Riverbreeze Limited LONDON


Founded in 1998, Riverbreeze, classified under reg no. 03641621 is an active company. Currently registered at 61 Greenford Gardens UB6 9NA, London the company has been in the business for twenty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 3 directors, namely Vikki V., Nirupama V. and Kiritkumar V.. Of them, Kiritkumar V. has been with the company the longest, being appointed on 14 October 1998 and Vikki V. has been with the company for the least time - from 29 September 2021. Currently there is 1 former director listed by the firm - Luigi S., who left the firm on 6 August 1999. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Riverbreeze Limited Address / Contact

Office Address 61 Greenford Gardens
Office Address2 Greenford
Town London
Post code UB6 9NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03641621
Date of Incorporation Thu, 1st Oct 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Vikki V.

Position: Director

Appointed: 29 September 2021

Nirupama V.

Position: Director

Appointed: 20 April 2018

Michaelides Warner & Co Limited

Position: Corporate Secretary

Appointed: 15 April 2005

Kiritkumar V.

Position: Director

Appointed: 14 October 1998

Nicola W.

Position: Secretary

Appointed: 06 August 1999

Resigned: 15 April 2005

Jacqueline M.

Position: Secretary

Appointed: 14 October 1998

Resigned: 06 August 1999

Luigi S.

Position: Director

Appointed: 14 October 1998

Resigned: 06 August 1999

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1998

Resigned: 14 October 1998

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 01 October 1998

Resigned: 14 October 1998

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Kiritkumar V. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kiritkumar V.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth69 89781 802104 144       
Balance Sheet
Cash Bank On Hand  23 2839 0263 2038 81011 88514 25114 5752 387
Current Assets5 77317 10332 6689 0264 16611 04116 86014 25114 5742 387
Debtors3 2066 6619 384 9632 2314 975 -1 
Net Assets Liabilities  97 696109 968117 133108 852276 868308 643329 261354 885
Other Debtors  1 324   4 975   
Cash Bank In Hand2 56710 44223 284       
Net Assets Liabilities Including Pension Asset Liability69 89781 802104 144       
Tangible Fixed Assets275 837275 694275 694       
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve69 88781 792104 134       
Shareholder Funds69 89781 802104 144       
Other
Accrued Liabilities      2 0351 0001 0001 718
Acquired Through Business Combinations Investment Property Fair Value Model   16 84538 045     
Additions Other Than Through Business Combinations Investment Property Fair Value Model      154 663   
Average Number Employees During Period  11122233
Bank Borrowings  174 836165 149155 244149 278139 663128 917118 028101 675
Creditors  174 836165 149155 244149 278139 663128 917118 028101 675
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      194 753   
Investment Property  275 694292 539330 584330 584680 000680 000680 000680 000
Investment Property Fair Value Model  275 694292 539330 584330 584680 000680 000680 000680 000
Net Current Assets Liabilities-12 892-9 8953 286-17 422-58 207-72 454-226 466-205 437-195 708-186 437
Number Shares Issued Fully Paid   10101010101010
Other Creditors  14 68213 08649 28573 731230 051200 815194 496164 372
Other Remaining Borrowings   274      
Par Value Share 11 111111
Prepayments    9631 414    
Provisions For Liabilities Balance Sheet Subtotal      37 00337 00337 00337 003
Taxation Social Security Payable      1 7598 3925 3056 537
Total Assets Less Current Liabilities262 945265 799278 980275 117272 377258 130453 534474 563484 292493 563
Total Borrowings  174 836165 149155 244149 278139 663128 917118 028101 675
Trade Creditors Trade Payables     283   540
Trade Debtors Trade Receivables     817    
Amount Specific Advance Or Credit Directors 6 6619 384274-36 408-68 746-188 033180 7648 840143 372
Amount Specific Advance Or Credit Made In Period Directors  5 3371 5981 2442 000 42 0438 840-8 840
Amount Specific Advance Or Credit Repaid In Period Directors    37 378-32 772-120 853-34 774-8 840 
Creditors Due After One Year193 048183 997174 836       
Creditors Due Within One Year18 66526 99829 382       
Fixed Assets275 837275 694275 694       
Instalment Debts Due After5 Years 183 997        
Number Shares Allotted101010       
Share Capital Allotted Called Up Paid 1010       
Tangible Fixed Assets Cost Or Valuation 275 694275 694       
Value Shares Allotted1010        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, September 2023
Free Download (12 pages)

Company search

Advertisements