Harrow
Middlesex
HA1 1BA
Secretary Name | Mr Ratankumar Daryani |
---|---|
Status | Current |
Appointed | 14 August 2013(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Amba House 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mr Michael David Friend |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amba House 15 College Road Harrow Middlesex HA1 1BA |
Secretary Name | Mrs Padu Gobind Daryani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Chessington Court Charter Way London N3 3DT |
Director Name | Raymond Ernest Douglas Foot |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 2010) |
Role | Accountant |
Correspondence Address | 15 Steyning Avenue Thorpe Bay Southend On Sea Essex SS2 4TW |
Secretary Name | Mr Ratankumar Daryani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Suffolk Road Harrow Middlesex HA2 7QF |
Director Name | Mrs Heather Foot |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 15 Steyning Avenue Thorpe Bay Southend-On-Sea Essex SS2 4TW |
Secretary Name | Mrs Pushpa Daryani |
---|---|
Status | Resigned |
Appointed | 31 August 2012(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 August 2013) |
Role | Company Director |
Correspondence Address | 57 Suffolk Road Harrow Middlesex HA2 7QF |
Registered Address | Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Rivers Finance Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
27 May 2021 | Delivered on: 2 June 2021 Persons entitled: Conister Bank Limited Classification: A registered charge Outstanding |
---|
8 August 2023 | Accounts for a small company made up to 31 March 2023 (18 pages) |
---|---|
3 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
25 August 2022 | Accounts for a small company made up to 31 March 2022 (19 pages) |
5 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
5 August 2021 | Total exemption full accounts made up to 31 March 2021 (3 pages) |
2 July 2021 | Cessation of Rivers Finance Group Plc as a person with significant control on 14 October 2020 (1 page) |
2 July 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
2 July 2021 | Notification of Ratankumar Daryani as a person with significant control on 14 October 2020 (2 pages) |
2 June 2021 | Registration of charge 062139230001, created on 27 May 2021 (47 pages) |
22 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
8 December 2020 | Appointment of Mr Michael David Friend as a director on 8 December 2020 (2 pages) |
23 July 2020 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 March 2019 (2 pages) |
20 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
27 May 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
27 May 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
18 September 2015 | Company name changed silk finance LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Company name changed silk finance LIMITED\certificate issued on 18/09/15
|
8 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
8 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
19 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Director's details changed for Mr Ratankumar Daryani on 19 April 2015 (2 pages) |
19 April 2015 | Director's details changed for Mr Ratankumar Daryani on 19 April 2015 (2 pages) |
19 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
7 July 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
7 July 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
7 July 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
7 July 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
7 July 2014 | Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page) |
7 July 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
7 July 2014 | Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page) |
7 July 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
27 August 2013 | Secretary's details changed for Mr Ratan Daryani on 27 August 2013 (1 page) |
27 August 2013 | Secretary's details changed for Mr Ratan Daryani on 27 August 2013 (1 page) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 August 2013 | Registered 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 2013 | Registered 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 2013 | Appointment of Mr Ratan Daryani as a secretary (1 page) |
15 August 2013 | Termination of appointment of Pushpa Daryani as a secretary (1 page) |
15 August 2013 | Appointment of Mr Ratan Daryani as a secretary (1 page) |
15 August 2013 | Termination of appointment of Pushpa Daryani as a secretary (1 page) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Appointment of Mrs Pushpa Daryani as a secretary (2 pages) |
3 September 2012 | Termination of appointment of Ratankumar Daryani as a secretary (1 page) |
3 September 2012 | Appointment of Mrs Pushpa Daryani as a secretary (2 pages) |
3 September 2012 | Termination of appointment of Ratankumar Daryani as a secretary (1 page) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2012 | Termination of appointment of Heather Foot as a director (1 page) |
14 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Termination of appointment of Heather Foot as a director (1 page) |
14 May 2012 | Termination of appointment of Heather Foot as a director (1 page) |
14 May 2012 | Termination of appointment of Heather Foot as a director (1 page) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Registered 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 2011 | Registered 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 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 26 May 2011 (1 page) |
3 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Termination of appointment of Raymond Foot as a director (1 page) |
4 March 2010 | Appointment of Mrs Heather Foot as a director (2 pages) |
4 March 2010 | Termination of appointment of Raymond Foot as a director (1 page) |
4 March 2010 | Appointment of Mrs Heather Foot as a director (2 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
7 August 2008 | Director and secretary's change of particulars / ratan daryani / 21/07/2008 (1 page) |
7 August 2008 | Director and secretary's change of particulars / ratan daryani / 21/07/2008 (1 page) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
16 April 2008 | Location of register of members (1 page) |
16 April 2008 | Location of register of members (1 page) |
2 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
18 June 2007 | Ad 24/04/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
18 June 2007 | Ad 24/04/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Nc inc already adjusted 24/04/07 (1 page) |
18 June 2007 | Resolutions
|
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | Nc inc already adjusted 24/04/07 (1 page) |
18 June 2007 | Resolutions
|
18 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
18 June 2007 | Secretary resigned (1 page) |
16 April 2007 | Incorporation (20 pages) |
16 April 2007 | Incorporation (20 pages) |