Riverside Hotel Limited MIDDLESEX


Riverside Hotel started in year 1999 as Private Limited Company with registration number 03770106. The Riverside Hotel company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Middlesex at Trout Villa, Trout Lane. Postal code: UB7 7RT.

There is a single director in the company at the moment - Simon C., appointed on 3 April 2009. In addition, a secretary was appointed - Simon C., appointed on 16 August 2000. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jill C. who worked with the the company until 16 August 2000.

Riverside Hotel Limited Address / Contact

Office Address Trout Villa, Trout Lane
Office Address2 West Drayton
Town Middlesex
Post code UB7 7RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03770106
Date of Incorporation Thu, 13th May 1999
Industry Hotels and similar accommodation
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Simon C.

Position: Director

Appointed: 03 April 2009

Simon C.

Position: Secretary

Appointed: 16 August 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 May 1999

Resigned: 13 May 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1999

Resigned: 13 May 1999

Jill C.

Position: Secretary

Appointed: 13 May 1999

Resigned: 16 August 2000

Jill C.

Position: Director

Appointed: 13 May 1999

Resigned: 02 February 2008

John C.

Position: Director

Appointed: 13 May 1999

Resigned: 03 April 2009

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Simon C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon C.

Notified on 1 June 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 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-10-30
Net Worth-1346 5157 42114 64917 144      
Balance Sheet
Cash Bank On Hand    43 32968 99426 1886 75020 98974 1152 269
Current Assets30 27537 92541 15876 47791 572100 64551 85132 13132 32494 4255 292
Debtors18 65827 81025 77446 96843 88427 29121 30321 0216 97518 3103 023
Net Assets Liabilities    17 14519 205-9 303-20 96016 57321 56664
Other Debtors    41 37420 24020 70619 8736 97514 5403 023
Property Plant Equipment    1 3821 5421 157868651488 
Total Inventories    4 3604 3604 3604 3604 3602 000 
Cash Bank In Hand7 2575 75511 02425 14943 328      
Stocks Inventory4 3604 3604 3604 3604 360      
Tangible Fixed Assets4 0213 2782 4581 8431 382      
Net Assets Liabilities Including Pension Asset Liability 6 5157 42114 64917 144      
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve-1366 5137 41914 64717 142      
Shareholder Funds-1346 5157 42114 64917 144      
Other
Accrued Liabilities        1 5001 5004 782
Accumulated Depreciation Impairment Property Plant Equipment    152 757153 362153 747154 036154 253154 416 
Additions Other Than Through Business Combinations Property Plant Equipment     765     
Amounts Owed To Related Parties    18 42912 1202 26912 657   
Average Number Employees During Period    6668666
Bank Borrowings         40 000 
Bank Overdrafts       2 461   
Creditors    75 81182 98262 31153 95916 40240 0005 228
Disposals Decrease In Depreciation Impairment Property Plant Equipment          -154 416
Disposals Property Plant Equipment          -154 904
Finished Goods Goods For Resale    4 3604 3604 3604 3604 3602 000 
Increase From Depreciation Charge For Year Property Plant Equipment     605385289217163 
Net Current Assets Liabilities-4 1553 2374 96312 80615 76217 663-10 460-21 82815 92261 07864
Number Shares Issued Fully Paid        222
Other Creditors    2 1331 5321 5001 5001 500  
Par Value Share 1111    11
Prepayments        2 001  
Property Plant Equipment Gross Cost    154 139154 904154 904154 904154 904154 904 
Taxation Social Security Payable    13 5323 3416 5788 2653 846802446
Total Assets Less Current Liabilities-1346 515      16 57361 56664
Total Borrowings       2 461 40 000 
Trade Creditors Trade Payables    41 71765 98951 96429 07611 05621 045 
Trade Debtors Trade Receivables    2 5117 0515971 148 3 770 
Creditors Due Within One Year34 43034 68836 19563 67175 810      
Number Shares Allotted 2222      
Share Capital Allotted Called Up Paid22         
Tangible Fixed Assets Additions 350         
Tangible Fixed Assets Cost Or Valuation153 789154 139         
Tangible Fixed Assets Depreciation149 768150 861         
Tangible Fixed Assets Depreciation Charged In Period 1 093         
Fixed Assets 3 2782 4581 8431 382      
Value Shares Allotted 2222      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 30th October 2022
filed on: 20th, December 2022
Free Download (11 pages)

Company search

Advertisements