Company NameViva Riverside Limited
DirectorsArno Michael Reitsma and Andrea Kruse
Company StatusActive
Company Number01656728
CategoryPrivate Limited Company
Incorporation Date5 August 1982(41 years, 9 months ago)
Previous NameCrossgates Travel (Germany) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameArno Michael Reitsma
Date of BirthJune 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed21 March 2018(35 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameAndrea Kruse
Date of BirthOctober 1978 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed14 December 2018(36 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Operating Officer
Country of ResidenceGermany
Correspondence AddressFrank-Zappa-Strasse 10
Dusseldorf
40235
Germany
Director NameMr Carole Mary Bolton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 April 2010)
RoleSecretary
Correspondence Address8 Mulberry Lane
Ditchling
Hassocks
West Sussex
BN6 8UH
Director NameMr Max Earl Bolton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 28 May 2010)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Mulberry Lane
Ditchling
Hassocks
East Sussex
BN6 8UK
Secretary NameMr Carole Mary Bolton
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address8 Mulberry Lane
Ditchling
Hassocks
West Sussex
BN6 8UH
Director NameSimon Charles Goodman Lawday
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(9 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 28 May 2010)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTiley Cottage
Middlemarsh
Sherborne
Dorset
DT9 5QL
Director NameRegis Buhren
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2010(27 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 March 2018)
RoleBusiness Woman
Country of ResidenceGermany
Correspondence Address6 Sterling Building Hersham Place Technology Park
Walton On Thames
KT12 4RZ
Director NameMr Paul Mark Norris
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(28 years, 4 months after company formation)
Appointment Duration7 months (resigned 12 July 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Exeter Street
London
WC2E 7DT

Contact

Websitecrossgates.co.uk
Email address[email protected]

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10k at £1Regis Buhren
100.00%
Ordinary

