Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERBANK HOUSE 2012 LIMITED
Company Information for

RIVERBANK HOUSE 2012 LIMITED

15 REGENT STREET, LONDON, SW1Y 4LR,
Company Registration Number
07889612
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Riverbank House 2012 Ltd
RIVERBANK HOUSE 2012 LIMITED was founded on 2011-12-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Riverbank House 2012 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RIVERBANK HOUSE 2012 LIMITED
 
Legal Registered Office
15 REGENT STREET
LONDON
SW1Y 4LR
Other companies in SW1Y
 
Filing Information
Company Number 07889612
Company ID Number 07889612
Date formed 2011-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-02-28
Return next due 2018-03-14
Type of accounts SMALL
Last Datalog update: 2018-02-19 08:47:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERBANK HOUSE 2012 LIMITED
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 RIVERBANK HOUSE 2012 LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW CORNISH GRESHAM
Director 2011-12-22
EMMA JANE HUNT
Director 2011-12-22
JONATHAN MICHAEL HUNT
Director 2011-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW CORNISH GRESHAM PARK PLACE (CARDIFF) LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
MATTHEW CORNISH GRESHAM RALLY DYNAMICS LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
MATTHEW CORNISH GRESHAM SIXSMITH BUILD LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
MATTHEW CORNISH GRESHAM GOWER (CATHAYS) LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
MATTHEW CORNISH GRESHAM 69 CHARLOTTE STREET LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
MATTHEW CORNISH GRESHAM PUTNEY BRIDGE APPROACH LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
MATTHEW CORNISH GRESHAM TUCKER STREET LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active - Proposal to Strike off
MATTHEW CORNISH GRESHAM HEVEN LIMITED Director 2011-09-01 CURRENT 2007-01-16 Active
MATTHEW CORNISH GRESHAM HEVEN HOLDINGS LIMITED Director 2011-09-01 CURRENT 1993-06-23 Active
MATTHEW CORNISH GRESHAM OCUBIS LIMITED Director 2011-09-01 CURRENT 2000-10-16 Active
MATTHEW CORNISH GRESHAM OCUBIS FINANCING LIMITED Director 2011-08-24 CURRENT 2011-07-27 Active
MATTHEW CORNISH GRESHAM BACCHUS PARTNERS LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
MATTHEW CORNISH GRESHAM FULHAM CORP LIMITED Director 2010-10-05 CURRENT 2010-10-05 Active
MATTHEW CORNISH GRESHAM HALESWORTH GOLF LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active
EMMA JANE HUNT 80 BLENHEIM CRESCENT LTD Director 2013-11-22 CURRENT 2002-03-27 Active
EMMA JANE HUNT COOLWONDER LIMITED Director 2013-10-07 CURRENT 2000-03-10 Active
EMMA JANE HUNT PUTNEY BRIDGE APPROACH LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
EMMA JANE HUNT OCUBIS FINANCING LIMITED Director 2011-08-24 CURRENT 2011-07-27 Active
EMMA JANE HUNT FULHAM CORP LIMITED Director 2010-10-05 CURRENT 2010-10-05 Active
EMMA JANE HUNT TREZLAND LIMITED Director 2006-05-20 CURRENT 1980-04-10 Active
JONATHAN MICHAEL HUNT GOWER (CATHAYS) LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
JONATHAN MICHAEL HUNT LANGLEY (MAIDSTONE) LIMITED Director 2014-03-21 CURRENT 2014-03-21 Dissolved 2017-05-16
JONATHAN MICHAEL HUNT SEARCHWOOD ROAD (WARLINGHAM) LIMITED Director 2013-12-11 CURRENT 2013-12-11 Dissolved 2016-12-13
JONATHAN MICHAEL HUNT LONDON ROAD TUNBRIDGE WELLS LTD Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2017-05-16
JONATHAN MICHAEL HUNT 69 CHARLOTTE STREET LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
JONATHAN MICHAEL HUNT OXENTURN ROAD (NACCOLT) LIMITED Director 2013-10-31 CURRENT 2013-10-31 Dissolved 2017-05-16
JONATHAN MICHAEL HUNT BROOMFIELD (HERNE) LIMITED Director 2013-10-09 CURRENT 2013-10-09 Dissolved 2016-12-13
JONATHAN MICHAEL HUNT CRISMILL LANE LIMITED Director 2013-08-22 CURRENT 2013-08-22 Dissolved 2016-12-13
JONATHAN MICHAEL HUNT HIGH STREET STAPLEHURST LIMITED Director 2013-04-09 CURRENT 2013-04-09 Dissolved 2017-05-16
JONATHAN MICHAEL HUNT STATION ROAD APPLEDORE LIMITED Director 2012-11-30 CURRENT 2012-11-30 Dissolved 2016-12-13
JONATHAN MICHAEL HUNT HIGH STREET BLETCHINGLEY LIMITED Director 2012-11-02 CURRENT 2012-11-02 Dissolved 2016-12-13
JONATHAN MICHAEL HUNT GILLS GREEN LIMITED Director 2012-09-25 CURRENT 2012-09-25 Dissolved 2017-05-16
JONATHAN MICHAEL HUNT BACCHUS (15) LIMITED Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2014-05-20
JONATHAN MICHAEL HUNT GRAVESEND ROAD (WROTHAM) LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2015-05-26
JONATHAN MICHAEL HUNT UPPER STREET LEEDS LIMITED Director 2012-03-27 CURRENT 2012-03-27 Dissolved 2015-05-26
JONATHAN MICHAEL HUNT HIGH STREET BRASTED LIMITED Director 2012-01-26 CURRENT 2012-01-26 Dissolved 2015-05-26
JONATHAN MICHAEL HUNT PUTNEY BRIDGE APPROACH LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
JONATHAN MICHAEL HUNT PROSPECT LANE LIMITED Director 2011-10-14 CURRENT 2011-10-14 Dissolved 2014-05-20
JONATHAN MICHAEL HUNT BV ROAD LIMITED Director 2011-10-13 CURRENT 2011-10-13 Dissolved 2014-05-20
JONATHAN MICHAEL HUNT CHANDOS ROAD LIMITED Director 2011-10-10 CURRENT 2011-10-10 Dissolved 2014-05-20
JONATHAN MICHAEL HUNT TUCKER STREET LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active - Proposal to Strike off
JONATHAN MICHAEL HUNT EWELL ROAD LIMITED Director 2011-09-09 CURRENT 2011-09-09 Dissolved 2016-12-13
JONATHAN MICHAEL HUNT 150 HIGH STREET LIMITED Director 2011-06-16 CURRENT 2011-06-16 Dissolved 2015-05-26
JONATHAN MICHAEL HUNT 61 QUEENS ROAD LIMITED Director 2011-05-27 CURRENT 2011-05-27 Dissolved 2015-05-26
JONATHAN MICHAEL HUNT ALDERSHOT ROAD LIMITED Director 2011-05-27 CURRENT 2011-05-27 Dissolved 2014-05-20
JONATHAN MICHAEL HUNT 179 LONDON ROAD LIMITED Director 2011-05-27 CURRENT 2011-05-27 Dissolved 2016-12-13
JONATHAN MICHAEL HUNT GIPSY ROAD LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2015-05-26
JONATHAN MICHAEL HUNT BACCHUS PARTNERS LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
JONATHAN MICHAEL HUNT BACCHUS (13) LTD Director 2011-01-24 CURRENT 2011-01-24 Dissolved 2014-05-20
JONATHAN MICHAEL HUNT ELSON ROAD LIMITED Director 2011-01-24 CURRENT 2011-01-24 Dissolved 2015-05-26
JONATHAN MICHAEL HUNT BACCHUS (PURE) LTD Director 2010-03-05 CURRENT 2010-03-05 Dissolved 2014-05-20
JONATHAN MICHAEL HUNT BACCHUS (11) LTD Director 2010-03-05 CURRENT 2010-03-05 Dissolved 2014-06-10
JONATHAN MICHAEL HUNT BACCHUS (MADELINES) LTD Director 2010-03-05 CURRENT 2010-03-05 Dissolved 2014-05-20
JONATHAN MICHAEL HUNT BACCHUS (TRAVELLERS JOY) LTD Director 2010-03-05 CURRENT 2010-03-05 Dissolved 2015-05-26
JONATHAN MICHAEL HUNT BACCHUS (SELSEY TRAM) LTD Director 2010-03-05 CURRENT 2010-03-05 Dissolved 2015-05-26
JONATHAN MICHAEL HUNT BUTTS ROAD LIMITED Director 2010-03-05 CURRENT 2010-03-05 Dissolved 2015-05-26
JONATHAN MICHAEL HUNT BACCHUS (5) LIMITED Director 2009-12-18 CURRENT 2009-12-18 Dissolved 2015-05-26
JONATHAN MICHAEL HUNT 158 HART PLAIN AVENUE LIMITED Director 2009-12-18 CURRENT 2009-12-18 Dissolved 2015-05-26
JONATHAN MICHAEL HUNT BACCHUS (SWAN) LIMITED Director 2009-12-18 CURRENT 2009-12-18 Dissolved 2016-12-13

