Warning: file_put_contents(c/a1b78f338c3f67586ef5b58dab436392.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
South Of The River Investments Limited, CR0 1BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOUTH OF THE RIVER INVESTMENTS LIMITED

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

This company is commonly known as South Of The River Investments Limited. The company was founded 11 years ago and was given the registration number 08465923. The firm's registered office is in CROYDON. You can find them at First Floor, Ruskin House, 23 Coombe Road, Croydon, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SOUTH OF THE RIVER INVESTMENTS LIMITED
Company Number:08465923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2013
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:First Floor, Ruskin House, 23 Coombe Road, Croydon, England, CR0 1BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Voscap Limited, 67 Grosvenor Street, Mayfair, London, W1K 3JN

Director11 April 2019Active
409-411, London Road, Mitcham, CR4 4BG

Director01 April 2019Active
409-411, London Road, Mitcham, United Kingdom, CR4 4BG

Director28 March 2013Active

People with Significant Control

Ms Sheliza Karim Manji
Notified on:01 May 2019
Status:Active
Date of birth:April 1975
Nationality:British
Address:C/O Voscap Limited, 67 Grosvenor Street, London, W1K 3JN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Yadav Thapar
Notified on:01 March 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:409-411 London Road, Mitcham, Surrey, United Kingdom, CR4 4BG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-14Insolvency

Liquidation disclaimer notice.

Download
2023-01-26Address

Change registered office address company with date old address new address.

Download
2023-01-26Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-26Resolution

Resolution.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Address

Change registered office address company with date old address new address.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Accounts

Accounts amended with accounts type micro entity.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Capital

Capital allotment shares.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.