Background WavePink WaveYellow Wave

RIVERBANK HOTELS LIMITED (03614892)

RIVERBANK HOTELS LIMITED (03614892) is an active UK company. incorporated on 13 August 1998. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. RIVERBANK HOTELS LIMITED has been registered for 27 years. Current directors include GOURGEY, Charles Duncan, GOURGEY, Neil Joseph.

Company Number
03614892
Status
active
Type
ltd
Incorporated
13 August 1998
Age
27 years
Address
48 Rochester Row, London, SW1P 1JU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GOURGEY, Charles Duncan, GOURGEY, Neil Joseph
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERBANK HOTELS LIMITED

RIVERBANK HOTELS LIMITED is an active company incorporated on 13 August 1998 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. RIVERBANK HOTELS LIMITED was registered 27 years ago.(SIC: 55100)

Status

active

Active since 27 years ago

Company No

03614892

LTD Company

Age

27 Years

Incorporated 13 August 1998

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

SIGNFILL LIMITED
From: 13 August 1998To: 3 September 1998
Contact
Address

48 Rochester Row London, SW1P 1JU,

Previous Addresses

35 Ballards Lane London N3 1XW
From: 13 August 1998To: 24 February 2025
Timeline

11 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Aug 98
Director Left
May 10
Director Left
Aug 10
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 18
Loan Secured
Dec 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GOURGEY, Charles Duncan

Active
Rochester Row, LondonSW1P 1JU
Born July 1971
Director
Appointed 29 Jun 2018

GOURGEY, Neil Joseph

Active
Rochester Row, LondonSW1P 1JU
Born December 1975
Director
Appointed 29 Jun 2018

GOURGEY, Nadine

Resigned
36 Cambridge Street, LondonSW1V 4QH
Secretary
Appointed 18 Aug 1998
Resigned 01 Dec 2004

GOURGEY, Neil Joseph

Resigned
153 Watermans Quay Regent, LondonSW6 2UW
Secretary
Appointed 01 Dec 2004
Resigned 08 May 2006

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 13 Aug 1998
Resigned 18 Aug 1998

PEDERSEN GROUP MANAGEMENT LTD

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 08 May 2006
Resigned 06 Aug 2014

PEDERSEN HOLDINGS LIMITED

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 06 Aug 2014
Resigned 15 Feb 2017

GOURGEY, Kathe

Resigned
65 Burghley Road, LondonSW19 5HW
Born October 1942
Director
Appointed 02 Oct 2000
Resigned 02 Jul 2018

GOURGEY, Maurice Saleh

Resigned
65 Burghley Road, LondonSW19 5HW
Born November 1935
Director
Appointed 18 Aug 1998
Resigned 02 Jul 2018

GRIFFITH, Nicholas John Clwyd

Resigned
Ty Newydd, Vale Of GlamorganCF5 6EY
Born April 1964
Director
Appointed 02 Oct 2000
Resigned 10 May 2010

HODGE, Robert John

Resigned
Graig Road, CardiffCF14 0UF
Born April 1955
Director
Appointed 01 Jan 1999
Resigned 20 Jul 2010

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 13 Aug 1998
Resigned 18 Aug 1998

Persons with significant control

1

Ballards Lane, LondonN3 1XW

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

110

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 August 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Account Reference Date Company Previous Extended
23 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
28 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Small
21 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 October 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
19 September 2008
288cChange of Particulars
Legacy
19 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
28 October 2007
288cChange of Particulars
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
190190
Legacy
28 August 2007
353353
Legacy
28 August 2007
287Change of Registered Office
Legacy
28 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
15 March 2007
AAAnnual Accounts
Legacy
31 October 2006
225Change of Accounting Reference Date
Legacy
6 September 2006
363aAnnual Return
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Legacy
25 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
403aParticulars of Charge Subject to s859A
Legacy
7 February 2002
403aParticulars of Charge Subject to s859A
Legacy
7 February 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
225Change of Accounting Reference Date
Legacy
21 June 2001
395Particulars of Mortgage or Charge
Legacy
21 June 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
17 April 2000
395Particulars of Mortgage or Charge
Legacy
22 September 1999
363sAnnual Return (shuttle)
Legacy
23 August 1999
395Particulars of Mortgage or Charge
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 1998
287Change of Registered Office
Incorporation Company
13 August 1998
NEWINCIncorporation