Warning: file_put_contents(c/a6fa4f7e6bdf8b63ae787ba1c78ca24d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Riseley Holdings Limited, NW11 8ND Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RISELEY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Riseley Holdings Limited. The company was founded 8 years ago and was given the registration number 10188462. The firm's registered office is in LONDON. You can find them at 2 Helenslea Avenue, C/o Stern Associates, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RISELEY HOLDINGS LIMITED
Company Number:10188462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 May 2016
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2 Helenslea Avenue, C/o Stern Associates, London, England, NW11 8ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Helenslea Avenue, C/O Stern Associates, London, England, NW11 8ND

Director06 March 2020Active
15, Woodlands, London, England, NW11 9QJ

Director19 May 2016Active
2, Helenslea Avenue, C/O Stern Associates, London, England, NW11 8ND

Director06 March 2020Active

People with Significant Control

Vert Estates Limited
Notified on:06 March 2020
Status:Active
Country of residence:England
Address:2, Helenslea Avenue, London, England, NW11 8ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Joel Fried
Notified on:19 May 2016
Status:Active
Date of birth:December 1982
Nationality:British
Address:115, Craven Park Road, London, N15 6BL
Nature of control:
  • Significant influence or control
Mr Robert Daniel Green
Notified on:19 May 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:64, Ballards Lane, London, England, N3 2BU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-01-18Gazette

Gazette filings brought up to date.

Download
2021-11-27Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-09-16Gazette

Gazette filings brought up to date.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-12-23Gazette

Gazette filings brought up to date.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.