Company NameRiver Leigh Ltd
DirectorCharles Bodner
Company StatusActive
Company Number09431563
CategoryPrivate Limited Company
Incorporation Date10 February 2015(9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Bodner
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(3 weeks, 1 day after company formation)
Appointment Duration9 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address148 Whitehall Road
Gateshead
Tyne And Wear
NE8 1TP
Director NameMarion Black
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Mark Bodner
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Colberg Place
London
N16 5RB
Director NameMr David Hochhauser
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Riverside Road
London
N15 6DA
Director NameMr Michael Martin Bodner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(2 weeks, 3 days after company formation)
Appointment Duration5 days (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Whitehall Road
Gateshead
Tyne And Wear
NE8 1TP

Location

Registered Address148 Whitehall Road
Gateshead
Tyne And Wear
NE8 1TP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due26 November 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Returns

Latest Return10 February 2024 (1 month, 1 week ago)
Next Return Due24 February 2025 (11 months, 1 week from now)

Charges

27 March 2015Delivered on: 4 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 13 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being 20-20A bradshawgate, leigh, WN7 4LX also known as 18-20 bradshawgate, leigh WN7 4LX registered at the land registry with freehold title under title no GM839684.
Outstanding

Filing History

25 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
16 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
26 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
6 February 2019Total exemption full accounts made up to 28 February 2018 (6 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
7 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
27 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
15 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
4 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 8
(4 pages)
4 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 8
(4 pages)
13 April 2015Registration of charge 094315630001, created on 2 April 2015 (39 pages)
13 April 2015Registration of charge 094315630001, created on 2 April 2015 (39 pages)
13 April 2015Registration of charge 094315630001, created on 2 April 2015 (39 pages)
4 April 2015Registration of charge 094315630002, created on 27 March 2015 (44 pages)
4 April 2015Registration of charge 094315630002, created on 27 March 2015 (44 pages)
9 March 2015Termination of appointment of Michael Martin Bodner as a director on 4 March 2015 (1 page)
9 March 2015Termination of appointment of Michael Martin Bodner as a director on 4 March 2015 (1 page)
9 March 2015Appointment of Mr Charles Bodner as a director on 4 March 2015 (2 pages)
9 March 2015Termination of appointment of Michael Martin Bodner as a director on 4 March 2015 (1 page)
9 March 2015Appointment of Mr Charles Bodner as a director on 4 March 2015 (2 pages)
9 March 2015Appointment of Mr Charles Bodner as a director on 4 March 2015 (2 pages)
5 March 2015Registered office address changed from 4 Riverside Road London N15 6DA United Kingdom to 148 Whitehall Road Gateshead Tyne and Wear NE8 1TP on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 4 Riverside Road London N15 6DA United Kingdom to 148 Whitehall Road Gateshead Tyne and Wear NE8 1TP on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 4 Riverside Road London N15 6DA United Kingdom to 148 Whitehall Road Gateshead Tyne and Wear NE8 1TP on 5 March 2015 (1 page)
4 March 2015Appointment of Mr Michael Martin Bodner as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Mr Michael Martin Bodner as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of David Hochhauser as a director on 28 February 2015 (1 page)
4 March 2015Termination of appointment of Mark Bodner as a director on 28 February 2015 (1 page)
4 March 2015Termination of appointment of Mark Bodner as a director on 28 February 2015 (1 page)
4 March 2015Termination of appointment of David Hochhauser as a director on 28 February 2015 (1 page)
12 February 2015Appointment of Mr David Hochhauser as a director on 10 February 2015 (2 pages)
12 February 2015Appointment of Mr David Hochhauser as a director on 10 February 2015 (2 pages)
12 February 2015Appointment of Mr Mark Bodner as a director on 10 February 2015 (2 pages)
12 February 2015Appointment of Mr Mark Bodner as a director on 10 February 2015 (2 pages)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 1
(24 pages)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 1
(24 pages)
10 February 2015Termination of appointment of Marion Black as a director on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Marion Black as a director on 10 February 2015 (1 page)