Company NameRiviera Restaurants And Luxury Ltd
Company StatusActive
Company Number03330944
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)
Previous NameNBV Leisure Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Richard Robert Mitchell Green
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Connaught Street
London
W2 2AA
Secretary NameMr Richard Robert Mitchell Green
NationalityBritish
StatusCurrent
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Connaught Street
London
W2 2AA
Director NameLouisa Van Vloten
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2006(9 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address44 Connaught Street
London
W2 2AA
Director NameMr David Cornolti
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed01 June 2015(18 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleGeneral Manager
Country of ResidenceFrance
Correspondence Address44 Connaught Street
London
W2 2AA
Director NameAdam David Walsh
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Squires Court Binfield Road
London
SW4 6TD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitenbvleisure.com

Location

Registered Address44 Connaught Street
London
W2 2AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60k at £1Eurogroup Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£302,107
Current Liabilities£1,846,897

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

6 January 2021Resolutions
  • RES13 ‐ Guarantees all outstanding liabilities of subsidiary companies for period ends 31/10/2019 07/04/2020
(3 pages)
1 October 2020Audit exemption subsidiary accounts made up to 31 October 2019 (6 pages)
1 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (49 pages)
11 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
20 May 2020Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (3 pages)
20 May 2020Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages)
24 March 2020Director's details changed for Mr Richard Robert Mitchell Green on 16 January 2020 (2 pages)
24 March 2020Secretary's details changed for Mr Richard Robert Mitchell Green on 16 January 2020 (1 page)
26 January 2020Registered office address changed from PO Box SW1W 0PP 25 Warwick House, 25 Buckingham Palace Road London SW1W 0PP United Kingdom to 44 Connaught Street London W2 2AA on 26 January 2020 (1 page)
27 September 2019Registered office address changed from 48 Bathurst Mews London W2 2SB England to PO Box SW1W 0PP 25 Warwick House, 25 Buckingham Palace Road London SW1W 0PP on 27 September 2019 (1 page)
30 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-30
(3 pages)
28 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
17 July 2019Audit exemption subsidiary accounts made up to 31 October 2018 (6 pages)
17 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/10/18 (27 pages)
2 April 2019Audit exemption statement of guarantee by parent company for period ending 31/10/18 (2 pages)
18 March 2019Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (1 page)
10 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
4 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (29 pages)
4 July 2018Audit exemption subsidiary accounts made up to 31 October 2017 (5 pages)
11 June 2018Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages)
11 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (1 page)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
25 July 2017Audit exemption subsidiary accounts made up to 31 October 2016 (4 pages)
25 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (25 pages)
25 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (25 pages)
25 July 2017Audit exemption subsidiary accounts made up to 31 October 2016 (4 pages)
11 April 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (1 page)
11 April 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
11 April 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
11 April 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (1 page)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 August 2016Registered office address changed from 26 Bruton Place London London W1J 6NG to 48 Bathurst Mews London W2 2SB on 21 August 2016 (1 page)
21 August 2016Registered office address changed from 26 Bruton Place London London W1J 6NG to 48 Bathurst Mews London W2 2SB on 21 August 2016 (1 page)
19 August 2016Audit exemption subsidiary accounts made up to 31 October 2015 (4 pages)
19 August 2016Audit exemption subsidiary accounts made up to 31 October 2015 (4 pages)
19 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/10/15 (24 pages)
19 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/10/15 (24 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 60,000
(6 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 60,000
(6 pages)
9 March 2016Audit exemption statement of guarantee by parent company for period ending 31/10/15 (3 pages)
9 March 2016Audit exemption statement of guarantee by parent company for period ending 31/10/15 (3 pages)
9 March 2016Notice of agreement to exemption from audit of accounts for period ending 31/10/15 (1 page)
9 March 2016Notice of agreement to exemption from audit of accounts for period ending 31/10/15 (1 page)
3 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/10/14 (23 pages)
3 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/10/14 (23 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/10/14 (1 page)
15 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/10/14 (1 page)
4 June 2015Appointment of Mr David Cornolti as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr David Cornolti as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr David Cornolti as a director on 1 June 2015 (2 pages)
17 April 2015Audit exemption statement of guarantee by parent company for period ending 31/10/14 (3 pages)
17 April 2015Audit exemption statement of guarantee by parent company for period ending 31/10/14 (3 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 60,000
(6 pages)
31 March 2015Director's details changed for Louisa Van Vloten on 1 March 2015 (2 pages)
31 March 2015Director's details changed for Louisa Van Vloten on 1 March 2015 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 60,000
(6 pages)
31 March 2015Director's details changed for Louisa Van Vloten on 1 March 2015 (2 pages)
22 May 2014Accounts for a small company made up to 31 October 2013 (5 pages)
