RIVERBANK HOTELS LIMITED
Overview
Company Name | RIVERBANK HOTELS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03614892 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RIVERBANK HOTELS LIMITED?
Company Name | From | Until |
---|---|---|
SIGNFILL LIMITED | Aug 13, 1998 | Aug 13, 1998 |
What are the latest accounts for RIVERBANK HOTELS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RIVERBANK HOTELS LIMITED?
Last Confirmation Statement Made Up To | Jul 23, 2026 |
---|---|
Next Confirmation Statement Due | Aug 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 23, 2025 |
Overdue | No |
What are the latest filings for RIVERBANK HOTELS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 23, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 35 Ballards Lane London N3 1XW to 48 Rochester Row London SW1P 1JU on Feb 24, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Aug 13, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Charles Duncan Gourgey on Apr 17, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Aug 13, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Aug 13, 2022 with updates | 4 pages | CS01 | ||
Change of details for Bankside Hotels Ltd as a person with significant control on Aug 01, 2022 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Aug 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||
Registration of charge 036148920007, created on Dec 14, 2020 | 52 pages | MR01 | ||
Confirmation statement made on Aug 13, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Aug 13, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Neil Joseph Gourgey on Jan 25, 2019 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Aug 13, 2018 with no updates | 3 pages | CS01 | ||
Registration of charge 036148920006, created on Jul 24, 2018 | 54 pages | MR01 | ||
Appointment of Mr Neil Joseph Gourgey as a director on Jun 29, 2018 | 2 pages | AP01 | ||
Termination of appointment of Kathe Gourgey as a director on Jul 02, 2018 | 1 pages | TM01 | ||
Termination of appointment of Maurice Saleh Gourgey as a director on Jul 02, 2018 | 1 pages | TM01 | ||
Appointment of Charles Duncan Gourgey as a director on Jun 29, 2018 | 2 pages | AP01 | ||
Who are the officers of RIVERBANK HOTELS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOURGEY, Charles Duncan | Director | Rochester Row SW1P 1JU London 48 England | England | British | Property Manager | 63134690010 | ||||||||
GOURGEY, Neil Joseph | Director | Rochester Row SW1P 1JU London 48 England | England | British | Property Manager | 62891230009 | ||||||||
GOURGEY, Nadine | Secretary | 36 Cambridge Street SW1V 4QH London | British | 83877910002 | ||||||||||
GOURGEY, Neil Joseph | Secretary | 153 Watermans Quay Regent On The River William Morris Way SW6 2UW London | British | 62891230002 | ||||||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
PEDERSEN GROUP MANAGEMENT LTD | Secretary | Ballards Lane N3 1XW London 35 United Kingdom |
| 113110050002 | ||||||||||
PEDERSEN HOLDINGS LIMITED | Secretary | Ballards Lane Finchley N3 1XW London 35 United Kingdom |
| 189948620001 | ||||||||||
GOURGEY, Kathe | Director | 65 Burghley Road Wimbledon SW19 5HW London | England | Norwegian | Hotelier | 63589300001 | ||||||||
GOURGEY, Maurice Saleh | Director | 65 Burghley Road Wimbledon SW19 5HW London | England | British | Hotelier | 6499870001 | ||||||||
GRIFFITH, Nicholas John Clwyd | Director | Ty Newydd St Brides Super Ely CF5 6EY Vale Of Glamorgan | United Kingdom | British | Chartered Surveyor | 4091070004 | ||||||||
HODGE, Robert John | Director | Graig Road Lisvane CF14 0UF Cardiff Nant Fawr United Kingdom | Wales | British | Banker | 106162380001 | ||||||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of RIVERBANK HOTELS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bankside Hotels Ltd | Apr 06, 2016 | Ballards Lane N3 1XW London 35 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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