River Park Leisure Limited LONDON


River Park Leisure started in year 1997 as Private Limited Company with registration number 03416228. The River Park Leisure company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 107 Baker Street. Postal code: W1U 6RP.

At present there are 2 directors in the the company, namely Krish B. and Amee B.. In addition one secretary - Amee B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

River Park Leisure Limited Address / Contact

Office Address 107 Baker Street
Town London
Post code W1U 6RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03416228
Date of Incorporation Thu, 7th Aug 1997
Industry Hotels and similar accommodation
End of financial Year 30th June
Company age 27 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Amee B.

Position: Secretary

Appointed: 03 August 2023

Krish B.

Position: Director

Appointed: 07 July 2023

Amee B.

Position: Director

Appointed: 07 July 2023

Bhavini B.

Position: Director

Appointed: 01 February 2021

Resigned: 03 August 2023

Bhavini B.

Position: Secretary

Appointed: 01 April 2008

Resigned: 03 August 2023

Hitesh B.

Position: Secretary

Appointed: 22 August 1997

Resigned: 31 March 2008

Hitesh B.

Position: Director

Appointed: 22 August 1997

Resigned: 31 March 2008

Sudhen B.

Position: Director

Appointed: 22 August 1997

Resigned: 03 August 2023

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 1997

Resigned: 22 August 1997

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 07 August 1997

Resigned: 22 August 1997

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats discovered, there is Nishita B. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Hitesh B. This PSC has significiant influence or control over the company,. The third one is Riverpark Leisure Holdings Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Nishita B.

Notified on 5 January 2017
Nature of control: significiant influence or control

Hitesh B.

Notified on 5 January 2017
Nature of control: significiant influence or control

Riverpark Leisure Holdings Limited

O'Neal Marketing Associates Building 2nd Floor, Patton, Moreno & Asvat (Bvi) Ltd, Wickham's Cay Ii, P O Box 3174, Road Town, Tortola, VG1110, Virgin Islands, British

Legal authority The Bvi Business Companies Act, 2004
Legal form Limited Liability Company
Country registered British Virgin Islands
Place registered Registrar Of Companies - Bvi
Registration number 1953593
Notified on 20 November 2017
Ceased on 20 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Latestarter Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies - Cardiff
Registration number 01560261
Notified on 6 April 2016
Ceased on 5 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand612 3451 109 179
Current Assets1 656 0462 099 933
Debtors1 043 701990 754
Net Assets Liabilities7 433 3717 879 630
Other Debtors41 04326 800
Property Plant Equipment10 575 18110 560 576
Other
Accumulated Depreciation Impairment Property Plant Equipment1 039 0861 053 691
Amounts Owed By Group Undertakings950 000950 000
Average Number Employees During Period1416
Bank Borrowings2 459 0402 251 620
Bank Borrowings Overdrafts2 251 6202 044 200
Corporation Tax Payable58 291132 853
Creditors2 031 6201 916 600
Increase From Depreciation Charge For Year Property Plant Equipment 14 605
Net Current Assets Liabilities1 146 0221 395 897
Other Creditors24 41438 649
Other Taxation Social Security Payable77 72196 123
Prepayments Accrued Income32 12013 167
Property Plant Equipment Gross Cost11 614 267 
Provisions For Liabilities Balance Sheet Subtotal2 036 2122 032 643
Taxation Including Deferred Taxation Balance Sheet Subtotal2 036 2122 032 643
Total Assets Less Current Liabilities11 721 20311 956 473
Total Borrowings2 251 6202 044 200
Trade Creditors Trade Payables142 178228 991
Trade Debtors Trade Receivables20 538787

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 3rd, August 2023
Free Download (12 pages)

Company search

Advertisements