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
2018-03-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-12DS01Application to strike the company off the register
2017-11-09PSC04Change of details for Mr Matthew Gresham as a person with significant control on 2017-11-01
2017-11-09CH01Director's details changed for Mr Matthew Cornish Gresham on 2017-11-01
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-07AR0129/02/16 ANNUAL RETURN FULL LIST
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0122/12/14 ANNUAL RETURN FULL LIST
2014-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-27AR0122/12/13 ANNUAL RETURN FULL LIST
2013-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-17MEM/ARTSARTICLES OF ASSOCIATION
2013-05-17RES01ADOPT ARTICLES 17/05/13
2013-01-08AR0122/12/12 ANNUAL RETURN FULL LIST
2012-09-04MG01Particulars of a mortgage or charge / charge no: 1
2011-12-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-12-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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




Licences & Regulatory approval
We could not find any licences issued to RIVERBANK HOUSE 2012 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 RIVERBANK HOUSE 2012 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEED OF ACCESSION 2012-09-04 Satisfied KLEINWORT BENSON (CHANNEL ISLANDS) LIMITED
Intangible Assets
Patents
We have not found any records of RIVERBANK HOUSE 2012 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERBANK HOUSE 2012 LIMITED
Trademarks
We have not found any records of RIVERBANK HOUSE 2012 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERBANK HOUSE 2012 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 RIVERBANK HOUSE 2012 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 RIVERBANK HOUSE 2012 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 RIVERBANK HOUSE 2012 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 RIVERBANK HOUSE 2012 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.