Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVER 64 LIMITED
Company Information for

RIVER 64 LIMITED

Office 3 Tallon Road, Hutton, Brentwood, ESSEX, CM12 1TF,
Company Registration Number
02928108
Private Limited Company
Active

Company Overview

About River 64 Ltd
RIVER 64 LIMITED was founded on 1994-05-11 and has its registered office in Brentwood. The organisation's status is listed as "Active". River 64 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RIVER 64 LIMITED
 
Legal Registered Office
Office 3 Tallon Road
Hutton
Brentwood
ESSEX
CM12 1TF
Other companies in IG11
 
Previous Names
SQUIBB (HOLDINGS) LIMITED28/11/2014
Filing Information
Company Number 02928108
Company ID Number 02928108
Date formed 1994-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-01-31
Account next due 2024-04-30
Latest return 2024-04-18
Return next due 2025-05-02
Type of accounts SMALL
VAT Number /Sales tax ID GB663179516  
Last Datalog update: 2024-05-07 02:31:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIVER 64 LIMITED

Current Directors
Officer Role Date Appointed
LESLIE JOHN HENRY SQUIBB
Company Secretary 1995-07-20
LESLIE JEFFREY SQUIBB
Director 1995-07-20
LESLIE JOHN HENRY SQUIBB
Director 1998-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
AA COMPANY SERVICES LIMITED
Nominated Secretary 1994-05-11 1995-07-20
BUYVIEW LTD
Nominated Director 1994-05-11 1995-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE JOHN HENRY SQUIBB SQUIBB LIMITED Company Secretary 2007-11-26 CURRENT 2007-11-26 Active
LESLIE JOHN HENRY SQUIBB SQUIBB ASBESTOS LIMITED Company Secretary 2007-09-18 CURRENT 2007-09-18 Active
LESLIE JOHN HENRY SQUIBB SQUIBB GROUP LIMITED Company Secretary 2007-07-31 CURRENT 1972-06-15 Liquidation
LESLIE JEFFREY SQUIBB SQUIBB NUCLEAR LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
LESLIE JEFFREY SQUIBB SQUIBB DEMOLITION LIMITED Director 2010-09-08 CURRENT 2010-09-08 Active
LESLIE JEFFREY SQUIBB SQUIBB LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
LESLIE JEFFREY SQUIBB SQUIBB ASBESTOS LIMITED Director 2007-09-18 CURRENT 2007-09-18 Active
LESLIE JEFFREY SQUIBB SQUIBB & DAVIES (DEMOLITION) LIMITED Director 2001-11-28 CURRENT 2001-11-28 Active
LESLIE JEFFREY SQUIBB RIVER 62 LIMITED Director 2000-04-28 CURRENT 2000-04-28 Active
LESLIE JEFFREY SQUIBB SQUIBB GROUP LIMITED Director 1992-10-29 CURRENT 1972-06-15 Liquidation
LESLIE JOHN HENRY SQUIBB NATIONAL FEDERATION OF DEMOLITION CONTRACTORS LIMITED(THE) Director 2018-05-11 CURRENT 1946-04-03 Active
LESLIE JOHN HENRY SQUIBB SQUIBB NUCLEAR LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
LESLIE JOHN HENRY SQUIBB SQUIBB ENVIRONMENTAL LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
LESLIE JOHN HENRY SQUIBB GREEN GLOBAL SOLUTIONS LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active
LESLIE JOHN HENRY SQUIBB SQUIBB DEMOLITION LIMITED Director 2010-09-08 CURRENT 2010-09-08 Active
LESLIE JOHN HENRY SQUIBB SQUIBB RAIL LIMITED Director 2008-10-03 CURRENT 2008-10-03 Dissolved 2014-03-04
LESLIE JOHN HENRY SQUIBB SQUIBB LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
LESLIE JOHN HENRY SQUIBB SQUIBB ASBESTOS LIMITED Director 2007-09-18 CURRENT 2007-09-18 Active
LESLIE JOHN HENRY SQUIBB SQUIBB GROUP LIMITED Director 1994-10-01 CURRENT 1972-06-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-14Current accounting period extended from 31/01/23 TO 31/07/23
2023-05-31CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES
2022-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE JEFFREY SQUIBB
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 5000
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 5000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/16 FROM Squibb House 62 River Road Barking Essex IG11 0DS
2016-05-11AR0111/05/16 ANNUAL RETURN FULL LIST
2015-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 029281080006
2015-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029281080005
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 5000
2015-05-21AR0111/05/15 ANNUAL RETURN FULL LIST
2014-11-28RES15CHANGE OF COMPANY NAME 15/12/18
2014-11-28CERTNMCompany name changed squibb (holdings) LIMITED\certificate issued on 28/11/14
2014-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-25AR0111/05/14 ANNUAL RETURN FULL LIST
2013-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-05-23AR0111/05/13 ANNUAL RETURN FULL LIST
2012-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-07AR0111/05/12 ANNUAL RETURN FULL LIST
2012-05-31MG01Particulars of a mortgage or charge / charge no: 4
2011-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/11
2011-06-03AR0111/05/11 ANNUAL RETURN FULL LIST
2010-06-21AR0111/05/10 FULL LIST
2010-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-04-13AA01PREVEXT FROM 31/08/2009 TO 31/01/2010
2009-06-08363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-06-05363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-12-15395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-06-14363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-06-11288aNEW DIRECTOR APPOINTED
2006-09-07288cSECRETARY'S PARTICULARS CHANGED
2006-06-02363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-09-16363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-06RES04NC INC ALREADY ADJUSTED 06/12/04
2005-01-06123NC INC ALREADY ADJUSTED 06/12/04
2004-12-14RES04£ NC 1000/10000 06/12/
2004-12-1488(2)RAD 06/12/04--------- £ SI 4900@1=4900 £ IC 100/5000
2004-07-13225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04
2004-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-05-26363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2003-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-05363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-05-27363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2001-05-16363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-05363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-17395PARTICULARS OF MORTGAGE/CHARGE
1999-06-06287REGISTERED OFFICE CHANGED ON 06/06/99 FROM: RBS ACCOUNTANCY & BOOK-KEEPING SUITE 16 BEAUFORT COURT ADMIRALS WAY DOCKLANDS LONDON E14 9XL
1999-06-06363sRETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-05363sRETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS
1998-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-06-29363sRETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS
1997-01-27287REGISTERED OFFICE CHANGED ON 27/01/97 FROM: RBS WICKHAM HOUSE 10 CLEVELAND WAY LONDON E1 4TR
1996-06-26363sRETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS
1996-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95
1996-01-03363aRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
1996-01-03SRES03EXEMPTION FROM APPOINTING AUDITORS 31/05/95
1995-10-27395PARTICULARS OF MORTGAGE/CHARGE
1995-08-24225(1)ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09
1995-07-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-25287REGISTERED OFFICE CHANGED ON 25/07/95 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1995-07-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to RIVER 64 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIVER 64 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-21 Outstanding HSBC BANK PLC
2015-09-15 Outstanding HSBC BANK PLC
DEBENTURE 2012-05-31 Satisfied SANTANDER UK PLC
DEBENTURE 2007-12-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-11 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1995-10-07 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIVER 64 LIMITED

Intangible Assets
Patents
We have not found any records of RIVER 64 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVER 64 LIMITED
Trademarks
We have not found any records of RIVER 64 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVER 64 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RIVER 64 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RIVER 64 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVER 64 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIVER 64 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.