Financials

Year2014
Net Worth£816,069
Cash£1,377,864
Current Liabilities£672,383

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

15 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
28 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-28
(3 pages)
7 March 2019Registered office address changed from 6 Sterling Building Hersham Place Technology Park Walton on Thames KT12 4RZ United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 7 March 2019 (1 page)
2 January 2019Appointment of Andrea Kruse as a director on 14 December 2018 (2 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
31 May 2018Notification of Arno Michael Reitsma as a person with significant control on 21 March 2018 (2 pages)
31 May 2018Cessation of Regis Buhren as a person with significant control on 21 March 2018 (1 page)
23 April 2018Appointment of Arno Michael Reitsma as a director on 21 March 2018 (2 pages)
23 April 2018Termination of appointment of Regis Buhren as a director on 21 March 2018 (1 page)
22 March 2018Registered office address changed from Thames House Mayo Road Walton on Thames Surrey KT12 2QA to 6 Sterling Building Hersham Place Technology Park Walton on Thames KT12 4RZ on 22 March 2018 (1 page)
7 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
7 October 2016Second filing of the annual return made up to 31 May 2011 (23 pages)
7 October 2016Second filing of the annual return made up to 31 May 2011 (23 pages)
29 September 2016Second filing of the annual return made up to 31 May 2013 (22 pages)
29 September 2016Second filing of the annual return made up to 31 May 2014 (22 pages)
29 September 2016Second filing of the annual return made up to 31 May 2016 (22 pages)
29 September 2016Second filing of the annual return made up to 31 May 2014 (22 pages)
29 September 2016Second filing of the annual return made up to 31 May 2013 (22 pages)
29 September 2016Second filing of the annual return made up to 31 May 2015 (22 pages)
29 September 2016Second filing of the annual return made up to 31 May 2012 (22 pages)
29 September 2016Second filing of the annual return made up to 31 May 2012 (22 pages)
29 September 2016Second filing of the annual return made up to 31 May 2016 (22 pages)
29 September 2016Second filing of the annual return made up to 31 May 2015 (22 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2016
(5 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2016
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(3 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2016
(4 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2016
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2016
(4 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2016
(4 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
2 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2016
(4 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2016
(4 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
5 June 2013Director's details changed for Regis Buhren on 1 January 2013 (2 pages)
5 June 2013Director's details changed for Regis Buhren on 1 January 2013 (2 pages)
5 June 2013Director's details changed for Regis Buhren on 1 January 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Registered office address changed from , 15 Exeter Street, London, WC2E 7DT on 5 December 2012 (1 page)
5 December 2012Registered office address changed from , 15 Exeter Street, London, WC2E 7DT on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 15 Exeter Street London WC2E 7DT on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Thames House Mayo Road Walton on Thames Surrey KT12 2QA United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from , Thames House Mayo Road, Walton on Thames, Surrey, KT12 2QA, United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from , Thames House Mayo Road, Walton on Thames, Surrey, KT12 2QA, United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 15 Exeter Street London WC2E 7DT on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Thames House Mayo Road Walton on Thames Surrey KT12 2QA United Kingdom on 5 December 2012 (1 page)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2016
(4 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2016
(4 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
6 June 2012Termination of appointment of Paul Norris as a director (1 page)
6 June 2012Termination of appointment of Paul Norris as a director (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Termination of appointment of Paul Norris as a director (2 pages)
19 July 2011Termination of appointment of Paul Norris as a director (2 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2016
(5 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2016
(5 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
11 February 2011Appointment of Paul Mark Norris as a director (3 pages)
11 February 2011Appointment of Paul Mark Norris as a director (3 pages)
22 June 2010Termination of appointment of Simon Lawday as a director (1 page)
22 June 2010Termination of appointment of Max Bolton as a director (1 page)
22 June 2010Termination of appointment of Simon Lawday as a director (1 page)
22 June 2010Termination of appointment of Max Bolton as a director (1 page)
3 June 2010Director's details changed for Mr Max Earl Bolton on 1 April 2010 (2 pages)
3 June 2010Director's details changed for Mr Max Earl Bolton on 1 April 2010 (2 pages)
3 June 2010Director's details changed for Mr Max Earl Bolton on 1 April 2010 (2 pages)
3 June 2010Director's details changed for Simon Charles Goodman Lawday on 1 April 2010 (2 pages)
3 June 2010Director's details changed for Simon Charles Goodman Lawday on 1 April 2010 (2 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Mr Max Earl Bolton on 1 April 2010 (2 pages)
3 June 2010Director's details changed for Simon Charles Goodman Lawday on 1 April 2010 (2 pages)
3 June 2010Director's details changed for Simon Charles Goodman Lawday on 1 April 2010 (2 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Director's details changed for Simon Charles Goodman Lawday on 1 April 2010 (2 pages)
3 June 2010Director's details changed for Simon Charles Goodman Lawday on 1 April 2010 (2 pages)
3 June 2010Director's details changed for Mr Max Earl Bolton on 1 April 2010 (2 pages)
3 June 2010Director's details changed for Mr Max Earl Bolton on 1 April 2010 (2 pages)
14 May 2010Appointment of Regis Buhren as a director (3 pages)
14 May 2010Appointment of Regis Buhren as a director (3 pages)
16 April 2010Termination of appointment of Carole Bolton as a director (2 pages)
16 April 2010Termination of appointment of Carole Bolton as a secretary (2 pages)
16 April 2010Termination of appointment of Carole Bolton as a secretary (2 pages)
16 April 2010Registered office address changed from , Thames House, Mayo Road, Walton on Thames, Surrey, KT12 2QA on 16 April 2010 (2 pages)
16 April 2010Registered office address changed from Thames House Mayo Road Walton on Thames Surrey KT12 2QA on 16 April 2010 (2 pages)
16 April 2010Termination of appointment of Carole Bolton as a director (2 pages)
16 April 2010Registered office address changed from , Thames House, Mayo Road, Walton on Thames, Surrey, KT12 2QA on 16 April 2010 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2008Director's change of particulars / max bolton / 18/03/2008 (1 page)
1 April 2008Director and secretary's change of particulars / carole bolton / 18/03/2008 (1 page)
1 April 2008Director and secretary's change of particulars / carole bolton / 18/03/2008 (1 page)
1 April 2008Director's change of particulars / max bolton / 18/03/2008 (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 May 2006Registered office changed on 23/05/06 from: 2 the quintet, churchfield road, walton on thames, surrey KT12 2TZ (1 page)
23 May 2006Registered office changed on 23/05/06 from: 2 the quintet churchfield road walton on thames surrey KT12 2TZ (1 page)
9 February 2006Return made up to 31/12/05; full list of members (8 pages)
9 February 2006Return made up to 31/12/05; full list of members (8 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 August 2005Ad 02/08/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2005Nc inc already adjusted 02/08/05 (1 page)
11 August 2005Ad 02/08/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2005Nc inc already adjusted 02/08/05 (1 page)
8 August 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
8 August 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
25 November 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
23 August 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
23 August 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 October 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
26 October 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
5 March 2003Return made up to 31/12/02; full list of members (7 pages)
5 March 2003Return made up to 31/12/02; full list of members (7 pages)
5 December 2002Registered office changed on 05/12/02 from: lindbury house 104 molesey road hersham walton on thames surrey KT124RD (1 page)
5 December 2002Registered office changed on 05/12/02 from: lindbury house, 104 molesey road, hersham, walton on thames surrey KT124RD (1 page)
7 November 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
7 November 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
18 February 2002Return made up to 31/12/01; full list of members (7 pages)
18 February 2002Return made up to 31/12/01; full list of members (7 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
21 September 2000Full accounts made up to 31 March 2000 (3 pages)
21 September 2000Full accounts made up to 31 March 2000 (3 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 September 1999Full accounts made up to 31 March 1999 (3 pages)
30 September 1999Full accounts made up to 31 March 1999 (3 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 June 1998Full accounts made up to 31 March 1998 (3 pages)
19 June 1998Full accounts made up to 31 March 1998 (3 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 December 1997Full accounts made up to 31 March 1997 (3 pages)
10 December 1997Full accounts made up to 31 March 1997 (3 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (3 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (3 pages)
5 August 1982Incorporation (14 pages)
5 August 1982Incorporation (13 pages)