22 May 2014Accounts for a small company made up to 31 October 2013 (5 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 60,000
(6 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 60,000
(6 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 60,000
(6 pages)
13 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
11 April 2013Accounts for a small company made up to 31 October 2012 (5 pages)
11 April 2013Accounts for a small company made up to 31 October 2012 (5 pages)
7 January 2013Registered office address changed from 3Rd Floor Link House 65 Church Road Hove E Sussex BN3 2BD on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 3Rd Floor Link House 65 Church Road Hove E Sussex BN3 2BD on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 3Rd Floor Link House 65 Church Road Hove E Sussex BN3 2BD on 7 January 2013 (1 page)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
13 March 2012Accounts for a small company made up to 31 October 2011 (5 pages)
13 March 2012Accounts for a small company made up to 31 October 2011 (5 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
7 April 2011Director's details changed for Louisa Howe on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Louisa Howe on 7 April 2011 (2 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
7 April 2011Director's details changed for Louisa Howe on 7 April 2011 (2 pages)
5 April 2011Accounts for a small company made up to 31 October 2010 (6 pages)
5 April 2011Accounts for a small company made up to 31 October 2010 (6 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
7 April 2010Accounts for a small company made up to 31 October 2009 (4 pages)
7 April 2010Accounts for a small company made up to 31 October 2009 (4 pages)
13 May 2009Registered office changed on 13/05/2009 from 26 bruton place london W1J 6NG (1 page)
13 May 2009Registered office changed on 13/05/2009 from 26 bruton place london W1J 6NG (1 page)
23 April 2009Accounts for a small company made up to 31 October 2008 (5 pages)
23 April 2009Return made up to 07/04/09; full list of members (4 pages)
23 April 2009Accounts for a small company made up to 31 October 2008 (5 pages)
23 April 2009Return made up to 07/04/09; full list of members (4 pages)
10 September 2008Return made up to 07/04/08; full list of members (4 pages)
10 September 2008Return made up to 07/04/08; full list of members (4 pages)
15 April 2008Accounts for a small company made up to 31 October 2007 (5 pages)
15 April 2008Accounts for a small company made up to 31 October 2007 (5 pages)
10 July 2007Return made up to 07/04/07; full list of members (3 pages)
10 July 2007Return made up to 07/04/07; full list of members (3 pages)
14 March 2007Accounts for a small company made up to 31 October 2006 (6 pages)
14 March 2007Accounts for a small company made up to 31 October 2006 (6 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
12 September 2006Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
12 September 2006Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
31 March 2006Return made up to 07/04/06; full list of members (8 pages)
31 March 2006Return made up to 07/04/06; full list of members (8 pages)
8 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
8 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
22 April 2005Registered office changed on 22/04/05 from: mason bond solicitors king charles house king charles croft, leeds west yorkshire LS1 6LA (1 page)
22 April 2005Registered office changed on 22/04/05 from: mason bond solicitors king charles house king charles croft, leeds west yorkshire LS1 6LA (1 page)
10 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 January 2005Accounts for a small company made up to 30 June 2004 (5 pages)
6 January 2005Accounts for a small company made up to 30 June 2004 (5 pages)
26 August 2004Return made up to 07/04/04; full list of members (8 pages)
26 August 2004Return made up to 07/04/04; full list of members (8 pages)
13 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
13 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
1 May 2003Return made up to 07/04/03; full list of members (8 pages)
1 May 2003Return made up to 07/04/03; full list of members (8 pages)
13 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
13 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
11 April 2002Return made up to 07/04/02; full list of members (7 pages)
11 April 2002Return made up to 07/04/02; full list of members (7 pages)
2 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
2 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
4 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 April 2001Return made up to 07/04/01; full list of members (6 pages)
12 April 2001Return made up to 07/04/01; full list of members (6 pages)
4 April 2001Registered office changed on 04/04/01 from: wakesmith & co 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
4 April 2001Registered office changed on 04/04/01 from: wakesmith & co 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
21 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 March 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(7 pages)
21 March 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(7 pages)
14 April 1999Return made up to 10/03/99; full list of members (6 pages)
14 April 1999Return made up to 10/03/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
1 February 1999Ad 07/01/99--------- £ si 14998@1=14998 £ ic 45002/60000 (2 pages)
1 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
1 February 1999Ad 07/01/99--------- £ si 14998@1=14998 £ ic 45002/60000 (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997New secretary appointed;new director appointed (2 pages)
17 July 1997Ad 30/03/97--------- £ si 45000@1=45000 £ ic 2/45002 (2 pages)
17 July 1997Ad 30/03/97--------- £ si 45000@1=45000 £ ic 2/45002 (2 pages)
7 April 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
7 April 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
27 March 1997Ad 20/03/97--------- £ si 45000@1=45000 £ ic 2/45002 (2 pages)
27 March 1997Ad 20/03/97--------- £ si 45000@1=45000 £ ic 2/45002 (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997New secretary appointed;new director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997New secretary appointed;new director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997New director appointed (2 pages)
10 March 1997Incorporation (16 pages)
10 March 1997Incorporation (16 pages)