Background WavePink WaveYellow Wave

RIVER PARK LEISURE LIMITED (03416228)

RIVER PARK LEISURE LIMITED (03416228) is an active UK company. incorporated on 7 August 1997. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. RIVER PARK LEISURE LIMITED has been registered for 28 years. Current directors include BHAYANI, Hitesh, BHAYANI, Krish Hitesh.

Company Number
03416228
Status
active
Type
ltd
Incorporated
7 August 1997
Age
28 years
Address
T/A Blandford Hotel, London, W1U 5AF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BHAYANI, Hitesh, BHAYANI, Krish Hitesh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER PARK LEISURE LIMITED

RIVER PARK LEISURE LIMITED is an active company incorporated on 7 August 1997 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. RIVER PARK LEISURE LIMITED was registered 28 years ago.(SIC: 55100)

Status

active

Active since 28 years ago

Company No

03416228

LTD Company

Age

28 Years

Incorporated 7 August 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

T/A Blandford Hotel 80 Chiltern Street London, W1U 5AF,

Previous Addresses

107 Baker Street London W1U 6RP
From: 5 August 2010To: 11 October 2024
80 Chiltern Street London W1U 5AF
From: 7 August 1997To: 5 August 2010
Timeline

10 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Owner Exit
Feb 20
New Owner
Feb 20
Director Joined
Feb 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BHAYANI, Krish Hitesh

Active
Atrium Apartments, LondonNW8 7EA
Secretary
Appointed 02 Dec 2025

BHAYANI, Hitesh

Active
80 Chiltern Street, LondonW1U 5AF
Born January 1965
Director
Appointed 03 Oct 2025

BHAYANI, Krish Hitesh

Active
Atrium Apartments, LondonNW8 7EA
Born October 2004
Director
Appointed 07 Jul 2023

BHAYANI, Amee Hitesh

Resigned
127-131 Park Road, LondonNW8 7EA
Secretary
Appointed 03 Aug 2023
Resigned 02 Dec 2025

BHAYANI, Bhavini Sudhan, Mrs.

Resigned
Park View Road, LondonW5 2JB
Secretary
Appointed 01 Apr 2008
Resigned 03 Aug 2023

BHAYANI, Hitesh Prahbudas

Resigned
24 Mountington Park Close, HarrowHA3 0NW
Secretary
Appointed 22 Aug 1997
Resigned 31 Mar 2008

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 07 Aug 1997
Resigned 22 Aug 1997

BHAYANI, Amee Hitesh

Resigned
127-131 Park Road, LondonNW8 7EA
Born June 2000
Director
Appointed 07 Jul 2023
Resigned 03 Oct 2025

BHAYANI, Bhavini Sudhan

Resigned
Park View Road, LondonW5 2JB
Born August 1969
Director
Appointed 01 Feb 2021
Resigned 03 Aug 2023

BHAYANI, Hitesh Prahbudas

Resigned
24 Mountington Park Close, HarrowHA3 0NW
Born January 1965
Director
Appointed 22 Aug 1997
Resigned 31 Mar 2008

BHAYANI, Sudhan Prabhudas

Resigned
Park View Road, LondonW5 2JB
Born January 1968
Director
Appointed 22 Aug 1997
Resigned 03 Aug 2023

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 07 Aug 1997
Resigned 22 Aug 1997

Persons with significant control

4

2 Active
2 Ceased
2nd Floor, Patton, Moreno & Asvat (Bvi) Ltd, Road TownVG1110

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2017
Ceased 20 Nov 2017

Mr Hitesh Bhayani

Active
80 Chiltern Street, LondonW1U 5AF
Born January 1965

Nature of Control

Significant influence or control
Notified 05 Jan 2017

Mrs Nishita Hitesh Bhayani

Active
LondonW1U 6RP
Born February 1969

Nature of Control

Significant influence or control
Notified 05 Jan 2017
LondonW1U 6RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2025
TM02Termination of Secretary
Change To A Person With Significant Control
26 November 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 August 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 February 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Small
7 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Secretary Company With Change Date
30 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Legacy
18 August 2011
MG02MG02
Legacy
18 August 2011
MG02MG02
Legacy
18 August 2011
MG02MG02
Legacy
18 August 2011
MG02MG02
Legacy
18 August 2011
MG02MG02
Legacy
18 August 2011
MG02MG02
Legacy
18 August 2011
MG02MG02
Legacy
18 August 2011
MG02MG02
Legacy
18 August 2011
MG02MG02
Legacy
18 August 2011
MG02MG02
Legacy
18 August 2011
MG02MG02
Legacy
18 August 2011
MG02MG02
Legacy
18 August 2011
MG02MG02
Legacy
18 August 2011
MG02MG02
Legacy
18 August 2011
MG02MG02
Legacy
18 August 2011
MG02MG02
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 March 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Small
28 April 2008
AAAnnual Accounts
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Legacy
10 April 2007
287Change of Registered Office
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Small
21 April 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 May 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 April 2004
AAAnnual Accounts
Legacy
24 January 2004
395Particulars of Mortgage or Charge
Legacy
24 January 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2003
395Particulars of Mortgage or Charge
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
25 January 2003
395Particulars of Mortgage or Charge
Legacy
25 January 2003
395Particulars of Mortgage or Charge
Legacy
25 January 2003
395Particulars of Mortgage or Charge
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
395Particulars of Mortgage or Charge
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 April 2002
AAAnnual Accounts
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
22 October 2001
395Particulars of Mortgage or Charge
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1999
AAAnnual Accounts
Legacy
30 December 1998
403aParticulars of Charge Subject to s859A
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
29 May 1998
225Change of Accounting Reference Date
Legacy
5 December 1997
88(2)R88(2)R
Legacy
25 September 1997
395Particulars of Mortgage or Charge
Resolution
9 September 1997
RESOLUTIONSResolutions
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
287Change of Registered Office
Incorporation Company
7 August 1997
NEWINCIncorporation