Company NameRiviera Home Limited
DirectorPierre Sigg
Company StatusActive
Company Number01736788
CategoryPrivate Limited Company
Incorporation Date5 July 1983(40 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePierre Sigg
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench,Swiss
StatusCurrent
Appointed26 November 1998(15 years, 4 months after company formation)
Appointment Duration25 years, 5 months
RoleBusiness Consultant
Country of ResidenceSaudi Arabia
Correspondence AddressUnit No 12 8103 Abu Bakr As Siddiq-Ash Sharafiyah
Jeddah
22234-4575
Saudi Arabia
Director NameReginald John Sandle
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 January 1995)
RoleRetired
Correspondence Address21 Welsford Avenue
Stapleton
Bristol
Avon
BS16 1BW
Secretary NameMarion Beatrice Sandle
NationalityBritish
StatusResigned
Appointed30 January 1992(8 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 April 1999)
RoleCompany Director
Correspondence Address21 Welsford Avenue
Stapleton
Bristol
Avon
BS16 1BW
Director NameDariane Michele Golay Sigg
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed26 November 1998(15 years, 4 months after company formation)
Appointment Duration7 years (resigned 28 November 2005)
RoleBusiness Consultant
Correspondence Address19 Place Mont Brillant
Geneva
Ch 1201
Switzerland
Secretary NameDariane Michele Golay Sigg
NationalitySwiss
StatusResigned
Appointed19 April 1999(15 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 November 2005)
RoleCompany Director
Correspondence Address19 Place Mont Brillant
Geneva
Ch 1201
Switzerland
Secretary NameSaudi Star Foundation (Corporation)
StatusResigned
Appointed28 November 2005(22 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 January 2016)
Correspondence AddressPO Box 315
Jeddah
Saudi Arabia 21114
Foreign

