Rivaaj Weddings Limited LONDON


Rivaaj Weddings started in year 2004 as Private Limited Company with registration number 05311709. The Rivaaj Weddings company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 35 Ballards Lane. Postal code: N3 1XW. Since 2004/12/23 Rivaaj Weddings Limited is no longer carrying the name Rivaj.

The firm has 2 directors, namely Pinkesh D., Nilesh D.. Of them, Pinkesh D., Nilesh D. have been with the company the longest, being appointed on 13 December 2004. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nilesh D. who worked with the the firm until 30 November 2009.

Rivaaj Weddings Limited Address / Contact

Office Address 35 Ballards Lane
Town London
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05311709
Date of Incorporation Mon, 13th Dec 2004
Industry Other service activities not elsewhere classified
End of financial Year 25th December
Company age 20 years old
Account next due date Mon, 25th Dec 2023 (126 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Pinkesh D.

Position: Director

Appointed: 13 December 2004

Nilesh D.

Position: Director

Appointed: 13 December 2004

Nilesh D.

Position: Secretary

Appointed: 13 December 2004

Resigned: 30 November 2009

Sachin D.

Position: Director

Appointed: 13 December 2004

Resigned: 01 August 2023

Alka P.

Position: Director

Appointed: 13 December 2004

Resigned: 01 February 2005

Abergan Reed Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 2004

Resigned: 13 December 2004

Anish P.

Position: Director

Appointed: 13 December 2004

Resigned: 01 December 2013

Abergan Reed Limited

Position: Corporate Nominee Director

Appointed: 13 December 2004

Resigned: 13 December 2004

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Pinkesh D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Nilesh D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sachin D., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Pinkesh D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nilesh D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sachin D.

Notified on 6 April 2016
Ceased on 1 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Rivaj December 23, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312021-12-312022-12-31
Net Worth47 17667 732  
Balance Sheet
Cash Bank On Hand  43 20953 618
Debtors5 6404 95081 32681 326
Net Assets Liabilities  104849
Property Plant Equipment  25 70425 128
Cash Bank In Hand47 25076 063  
Current Assets52 89081 013  
Net Assets Liabilities Including Pension Asset Liability47 17667 732  
Tangible Fixed Assets67 25170 987  
Reserves/Capital
Called Up Share Capital3030  
Profit Loss Account Reserve47 14667 702  
Shareholder Funds47 17667 732  
Other
Accumulated Depreciation Impairment Property Plant Equipment  275 113283 489
Average Number Employees During Period  33
Bank Borrowings Overdrafts  16 92012 097
Cash On Hand  43 20953 618
Creditors  16 92012 097
Depreciation Rate Used For Property Plant Equipment   25
Increase From Depreciation Charge For Year Property Plant Equipment   8 376
Other Creditors  115 977113 395
Other Provisions Balance Sheet Subtotal  3 9485 044
Other Taxation Payable  4 56618 063
Property Plant Equipment Gross Cost  300 817308 617
Provisions  3 9485 044
Total Additions Including From Business Combinations Property Plant Equipment   7 800
Trade Creditors Trade Payables  3 4005 300
Accruals Deferred Income12 24011 899  
Creditors Due After One Year5442 424  
Creditors Due Within One Year60 18169 945  
Fixed Assets67 25170 987  
Net Current Assets Liabilities-7 29111 068  
Number Shares Allotted 30  
Par Value Share 1  
Share Capital Allotted Called Up Paid3030  
Tangible Fixed Assets Additions 27 399  
Tangible Fixed Assets Cost Or Valuation231 384258 783  
Tangible Fixed Assets Depreciation164 133187 796  
Tangible Fixed Assets Depreciation Charged In Period 23 663  
Total Assets Less Current Liabilities59 96082 055  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements