Company NameRiver Park Trading Estate Limited
Company StatusActive
Company Number03965768
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years, 1 month ago)
Previous NamePrimemoment Limited

Business Activity

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

Directors

Secretary NameMrs Jaleh Tishbi
StatusCurrent
Appointed27 January 2016(15 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address1 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMrs Jaleh Tishbi
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(19 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMrs Angela Gilli Abramson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMiss Claudia Rebecca Lipman
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMiss Natasha Tishbi
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMr Yousef Tishbi
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(1 month, 2 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Secretary NameMr Nemat Ghatan
NationalityBritish
StatusResigned
Appointed26 May 2000(1 month, 2 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 27 January 2016)
RoleCompany Director
Correspondence Address4 Park Lodge Close
Cheadle
Cheshire
SK8 1HU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone0161 8329447
Telephone regionManchester

Location

Registered Address130-140 Princess Road
Manchester
M16 7BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMoss Side
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£632,997
Gross Profit£125,607
Net Worth£2,776,454
Cash£4,147
Current Liabilities£4,511,749

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 April 2024 (3 weeks, 4 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

19 November 2010Delivered on: 2 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: River park trading estate riverpark road newton heath manchester greater manchester t/no:GM773726 fixed charge over all licences the proceeds of sale of the property the rental deposit present and future rents and other sums all plant and machinery and the benefit of all contracts licences and warranties floating charge all moveable plant machinery implements furniture and equipment see image for full details.
Outstanding
19 November 2010Delivered on: 25 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 October 2001Delivered on: 12 October 2001
Satisfied on: 26 November 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a river park trading estate riverpark road newton heath manchester t/no GM773726. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
8 August 2019Satisfaction of charge 2 in full (1 page)
8 August 2019Satisfaction of charge 5 in full (2 pages)
2 May 2019Appointment of Mrs Jaleh Tishbi as a director on 29 April 2019 (2 pages)
18 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
25 March 2019Registered office address changed from 25 Rochdale Road Manchester Lancashire M4 4HT to 1 Ambassador Place Stockport Road Altrincham WA15 8DB on 25 March 2019 (1 page)
25 March 2019Director's details changed for Mr Yousef Tishbi on 25 March 2019 (2 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (20 pages)
3 January 2018Full accounts made up to 31 March 2017 (20 pages)
10 May 2017Resolutions
  • RES13 ‐ Deed of confirmation 24/03/2017
(2 pages)
10 May 2017Resolutions
  • RES13 ‐ Deed of confirmation 24/03/2017
(2 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
30 September 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
30 September 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
27 June 2016Full accounts made up to 30 September 2015 (14 pages)
27 June 2016Full accounts made up to 30 September 2015 (14 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(4 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(4 pages)
14 March 2016Appointment of Mrs Jaleh Tishbi as a secretary on 27 January 2016 (2 pages)
14 March 2016Appointment of Mrs Jaleh Tishbi as a secretary on 27 January 2016 (2 pages)
14 March 2016Termination of appointment of Nemat Ghatan as a secretary on 27 January 2016 (1 page)
14 March 2016Termination of appointment of Nemat Ghatan as a secretary on 27 January 2016 (1 page)
6 July 2015Full accounts made up to 30 September 2014 (15 pages)
6 July 2015Full accounts made up to 30 September 2014 (15 pages)
17 April 2015Director's details changed for Mr Yousef Tishbi on 12 March 2015 (2 pages)
17 April 2015Director's details changed for Mr Yousef Tishbi on 12 March 2015 (2 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(5 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(5 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(5 pages)
30 June 2014Full accounts made up to 30 September 2013 (15 pages)
30 June 2014Full accounts made up to 30 September 2013 (15 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
