Background WavePink WaveYellow Wave

THE RIVER CAFE LIMITED (02105075)

THE RIVER CAFE LIMITED (02105075) is an active UK company. incorporated on 2 March 1987. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE RIVER CAFE LIMITED has been registered for 39 years. Current directors include BERGER, Joshua Adam, ROGERS, Roo Elias, ROGERS, Ruth, Lady.

Company Number
02105075
Status
active
Type
ltd
Incorporated
2 March 1987
Age
39 years
Address
Thames Wharf Studios, London, W6 9HA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BERGER, Joshua Adam, ROGERS, Roo Elias, ROGERS, Ruth, Lady
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RIVER CAFE LIMITED

THE RIVER CAFE LIMITED is an active company incorporated on 2 March 1987 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE RIVER CAFE LIMITED was registered 39 years ago.(SIC: 56101)

Status

active

Active since 39 years ago

Company No

02105075

LTD Company

Age

39 Years

Incorporated 2 March 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

24 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026

Previous Company Names

B.N.I. LIMITED
From: 2 March 1987To: 24 August 1987
Contact
Address

Thames Wharf Studios Rainville Road London, W6 9HA,

Timeline

10 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Mar 87
Share Buyback
Aug 10
Director Left
Feb 11
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Nov 18
Owner Exit
Mar 19
Loan Secured
May 20
Director Joined
Mar 22
Director Joined
Jun 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ROGERS, Ruth, Lady

Active
Thames Wharf Studios, London W6 9HA
Secretary
Appointed 28 Feb 2010

BERGER, Joshua Adam

Active
Rainville Road, LondonW6 9HA
Born July 1966
Director
Appointed 01 Jun 2024

ROGERS, Roo Elias

Active
Rainville Road, LondonW6 9HA
Born January 1975
Director
Appointed 11 Feb 2022

ROGERS, Ruth, Lady

Active
Rainville Road, LondonW6 9HA
Born July 1948
Director
Appointed N/A

GRAY, Clemency Anne Rose

Resigned
Plympton Street, LondonNW8 8AB
Secretary
Appointed 31 Jan 2008
Resigned 28 Feb 2010

GRAY, Clemency Anne Rose

Resigned
Flat E No7 Plympton Street, LondonNW8 8AB
Secretary
Appointed N/A
Resigned 11 May 2005

LEE ASSOCIATES (SECRETARIES) LIMITED

Resigned
Southampton Place, LondonWC1A 2DA
Corporate secretary
Appointed 11 May 2005
Resigned 31 Jan 2008

GRAY, Clemency Anne Rose

Resigned
Flat E No7 Plympton Street, LondonNW8 8AB
Born January 1939
Director
Appointed 28 Feb 1995
Resigned 28 Feb 2010

Persons with significant control

2

1 Active
1 Ceased

Lord Richard George Rogers

Ceased
Rainville Road, LondonW6 9HA
Born July 1933

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Mar 2019

Lady Ruth Rogers

Active
Rainville Road, LondonW6 9HA
Born July 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
11 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Appoint Person Secretary Company With Name
10 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
4 August 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
17 August 2006
169169
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2006
AAAnnual Accounts
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2005
AAAnnual Accounts
Legacy
16 March 2004
363aAnnual Return
Accounts With Made Up Date
21 January 2004
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 March 2003
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 2001
AAAnnual Accounts
Accounts With Made Up Date
2 March 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 January 2000
AAAnnual Accounts
Legacy
22 September 1999
225Change of Accounting Reference Date
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 February 1999
AAAnnual Accounts
Legacy
11 February 1999
395Particulars of Mortgage or Charge
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 January 1998
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 December 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
18 February 1996
288288
Accounts With Made Up Date
8 February 1996
AAAnnual Accounts
Legacy
18 April 1995
363aAnnual Return
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 November 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 February 1994
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 September 1992
AAAnnual Accounts
Accounts With Made Up Date
20 March 1992
AAAnnual Accounts
Legacy
3 February 1992
363aAnnual Return
Accounts With Made Up Date
2 February 1992
AAAnnual Accounts
Legacy
1 June 1991
363aAnnual Return
Accounts With Made Up Date
15 May 1990
AAAnnual Accounts
Accounts With Made Up Date
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Legacy
31 January 1990
395Particulars of Mortgage or Charge
Legacy
3 April 1989
363363
Legacy
16 November 1987
288288
Legacy
24 October 1987
287Change of Registered Office
Certificate Change Of Name Company
21 August 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 1987
NEWINCIncorporation
Certificate Incorporation
2 March 1987
CERTINCCertificate of Incorporation