Riverview Restaurants (barnes) Limited

General information

Name:

Riverview Restaurants (barnes) Ltd

Office Address:

Satago Cottage 360a Brighton Road CR2 6AL Croydon

Number: 04617258

Incorporation date: 2002-12-13

Dissolution date: 2023-03-16

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was located in Croydon with reg. no. 04617258. This firm was started in 2002. The office of the firm was located at Satago Cottage 360a Brighton Road. The postal code is CR2 6AL. The firm was officially closed on 2023-03-16, which means it had been in business for twenty one years. The listed name switch from Skeensight to Riverview Restaurants (barnes) Limited occurred on 2002-12-18.

The information that details this firm's members suggests that the last three directors were: Robin H., John E. and Lorraine A. who were appointed on 2002-12-16.

The companies that controlled this firm included: Yellowbus Investments Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Drysdale Street Hoxton, N1 6ND and was registered as a PSC under the registration number 04182965.

  • Previous company's names
  • Riverview Restaurants (barnes) Limited 2002-12-18
  • Skeensight Limited 2002-12-13

Financial data based on annual reports

Company staff

Robin H.

Role: Director

Appointed: 16 December 2002

Latest update: 17 April 2024

John E.

Role: Director

Appointed: 16 December 2002

Latest update: 17 April 2024

John E.

Role: Secretary

Appointed: 16 December 2002

Latest update: 17 April 2024

Lorraine A.

Role: Director

Appointed: 16 December 2002

Latest update: 17 April 2024

People with significant control

Yellowbus Investments Limited
Address: 115b Drysdale Street Hoxton, London, N1 6ND, England
Legal authority Company Law
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 04182965
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2019
Account last made up date 31 January 2018
Confirmation statement next due date 27 December 2019
Confirmation statement last made up date 13 December 2018
Annual Accounts 7 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 7 October 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 30 October 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 31 October 2016
Annual Accounts 12 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 12 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from The Courtyard 14a Sydenham Road Croydon CR0 2EE England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2019-09-13 (AD01)
filed on: 13th, September 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

114-116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

HQ address,
2014

Address:

114-116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Accountant/Auditor,
2014

Name:

P J Marks And Co. Ltd

Address:

114-116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Accountant/Auditor,
2013

Name:

P J Marks & Co Llp

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
20
Company Age

Closest Companies - by postcode