Company NameRiverbell Limited
DirectorsChristos Philippou and Othonas Pouyiouros
Company StatusActive
Company Number00724019
CategoryPrivate Limited Company
Incorporation Date15 May 1962(61 years, 12 months ago)
Previous NameRiverbell Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameOthonas Pouyiouros
NationalityBritish
StatusCurrent
Appointed31 January 1991(28 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameMr Christos Philippou
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2008(46 years, 1 month after company formation)
Appointment Duration15 years, 10 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameOthonas Pouyiouros
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(48 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameAnastasia Pouyiouros
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(28 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 January 2000)
RoleCompany Director
Correspondence Address20 Church Crescent
London
N10 3TD
Director NameCharalambos Pouyiouros
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(28 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 07 November 2005)
RoleCompany Director
Correspondence Address176c Vrisidion Street
Paralimni
Foreign
Cyprus
Director NameMr Angelos Pouyiouros
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(48 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameTrinity Secretarial Limited (Corporation)
StatusResigned
Appointed08 November 2005(43 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 July 2008)
Correspondence Address64 Lordou Vironos St
Larnaca
6304
Foreign

Contact

Websitewww.riverbell.eu

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£3,137,401
Cash£571,271
Current Liabilities£38,707

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

26 May 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered on: 15 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 May 2020Delivered 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 1991Delivered 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 1987Delivered 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 1982Delivered 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 1982Delivered 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 1979Delivered 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

