Company NameRiverside Securities Ltd
DirectorMordche Dovid Rand
Company StatusActive
Company Number08006466
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Schloime Rand
StatusCurrent
Appointed28 March 2012(2 days after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address10 Palm Court
Queen Elizabeth's Walk
London
N16 5XA
Director NameMr Mordche Dovid Rand
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Palm Court
Queen Elizabeth's Walk
London
N16 5XA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Chaskel Rand
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Palm Court
Queen Elizabeth's Walk
London
N16 5XA

Contact

Websitewww.riversidehemel.com

Location

Registered Address10 Palm Court
Queen Elizabeth's Walk
London
N16 5XA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£864
Cash£8,047
Current Liabilities£275,560

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due21 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End21 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

18 November 2013Delivered on: 21 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property at flat 7 lower brook farm newbrook road over hulton bolton t/no MAN18260. Notification of addition to or amendment of charge.
Outstanding
18 November 2013Delivered on: 21 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property at flat 6 lower brook farm newbrook road over hulton bolton t/no MAN33470. Notification of addition to or amendment of charge.
Outstanding
18 November 2013Delivered on: 21 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property at flat 1 lower brook farm newbrook road over hulton bolton t/no MAN18252. Notification of addition to or amendment of charge.
Outstanding
18 November 2013Delivered on: 21 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property at flat 5 lower brook farm newbrook road over hulton bolton t/no MAN18265. Notification of addition to or amendment of charge.
Outstanding
18 November 2013Delivered on: 21 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property at flat 4 lower brook farm newbrook road over hulton bolton t/no MAN18257. Notification of addition to or amendment of charge.
Outstanding
18 November 2013Delivered on: 21 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property at flat 3 lower brook farm newbrook road over hulton bolton t/no MAN15314. Notification of addition to or amendment of charge.
Outstanding
18 November 2013Delivered on: 21 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property at flat 2 lower brook farm newbrook road over hulton bolton t/no MAN18251. Notification of addition to or amendment of charge.
Outstanding
9 October 2013Delivered on: 12 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 November 2013Delivered on: 21 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property at flat 12 lower brook farm newbrook road over hulton bolton t/no MAN18253. Notification of addition to or amendment of charge.
Outstanding
18 November 2013Delivered on: 21 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property at flat 11 lower brook farm newbrook road over hulton bolton t/no MAN18256. Notification of addition to or amendment of charge.
Outstanding
18 November 2013Delivered on: 21 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property at flat 10 lower brook farm newbrook road over hulton bolton t/no MAN18248. Notification of addition to or amendment of charge.
Outstanding
18 November 2013Delivered on: 21 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property at flat 9 lower brook farm newbrook road over hulton bolton t/no MAN18262. Notification of addition to or amendment of charge.
Outstanding
18 November 2013Delivered on: 21 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property at flat 8 lower brook farm newbrook road over hulton bolton t/no MAN18255. Notification of addition to or amendment of charge.
Outstanding
29 June 2012Delivered on: 5 July 2012
Satisfied on: 3 January 2014
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
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: The l/h properties k/a 1-12 lower brook farm over hulton bolton.
Fully Satisfied

Filing History

4 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 24 March 2019 (9 pages)
15 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 24 March 2018 (8 pages)
29 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
19 June 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
3 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
(4 pages)
3 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
(4 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
29 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10
(4 pages)
29 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10
(4 pages)
22 December 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
29 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10
(4 pages)
29 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10
(4 pages)
3 January 2014Satisfaction of charge 1 in full (4 pages)
3 January 2014Satisfaction of charge 1 in full (4 pages)
24 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
21 November 2013Registration of charge 080064660011 (41 pages)
21 November 2013Registration of charge 080064660014 (41 pages)
21 November 2013Registration of charge 080064660004 (41 pages)
21 November 2013Registration of charge 080064660005 (41 pages)
21 November 2013Registration of charge 080064660006 (41 pages)
21 November 2013Registration of charge 080064660012 (41 pages)
21 November 2013Registration of charge 080064660008 (41 pages)
21 November 2013Registration of charge 080064660009 (44 pages)
21 November 2013Registration of charge 080064660003 (41 pages)
21 November 2013Registration of charge 080064660005 (41 pages)
21 November 2013Registration of charge 080064660011 (41 pages)
21 November 2013Registration of charge 080064660013 (42 pages)
21 November 2013Registration of charge 080064660004 (41 pages)
21 November 2013Registration of charge 080064660012 (41 pages)
21 November 2013Registration of charge 080064660006 (41 pages)
21 November 2013Registration of charge 080064660007 (41 pages)
21 November 2013Registration of charge 080064660003 (41 pages)
21 November 2013Registration of charge 080064660014 (41 pages)
21 November 2013Registration of charge 080064660013 (42 pages)
21 November 2013Registration of charge 080064660010 (41 pages)
21 November 2013Registration of charge 080064660007 (41 pages)
21 November 2013Registration of charge 080064660008 (41 pages)
21 November 2013Registration of charge 080064660010 (41 pages)
21 November 2013Registration of charge 080064660009 (44 pages)
12 October 2013Registration of charge 080064660002 (44 pages)
12 October 2013Registration of charge 080064660002 (44 pages)
2 October 2013Appointment of Mr Mordche David Rand as a director (2 pages)
2 October 2013Termination of appointment of Chaskel Rand as a director (1 page)
2 October 2013Termination of appointment of Chaskel Rand as a director (1 page)
2 October 2013Appointment of Mr Mordche David Rand as a director (2 pages)
29 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
21 September 2012Current accounting period shortened from 31 March 2013 to 24 March 2013 (1 page)
21 September 2012Current accounting period shortened from 31 March 2013 to 24 March 2013 (1 page)
5 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
3 April 2012Appointment of Mr Chaskel Rand as a director (2 pages)
3 April 2012Appointment of Mr Chaskel Rand as a director (2 pages)
3 April 2012Appointment of Mr Schloime Rand as a secretary (1 page)
3 April 2012Appointment of Mr Schloime Rand as a secretary (1 page)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
26 March 2012Incorporation (20 pages)
26 March 2012Incorporation (20 pages)
26 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
26 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)