Company NameRiverhead Financial Ltd
DirectorDeepak Pattni
Company StatusActive
Company Number07030108
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 6 months ago)
Previous NamesDee Pattni Limited and Loveable Rogue Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Deepak Pattni
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Secretary NameSarah Pattni
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address16 Bankside
Dunton Green
Sevenoaks
Kent
TN13 2UA

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Deepak Pattni
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,624
Cash£3,112
Current Liabilities£13,736

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Filing History

25 January 2021Micro company accounts made up to 30 September 2020 (6 pages)
17 December 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 September 2019 (6 pages)
16 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
28 January 2019Micro company accounts made up to 30 September 2018 (6 pages)
27 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
2 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
12 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
12 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 October 2015Company name changed loveable rogue LTD\certificate issued on 15/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-14
(3 pages)
15 October 2015Company name changed loveable rogue LTD\certificate issued on 15/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-14
(3 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 January 2015Company name changed dee pattni LIMITED\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
(3 pages)
27 January 2015Company name changed dee pattni LIMITED\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
(3 pages)
30 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
30 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
25 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
25 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
11 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
27 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
16 December 2011Termination of appointment of Sarah Pattni as a secretary (1 page)
16 December 2011Termination of appointment of Sarah Pattni as a secretary (1 page)
16 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 January 2011Registered office address changed from 16 Bankside Dunton Green Sevenoaks Kent TN13 2UA on 27 January 2011 (1 page)
27 January 2011Registered office address changed from 16 Bankside Dunton Green Sevenoaks Kent TN13 2UA on 27 January 2011 (1 page)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
25 September 2009Incorporation (25 pages)
25 September 2009Incorporation (25 pages)