Filing History

25 November 2020Director's details changed for Mr Christos Philippou on 25 November 2020 (2 pages)
7 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
26 May 2020Registration of charge 007240190010, created on 26 May 2020 (8 pages)
26 May 2020Registration of charge 007240190007, created on 26 May 2020 (7 pages)
26 May 2020Registration of charge 007240190008, created on 26 May 2020 (8 pages)
26 May 2020Registration of charge 007240190009, created on 26 May 2020 (8 pages)
15 May 2020Registration of charge 007240190006, created on 11 May 2020 (8 pages)
6 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
3 December 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
3 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
6 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
9 April 2018Director's details changed for Othonas Pouyiouros on 6 April 2018 (2 pages)
9 April 2018Director's details changed for Mr Angelos Pouyiouros on 6 April 2018 (2 pages)
28 March 2018Registered 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 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2,100
(6 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2,100
(6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,100
(6 pages)
21 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,100
(6 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2,100
(6 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2,100
(6 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
16 February 2012Director's details changed for Christos Philippou on 31 January 2012 (2 pages)
16 February 2012Secretary's details changed for Othonas Pouyiouros on 31 January 2012 (1 page)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
16 February 2012Director's details changed for Christos Philippou on 31 January 2012 (2 pages)
16 February 2012Secretary's details changed for Othonas Pouyiouros on 31 January 2012 (1 page)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
23 February 2011Appointment of Angelos Pouyiduros as a director (3 pages)
23 February 2011Appointment of Angelos Pouyiduros as a director (3 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 January 2011Appointment of Othonas Pouyiouros as a director (3 pages)
5 January 2011Appointment of Othonas Pouyiouros as a director (3 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 February 2009Return made up to 31/01/09; full list of members (4 pages)
26 February 2009Return made up to 31/01/09; full list of members (4 pages)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 September 2008Return made up to 31/01/08; full list of members (4 pages)
16 September 2008Return made up to 31/01/08; full list of members (4 pages)
11 September 2008Secretary's change of particulars / othonas pouyiouros / 30/01/2008 (1 page)
11 September 2008Secretary's change of particulars / othonas pouyiouros / 30/01/2008 (1 page)
11 September 2008Return made up to 31/01/07; full list of members (4 pages)
11 September 2008Appointment terminated director trinity secretarial LIMITED (1 page)
11 September 2008Return made up to 31/01/07; full list of members (4 pages)
11 September 2008Appointment terminated director trinity secretarial LIMITED (1 page)
26 June 2008Director appointed christos philippou (2 pages)
26 June 2008Director appointed christos philippou (2 pages)
25 March 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
25 March 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
2 July 2007Full accounts made up to 31 July 2006 (11 pages)
2 July 2007Full accounts made up to 31 July 2006 (11 pages)
23 January 2007Full accounts made up to 31 July 2005 (11 pages)
23 January 2007Full accounts made up to 31 July 2005 (11 pages)
27 July 2006Return made up to 31/01/06; full list of members (3 pages)
27 July 2006Return made up to 31/01/06; full list of members (3 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
18 February 2005Return made up to 31/01/05; full list of members (3 pages)
18 February 2005Return made up to 31/01/05; full list of members (3 pages)
23 November 2004Full accounts made up to 31 July 2004 (11 pages)
23 November 2004Full accounts made up to 31 July 2004 (11 pages)
5 March 2004Return made up to 31/01/04; no change of members (4 pages)
5 March 2004Return made up to 31/01/04; no change of members (4 pages)
8 December 2003Full accounts made up to 31 July 2003 (11 pages)
8 December 2003Full accounts made up to 31 July 2003 (11 pages)
27 February 2003Return made up to 31/01/03; no change of members (4 pages)
27 February 2003Return made up to 31/01/03; no change of members (4 pages)
11 October 2002Full accounts made up to 31 July 2002 (12 pages)
11 October 2002Full accounts made up to 31 July 2002 (12 pages)
19 February 2002Return made up to 31/01/02; full list of members (5 pages)
19 February 2002Return made up to 31/01/02; full list of members (5 pages)
19 September 2001Full accounts made up to 31 July 2001 (11 pages)
19 September 2001Full accounts made up to 31 July 2001 (11 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2001Return made up to 31/01/01; no change of members (4 pages)
8 February 2001Return made up to 31/01/01; no change of members (4 pages)
8 September 2000Full accounts made up to 31 July 2000 (11 pages)
8 September 2000Full accounts made up to 31 July 2000 (11 pages)
7 September 2000Director's particulars changed (1 page)
7 September 2000Director's particulars changed (1 page)
11 July 2000Secretary's particulars changed (1 page)
11 July 2000Secretary's particulars changed (1 page)
2 February 2000Return made up to 31/01/00; no change of members (5 pages)
2 February 2000Return made up to 31/01/00; no change of members (5 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
7 September 1999Full accounts made up to 31 July 1999 (13 pages)
7 September 1999Full accounts made up to 31 July 1999 (13 pages)
5 February 1999Return made up to 31/01/99; full list of members (5 pages)
5 February 1999Return made up to 31/01/99; full list of members (5 pages)
28 September 1998Full accounts made up to 31 July 1998 (14 pages)
28 September 1998Full accounts made up to 31 July 1998 (14 pages)
30 April 1998Registered office changed on 30/04/98 from: c/o ac photi and co 9 the broadway barnes london SW13 0NY (1 page)
30 April 1998Registered office changed on 30/04/98 from: c/o ac photi and co 9 the broadway barnes london SW13 0NY (1 page)
19 February 1998Return made up to 31/01/98; no change of members (4 pages)
19 February 1998Return made up to 31/01/98; no change of members (4 pages)
5 November 1997Full accounts made up to 31 July 1997 (14 pages)
5 November 1997Full accounts made up to 31 July 1997 (14 pages)
5 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 October 1996Full accounts made up to 31 July 1996 (14 pages)
18 October 1996Full accounts made up to 31 July 1996 (14 pages)
6 February 1996Return made up to 31/01/96; full list of members (6 pages)
6 February 1996Return made up to 31/01/96; full list of members (6 pages)
1 November 1995Full accounts made up to 31 July 1995 (14 pages)
1 November 1995Full accounts made up to 31 July 1995 (14 pages)
23 February 1994Company name changed riverbell investments LIMITED\certificate issued on 24/02/94 (2 pages)
23 February 1994Company name changed riverbell investments LIMITED\certificate issued on 24/02/94 (2 pages)
15 May 1962Incorporation (17 pages)
15 May 1962Incorporation (17 pages)