RIVA LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN3 8AD

Company number 04637405
Status Active
Incorporation Date 15 January 2003
Company Type Private Limited Company
Address THE STABLES, LITTLE COLDHARBOUR FARM TONG LANE, LAMBERHURST, TUNBRIDGE WELLS, KENT, ENGLAND, TN3 8AD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 50 . The most likely internet sites of RIVA LIMITED are www.riva.co.uk, and www.riva.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Riva Limited is a Private Limited Company. The company registration number is 04637405. Riva Limited has been working since 15 January 2003. The present status of the company is Active. The registered address of Riva Limited is The Stables Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent England Tn3 8ad. . BARDEN, Richard Gershon is a Secretary of the company. BARDEN, Peter James is a Director of the company. BARDEN, Richard Gershon is a Director of the company. Secretary BRAY, Caroline Marie has been resigned. Secretary NEWBERRY, Ian Richard has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director BRAY, Richard has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BARDEN, Richard Gershon
Appointed Date: 09 July 2013

Director
BARDEN, Peter James
Appointed Date: 09 July 2013
83 years old

Director
BARDEN, Richard Gershon
Appointed Date: 09 July 2013
51 years old

Resigned Directors

Secretary
BRAY, Caroline Marie
Resigned: 09 July 2013
Appointed Date: 24 January 2003

Secretary
NEWBERRY, Ian Richard
Resigned: 08 August 2005
Appointed Date: 08 August 2005

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 24 January 2003
Appointed Date: 15 January 2003

Director
BRAY, Richard
Resigned: 09 July 2013
Appointed Date: 24 January 2003
76 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 24 January 2003
Appointed Date: 15 January 2003

Persons With Significant Control

Waterfall Nursing Homes South Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIVA LIMITED Events

26 Jan 2017
Confirmation statement made on 15 January 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 30 April 2016
01 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 50

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 Mar 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 47 more events
17 Mar 2003
Secretary resigned
17 Mar 2003
Director resigned
17 Mar 2003
New secretary appointed
03 Feb 2003
Registered office changed on 03/02/03 from: 46A syon lane osterley middlesex TW7 5NQ
15 Jan 2003
Incorporation

RIVA LIMITED Charges

9 July 2013
Charge code 0463 7405 0002
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: N/A. notification of addition to or amendment of charge…
16 June 2005
Debenture
Delivered: 24 June 2005
Status: Satisfied on 5 July 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…