RIVERVIEW RESTAURANTS (BARNES) LIMITED
CROYDON SKEENSIGHT LIMITED

Hellopages » Greater London » Croydon » CR0 2EE

Company number 04617258
Status Active
Incorporation Date 13 December 2002
Company Type Private Limited Company
Address THE COURTYARD, 14A SYDENHAM ROAD, CROYDON, ENGLAND, CR0 2EE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Registered office address changed from 42 First Floor Sydenham Road London SE26 5QF to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of RIVERVIEW RESTAURANTS (BARNES) LIMITED are www.riverviewrestaurantsbarnes.co.uk, and www.riverview-restaurants-barnes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Riverview Restaurants Barnes Limited is a Private Limited Company. The company registration number is 04617258. Riverview Restaurants Barnes Limited has been working since 13 December 2002. The present status of the company is Active. The registered address of Riverview Restaurants Barnes Limited is The Courtyard 14a Sydenham Road Croydon England Cr0 2ee. The company`s financial liabilities are £58.81k. It is £-29.84k against last year. The cash in hand is £95.12k. It is £27.07k against last year. And the total assets are £135.24k, which is £43.67k against last year. EVANS, John Spencer is a Secretary of the company. ANGLISS, Lorraine Anne is a Director of the company. EVANS, John Spencer is a Director of the company. HOULDSWORTH, Robin Matthew is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Licensed restaurants".


riverview restaurants (barnes) Key Finiance

LIABILITIES £58.81k
-34%
CASH £95.12k
+39%
TOTAL ASSETS £135.24k
+47%
All Financial Figures

Current Directors

Secretary
EVANS, John Spencer
Appointed Date: 16 December 2002

Director
ANGLISS, Lorraine Anne
Appointed Date: 16 December 2002
71 years old

Director
EVANS, John Spencer
Appointed Date: 16 December 2002
65 years old

Director
HOULDSWORTH, Robin Matthew
Appointed Date: 16 December 2002
62 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 16 December 2002
Appointed Date: 13 December 2002

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 16 December 2002
Appointed Date: 13 December 2002

Persons With Significant Control

Yellowbus Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIVERVIEW RESTAURANTS (BARNES) LIMITED Events

22 Feb 2017
Confirmation statement made on 13 December 2016 with updates
02 Feb 2017
Registered office address changed from 42 First Floor Sydenham Road London SE26 5QF to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

06 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 41 more events
10 Jan 2003
Director resigned
10 Jan 2003
Secretary resigned
19 Dec 2002
Registered office changed on 19/12/02 from: 120 east road london N1 6AA
18 Dec 2002
Company name changed skeensight LIMITED\certificate issued on 18/12/02
13 Dec 2002
Incorporation

RIVERVIEW RESTAURANTS (BARNES) LIMITED Charges

17 February 2003
Legal charge of licensed premises
Delivered: 28 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land being 36/38 white hart lane london t/n TGL166638.
17 February 2003
Deed of rent deposit
Delivered: 4 March 2003
Status: Outstanding
Persons entitled: Richard George Frankel
Description: Interest in the deposit of £8,750 placed in a interest…
13 February 2003
Debenture
Delivered: 17 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…