Company NameRiviera Trains Limited
DirectorsBarry Marshall Cordell and Brenda Crosbie
Company StatusActive
Company Number03029396
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameBarry Marshall Cordell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Walm Lane
London
NW2 3AU
Secretary NameMiss Brenda Crosbie
NationalityBritish
StatusCurrent
Appointed06 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
15 Balliol Road
London
W10 6LX
Director NameMiss Brenda Crosbie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(17 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCo. Director & Co. Secretarial
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 15 Balliol Road
London
W10 6LX
Director NameMr Charles John Paget
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed22 February 1999(3 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 June 2015)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address29 Gladstone Road
Dorridge
Solihull
West Midlands
B93 8BX
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websiteriviera-trains.co.uk
Telephone020 77274036
Telephone regionLondon

Location

Registered Address116 Ladbroke Grove
London
W10 5NE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Barry Marshall Cordell
100.00%
Ordinary

Financials

Year2014
Net Worth£683,624
Cash£222,568
Current Liabilities£580,849

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Charges

8 January 2002Delivered on: 11 January 2002
Persons entitled: Hsbc 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.
Outstanding

Filing History

27 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(6 pages)
24 March 2016Director's details changed for Barry Marshall Cordell on 12 March 2015 (2 pages)
24 March 2016Director's details changed for Barry Marshall Cordell on 12 March 2015 (2 pages)
24 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 September 2015Termination of appointment of Charles John Paget as a director on 30 June 2015 (1 page)
14 September 2015Termination of appointment of Charles John Paget as a director on 30 June 2015 (1 page)
9 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(7 pages)
9 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(7 pages)
27 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
14 March 2013Director's details changed for Brenda Crosbie on 1 January 2013 (2 pages)
14 March 2013Director's details changed for Brenda Crosbie on 1 January 2013 (2 pages)
14 March 2013Director's details changed for Brenda Crosbie on 1 January 2013 (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Appointment of Brenda Crosbie as a director (2 pages)
17 October 2012Appointment of Brenda Crosbie as a director (2 pages)
8 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2010Annual return made up to 11 March 2010 (13 pages)
21 May 2010Register(s) moved to registered inspection location (2 pages)
21 May 2010Annual return made up to 11 March 2010 (13 pages)
21 May 2010Register inspection address has been changed (2 pages)
21 May 2010Register inspection address has been changed (2 pages)
21 May 2010Register(s) moved to registered inspection location (2 pages)
28 April 2010Director's details changed for Mr Charles John Paget on 10 July 2007 (1 page)
28 April 2010Director's details changed for Mr Charles John Paget on 10 July 2007 (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 11/03/09; full list of members (7 pages)
30 March 2009Return made up to 11/03/09; full list of members (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 April 2008Return made up to 06/03/08; no change of members (7 pages)
4 April 2008Return made up to 06/03/08; no change of members (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 April 2007Return made up to 06/03/07; full list of members (7 pages)
1 April 2007Return made up to 06/03/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
14 March 2006Return made up to 06/03/06; full list of members (7 pages)
14 March 2006Return made up to 06/03/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 March 2005Return made up to 06/03/05; full list of members (7 pages)
16 March 2005Return made up to 06/03/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 April 2004Return made up to 06/03/04; full list of members (7 pages)
5 April 2004Return made up to 06/03/04; full list of members (7 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 March 2003Return made up to 06/03/03; full list of members (7 pages)
28 March 2003Return made up to 06/03/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 March 2002Return made up to 06/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2002Return made up to 06/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
19 March 2001Return made up to 06/03/01; full list of members (6 pages)
19 March 2001Return made up to 06/03/01; full list of members (6 pages)
10 December 2000Full accounts made up to 31 March 2000 (10 pages)
10 December 2000Full accounts made up to 31 March 2000 (10 pages)
14 March 2000Return made up to 06/03/00; full list of members (6 pages)
14 March 2000Return made up to 06/03/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Return made up to 06/03/99; full list of members (5 pages)
22 April 1999Return made up to 06/03/99; full list of members (5 pages)
22 April 1999New director appointed (2 pages)
10 December 1998Full accounts made up to 31 March 1998 (7 pages)
10 December 1998Full accounts made up to 31 March 1998 (7 pages)
10 March 1998Return made up to 06/03/98; no change of members (4 pages)
10 March 1998Return made up to 06/03/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (7 pages)
28 January 1998Full accounts made up to 31 March 1997 (7 pages)
14 March 1997Return made up to 06/03/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 March 1997Return made up to 06/03/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 November 1996Full accounts made up to 31 March 1996 (7 pages)
14 November 1996Full accounts made up to 31 March 1996 (7 pages)
18 March 1996Return made up to 06/03/96; full list of members (6 pages)
18 March 1996Return made up to 06/03/96; full list of members (6 pages)
4 October 1995Ad 30/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 1995Ad 30/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 1995Incorporation (15 pages)
6 March 1995Incorporation (15 pages)