UKBizDB.co.uk

RIVERVIEW RESTAURANTS LIMITED

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

This company is commonly known as Riverview Restaurants Limited. The company was founded 22 years ago and was given the registration number 04414082. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RIVERVIEW RESTAURANTS LIMITED
Company Number:04414082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, England, KT13 8AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newton House, Newton House, Northampton Science Park, Northampton, England, NN3 6LG

Director01 May 2002Active
Grove House, Five Ashes, Mayfield, TN20 6JG

Secretary27 June 2002Active
Monument House, 215 Marsh Road, Pinner, HA5 5NE

Corporate Secretary11 April 2002Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary11 April 2002Active
Grove House, Five Ashes, Mayfield, TN20 6JG

Director01 May 2002Active
86, Ladbroke Road, London, W11 3NU

Director01 May 2002Active

People with Significant Control

Yellowbus Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15b, Drysdale Street Hoxton, London, England, N1 6ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Lorraine Anne Angliss
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Newton House, Newton House, Northampton, England, NN3 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-09-30Address

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

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-19Officers

Change person director company with change date.

Download
2020-09-18Address

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

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Termination secretary company with name termination date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Address

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

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.