Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERBANK (BRISTOL) LIMITED
Company Information for

RIVERBANK (BRISTOL) LIMITED

KPMG LLP 15 CANADA SQUARE, CANARY WHARF, CANARY WHARF, LONDON, E14 5GL,
Company Registration Number
04947847
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Riverbank (bristol) Ltd
RIVERBANK (BRISTOL) LIMITED was founded on 2003-10-30 and has its registered office in Canary Wharf. The organisation's status is listed as "In Administration
Administrative Receiver". Riverbank (bristol) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RIVERBANK (BRISTOL) LIMITED
 
Legal Registered Office
KPMG LLP 15 CANADA SQUARE
CANARY WHARF
CANARY WHARF
LONDON
E14 5GL
Other companies in EC4Y
 
Previous Names
HH & P THIRTY SIX LIMITED08/04/2004
Filing Information
Company Number 04947847
Company ID Number 04947847
Date formed 2003-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2013-03-31
Account next due 2014-12-31
Latest return 2013-10-30
Return next due 2016-11-13
Type of accounts SMALL
Last Datalog update: 2018-07-09 02:21:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERBANK (BRISTOL) 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 RIVERBANK (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS DE STEFANO
Director 2004-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW SINGER
Company Secretary 2005-11-11 2013-12-31
STEPHANIE MELITA THERESE ROBINSON
Director 2007-01-01 2012-12-31
ROBERT JAMES HOBSON
Director 2008-04-16 2012-09-27
PAUL ANDREW SINGER
Director 2006-08-04 2012-06-30
RAYMOND HOCKING
Director 2006-03-03 2007-01-01
NIGEL JAMES WRIGHT
Director 2004-03-31 2006-08-04
ROBERT GRAEME MEERES YOUNG
Company Secretary 2004-03-31 2005-11-11
MICHAEL GRAHAM LOCKHART SMITH
Director 2004-03-31 2005-11-11
PETER CHARLES RICH
Director 2004-03-31 2005-11-11
HAARMANN HEMMELRATH SECRETARIES LIMITED
Company Secretary 2003-10-30 2004-04-01
HAARMANN HEMMELRATH SECRETARIES LIMITED
Director 2003-10-30 2004-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS DE STEFANO JOHN DE STEFANO & COMPANY LIMITED Director 2012-12-20 CURRENT 1985-12-05 Dissolved 2018-05-22
JOHN FRANCIS DE STEFANO 30 HARLEY HOUSE LIMITED Director 2012-12-20 CURRENT 2006-08-11 Liquidation
JOHN FRANCIS DE STEFANO ELEVEN PARK WALK LIMITED Director 2011-02-09 CURRENT 2011-02-09 Dissolved 2016-04-19
JOHN FRANCIS DE STEFANO AUBERGINE RESTAURANTS LIMITED Director 2010-07-30 CURRENT 2010-07-30 Dissolved 2016-04-05
JOHN FRANCIS DE STEFANO AUBERGINE RESTAURANTS (MARLOW) LIMITED Director 2008-07-08 CURRENT 2008-07-08 Dissolved 2015-05-12
JOHN FRANCIS DE STEFANO BARBADOS HOLDINGS LIMITED Director 2008-04-18 CURRENT 2008-04-18 Dissolved 2015-09-15
JOHN FRANCIS DE STEFANO LONDON FINE DINING GROUP LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active - Proposal to Strike off
JOHN FRANCIS DE STEFANO LONDON & HENLEY (TONBRIDGE NO 2) LIMITED Director 2007-07-23 CURRENT 2007-07-23 Dissolved 2015-09-15
JOHN FRANCIS DE STEFANO RELANDO (BARBADOS) LIMITED Director 2007-02-01 CURRENT 2007-02-01 Dissolved 2014-10-07
JOHN FRANCIS DE STEFANO LONDON & HENLEY (GREYFRIARS ROAD) LIMITED Director 2006-11-01 CURRENT 2006-11-01 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (FRIAR STREET NO 2) LIMITED Director 2006-10-23 CURRENT 2006-10-23 Active - Proposal to Strike off
