UKBizDB.co.uk

THE RIVERSIDE BOOKSHOP LIMITED

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

This company is commonly known as The Riverside Bookshop Limited. The company was founded 36 years ago and was given the registration number 02187358. The firm's registered office is in NEWTOWN. You can find them at Penarth Estate, Pool Road, Newtown, Powys. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE RIVERSIDE BOOKSHOP LIMITED
Company Number:02187358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Penarth Estate, Pool Road, Newtown, Powys, Wales, SY16 3AN
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Homestead, White Gritt Minsterley, Shrewsbury, United Kingdom, SY5 0JL

Secretary01 February 2016Active
The Exchange Five Ways, Temple Street, Llandrindod Wells, Wales, LD1 5HG

Director25 July 2014Active
The Exchange Five Ways, Temple Street, Llandrindod Wells, Wales, LD1 5HG

Secretary25 July 2014Active
118 Avenue Road, Rushden, NN10 0SW

Secretary01 February 2001Active
25 Ridgdale Street, London, E3 2TN

Secretary28 September 1998Active
8 Portman Street, Portman Square, London, W1H 0AP

Secretary02 March 1995Active
9 Algiers Road, London, SE13 7JD

Secretary-Active
C/O Mofo Notices Limited, Citypoint, One Ropemaker Street, London, United Kingdom, EC2Y 9AW

Corporate Secretary11 August 2008Active
118 Avenue Road, Rushden, NN10 0SW

Director01 February 2001Active
7 Millennium Court, Queens Promenade, Douglas, Isle Of Man, IM2 4NN

Director13 August 2008Active
Unit 18-19, Hay's Galleria, Counter Street, London, England, SE1 2HD

Director22 June 2011Active
26 Wilmington Avenue, Chiswick, London, W4 3HA

Director11 August 2008Active
9 Algiers Road, London, SE13 7JD

Director-Active
16 Algiers Road, London, SE13 7JE

Director-Active

People with Significant Control

Mr Bernard Frank Herbert
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:The Exchange, Fiveways, Llandrindod Wells, United Kingdom, LD1 5HG
Nature of control:
  • Significant influence or control
Westfield Restaurants Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Exchange, Fiveways, Llandrindod Wells, United Kingdom, LD1 5HG
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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Address

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

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Address

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

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Officers

Termination secretary company with name termination date.

Download
2016-02-18Officers

Appoint person secretary company with name date.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Accounts

Change account reference date company previous extended.

Download
2014-12-21Accounts

Accounts with accounts type total exemption small.

Download
2014-11-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.