Company NameRiver Elm Limited
DirectorsEnley Taylor and Sandra Taylor
Company StatusActive
Company Number06689384
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Enley Taylor
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2008(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiverside Nursery Ensign House
Juniper Drive
London
SW18 1TA
Director NameMrs Sandra Taylor
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2008(same day as company formation)
RoleQuality Director
Country of ResidenceEngland
Correspondence AddressRiverside Nursery Ensign House
Juniper Drive
London
SW18 1TA

Location

Registered AddressRiverside Nursery Ensign House
Juniper Drive
London
SW18 1TA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Epng LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,003
Cash£60,392
Current Liabilities£24,121

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

23 July 2015Delivered on: 24 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed legal charge over 18 & 19 ensign house, battersea reach, york road, london.
Outstanding
24 June 2015Delivered on: 28 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 July 2009Delivered on: 24 July 2009
Satisfied on: 31 July 2015
Persons entitled: Abbey National PLC

Classification: Legal and general charge
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: L/H unit 18 and 19 ensign house battersea reach york road london; by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Fully Satisfied

Filing History

12 February 2021Registered office address changed from 90 Clarence Avenue Clapham London SW4 8JR to C/O Riverside Nursery School Juniper Drive London SW18 1TA on 12 February 2021 (1 page)
14 October 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
11 September 2020Director's details changed for Mrs Sandra Taylor on 11 September 2020 (2 pages)
11 September 2020Director's details changed for Mr Enley Taylor on 11 September 2020 (2 pages)
6 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
18 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
18 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
6 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
31 July 2015Satisfaction of charge 1 in full (1 page)
31 July 2015Satisfaction of charge 1 in full (1 page)
24 July 2015Registration of charge 066893840003, created on 23 July 2015 (10 pages)
24 July 2015Registration of charge 066893840003, created on 23 July 2015 (10 pages)
28 June 2015Registration of charge 066893840002, created on 24 June 2015 (24 pages)
28 June 2015Registration of charge 066893840002, created on 24 June 2015 (24 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 December 2012Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
7 December 2012Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
11 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
27 July 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
27 July 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
23 November 2010Director's details changed for Mr Enley Taylor on 4 September 2010 (2 pages)
23 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
23 November 2010Director's details changed for Mr Enley Taylor on 4 September 2010 (2 pages)
23 November 2010Director's details changed for Mrs Sandra Taylor on 4 September 2010 (2 pages)
23 November 2010Director's details changed for Mrs Sandra Taylor on 4 September 2010 (2 pages)
23 November 2010Director's details changed for Mr Enley Taylor on 4 September 2010 (2 pages)
23 November 2010Director's details changed for Mrs Sandra Taylor on 4 September 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 October 2009Return made up to 04/09/09; full list of members (3 pages)
1 October 2009Return made up to 04/09/09; full list of members (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 September 2008Incorporation (17 pages)
4 September 2008Incorporation (17 pages)