3 July 2013Full accounts made up to 30 September 2012 (15 pages)
3 July 2013Full accounts made up to 30 September 2012 (15 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
27 June 2012Full accounts made up to 30 September 2011 (18 pages)
27 June 2012Full accounts made up to 30 September 2011 (18 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
5 April 2011Full accounts made up to 30 September 2010 (15 pages)
5 April 2011Full accounts made up to 30 September 2010 (15 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
29 November 2010Resolutions
  • RES13 ‐ Facility letter 17/11/2010
(3 pages)
29 November 2010Resolutions
  • RES13 ‐ Facility letter 17/11/2010
(3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
29 June 2010Full accounts made up to 30 September 2009 (16 pages)
29 June 2010Full accounts made up to 30 September 2009 (16 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
31 July 2009Full accounts made up to 30 September 2008 (16 pages)
31 July 2009Full accounts made up to 30 September 2008 (16 pages)
18 May 2009Return made up to 06/04/09; full list of members (3 pages)
18 May 2009Return made up to 06/04/09; full list of members (3 pages)
17 July 2008Full accounts made up to 30 September 2007 (18 pages)
17 July 2008Full accounts made up to 30 September 2007 (18 pages)
21 April 2008Director's change of particulars / yousef tishbi / 21/04/2008 (1 page)
21 April 2008Director's change of particulars / yousef tishbi / 21/04/2008 (1 page)
21 April 2008Director's change of particulars / yousef tishbi / 21/04/2008 (1 page)
21 April 2008Director's change of particulars / yousef tishbi / 21/04/2008 (1 page)
7 April 2008Return made up to 06/04/08; full list of members (3 pages)
7 April 2008Return made up to 06/04/08; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (16 pages)
2 August 2007Full accounts made up to 30 September 2006 (16 pages)
11 April 2007Return made up to 06/04/07; full list of members (2 pages)
11 April 2007Return made up to 06/04/07; full list of members (2 pages)
12 June 2006Full accounts made up to 30 September 2005 (15 pages)
12 June 2006Full accounts made up to 30 September 2005 (15 pages)
18 April 2006Return made up to 06/04/06; full list of members (2 pages)
18 April 2006Return made up to 06/04/06; full list of members (2 pages)
8 August 2005Full accounts made up to 30 September 2004 (14 pages)
8 August 2005Full accounts made up to 30 September 2004 (14 pages)
13 April 2005Return made up to 06/04/05; full list of members (6 pages)
13 April 2005Return made up to 06/04/05; full list of members (6 pages)
25 June 2004Full accounts made up to 30 September 2003 (13 pages)
25 June 2004Full accounts made up to 30 September 2003 (13 pages)
14 April 2004Return made up to 06/04/04; full list of members (6 pages)
14 April 2004Return made up to 06/04/04; full list of members (6 pages)
4 November 2003Full accounts made up to 30 September 2002 (17 pages)
4 November 2003Full accounts made up to 30 September 2002 (17 pages)
19 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
19 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
30 May 2003Return made up to 06/04/03; full list of members (6 pages)
30 May 2003Return made up to 06/04/03; full list of members (6 pages)
2 November 2002Full accounts made up to 30 September 2001 (15 pages)
2 November 2002Full accounts made up to 30 September 2001 (15 pages)
24 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
24 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
2 June 2002Return made up to 06/04/02; full list of members (6 pages)
2 June 2002Return made up to 06/04/02; full list of members (6 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
23 July 2001Full accounts made up to 30 September 2000 (14 pages)
23 July 2001Full accounts made up to 30 September 2000 (14 pages)
25 April 2001Return made up to 06/04/01; full list of members (6 pages)
25 April 2001Return made up to 06/04/01; full list of members (6 pages)
24 August 2000Ad 31/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 August 2000Ad 31/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 June 2000Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
23 June 2000Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000Director resigned (2 pages)
8 June 2000Secretary resigned (2 pages)
8 June 2000Secretary resigned (2 pages)
8 June 2000New director appointed (3 pages)
8 June 2000New director appointed (3 pages)
8 June 2000Director resigned (2 pages)
8 June 2000Registered office changed on 08/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
6 June 2000Company name changed primemoment LIMITED\certificate issued on 07/06/00 (2 pages)
6 June 2000Company name changed primemoment LIMITED\certificate issued on 07/06/00 (2 pages)
6 April 2000Incorporation (11 pages)
6 April 2000Incorporation (11 pages)