Company NameRiviera Faithful Limited
DirectorsSimon John Fisher Turner and Melanie Ann Oliver
Company StatusActive
Company Number05318281
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSimon John Fisher Turner
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2004(same day as company formation)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence Address28 St Lukes Road
9 Caroline Court
London
W11 1DY
Secretary NameMelanie Ann Oliver
NationalityBritish
StatusCurrent
Appointed21 December 2004(same day as company formation)
RoleEditor Secretary
Country of ResidenceUnited Kingdom
Correspondence Address28 St Lukes Road
9 Caroline Court
London
W11 1DJ
Director NameMelanie Ann Oliver
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(4 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 St Lukes Road
9 Caroline Court
London
W11 1DJ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressC/O Two Matts
151 Wardour Street
London
W1F 8WE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Melanie Ann Oliver
50.00%
Ordinary
1 at £1Simon John Fisher Turner
50.00%
Ordinary

Financials

Year2014
Net Worth£35,554
Cash£62,061
Current Liabilities£28,723

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

19 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Create new class of share 22/04/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 February 2020Confirmation statement made on 20 December 2019 with updates (5 pages)
18 February 2020Statement of capital following an allotment of shares on 22 April 2019
  • GBP 4
(4 pages)
20 December 2019Registered office address changed from New Bridge Street House 30 -34 New Bridge Street London EC4V 6BJ England to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 20 December 2019 (1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
18 October 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
18 October 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
20 September 2017Registered office address changed from 37 Warren Street London W1T 6AD to New Bridge Street House 30 -34 New Bridge Street London EC4V 6BJ on 20 September 2017 (1 page)
20 September 2017Registered office address changed from 37 Warren Street London W1T 6AD to New Bridge Street House 30 -34 New Bridge Street London EC4V 6BJ on 20 September 2017 (1 page)
3 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 April 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 2
(3 pages)
18 April 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 2
(3 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 September 2010Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD on 22 September 2010 (2 pages)
12 February 2010Director's details changed for Simon John Fisher Turner on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Simon John Fisher Turner on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Melanie Ann Oliver on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Melanie Ann Oliver on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 July 2009Ad 14/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
20 July 2009Director appointed melanie ann oliver (2 pages)
20 July 2009Director appointed melanie ann oliver (2 pages)
20 July 2009Ad 14/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 March 2009Return made up to 21/12/08; full list of members (3 pages)
27 March 2009Return made up to 21/12/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 February 2008Return made up to 21/12/07; full list of members (2 pages)
11 February 2008Return made up to 21/12/07; full list of members (2 pages)
12 November 2007Registered office changed on 12/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
12 November 2007Registered office changed on 12/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 January 2007Return made up to 21/12/06; full list of members (6 pages)
22 January 2007Return made up to 21/12/06; full list of members (6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 January 2006Return made up to 21/12/05; full list of members (6 pages)
30 January 2006Return made up to 21/12/05; full list of members (6 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005Registered office changed on 12/01/05 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Registered office changed on 12/01/05 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
21 December 2004Incorporation (12 pages)
21 December 2004Incorporation (12 pages)