Company NameRestriver Holdings Limited
DirectorFarhat Jamil
Company StatusActive
Company Number05607631
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 5 months ago)
Previous NameCarryover Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMrs Farhat Jamil
NationalityBritish
StatusCurrent
Appointed18 November 2005(2 weeks, 4 days after company formation)
Appointment Duration18 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address124 Oldfield Road
Altrincham
WA14 4BJ
Director NameMrs Farhat Jamil
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2009(3 years, 3 months after company formation)
Appointment Duration15 years, 2 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address124 Oldfield Road
Altrincham
WA14 4BJ
Director NameMr Khalid Jamil
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(2 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alexander And Co
17 St Ann's Square
Manchester
M2 7PW
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address189 Mauldeth Road
Manchester
M19 1BA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£1,232,164
Current Liabilities£1,336

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due18 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

22 July 2022Delivered on: 25 July 2022
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
29 May 2008Delivered on: 3 June 2008
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.
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.
Outstanding
18 November 2005Delivered on: 30 November 2005
Satisfied on: 17 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
25 September 2023Registered office address changed from 124 Oldfield Road Altrincham WA14 4BJ to 189 Mauldeth Road Manchester M19 1BA on 25 September 2023 (1 page)
15 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
10 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
27 July 2022Satisfaction of charge 2 in full (1 page)
25 July 2022Registration of charge 056076310003, created on 22 July 2022 (18 pages)
23 March 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
29 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
12 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
7 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
14 November 2019Registered office address changed from C/O Alexander and Co 17 st Ann's Square Manchester M2 7PW to 124 Oldfield Road Altrincham WA14 4BJ on 14 November 2019 (2 pages)
24 April 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
14 November 2017Register inspection address has been changed from C/O Neil Myerson Llp the Cottages Regent Road Altrincham Cheshire WA14 1RX United Kingdom to Myerson Solicitors Llp Grosvenor House 20 Barrington Road Altrincham WA14 1HB (1 page)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 November 2017Register inspection address has been changed from C/O Neil Myerson Llp the Cottages Regent Road Altrincham Cheshire WA14 1RX United Kingdom to Myerson Solicitors Llp Grosvenor House 20 Barrington Road Altrincham WA14 1HB (1 page)
10 May 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 May 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 565,353.995428
(5 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 565,353.995428
(5 pages)
10 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 565,353.995428

Statement of capital on 2014-11-13
  • GBP 565,353.995428
(5 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 565,353.995428

Statement of capital on 2014-11-13
  • GBP 565,353.995428
(5 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 565,354
(14 pages)
4 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 565,354
(14 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (13 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (13 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Annual return made up to 31 October 2011 (14 pages)
22 December 2011Annual return made up to 31 October 2011 (14 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
1 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Termination of appointment of Khalid Jamil as a director (2 pages)
22 January 2010Termination of appointment of Khalid Jamil as a director (2 pages)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Director's details changed for Farhat Jamil on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Farhat Jamil on 30 November 2009 (1 page)
30 November 2009Director's details changed for Mr Khalid Jamil on 30 November 2009 (2 pages)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Director's details changed for Farhat Jamil on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Khalid Jamil on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Farhat Jamil on 30 November 2009 (1 page)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2009Director appointed farhat jamil (2 pages)
19 February 2009Director appointed farhat jamil (2 pages)
2 December 2008Return made up to 31/10/08; no change of members (4 pages)
2 December 2008Return made up to 31/10/08; no change of members (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 December 2007Return made up to 31/10/07; no change of members (6 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 December 2007Return made up to 31/10/07; no change of members (6 pages)
6 December 2006Return made up to 31/10/06; full list of members (6 pages)
6 December 2006Return made up to 31/10/06; full list of members (6 pages)
27 March 2006Company name changed carryover LIMITED\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed carryover LIMITED\certificate issued on 27/03/06 (2 pages)
22 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 December 2005Registered office changed on 22/12/05 from: 134 percival rd enfield EN1 1QU (1 page)
22 December 2005£ nc 100/20000 25/11/05 (1 page)
22 December 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
22 December 2005£ nc 100/20000 25/11/05 (1 page)
22 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 December 2005Ad 25/11/05--------- £ si 13749@1=13749 £ ic 1/13750 (2 pages)
22 December 2005Registered office changed on 22/12/05 from: 134 percival rd enfield EN1 1QU (1 page)
22 December 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
22 December 2005Ad 25/11/05--------- £ si 13749@1=13749 £ ic 1/13750 (2 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005New director appointed (1 page)
24 November 2005New secretary appointed (1 page)
24 November 2005New secretary appointed (1 page)
24 November 2005New director appointed (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Secretary resigned (1 page)
31 October 2005Incorporation (21 pages)
31 October 2005Incorporation (21 pages)