UKBizDB.co.uk

RIVERCREST ENTERPRISES LIMITED

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

This company is commonly known as Rivercrest Enterprises Limited. The company was founded 26 years ago and was given the registration number 03366805. The firm's registered office is in LONDON. You can find them at Langley House Park Road, East Finchley, London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:RIVERCREST ENTERPRISES LIMITED
Company Number:03366805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Langley House Park Road, East Finchley, London, N2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wood House Wood End, Beauchamp Roding, Ongar, CM5 0NU

Secretary07 December 1999Active
Wood House, Wood End, Beauchamp Roding, Ongar, CM5 0NU

Director02 June 1997Active
Old Forge, Marks Hall Lane, White Roding, Dunmow, England, CM6 1RS

Director01 May 2002Active
Risingsons Lammasmead, Broxbourne, EN10 6PF

Secretary02 June 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary07 May 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director07 May 1997Active

People with Significant Control

Mrs Sylvia Rita Phillips
Notified on:30 June 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:Wood House, Wood End, Ongar, England, CM5 0NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Terence Hartley Phillips
Notified on:30 June 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:Wood House, Wood End, Ongar, England, CM5 0NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Theodore Alexander Phillips
Notified on:30 June 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Old Forge, Marks Hall Lane, Dunmow, England, CM6 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type micro entity.

Download
2019-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download
2016-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Officers

Change person director company with change date.

Download
2014-11-17Accounts

Accounts with accounts type total exemption small.

Download
2014-10-16Address

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

Download
2014-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-14Accounts

Accounts with accounts type total exemption small.

Download
2013-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.