Riverside Collections Ltd is a private limited company situated at 5 36 Holtwhites Hill, Enfield EN2 0RX. Incorporated on 2018-10-03, this 5-year-old company is run by 2 directors.
Director Teresa M., appointed on 27 June 2021. Director Jonathan L., appointed on 25 May 2021.
The company is officially classified as "unlicensed restaurants and cafes" (SIC code: 56102). According to Companies House information there was a name change on 2021-05-10 and their previous name was Dolce London Limited.
The latest confirmation statement was sent on 2020-10-01 and the deadline for the subsequent filing is 2021-10-15. Additionally, the annual accounts were filed on 31 October 2019 and the next filing should be sent on 31 July 2021.
Office Address | 5 36 Holtwhites Hill |
Town | Enfield |
Post code | EN2 0RX |
Country of origin | United Kingdom |
Registration Number | 11602739 |
Date of Incorporation | Wed, 3rd Oct 2018 |
Industry | Unlicensed restaurants and cafes |
End of financial Year | 31st October |
Company age | 6 years old |
Account next due date | Sat, 31st Jul 2021 (999 days after) |
Account last made up date | Thu, 31st Oct 2019 |
Next confirmation statement due date | Fri, 15th Oct 2021 (2021-10-15) |
Last confirmation statement dated | Thu, 1st Oct 2020 |
The list of PSCs who own or control the company includes 7 names. As we discovered, there is Jonathan L. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Saif I. This PSC owns 75,01-100% shares. The third one is Imad H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.
Jonathan L.
Notified on | 25 May 2021 |
Nature of control: |
75,01-100% shares |
Saif I.
Notified on | 21 January 2021 |
Ceased on | 25 May 2021 |
Nature of control: |
75,01-100% shares |
Imad H.
Notified on | 26 February 2021 |
Ceased on | 21 January 2021 |
Nature of control: |
75,01-100% shares |
Abdelaziz H.
Notified on | 1 October 2020 |
Ceased on | 26 February 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Nael A.
Notified on | 8 April 2019 |
Ceased on | 31 July 2019 |
Nature of control: |
25-50% shares |
Mohaned A.
Notified on | 3 October 2018 |
Ceased on | 8 April 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Mohammad A.
Notified on | 3 October 2018 |
Ceased on | 14 December 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Dolce London | May 10, 2021 |
Profit & Loss | |
---|---|
Accounts Information Date | 2019-10-31 |
Balance Sheet | |
Cash Bank On Hand | 2 |
Net Assets Liabilities | 2 |
Other | |
Number Shares Allotted | 2 |
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 17th, May 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy