2 Lower Mortlake Road
Richmond
TW9 2JA
Director Name | Mr Christos Philippou |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2008(46 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Othonas Pouyiouros |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2010(48 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Anastasia Pouyiouros |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | 20 Church Crescent London N10 3TD |
Director Name | Charalambos Pouyiouros |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(28 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | 176c Vrisidion Street Paralimni Foreign Cyprus |
Director Name | Mr Angelos Pouyiouros |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(48 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Trinity Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 July 2008) |
Correspondence Address | 64 Lordou Vironos St Larnaca 6304 Foreign |
Website | www.riverbell.eu |
---|
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,137,401 |
Cash | £571,271 |
Current Liabilities | £38,707 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
26 May 2020 | Delivered on: 26 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 23 devonshire terrace, london we 3DN (title number: LN168733). Outstanding |
---|---|
26 May 2020 | Delivered on: 26 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 10 queensborough terrace, london W2 3TB (title number: LN138557). Outstanding |
26 May 2020 | Delivered on: 26 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 29 leinster square, london W2 4NQ (title number: LN213119). Outstanding |
11 May 2020 | Delivered on: 15 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 May 2020 | Delivered on: 26 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 159 gloucester terrace, london W2 6DX (title number: NGL354502). Outstanding |
19 November 1991 | Delivered on: 25 November 1991 Satisfied on: 25 November 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
30 September 1987 | Delivered on: 20 October 1987 Satisfied on: 4 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29, leinster square, city of westminster t/n:- ln 213119. Fully Satisfied |
28 April 1982 | Delivered on: 18 May 1982 Satisfied on: 25 November 2008 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 159 gloucester terrace, westminster, london, W2 title no ngl 354502. Fully Satisfied |
28 April 1982 | Delivered on: 18 May 1982 Satisfied on: 25 November 2008 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 23 devonshire terrace, westminster, london W2 title no. Ln 168733. Fully Satisfied |
12 October 1979 | Delivered on: 18 October 1979 Satisfied on: 25 November 2008 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, 10 queensborough terrace, paddington, london borough of the city of westminster title no. Ln 138557. Fully Satisfied |
25 November 2020 | Director's details changed for Mr Christos Philippou on 25 November 2020 (2 pages) |
---|---|
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
26 May 2020 | Registration of charge 007240190010, created on 26 May 2020 (8 pages) |
26 May 2020 | Registration of charge 007240190007, created on 26 May 2020 (7 pages) |
26 May 2020 | Registration of charge 007240190008, created on 26 May 2020 (8 pages) |
26 May 2020 | Registration of charge 007240190009, created on 26 May 2020 (8 pages) |
15 May 2020 | Registration of charge 007240190006, created on 11 May 2020 (8 pages) |
6 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
3 December 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
3 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
9 April 2018 | Director's details changed for Othonas Pouyiouros on 6 April 2018 (2 pages) |
9 April 2018 | Director's details changed for Mr Angelos Pouyiouros on 6 April 2018 (2 pages) |
28 March 2018 | Registered office address changed from C/O Ac Photi and Co East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page) |
5 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
16 February 2012 | Director's details changed for Christos Philippou on 31 January 2012 (2 pages) |
16 February 2012 | Secretary's details changed for Othonas Pouyiouros on 31 January 2012 (1 page) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Director's details changed for Christos Philippou on 31 January 2012 (2 pages) |
16 February 2012 | Secretary's details changed for Othonas Pouyiouros on 31 January 2012 (1 page) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Appointment of Angelos Pouyiduros as a director (3 pages) |
23 February 2011 | Appointment of Angelos Pouyiduros as a director (3 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 January 2011 | Appointment of Othonas Pouyiouros as a director (3 pages) |
5 January 2011 | Appointment of Othonas Pouyiouros as a director (3 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 September 2008 | Return made up to 31/01/08; full list of members (4 pages) |
16 September 2008 | Return made up to 31/01/08; full list of members (4 pages) |
11 September 2008 | Secretary's change of particulars / othonas pouyiouros / 30/01/2008 (1 page) |
11 September 2008 | Secretary's change of particulars / othonas pouyiouros / 30/01/2008 (1 page) |
11 September 2008 | Return made up to 31/01/07; full list of members (4 pages) |
11 September 2008 | Appointment terminated director trinity secretarial LIMITED (1 page) |
11 September 2008 | Return made up to 31/01/07; full list of members (4 pages) |
11 September 2008 | Appointment terminated director trinity secretarial LIMITED (1 page) |
26 June 2008 | Director appointed christos philippou (2 pages) |
26 June 2008 | Director appointed christos philippou (2 pages) |
25 March 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
25 March 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
2 July 2007 | Full accounts made up to 31 July 2006 (11 pages) |
2 July 2007 | Full accounts made up to 31 July 2006 (11 pages) |
23 January 2007 | Full accounts made up to 31 July 2005 (11 pages) |
23 January 2007 | Full accounts made up to 31 July 2005 (11 pages) |
27 July 2006 | Return made up to 31/01/06; full list of members (3 pages) |
27 July 2006 | Return made up to 31/01/06; full list of members (3 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (3 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (3 pages) |
23 November 2004 | Full accounts made up to 31 July 2004 (11 pages) |
23 November 2004 | Full accounts made up to 31 July 2004 (11 pages) |
5 March 2004 | Return made up to 31/01/04; no change of members (4 pages) |
5 March 2004 | Return made up to 31/01/04; no change of members (4 pages) |
8 December 2003 | Full accounts made up to 31 July 2003 (11 pages) |
8 December 2003 | Full accounts made up to 31 July 2003 (11 pages) |
27 February 2003 | Return made up to 31/01/03; no change of members (4 pages) |
27 February 2003 | Return made up to 31/01/03; no change of members (4 pages) |
11 October 2002 | Full accounts made up to 31 July 2002 (12 pages) |
11 October 2002 | Full accounts made up to 31 July 2002 (12 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
19 September 2001 | Full accounts made up to 31 July 2001 (11 pages) |
19 September 2001 | Full accounts made up to 31 July 2001 (11 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2001 | Return made up to 31/01/01; no change of members (4 pages) |
8 February 2001 | Return made up to 31/01/01; no change of members (4 pages) |
8 September 2000 | Full accounts made up to 31 July 2000 (11 pages) |
8 September 2000 | Full accounts made up to 31 July 2000 (11 pages) |
7 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | Director's particulars changed (1 page) |
11 July 2000 | Secretary's particulars changed (1 page) |
11 July 2000 | Secretary's particulars changed (1 page) |
2 February 2000 | Return made up to 31/01/00; no change of members (5 pages) |
2 February 2000 | Return made up to 31/01/00; no change of members (5 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
7 September 1999 | Full accounts made up to 31 July 1999 (13 pages) |
7 September 1999 | Full accounts made up to 31 July 1999 (13 pages) |
5 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
5 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
28 September 1998 | Full accounts made up to 31 July 1998 (14 pages) |
28 September 1998 | Full accounts made up to 31 July 1998 (14 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: c/o ac photi and co 9 the broadway barnes london SW13 0NY (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: c/o ac photi and co 9 the broadway barnes london SW13 0NY (1 page) |
19 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
19 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
5 November 1997 | Full accounts made up to 31 July 1997 (14 pages) |
5 November 1997 | Full accounts made up to 31 July 1997 (14 pages) |
5 February 1997 | Return made up to 31/01/97; no change of members
|
5 February 1997 | Return made up to 31/01/97; no change of members
|
18 October 1996 | Full accounts made up to 31 July 1996 (14 pages) |
18 October 1996 | Full accounts made up to 31 July 1996 (14 pages) |
6 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
6 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
1 November 1995 | Full accounts made up to 31 July 1995 (14 pages) |
1 November 1995 | Full accounts made up to 31 July 1995 (14 pages) |
23 February 1994 | Company name changed riverbell investments LIMITED\certificate issued on 24/02/94 (2 pages) |
23 February 1994 | Company name changed riverbell investments LIMITED\certificate issued on 24/02/94 (2 pages) |
15 May 1962 | Incorporation (17 pages) |
15 May 1962 | Incorporation (17 pages) |