Company NameRi.Ri Limited
DirectorsRinaldo Mollura and Christian Mollura
Company StatusActive
Company Number06286549
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Rinaldo Mollura
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed20 June 2007(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address1 Perrins Court
London
NW3 1QS
Director NameMr Christian Mollura
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2007(same day as company formation)
RoleRestuarant Manager
Country of ResidenceEngland
Correspondence Address4a Perrins Lane
London
NW3 1QY
Secretary NameMr Rinaldo Mollura
NationalityItalian
StatusCurrent
Appointed20 June 2007(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address1 Perrins Court
London
NW3 1QS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1 Perrins Court
London
NW3 1QS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£83,503
Cash£107,454
Current Liabilities£93,773

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

28 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 June 2019Director's details changed for Mr Christian Mollura on 1 June 2019 (2 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
4 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
3 July 2013Registered office address changed from Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 3 July 2013 (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Return made up to 20/06/09; full list of members (3 pages)
5 August 2009Return made up to 20/06/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Return made up to 20/06/08; full list of members (7 pages)
5 September 2008Return made up to 20/06/08; full list of members (7 pages)
17 October 2007Ad 20/06/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 October 2007Ad 20/06/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 October 2007New secretary appointed;new director appointed (2 pages)
17 October 2007New secretary appointed;new director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
28 September 2007Registered office changed on 28/09/07 from: c/o landau baker LIMITED mountcliffe house 154 brent street, hendon london NW4 2DR (1 page)
28 September 2007Registered office changed on 28/09/07 from: c/o landau baker LIMITED mountcliffe house 154 brent street, hendon london NW4 2DR (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Registered office changed on 22/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 June 2007Registered office changed on 22/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
20 June 2007Incorporation (16 pages)
20 June 2007Incorporation (16 pages)