UKBizDB.co.uk

RIVERSIDE SHOP & CAFE LIMITED

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

This company is commonly known as Riverside Shop & Cafe Limited. The company was founded 22 years ago and was given the registration number 04403296. The firm's registered office is in TWICKENHAM. You can find them at 4 Hounslow Road, , Twickenham, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:RIVERSIDE SHOP & CAFE LIMITED
Company Number:04403296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:4 Hounslow Road, Twickenham, England, TW2 7EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, The Mount, Caversham, Reading, United Kingdom, RG4 7RU

Director26 March 2002Active
4, Hounslow Road, Twickenham, England, TW2 7EX

Director14 July 2010Active
4, Hounslow Road, Twickenham, England, TW2 7EX

Director27 March 2016Active
9 Horseshoes Lane, Benson, OX10 6LB

Secretary26 March 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary26 March 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director26 March 2002Active

People with Significant Control

Riverside Property Holdings Limited
Notified on:27 December 2018
Status:Active
Country of residence:England
Address:4, Hounslow Road, Twickenham, England, TW2 7EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Waterfront Cafe Benson Limited
Notified on:30 March 2017
Status:Active
Country of residence:England
Address:122a, Nelson Road, Twickenham, England, TW2 7AY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher John Price
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:122a Nelson Road, TW2 7AY
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Address

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

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-23Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-23Confirmation statement

Confirmation statement.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Officers

Appoint person director company with name date.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.