UKBizDB.co.uk

RIVERBANK HOTEL OPERATOR LIMITED

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

This company is commonly known as Riverbank Hotel Operator Limited. The company was founded 20 years ago and was given the registration number 04974811. The firm's registered office is in LONDON. You can find them at County Hall - Riverside Building 2nd Floor, Belvedere Road, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:RIVERBANK HOTEL OPERATOR LIMITED
Company Number:04974811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:County Hall - Riverside Building 2nd Floor, Belvedere Road, London, England, SE1 7GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
County Hall - Riverside Building, 2nd Floor, Belvedere Road, London, England, SE1 7GP

Director07 December 2017Active
County Hall - Riverside Building, 2nd Floor, Belvedere Road, London, England, SE1 7GP

Director07 December 2017Active
Motion Buidling, 9th Floor,, Radarweg 60,, Amsterdam, Netherlands, 1043 NT

Corporate Director13 July 2007Active
County Hall - Riverside Building, 2nd Floor, Belvedere Road, London, England, SE1 7GP

Secretary03 January 2020Active
County Hall - Riverside Building, 2nd Floor, Belvedere Road, London, England, SE1 7GP

Secretary12 December 2012Active
103, High Street, Waltham Cross, United Kingdom, EN8 7AN

Corporate Secretary20 January 2005Active
Dufaystraat 5 Hs, 1075 Gr, Amsterdam, Netherlands,

Corporate Secretary08 December 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 November 2003Active
County Hall - Riverside Building, 2nd Floor, Belvedere Road, London, England, SE1 7GP

Director19 November 2010Active
103 High Street, Waltham Cross, Hertfordshire, EN8 7AN

Director19 November 2010Active
239, Keizersgracht, Amsterdam, Netherlands,

Corporate Director01 October 2005Active
Keizersgracht 239, Amsterdam, Netherlands,

Corporate Director08 December 2003Active
Dufaystraat 5 Hs, 1075 Gr, Amsterdam, Netherlands,

Corporate Director08 December 2003Active
Dufaystraat 5-Hs, Amsterdam, Netherlands, FOREIGN

Corporate Director01 October 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 November 2003Active

People with Significant Control

Signature Top Limited
Notified on:22 June 2021
Status:Active
Country of residence:England
Address:County Hall - Riverside Building 2nd Floor, Belvedere Road, London, England, SE1 7GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pphe Hotel Group Ltd
Notified on:06 April 2017
Status:Active
Country of residence:Channel Islands
Address:1st And 2nd Floors, Elizabeth House, St. Peter Port, Channel Islands, GY1 1EW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Accounts

Accounts with accounts type full.

Download
2022-06-21Officers

Termination secretary company with name termination date.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Change person director company with change date.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-08-19Incorporation

Memorandum articles.

Download
2021-08-03Resolution

Resolution.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-27Mortgage

Mortgage satisfy charge full.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-06-12Officers

Change corporate director company with change date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Appoint person secretary company with name date.

Download
2020-01-03Officers

Termination secretary company with name termination date.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.