Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERSIDE HI-FI LIMITED
Company Information for

RIVERSIDE HI-FI LIMITED

422 Richmond Road, East Twickenham, Middlesex, TW1 2EB,
Company Registration Number
02522192
Private Limited Company
Active

Company Overview

About Riverside Hi-fi Ltd
RIVERSIDE HI-FI LIMITED was founded on 1990-07-13 and has its registered office in Middlesex. The organisation's status is listed as "Active". Riverside Hi-fi Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RIVERSIDE HI-FI LIMITED
 
Legal Registered Office
422 Richmond Road
East Twickenham
Middlesex
TW1 2EB
Other companies in TW1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERSIDE HI-FI LIMITED
Is this data useful to you?
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.

Company Officers of RIVERSIDE HI-FI LIMITED

Current Directors
Officer Role Date Appointed
VINEET SHAH
Company Secretary 2012-07-13
PARESH SHAH
Director 1991-07-13
VINEET SHAH
Director 2012-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
MOHANLAL SHAH
Company Secretary 1991-07-13 2012-07-13
MOHANLAL SHAH
Director 1998-10-19 2012-07-13
RITA SHAH
Director 1991-07-13 1998-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINEET SHAH INNOVATAV LTD Director 2013-12-02 CURRENT 2013-12-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-01FIRST GAZETTE notice for compulsory strike-off
2024-05-08Notice of ceasing to act as receiver or manager
2023-12-04Liquidation appointment of receiver
2023-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-07-25CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-01-16Liquidation. Receiver abstract of receipts and payments to 2022-12-22
2023-01-10Notice of ceasing to act as receiver or manager
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 025221920013
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 025221920014
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 025221920014
2022-09-12Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-12RES01ADOPT ARTICLES 12/09/22
2022-09-07Liquidation appointment of receiver
2022-09-07RM01Liquidation appointment of receiver
2022-09-02CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-05-07DISS40Compulsory strike-off action has been discontinued
2022-04-27Compulsory strike-off action has been suspended
2022-04-27DISS16(SOAS)Compulsory strike-off action has been suspended
2022-04-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-04-22CH01Director's details changed for Mr Paresh Shah on 2021-04-22
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2018-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025221920009
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 025221920012
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 025221920011
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-08-07CH01Director's details changed for Paresh Shah on 2017-08-07
2017-08-07PSC04Change of details for Mr Paresh Shah as a person with significant control on 2017-08-07
2017-05-31AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025221920008
2016-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025221920006
2016-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025221920007
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 025221920010
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 025221920009
2016-04-12AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 025221920008
2015-09-02AR0113/07/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0113/07/14 ANNUAL RETURN FULL LIST
2014-02-24AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 025221920007
2013-08-01AR0113/07/13 FULL LIST
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 025221920006
2013-02-27AA31/05/12 TOTAL EXEMPTION SMALL
2012-08-10AR0113/07/12 FULL LIST
2012-08-10AP01DIRECTOR APPOINTED VINEET SHAH
2012-08-10AP03SECRETARY APPOINTED MR VINEET SHAH
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MOHANLAL SHAH
2012-08-10TM02APPOINTMENT TERMINATED, SECRETARY MOHANLAL SHAH
2012-06-15AA31/05/11 TOTAL EXEMPTION SMALL
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-23AR0113/07/11 FULL LIST
2011-06-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-02AR0113/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PARESH SHAH / 13/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHANLAL SHAH / 13/07/2010
2010-04-20AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-06-07AA31/05/08 TOTAL EXEMPTION FULL
2008-12-19AA31/05/07 TOTAL EXEMPTION FULL
2008-09-15363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-16363sRETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS
2007-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-08-11363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2006-04-03AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-08-15363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-09-17363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-01-13225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04
2003-08-11363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-22363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-30363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-01-18395PARTICULARS OF MORTGAGE/CHARGE
2000-11-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-04363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-06363sRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-11-03288bDIRECTOR RESIGNED
1998-11-03288aNEW DIRECTOR APPOINTED
1998-09-03363sRETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS
1997-11-26AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-12363sRETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS
1996-08-16AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-12363sRETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS
1995-08-09AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-26363sRETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS
1994-08-06363sRETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS
1994-06-20AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-04-29287REGISTERED OFFICE CHANGED ON 29/04/94 FROM: 18/20 GEORGE STREET RICHMOND SURREY TW9 1HD
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47430 - Retail sale of audio and video equipment in specialised stores




Licences & Regulatory approval
We could not find any licences issued to RIVERSIDE HI-FI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIVERSIDE HI-FI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-01 Outstanding ATOM BANK PLC
2017-11-01 Outstanding ATOM BANK PLC
2016-08-30 Outstanding METRO BANK PLC
2016-08-30 Outstanding METRO BANK PLC
2015-09-21 Satisfied AMEURI LIMITED
2014-01-29 Satisfied COUTTS & COMPANY
2013-06-13 Satisfied COUTTS & COMPANY
DEBENTURE 2008-04-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL AND GENERAL CHARGE 2006-07-08 Satisfied ABBEY NATIONAL PLC
COMMERCIAL MORTGAGE 2001-01-12 Satisfied SUN BANK PLC
LEGAL MORTGAGE 1992-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of RIVERSIDE HI-FI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSIDE HI-FI LIMITED
Trademarks
We have not found any records of RIVERSIDE HI-FI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERSIDE HI-FI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where RIVERSIDE HI-FI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RIVERSIDE HI-FI LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0184714100Data-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)
2012-04-0185176200Machines 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)
2010-11-0185185000Electric sound amplifier sets

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERSIDE HI-FI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIVERSIDE HI-FI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.