
N3 3DT
Director NameRaymond Ernest Douglas Foot
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2010)
RoleAccountant
Correspondence Address15 Steyning Avenue
Thorpe Bay
Southend On Sea
Essex
SS2 4TW
Secretary NameMr Ratankumar Daryani
NationalityBritish
StatusResigned
Appointed24 April 2007(1 week, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Suffolk Road
Harrow
Middlesex
HA2 7QF
Director NameMrs Heather Foot
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address15 Steyning Avenue
Thorpe Bay
Southend-On-Sea
Essex
SS2 4TW
Secretary NameMrs Pushpa Daryani
StatusResigned
Appointed31 August 2012(5 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 August 2013)
RoleCompany Director
Correspondence Address57 Suffolk Road
Harrow
Middlesex
HA2 7QF

Location

Registered AddressAmba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Rivers Finance Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

27 May 2021Delivered on: 2 June 2021
Persons entitled: Conister Bank Limited

Classification: A registered charge
Outstanding

Filing History

8 August 2023Accounts for a small company made up to 31 March 2023 (18 pages)
3 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
25 August 2022Accounts for a small company made up to 31 March 2022 (19 pages)
5 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
2 July 2021Cessation of Rivers Finance Group Plc as a person with significant control on 14 October 2020 (1 page)
2 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
2 July 2021Notification of Ratankumar Daryani as a person with significant control on 14 October 2020 (2 pages)
2 June 2021Registration of charge 062139230001, created on 27 May 2021 (47 pages)
22 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
8 December 2020Appointment of Mr Michael David Friend as a director on 8 December 2020 (2 pages)
23 July 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
20 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
27 May 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 5,000
(3 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 5,000
(3 pages)
18 September 2015Company name changed silk finance LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17
(3 pages)
18 September 2015Company name changed silk finance LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17
(3 pages)
8 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
8 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
19 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 5,000
(3 pages)
19 April 2015Director's details changed for Mr Ratankumar Daryani on 19 April 2015 (2 pages)
19 April 2015Director's details changed for Mr Ratankumar Daryani on 19 April 2015 (2 pages)
19 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 5,000
(3 pages)
7 July 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
7 July 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
7 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
7 July 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
7 July 2014Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page)
7 July 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
7 July 2014Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page)
7 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,000
(4 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,000
(4 pages)
27 August 2013Secretary's details changed for Mr Ratan Daryani on 27 August 2013 (1 page)
27 August 2013Secretary's details changed for Mr Ratan Daryani on 27 August 2013 (1 page)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 August 2013Registered office address changed from C/O Tg Associates Ltd Monument House 215 Marsh Road Pinner Middlesex HA5 5NE England on 15 August 2013 (1 page)
15 August 2013Registered office address changed from C/O Tg Associates Ltd Monument House 215 Marsh Road Pinner Middlesex HA5 5NE England on 15 August 2013 (1 page)
15 August 2013Appointment of Mr Ratan Daryani as a secretary (1 page)
15 August 2013Termination of appointment of Pushpa Daryani as a secretary (1 page)
15 August 2013Appointment of Mr Ratan Daryani as a secretary (1 page)
15 August 2013Termination of appointment of Pushpa Daryani as a secretary (1 page)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
3 September 2012Appointment of Mrs Pushpa Daryani as a secretary (2 pages)
3 September 2012Termination of appointment of Ratankumar Daryani as a secretary (1 page)
3 September 2012Appointment of Mrs Pushpa Daryani as a secretary (2 pages)
3 September 2012Termination of appointment of Ratankumar Daryani as a secretary (1 page)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Termination of appointment of Heather Foot as a director (1 page)
14 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
14 May 2012Termination of appointment of Heather Foot as a director (1 page)
14 May 2012Termination of appointment of Heather Foot as a director (1 page)
14 May 2012Termination of appointment of Heather Foot as a director (1 page)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
27 May 2011Registered office address changed from C/O Tg Associates Ltd Monument House 215 Marsh Road Pinner Middlesex HA5 5NE England on 27 May 2011 (1 page)
27 May 2011Registered office address changed from C/O Tg Associates Ltd Monument House 215 Marsh Road Pinner Middlesex HA5 5NE England on 27 May 2011 (1 page)
26 May 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 26 May 2011 (1 page)
26 May 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 26 May 2011 (1 page)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
4 March 2010Termination of appointment of Raymond Foot as a director (1 page)
4 March 2010Appointment of Mrs Heather Foot as a director (2 pages)
4 March 2010Termination of appointment of Raymond Foot as a director (1 page)
4 March 2010Appointment of Mrs Heather Foot as a director (2 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Return made up to 16/04/09; full list of members (4 pages)
22 April 2009Return made up to 16/04/09; full list of members (4 pages)
7 August 2008Director and secretary's change of particulars / ratan daryani / 21/07/2008 (1 page)
7 August 2008Director and secretary's change of particulars / ratan daryani / 21/07/2008 (1 page)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 May 2008Return made up to 16/04/08; full list of members (4 pages)
22 May 2008Return made up to 16/04/08; full list of members (4 pages)
16 April 2008Location of register of members (1 page)
16 April 2008Location of register of members (1 page)
2 July 2007Secretary's particulars changed;director's particulars changed (1 page)
2 July 2007Secretary's particulars changed;director's particulars changed (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
18 June 2007Ad 24/04/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
18 June 2007Ad 24/04/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007Nc inc already adjusted 24/04/07 (1 page)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2007New secretary appointed (2 pages)
18 June 2007Nc inc already adjusted 24/04/07 (1 page)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
18 June 2007New secretary appointed (2 pages)
18 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
18 June 2007Secretary resigned (1 page)
16 April 2007Incorporation (20 pages)
16 April 2007Incorporation (20 pages)