JOHN FRANCIS DE STEFANO ZAFFERANO DELICATESSEN LIMITED Director 2006-09-20 CURRENT 2006-09-20 Dissolved 2015-05-05
JOHN FRANCIS DE STEFANO EDERA RESTAURANT LIMITED Director 2006-07-31 CURRENT 2001-05-31 Active
JOHN FRANCIS DE STEFANO ZONEMIX LTD Director 2006-07-04 CURRENT 2004-01-21 Liquidation
JOHN FRANCIS DE STEFANO HOLLAND PARK RESTAURANTS LIMITED Director 2006-06-09 CURRENT 2006-06-09 Dissolved 2014-10-21
JOHN FRANCIS DE STEFANO OVERTONS RESTAURANTS LIMITED Director 2005-11-29 CURRENT 2005-11-29 Dissolved 2016-04-05
JOHN FRANCIS DE STEFANO LONDON & HENLEY LEISURE LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active - Proposal to Strike off
JOHN FRANCIS DE STEFANO BERKELEY SQUARE RESTAURANT LIMITED Director 2005-10-07 CURRENT 2005-10-07 Dissolved 2015-05-12
JOHN FRANCIS DE STEFANO BERKELEY SQUARE CAFE LIMITED Director 2005-09-13 CURRENT 1992-02-28 Dissolved 2015-05-05
JOHN FRANCIS DE STEFANO LONDON & HENLEY RESTAURANTS (MANAGEMENT) LIMITED Director 2005-05-26 CURRENT 2005-05-26 Dissolved 2018-02-20
JOHN FRANCIS DE STEFANO MEMORIES OF CHINA (KENSINGTON) LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2015-05-05
JOHN FRANCIS DE STEFANO ALLORO RESTAURANTS LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2016-04-05
JOHN FRANCIS DE STEFANO BERNERS TRADING LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2016-04-05
JOHN FRANCIS DE STEFANO L'ORANGER RESTAURANTS LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2016-09-06
JOHN FRANCIS DE STEFANO MEMORIES OF CHINA LIMITED Director 2004-12-07 CURRENT 2004-12-07 Active
JOHN FRANCIS DE STEFANO ZAFFERANO RESTAURANTS LIMITED Director 2004-12-07 CURRENT 2004-12-07 Active
JOHN FRANCIS DE STEFANO LONDON & HENLEY (BELL STREET NO 2) LIMITED Director 2004-05-26 CURRENT 2004-05-21 Dissolved 2015-07-21
JOHN FRANCIS DE STEFANO LONDON & HENLEY (WINCHESTER) LIMITED Director 2003-09-30 CURRENT 2003-09-30 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO RIVERBANK (READING) LIMITED Director 2003-03-17 CURRENT 2003-03-14 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO RIVERBANK HOLDINGS LIMITED Director 2003-03-17 CURRENT 2003-03-13 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO DE STEFANO PROPERTY (WINCHESTER) LIMITED Director 2003-02-21 CURRENT 2003-02-21 Dissolved 2016-02-25
JOHN FRANCIS DE STEFANO DE STEFANO PROPERTY GROUP LIMITED Director 2003-02-21 CURRENT 2003-02-21 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO DE STEFANO INVESTMENT CORPORATION LIMITED Director 2003-02-21 CURRENT 2003-02-21 Liquidation
JOHN FRANCIS DE STEFANO LONDON & HENLEY PROPERTY MANAGEMENT LIMITED Director 2003-02-10 CURRENT 2003-02-10 Dissolved 2018-04-24
JOHN FRANCIS DE STEFANO RIVERBANK (TONBRIDGE) LIMITED Director 2002-10-15 CURRENT 2002-10-15 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (DEAN COURT) LIMITED Director 2002-07-19 CURRENT 2002-07-19 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO A TO Z RESTAURANTS LIMITED Director 2002-07-19 CURRENT 2002-07-19 Active
JOHN FRANCIS DE STEFANO LONDON & HENLEY (HIGH STREET, TONBRIDGE) LIMITED Director 2002-06-27 CURRENT 2002-06-27 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO LONDON & HENLEY (THAMESIDE) LIMITED Director 2002-03-11 CURRENT 2002-02-20 Active
JOHN FRANCIS DE STEFANO SOUTH ROAD DEVELOPMENTS (BARBADOS) LIMITED Director 2002-03-08 CURRENT 2002-02-20 Liquidation
