RIVERBANK HOTELS LIMITED

RIVERBANK HOTELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRIVERBANK HOTELS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03614892
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIVERBANK HOTELS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is RIVERBANK HOTELS LIMITED located?

    Registered Office Address
    48 Rochester Row
    SW1P 1JU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RIVERBANK HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIGNFILL LIMITEDAug 13, 1998Aug 13, 1998

    What are the latest accounts for RIVERBANK HOTELS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RIVERBANK HOTELS LIMITED?

    Last Confirmation Statement Made Up ToJul 23, 2026
    Next Confirmation Statement DueAug 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 23, 2025
    OverdueNo

    What are the latest filings for RIVERBANK HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 23, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 35 Ballards Lane London N3 1XW to 48 Rochester Row London SW1P 1JU on Feb 24, 2025

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Aug 13, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Charles Duncan Gourgey on Apr 17, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Aug 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Aug 13, 2022 with updates

    4 pagesCS01

    Change of details for Bankside Hotels Ltd as a person with significant control on Aug 01, 2022

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Aug 13, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    Registration of charge 036148920007, created on Dec 14, 2020

    52 pagesMR01

    Confirmation statement made on Aug 13, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Aug 13, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Neil Joseph Gourgey on Jan 25, 2019

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Aug 13, 2018 with no updates

    3 pagesCS01

    Registration of charge 036148920006, created on Jul 24, 2018

    54 pagesMR01

    Appointment of Mr Neil Joseph Gourgey as a director on Jun 29, 2018

    2 pagesAP01

    Termination of appointment of Kathe Gourgey as a director on Jul 02, 2018

    1 pagesTM01

    Termination of appointment of Maurice Saleh Gourgey as a director on Jul 02, 2018

    1 pagesTM01

    Appointment of Charles Duncan Gourgey as a director on Jun 29, 2018

    2 pagesAP01

    Who are the officers of RIVERBANK HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOURGEY, Charles Duncan
    Rochester Row
    SW1P 1JU London
    48
    England
    Director
    Rochester Row
    SW1P 1JU London
    48
    England
    EnglandBritishProperty Manager63134690010
    GOURGEY, Neil Joseph
    Rochester Row
    SW1P 1JU London
    48
    England
    Director
    Rochester Row
    SW1P 1JU London
    48
    England
    EnglandBritishProperty Manager62891230009
    GOURGEY, Nadine
    36 Cambridge Street
    SW1V 4QH London
    Secretary
    36 Cambridge Street
    SW1V 4QH London
    British83877910002
    GOURGEY, Neil Joseph
    153 Watermans Quay Regent
    On The River William Morris Way
    SW6 2UW London
    Secretary
    153 Watermans Quay Regent
    On The River William Morris Way
    SW6 2UW London
    British62891230002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    PEDERSEN GROUP MANAGEMENT LTD
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    Secretary
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1634769
    113110050002
    PEDERSEN HOLDINGS LIMITED
    Ballards Lane
    Finchley
    N3 1XW London
    35
    United Kingdom
    Secretary
    Ballards Lane
    Finchley
    N3 1XW London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1902624
    189948620001
    GOURGEY, Kathe
    65 Burghley Road
    Wimbledon
    SW19 5HW London
    Director
    65 Burghley Road
    Wimbledon
    SW19 5HW London
    EnglandNorwegianHotelier63589300001
    GOURGEY, Maurice Saleh
    65 Burghley Road
    Wimbledon
    SW19 5HW London
    Director
    65 Burghley Road
    Wimbledon
    SW19 5HW London
    EnglandBritishHotelier6499870001
    GRIFFITH, Nicholas John Clwyd
    Ty Newydd
    St Brides Super Ely
    CF5 6EY Vale Of Glamorgan
    Director
    Ty Newydd
    St Brides Super Ely
    CF5 6EY Vale Of Glamorgan
    United KingdomBritishChartered Surveyor4091070004
    HODGE, Robert John
    Graig Road
    Lisvane
    CF14 0UF Cardiff
    Nant Fawr
    United Kingdom
    Director
    Graig Road
    Lisvane
    CF14 0UF Cardiff
    Nant Fawr
    United Kingdom
    WalesBritishBanker106162380001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of RIVERBANK HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ballards Lane
    N3 1XW London
    35
    England
    Apr 06, 2016
    Ballards Lane
    N3 1XW London
    35
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3214521
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0