Company Information for RIVERBANK THREE LTD
RIVER BANK HOUSE, 65A BISHOPSTOKE ROAD, EASTLEIGH, HAMPSHIRE, SO50 6BF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
RIVERBANK THREE LTD | ||
Legal Registered Office | ||
RIVER BANK HOUSE 65A BISHOPSTOKE ROAD EASTLEIGH HAMPSHIRE SO50 6BF Other companies in PO16 | ||
Previous Names | ||
|
Company Number | 04604760 | |
---|---|---|
Company ID Number | 04604760 | |
Date formed | 2002-11-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 29/11/2015 | |
Return next due | 27/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB942058920 |
Last Datalog update: | 2021-04-17 22:23:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KATHLEEN BAIN |
||
DUNCAN JOHN BAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE JANE DENNIS |
Director | ||
LORRAINE SONIA JONES |
Director | ||
DUNCAN JOHN BAIN |
Company Secretary | ||
KATHLEEN ANNE BAIN |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES15 | CHANGE OF COMPANY NAME 17/02/20 | |
RES15 | CHANGE OF COMPANY NAME 17/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN JOHN BAIN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/18 FROM 5 Bishopstoke Road Eastleigh Hampshire SO50 6AD England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE DENNIS | |
AP03 | Appointment of Kathleen Bain as company secretary on 2018-07-31 | |
TM02 | Termination of appointment of Duncan John Bain on 2018-07-31 | |
AP01 | DIRECTOR APPOINTED DUNCAN JOHN BAIN | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/16 FROM Fareham House 69 High Street Fareham Hampshire PO16 7BB | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DUNCAN JOHN BAIN on 2015-10-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/15 FROM 229 West Street Fareham Hampshire PO16 0HZ | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 29/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE SONIA JONES / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE DENNIS / 25/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
88(2) | AD 01/09/08 GBP SI 1@1=1 GBP IC 1/2 | |
288a | DIRECTOR APPOINTED CAROLINE JANE DENNIS | |
225 | PREVSHO FROM 30/11/2008 TO 31/08/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR KATHLEEN BAIN | |
288a | DIRECTOR APPOINTED LORRAINE SONIA JONES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
Creditors Due Within One Year | 2013-08-31 | £ 28,709 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 31,180 |
Creditors Due Within One Year | 2012-08-31 | £ 31,180 |
Creditors Due Within One Year | 2011-08-31 | £ 36,562 |
Provisions For Liabilities Charges | 2013-08-31 | £ 0 |
Provisions For Liabilities Charges | 2012-08-31 | £ 0 |
Creditors and other liabilities
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 RIVERBANK THREE LTD
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 15,403 |
Cash Bank In Hand | 2012-08-31 | £ 7,832 |
Cash Bank In Hand | 2012-08-31 | £ 7,832 |
Cash Bank In Hand | 2011-08-31 | £ 9,113 |
Current Assets | 2013-08-31 | £ 40,781 |
Current Assets | 2012-08-31 | £ 31,907 |
Current Assets | 2012-08-31 | £ 31,907 |
Current Assets | 2011-08-31 | £ 32,311 |
Debtors | 2013-08-31 | £ 9,998 |
Debtors | 2012-08-31 | £ 8,666 |
Debtors | 2012-08-31 | £ 8,666 |
Debtors | 2011-08-31 | £ 7,691 |
Fixed Assets | 2013-08-31 | £ 4,738 |
Fixed Assets | 2012-08-31 | £ 4,923 |
Fixed Assets | 2012-08-31 | £ 4,923 |
Fixed Assets | 2011-08-31 | £ 5,336 |
Shareholder Funds | 2013-08-31 | £ 16,615 |
Shareholder Funds | 2012-08-31 | £ 5,465 |
Shareholder Funds | 2012-08-31 | £ 5,465 |
Stocks Inventory | 2013-08-31 | £ 15,380 |
Stocks Inventory | 2012-08-31 | £ 15,409 |
Stocks Inventory | 2012-08-31 | £ 15,409 |
Stocks Inventory | 2011-08-31 | £ 15,507 |
Tangible Fixed Assets | 2013-08-31 | £ 0 |
Tangible Fixed Assets | 2012-08-31 | £ 0 |
Tangible Fixed Assets | 2011-08-31 | £ 1,086 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as RIVERBANK THREE LTD are:
B&Q LIMITED | £ 140,401 |
ARGOS LIMITED | £ 133,686 |
ROYAL COLLECTION ENTERPRISES LIMITED | £ 34,325 |
FAMILY FUND TRADING LIMITED | £ 24,827 |
JOHN LEWIS PLC | £ 22,562 |
SWIMRITE SUPPLIES LIMITED | £ 13,394 |
TFM FARM & COUNTRY SUPERSTORE LIMITED | £ 9,448 |
WATCO UK LIMITED | £ 8,515 |
MACHINE MART LIMITED | £ 6,942 |
DOMESCO LIMITED | £ 6,618 |
FAMILY FUND TRADING LIMITED | £ 7,049,400 |
SHELTER TRADING LIMITED | £ 3,403,018 |
ASDA STORES LIMITED | £ 3,051,968 |
BOOTS UK LIMITED | £ 3,045,792 |
R.N.L.I. (SALES) LIMITED | £ 2,294,137 |
DELL PRODUCTS LIMITED | £ 1,441,148 |
B&Q LIMITED | £ 1,403,375 |
ALLIANCE DISPOSABLES LIMITED | £ 1,284,351 |
ARGOS LIMITED | £ 1,171,597 |
HHGL LIMITED | £ 801,243 |
FAMILY FUND TRADING LIMITED | £ 7,049,400 |
SHELTER TRADING LIMITED | £ 3,403,018 |
ASDA STORES LIMITED | £ 3,051,968 |
BOOTS UK LIMITED | £ 3,045,792 |
R.N.L.I. (SALES) LIMITED | £ 2,294,137 |
DELL PRODUCTS LIMITED | £ 1,441,148 |
B&Q LIMITED | £ 1,403,375 |
ALLIANCE DISPOSABLES LIMITED | £ 1,284,351 |
ARGOS LIMITED | £ 1,171,597 |
HHGL LIMITED | £ 801,243 |
FAMILY FUND TRADING LIMITED | £ 7,049,400 |
SHELTER TRADING LIMITED | £ 3,403,018 |
ASDA STORES LIMITED | £ 3,051,968 |
BOOTS UK LIMITED | £ 3,045,792 |
R.N.L.I. (SALES) LIMITED | £ 2,294,137 |
DELL PRODUCTS LIMITED | £ 1,441,148 |
B&Q LIMITED | £ 1,403,375 |
ALLIANCE DISPOSABLES LIMITED | £ 1,284,351 |
ARGOS LIMITED | £ 1,171,597 |
HHGL LIMITED | £ 801,243 |
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. |