Company NameRivton Ltd
DirectorMorris Rothbart
Company StatusActive
Company Number08571508
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Morris Rothbart
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Warwick Grove
London
E5 9HU

Location

Registered Address20 Warwick Grove
London
E5 9HU
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Morris Rothbart
100.00%
Ordinary

Financials

Year2014
Net Worth£26,978
Cash£25,122
Current Liabilities£6,565

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due26 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 June

Returns

Latest Return17 June 2023 (10 months, 3 weeks ago)
Next Return Due1 July 2024 (1 month, 3 weeks from now)

Charges

20 April 2018Delivered on: 24 April 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 36 high street, lyndhurst, hampshire, SO43 7BG including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
25 August 2017Delivered on: 29 August 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
25 August 2017Delivered on: 29 August 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 36 high street, lyndhurst, SO43 7BG registered at hm land registry with title absolute under title number HP781728.
Outstanding

Filing History

9 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
26 June 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
29 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
27 June 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
24 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
31 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
24 April 2018Registration of charge 085715080003, created on 20 April 2018 (6 pages)
14 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
29 August 2017Registration of charge 085715080002, created on 25 August 2017 (11 pages)
29 August 2017Registration of charge 085715080001, created on 25 August 2017 (17 pages)
29 August 2017Registration of charge 085715080001, created on 25 August 2017 (17 pages)
29 August 2017Registration of charge 085715080002, created on 25 August 2017 (11 pages)
3 July 2017Notification of Morris Rothbart as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Morris Rothbart as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
3 July 2017Notification of Morris Rothbart as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Director's details changed for Mr Morris Rothbart on 1 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Morris Rothbart on 1 June 2014 (2 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Director's details changed for Mr Morris Rothbart on 1 June 2014 (2 pages)
17 June 2013Incorporation (36 pages)
17 June 2013Incorporation (36 pages)