Contact

Telephone020 74836100
Telephone regionLondon

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Pierre Sigg
50.00%
Ordinary
1 at £1Saudi Star Foundation
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
14 May 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 December 2018 (3 pages)
20 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 December 2017 (7 pages)
19 March 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
15 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
9 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
13 February 2017Director's details changed for Sigg Pierre on 10 February 2017 (2 pages)
13 February 2017Director's details changed for Sigg Pierre on 10 February 2017 (2 pages)
13 February 2017Director's details changed for Sigg Pierre on 10 February 2017 (2 pages)
13 February 2017Director's details changed for Sigg Pierre on 10 February 2017 (2 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 March 2016Termination of appointment of Saudi Star Foundation as a secretary on 1 January 2016 (1 page)
2 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
2 March 2016Termination of appointment of Saudi Star Foundation as a director on 1 January 2016 (1 page)
2 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
2 March 2016Termination of appointment of Saudi Star Foundation as a director on 1 January 2016 (1 page)
2 March 2016Termination of appointment of Saudi Star Foundation as a secretary on 1 January 2016 (1 page)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
19 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
20 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
19 February 2014Director's details changed for Sigg Pierre on 3 January 2013 (2 pages)
19 February 2014Director's details changed for Sigg Pierre on 3 January 2013 (2 pages)
19 February 2014Director's details changed for Sigg Pierre on 3 January 2013 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
2 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
2 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
15 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Saudi Star Foundation on 30 January 2010 (2 pages)
14 April 2010Director's details changed for Saudi Star Foundation on 30 January 2010 (2 pages)
14 April 2010Secretary's details changed for Saudi Star Foundation on 30 January 2010 (2 pages)
14 April 2010Director's details changed for Sigg Pierre on 30 January 2010 (2 pages)
14 April 2010Director's details changed for Sigg Pierre on 30 January 2010 (2 pages)
14 April 2010Secretary's details changed for Saudi Star Foundation on 30 January 2010 (2 pages)
15 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
15 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
25 February 2009Return made up to 30/01/09; full list of members (4 pages)
25 February 2009Return made up to 30/01/09; full list of members (4 pages)
27 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
27 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
22 April 2008Return made up to 30/01/08; full list of members (7 pages)
22 April 2008Return made up to 30/01/08; full list of members (7 pages)
10 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
10 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
28 March 2007Return made up to 30/01/07; full list of members (7 pages)
28 March 2007Return made up to 30/01/07; full list of members (7 pages)
13 July 2006Return made up to 30/01/06; full list of members (7 pages)
13 July 2006Return made up to 30/01/06; full list of members (7 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006New secretary appointed;new director appointed (2 pages)
12 April 2006New secretary appointed;new director appointed (2 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
7 April 2005Return made up to 30/01/05; full list of members (7 pages)
7 April 2005Return made up to 30/01/05; full list of members (7 pages)
9 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
9 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 June 2004Return made up to 30/01/04; full list of members (7 pages)
3 June 2004Return made up to 30/01/04; full list of members (7 pages)
11 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
11 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
22 April 2003Return made up to 30/01/03; full list of members (7 pages)
22 April 2003Return made up to 30/01/03; full list of members (7 pages)
18 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
18 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
27 March 2002Return made up to 30/01/02; full list of members (6 pages)
27 March 2002Return made up to 30/01/02; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
20 February 2001Return made up to 30/01/01; full list of members (6 pages)
20 February 2001Return made up to 30/01/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 December 1999 (7 pages)
24 January 2001Full accounts made up to 31 December 1999 (7 pages)
24 November 2000Registered office changed on 24/11/00 from: new gallery house, 6 vigo street, london, W1X 1AH (1 page)
24 November 2000Registered office changed on 24/11/00 from: new gallery house 6 vigo street london W1X 1AH (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
5 April 2000Return made up to 30/01/00; no change of members (6 pages)
5 April 2000Return made up to 30/01/00; no change of members (6 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
21 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
21 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
4 May 1999Secretary resigned (1 page)
4 May 1999New secretary appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999Secretary resigned (1 page)
9 March 1999Return made up to 30/01/99; full list of members (7 pages)
9 March 1999Return made up to 30/01/99; full list of members (7 pages)
31 January 1999Accounts for a small company made up to 31 December 1993 (5 pages)
31 January 1999Accounts for a small company made up to 31 December 1993 (5 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Return made up to 30/01/97; full list of members (7 pages)
26 January 1999Return made up to 30/01/95; full list of members (8 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Accounts for a small company made up to 31 December 1995 (5 pages)
26 January 1999Accounts for a small company made up to 31 December 1996 (5 pages)
26 January 1999Return made up to 30/01/96; full list of members (7 pages)
26 January 1999Accounts for a small company made up to 31 December 1995 (5 pages)
26 January 1999Accounts for a small company made up to 31 December 1997 (4 pages)
26 January 1999Accounts for a small company made up to 31 December 1996 (5 pages)
26 January 1999Accounts for a small company made up to 31 December 1994 (5 pages)
26 January 1999Return made up to 30/01/98; full list of members (7 pages)
26 January 1999Accounts for a small company made up to 31 December 1997 (4 pages)
26 January 1999Return made up to 30/01/96; full list of members (7 pages)
26 January 1999Return made up to 30/01/98; full list of members (7 pages)
26 January 1999Director resigned (1 page)
26 January 1999Registered office changed on 26/01/99 from: 10 city business park, easton road, bristol, BS5 0SP (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Registered office changed on 26/01/99 from: 10 city business park easton road bristol BS5 0SP (1 page)
26 January 1999Return made up to 30/01/97; full list of members (7 pages)
26 January 1999Accounts for a small company made up to 31 December 1994 (5 pages)
26 January 1999Director resigned (1 page)
26 January 1999Return made up to 30/01/95; full list of members (8 pages)
12 December 1995Final Gazette dissolved via compulsory strike-off (2 pages)
12 December 1995Final Gazette dissolved via compulsory strike-off (2 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)
25 February 1994Return made up to 30/01/94; no change of members (4 pages)
25 February 1994Return made up to 30/01/94; no change of members (4 pages)
25 November 1993Return made up to 30/01/93; no change of members (4 pages)
25 November 1993Return made up to 30/01/93; no change of members (4 pages)
21 May 1992Return made up to 30/01/92; full list of members (7 pages)
21 May 1992Return made up to 30/01/92; full list of members (7 pages)
10 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1986Return made up to 28/01/86; full list of members (4 pages)
19 June 1986Return made up to 28/01/86; full list of members (4 pages)
5 July 1983Incorporation (15 pages)
5 July 1983Incorporation (15 pages)