Company NameRiverside Pizza Company Limited
DirectorsMustafa Kemal Alpmen and Zehra Atay Alpmen
Company StatusActive
Company Number02665255
CategoryPrivate Limited Company
Incorporation Date22 November 1991(32 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mustafa Kemal Alpmen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1999(7 years, 10 months after company formation)
Appointment Duration24 years, 7 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address69 Lingfield Crescent
London
SE9 2RJ
Director NameMrs Zehra Atay Alpmen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2000(9 years after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Lingfield Crescent
London
SE9 2RJ
Secretary NameMrs Zehra Atay Alpmen
NationalityBritish
StatusCurrent
Appointed07 February 2001(9 years, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Lingfield Crescent
London
SE9 2RJ
Director NameDjaner Munir Mustafa
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 05 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Kings Road
London
SW19 8PL
Secretary NameMrs Zehra Mustafa
NationalityBritish
StatusResigned
Appointed22 November 1992(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 05 October 1999)
RoleCompany Director
Correspondence Address259 Croxted Road
London
SE21 8NN
Director NameMustafa Kemal Ahmet
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 1997)
RoleInvestor
Correspondence Address87 Rye Hill Park
London
Se15
Secretary NameRiccardo Cappello
NationalityItalian
StatusResigned
Appointed05 October 1999(7 years, 10 months after company formation)
Appointment Duration8 months (resigned 06 June 2000)
RoleCompany Director
Correspondence Address8 Mill Street
London
SE1 2BA
Secretary NameTulin Birsen Kemal
NationalityBritish
StatusResigned
Appointed06 June 2000(8 years, 6 months after company formation)
Appointment Duration8 months (resigned 07 February 2001)
RoleCompany Director
Correspondence Address26 Pembroke Road
Erith
Kent
DA8 1BW

Location

Registered AddressLa Figa The Mosaic
45 Narrow Street
London
E14 8DN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London

Financials

Year2013
Net Worth£923,523
Cash£119,865
Current Liabilities£231,082

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

26 January 2015Delivered on: 11 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1 ground floor ionian building 45 narrow street london.
Outstanding
19 November 2014Delivered on: 21 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 January 2011Delivered on: 12 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit 1 ionan building narrow street london, l/h property k/a storage rights adjoining unit 1 the mosaic narrow street london.
Outstanding
31 January 2011Delivered on: 9 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The lantern restaurant dockhead bury street jacobs island london t/no:TGL72803. L/h ground floor south mill house mill street london. L/h part of the of the courtyard little london see image for full details.
Outstanding
25 January 2011Delivered on: 27 January 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 October 1996Delivered on: 17 October 1996
Satisfied on: 17 November 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
3 February 2020Unaudited abridged accounts made up to 31 May 2019 (11 pages)
22 November 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
28 January 2019Unaudited abridged accounts made up to 31 May 2018 (11 pages)
22 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
12 February 2018Unaudited abridged accounts made up to 31 May 2017 (12 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
22 December 2016Unaudited abridged accounts made up to 31 May 2016 (11 pages)
22 December 2016Unaudited abridged accounts made up to 31 May 2016 (11 pages)
24 September 2016Satisfaction of charge 2 in full (4 pages)
24 September 2016Satisfaction of charge 2 in full (4 pages)
18 December 2015Total exemption small company accounts made up to 31 May 2015 (10 pages)
18 December 2015Total exemption small company accounts made up to 31 May 2015 (10 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
11 February 2015Registration of charge 026652550006, created on 26 January 2015 (9 pages)
11 February 2015Registration of charge 026652550006, created on 26 January 2015 (9 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
21 November 2014Registration of charge 026652550005, created on 19 November 2014 (5 pages)
21 November 2014Registration of charge 026652550005, created on 19 November 2014 (5 pages)
22 November 2013Registered office address changed from Lantern Building Mill Street London SE1 2BH on 22 November 2013 (1 page)
22 November 2013Registered office address changed from Lantern Building Mill Street London SE1 2BH on 22 November 2013 (1 page)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 July 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
10 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 November 2008Return made up to 22/11/08; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 November 2008Return made up to 22/11/08; full list of members (3 pages)
23 November 2007Return made up to 22/11/07; full list of members (2 pages)
23 November 2007Return made up to 22/11/07; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
23 November 2006Return made up to 22/11/06; no change of members (2 pages)
23 November 2006Return made up to 22/11/06; no change of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
16 January 2006Return made up to 22/11/05; no change of members (2 pages)
16 January 2006Return made up to 22/11/05; no change of members (2 pages)
5 August 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
5 August 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
1 December 2004Return made up to 22/11/04; full list of members (5 pages)
1 December 2004Return made up to 22/11/04; full list of members (5 pages)
21 July 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 July 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 December 2003Return made up to 22/11/03; full list of members (5 pages)
2 December 2003Return made up to 22/11/03; full list of members (5 pages)
26 July 2003Total exemption small company accounts made up to 31 May 2003 (9 pages)
26 July 2003Total exemption small company accounts made up to 31 May 2003 (9 pages)
1 December 2002Return made up to 22/11/02; full list of members (9 pages)
1 December 2002Return made up to 22/11/02; full list of members (9 pages)
8 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
8 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
27 November 2001Return made up to 22/11/01; full list of members (5 pages)
27 November 2001Return made up to 22/11/01; full list of members (5 pages)
23 July 2001Accounts for a small company made up to 31 May 2001 (7 pages)
23 July 2001Accounts for a small company made up to 31 May 2001 (7 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001Secretary resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
14 February 2001Return made up to 22/11/00; full list of members (5 pages)
14 February 2001Return made up to 22/11/00; full list of members (5 pages)
12 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
12 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
8 February 2001New director appointed (3 pages)
8 February 2001New director appointed (3 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
7 February 2000Return made up to 22/11/99; full list of members (6 pages)
7 February 2000Return made up to 22/11/99; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
25 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Director resigned (1 page)
1 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
13 January 1999Return made up to 22/11/98; full list of members (6 pages)
13 January 1999Return made up to 22/11/98; full list of members (6 pages)
16 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
16 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
5 December 1997Return made up to 22/11/97; full list of members (6 pages)
5 December 1997Return made up to 22/11/97; full list of members (6 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
21 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
28 November 1996Return made up to 22/11/96; full list of members (6 pages)
28 November 1996Return made up to 22/11/96; full list of members (6 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
22 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
22 November 1995Return made up to 22/11/95; full list of members (6 pages)
22 November 1995Return made up to 22/11/95; full list of members (6 pages)
9 February 1995Return made up to 22/11/94; no change of members (4 pages)
9 February 1995Return made up to 22/11/94; no change of members (4 pages)
2 December 1993Return made up to 22/11/93; no change of members (4 pages)
2 December 1993Return made up to 22/11/93; no change of members (4 pages)
17 November 1992Return made up to 22/11/92; full list of members (5 pages)
17 November 1992Return made up to 22/11/92; full list of members (5 pages)
22 November 1991Incorporation (25 pages)
22 November 1991Incorporation (25 pages)