About

Registered Number: 05774163
Date of Incorporation: 07/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2014 (9 years and 8 months ago)
Registered Address: Ground Floor 4 Churchill Court, 58 Station Road North Harrow, Harrow, Middlesex, HA2 7SA,

 

Riverglade Estates Ltd was founded on 07 April 2006 with its registered office in Harrow, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Akhtar, Shahid at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AKHTAR, Shahid 01 May 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2014
L64.07 - Release of Official Receiver 14 May 2014
AD01 - Change of registered office address 07 May 2013
COCOMP - Order to wind up 27 January 2012
DISS16(SOAS) - N/A 08 November 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AR01 - Annual Return 12 April 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 07 May 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 23 January 2008
395 - Particulars of a mortgage or charge 22 January 2008
395 - Particulars of a mortgage or charge 29 June 2007
395 - Particulars of a mortgage or charge 04 May 2007
363a - Annual Return 26 April 2007
287 - Change in situation or address of Registered Office 08 November 2006
225 - Change of Accounting Reference Date 08 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2006
395 - Particulars of a mortgage or charge 28 October 2006
395 - Particulars of a mortgage or charge 28 October 2006
395 - Particulars of a mortgage or charge 28 October 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
287 - Change in situation or address of Registered Office 27 June 2006
NEWINC - New incorporation documents 07 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 2011 Outstanding

N/A

Legal charge 07 February 2011 Outstanding

N/A

Legal charge 07 February 2011 Outstanding

N/A

Legal charge 07 February 2011 Outstanding

N/A

Charge over deposits 07 February 2011 Outstanding

N/A

Legal charge 07 February 2011 Outstanding

N/A

Deposit agreement to secure own liabilities 21 January 2008 Outstanding

N/A

Mortgage deed 26 June 2007 Outstanding

N/A

Mortgage 26 April 2007 Outstanding

N/A

Mortgage 26 October 2006 Outstanding

N/A

Mortgage deed 26 October 2006 Outstanding

N/A

Debenture 26 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.