Company Information for RIVERSIDE HI-FI LIMITED
422 Richmond Road, East Twickenham, Middlesex, TW1 2EB,
|
Company Registration Number
02522192
Private Limited Company
Active |
Company Name | |
---|---|
RIVERSIDE HI-FI LIMITED | |
Legal Registered Office | |
422 Richmond Road East Twickenham Middlesex TW1 2EB Other companies in TW1 | |
Company Number | 02522192 | |
---|---|---|
Company ID Number | 02522192 | |
Date formed | 1990-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-05-31 | |
Account next due | 2024-02-29 | |
Latest return | 2023-07-13 | |
Return next due | 2024-07-27 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB531346078 |
Last Datalog update: | 2024-09-25 06:24:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VINEET SHAH |
||
PARESH SHAH |
||
VINEET SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHANLAL SHAH |
Company Secretary | ||
MOHANLAL SHAH |
Director | ||
RITA SHAH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INNOVATAV LTD | Director | 2013-12-02 | CURRENT | 2013-12-02 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
Notice of ceasing to act as receiver or manager | ||
Liquidation appointment of receiver | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES | ||
Liquidation. Receiver abstract of receipts and payments to 2022-12-22 | ||
Notice of ceasing to act as receiver or manager | ||
REGISTRATION OF A CHARGE / CHARGE CODE 025221920013 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 025221920014 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025221920014 | |
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
RES01 | ADOPT ARTICLES 12/09/22 | |
Liquidation appointment of receiver | ||
RM01 | Liquidation appointment of receiver | |
CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paresh Shah on 2021-04-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025221920009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025221920012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025221920011 | |
LATEST SOC | 09/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES | |
CH01 | Director's details changed for Paresh Shah on 2017-08-07 | |
PSC04 | Change of details for Mr Paresh Shah as a person with significant control on 2017-08-07 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025221920008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025221920006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025221920007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025221920010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025221920009 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025221920008 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 025221920007 | |
AR01 | 13/07/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025221920006 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED VINEET SHAH | |
AP03 | SECRETARY APPOINTED MR VINEET SHAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHANLAL SHAH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOHANLAL SHAH | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 13/07/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PARESH SHAH / 13/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHANLAL SHAH / 13/07/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04 | |
363s | RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
287 | REGISTERED OFFICE CHANGED ON 29/04/94 FROM: 18/20 GEORGE STREET RICHMOND SURREY TW9 1HD |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ATOM BANK PLC | ||
Outstanding | ATOM BANK PLC | ||
Outstanding | METRO BANK PLC | ||
Outstanding | METRO BANK PLC | ||
Satisfied | AMEURI LIMITED | ||
Satisfied | COUTTS & COMPANY | ||
Satisfied | COUTTS & COMPANY | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL AND GENERAL CHARGE | Satisfied | ABBEY NATIONAL PLC | |
COMMERCIAL MORTGAGE | Satisfied | SUN BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-06-01 | £ 227,180 |
---|---|---|
Creditors Due After One Year | 2011-06-01 | £ 255,626 |
Creditors Due Within One Year | 2012-06-01 | £ 271,180 |
Creditors Due Within One Year | 2011-06-01 | £ 318,756 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIVERSIDE HI-FI LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 100 |
Cash Bank In Hand | 2012-06-01 | £ 9,359 |
Cash Bank In Hand | 2011-06-01 | £ 15,534 |
Current Assets | 2012-06-01 | £ 234,975 |
Current Assets | 2011-06-01 | £ 282,181 |
Debtors | 2012-06-01 | £ 8,721 |
Debtors | 2011-06-01 | £ 39,276 |
Fixed Assets | 2012-06-01 | £ 902,595 |
Fixed Assets | 2011-06-01 | £ 917,392 |
Shareholder Funds | 2012-06-01 | £ 639,210 |
Shareholder Funds | 2011-06-01 | £ 625,191 |
Stocks Inventory | 2012-06-01 | £ 216,895 |
Stocks Inventory | 2011-06-01 | £ 227,371 |
Tangible Fixed Assets | 2012-06-01 | £ 502,595 |
Tangible Fixed Assets | 2011-06-01 | £ 517,392 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47430 - Retail sale of audio and video equipment in specialised stores) as RIVERSIDE HI-FI LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85185000 | Electric sound amplifier sets |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |