About

Registered Number: 07376100
Date of Incorporation: 14/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA

 

Founded in 2010, Rivers Leasing Plc has its registered office in Harrow in Middlesex. There are 5 directors listed for this company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIPTON, John 14 September 2010 14 August 2012 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, John Roger 12 October 2017 - 1
DARYANI, Pushpa 31 August 2012 14 August 2013 1
DARYANI, Ratan 14 September 2010 31 August 2012 1
DARYANI, Ratankumar 14 August 2013 12 October 2017 1

Filing History

Document Type Date
MR01 - N/A 07 November 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 06 August 2019
MR01 - N/A 09 July 2019
CS01 - N/A 15 October 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 17 September 2018
MR04 - N/A 05 July 2018
MR01 - N/A 23 February 2018
AP01 - Appointment of director 17 January 2018
RESOLUTIONS - N/A 16 October 2017
MAR - Memorandum and Articles - used in re-registration 16 October 2017
BS - Balance sheet 16 October 2017
AUDR - Auditor's report 16 October 2017
AUDS - Auditor's statement 16 October 2017
CERT5 - Re-registration of a company from private to public 16 October 2017
RR01 - Application by a private company for re-registration as a public company 16 October 2017
CS01 - N/A 12 October 2017
TM02 - Termination of appointment of secretary 12 October 2017
AP01 - Appointment of director 12 October 2017
AP03 - Appointment of secretary 12 October 2017
SH01 - Return of Allotment of shares 12 October 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 27 July 2017
AUD - Auditor's letter of resignation 08 December 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 19 July 2016
MR01 - N/A 27 November 2015
AR01 - Annual Return 14 September 2015
MR01 - N/A 15 July 2015
AA - Annual Accounts 11 June 2015
MR01 - N/A 22 January 2015
AR01 - Annual Return 15 September 2014
MR01 - N/A 03 September 2014
AA - Annual Accounts 28 July 2014
MR01 - N/A 06 November 2013
AR01 - Annual Return 16 September 2013
CH03 - Change of particulars for secretary 27 August 2013
AP03 - Appointment of secretary 15 August 2013
TM02 - Termination of appointment of secretary 15 August 2013
AD01 - Change of registered office address 15 August 2013
AA - Annual Accounts 13 August 2013
MR01 - N/A 02 August 2013
AUD - Auditor's letter of resignation 14 May 2013
MG01 - Particulars of a mortgage or charge 25 September 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 07 September 2012
AP03 - Appointment of secretary 03 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
TM01 - Termination of appointment of director 22 August 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
AA - Annual Accounts 29 February 2012
AA01 - Change of accounting reference date 23 February 2012
TM01 - Termination of appointment of director 10 February 2012
AP01 - Appointment of director 10 February 2012
AA - Annual Accounts 29 December 2011
AA01 - Change of accounting reference date 15 November 2011
AA01 - Change of accounting reference date 03 November 2011
AR01 - Annual Return 15 September 2011
SH01 - Return of Allotment of shares 15 September 2011
NEWINC - New incorporation documents 14 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2019 Outstanding

N/A

A registered charge 05 July 2019 Outstanding

N/A

A registered charge 21 February 2018 Outstanding

N/A

A registered charge 25 November 2015 Outstanding

N/A

A registered charge 14 July 2015 Outstanding

N/A

A registered charge 15 January 2015 Outstanding

N/A

A registered charge 02 September 2014 Outstanding

N/A

A registered charge 04 November 2013 Fully Satisfied

N/A

A registered charge 01 August 2013 Outstanding

N/A

Block discounting agreement 24 September 2012 Outstanding

N/A

Block discounting master agreement 21 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.