Seacroft
Leeds
LS14 1NG
Director Name | Mr Andrew Brade Green |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riva House, Limewood Approach Seacroft Leeds LS14 1NG |
Secretary Name | Mr Guy Andrew Beswick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riva House, Limewood Approach Seacroft Leeds LS14 1NG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | rivieratextiles.co.uk |
---|---|
Telephone | 0113 2018800 |
Telephone region | Leeds |
Registered Address | Riva House, Limewood Approach Seacroft Leeds LS14 1NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
90 at £1 | Andrew Brade Green 90.00% Ordinary |
---|---|
10 at £1 | Guy Andrew Beswick 10.00% Ordinary |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (5 pages) |
15 November 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 22 June 2019 with updates (5 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
26 July 2017 | Notification of Andrew Brade Green as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Andrew Brade Green as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
26 July 2017 | Notification of Andrew Brade Green as a person with significant control on 26 July 2017 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
3 November 2015 | Register(s) moved to registered inspection location Regent's Court, Princess Street Hull East Yorkshire HU2 8BA (1 page) |
3 November 2015 | Register(s) moved to registered inspection location Regent's Court, Princess Street Hull East Yorkshire HU2 8BA (1 page) |
29 October 2015 | Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court, Princess Street Hull East Yorkshire HU2 8BA (1 page) |
29 October 2015 | Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court, Princess Street Hull East Yorkshire HU2 8BA (1 page) |
7 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
3 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
2 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
8 July 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
4 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
10 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
6 July 2011 | Register(s) moved to registered inspection location (1 page) |
6 July 2011 | Register inspection address has been changed (1 page) |
6 July 2011 | Register(s) moved to registered inspection location (1 page) |
6 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Register inspection address has been changed (1 page) |
28 June 2010 | Director's details changed for Mr Guy Andrew Beswick on 22 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Andrew Brade Green on 22 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr Guy Andrew Beswick on 22 June 2010 (2 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
28 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr Andrew Brade Green on 22 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mr Guy Andrew Beswick on 22 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for Mr Guy Andrew Beswick on 22 June 2010 (1 page) |
7 October 2009 | Director's details changed for Mr Andrew Brade Green on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Brade Green on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Guy Andrew Beswick on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Andrew Brade Green on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Guy Andrew Beswick on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Guy Andrew Beswick on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Guy Andrew Beswick on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Guy Andrew Beswick on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Guy Andrew Beswick on 1 October 2009 (1 page) |
14 September 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
14 September 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
23 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
1 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
13 August 2008 | Return made up to 22/06/08; no change of members (7 pages) |
13 August 2008 | Return made up to 22/06/08; no change of members (7 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
19 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
14 September 2007 | Return made up to 22/06/07; no change of members (7 pages) |
14 September 2007 | Return made up to 22/06/07; no change of members (7 pages) |
9 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
9 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
18 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
23 January 2006 | Company name changed riva paoletti LIMITED\certificate issued on 23/01/06 (2 pages) |
23 January 2006 | Company name changed riva paoletti LIMITED\certificate issued on 23/01/06 (2 pages) |
5 October 2005 | Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2005 | Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2005 | Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page) |
5 October 2005 | Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page) |
24 August 2005 | New secretary appointed;new director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New secretary appointed;new director appointed (2 pages) |
22 June 2005 | Incorporation (16 pages) |
22 June 2005 | Incorporation (16 pages) |