About

Registered Number: 02696524
Date of Incorporation: 12/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Glenton Hall, Hummerbeck, West Auckland, County Durham, DL14 9PQ

 

Five Rivers State Ltd was founded on 12 March 1992 and has its registered office in West Auckland, it's status in the Companies House registry is set to "Active". Devgan, Aradhana, Devgan, Sanjeev Kumar, Dr, Devgan, Seema are listed as the directors of this company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVGAN, Aradhana 24 February 2005 - 1
DEVGAN, Sanjeev Kumar, Dr 12 March 1992 - 1
DEVGAN, Seema 24 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 19 December 2019
MR04 - N/A 17 August 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 10 April 2015
MR01 - N/A 16 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 03 February 2009
AAMD - Amended Accounts 10 November 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 08 April 2008
395 - Particulars of a mortgage or charge 29 August 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 05 April 2006
363a - Annual Return 28 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2005
363a - Annual Return 18 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
CERTNM - Change of name certificate 11 February 2005
AA - Annual Accounts 01 February 2005
363a - Annual Return 16 March 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 02 April 2003
363s - Annual Return 02 April 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 09 March 2001
AA - Annual Accounts 23 January 2001
363a - Annual Return 23 May 2000
AA - Annual Accounts 12 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1999
363s - Annual Return 13 May 1999
395 - Particulars of a mortgage or charge 16 April 1999
AA - Annual Accounts 07 October 1998
287 - Change in situation or address of Registered Office 30 July 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 23 May 1997
395 - Particulars of a mortgage or charge 07 February 1997
AA - Annual Accounts 23 January 1997
395 - Particulars of a mortgage or charge 16 April 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 23 February 1996
363s - Annual Return 12 May 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 13 June 1994
400 - Particulars of a mortgage or charge subject to which property has been acquired 02 March 1994
AA - Annual Accounts 23 November 1993
363s - Annual Return 30 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 August 1992
287 - Change in situation or address of Registered Office 19 March 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
NEWINC - New incorporation documents 12 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2015 Outstanding

N/A

Legal mortgage 28 August 2007 Fully Satisfied

N/A

Legal mortgage 01 April 1999 Fully Satisfied

N/A

Legal mortgage 31 January 1997 Fully Satisfied

N/A

Legal mortgage 01 April 1996 Fully Satisfied

N/A

Legal charge 31 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.