Rivercrest Enterprises Limited

General information

Name:

Rivercrest Enterprises Ltd

Office Address:

Langley House Park Road East Finchley N2 8EY London

Number: 03366805

Incorporation date: 1997-05-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rivercrest Enterprises started conducting its operations in 1997 as a Private Limited Company under the ID 03366805. This business has been functioning for twenty seven years and the present status is active. This company's headquarters is located in London at Langley House Park Road. Anyone can also find this business utilizing its postal code : N2 8EY. This business's principal business activity number is 56290: Other food services. Rivercrest Enterprises Ltd reported its latest accounts for the period up to 2022/04/30. The most recent confirmation statement was submitted on 2023/05/07.

Within this specific firm, a number of director's tasks up till now have been met by Theodore P. and Terence P.. When it comes to these two people, Terence P. has managed firm for the longest period of time, having become a part of directors' team on 1997-06-02. What is more, the managing director's tasks are often supported by a secretary - Sylvia P., who was selected by this specific firm twenty five years ago.

Financial data based on annual reports

Company staff

Theodore P.

Role: Director

Appointed: 01 May 2002

Latest update: 3 May 2024

Sylvia P.

Role: Secretary

Appointed: 07 December 1999

Latest update: 3 May 2024

Terence P.

Role: Director

Appointed: 02 June 1997

Latest update: 3 May 2024

People with significant control

Executives with significant control over this firm are: Theodore P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Terence P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sylvia P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Theodore P.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Terence P.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sylvia P.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 21 May 2024
Confirmation statement last made up date 07 May 2023
Annual Accounts 22 October 2012
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 22 October 2012
Annual Accounts 14 August 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 14 August 2013
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 2013-05-01
Date Approval Accounts 24 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 2014-04-30
Annual Accounts 17 August 2016
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 17 August 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts 19 October 2015
Date Approval Accounts 19 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on Sun, 30th Apr 2023 (AA)
filed on: 2nd, November 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
27
Company Age

Similar companies nearby

Closest companies