JOHN FRANCIS DE STEFANO LONDON & HENLEY (FRIAR STREET) LIMITED Director 2002-03-05 CURRENT 2002-02-20 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (PEASCOD STREET) LIMITED Director 2001-12-21 CURRENT 2001-11-07 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO LONDON & HENLEY (DUKE STREET) LIMITED Director 2001-10-19 CURRENT 2001-09-27 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO LONDON & HENLEY (BELL STREET) LIMITED Director 2001-06-11 CURRENT 2001-05-25 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO BEAUFORT ANTIQUE MARKETS LIMITED Director 2000-12-07 CURRENT 2000-09-22 Liquidation
JOHN FRANCIS DE STEFANO TAROVER LIMITED Director 2000-11-01 CURRENT 2000-09-22 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO ROSEND LIMITED Director 2000-09-05 CURRENT 2000-07-21 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO MILLJAY LIMITED Director 2000-08-17 CURRENT 2000-07-21 Dissolved 2016-02-25
JOHN FRANCIS DE STEFANO FIRSTOP LIMITED Director 2000-07-17 CURRENT 2000-03-23 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO LONDON & HENLEY (ISIS HOUSE) LIMITED Director 2000-04-06 CURRENT 2000-03-22 Dissolved 2016-02-25
JOHN FRANCIS DE STEFANO LONDON & HENLEY (TONBRIDGE) LIMITED Director 2000-03-17 CURRENT 2000-02-21 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (HIGH WYCOMBE) LIMITED Director 2000-03-03 CURRENT 2000-02-17 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO LONDON & HENLEY (MELLOR HOUSE) LIMITED Director 1999-12-09 CURRENT 1999-11-04 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO LONDON & HENLEY (WINDSOR) LIMITED Director 1999-12-06 CURRENT 1999-11-04 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO LONDON & HENLEY (BROMLEY) LIMITED Director 1999-12-06 CURRENT 1999-11-04 Liquidation
JOHN FRANCIS DE STEFANO LONDON & HENLEY (CHAPEL HOUSE) LIMITED Director 1999-11-03 CURRENT 1999-10-27 Dissolved 2016-02-25
JOHN FRANCIS DE STEFANO LONDON & HENLEY (MIDDLE BROOK STREET) LIMITED Director 1999-08-04 CURRENT 1999-04-22 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (BROOK HOUSE) LIMITED Director 1999-06-10 CURRENT 1999-03-03 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO FRIAROSE LIMITED Director 1999-03-10 CURRENT 1998-12-24 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (MARLOW) LIMITED Director 1999-02-23 CURRENT 1998-12-24 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO LONDON & HENLEY (WIGMORE STREET) LIMITED Director 1998-05-11 CURRENT 1998-03-23 Dissolved 2016-03-09
JOHN FRANCIS DE STEFANO CIRCUITPORT LIMITED Director 1996-12-31 CURRENT 1996-12-31 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY PROPERTY GROUP LIMITED Director 1996-12-30 CURRENT 1996-12-30 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO LONDON & HENLEY RETAIL PROPERTIES LIMITED Director 1996-12-30 CURRENT 1996-12-30 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY PROPERTIES LIMITED Director 1996-05-21 CURRENT 1996-03-27 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO JOHN DE STEFANO MANAGEMENT SERVICES LIMITED Director 1996-04-16 CURRENT 1996-04-03 Active - Proposal to Strike off
JOHN FRANCIS DE STEFANO LONDON & HENLEY (BOURNEMOUTH) LIMITED Director 1995-07-27 CURRENT 1995-06-13 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO BEAUFORT ESTATES LIMITED Director 1993-12-24 CURRENT 1993-12-24 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO ARDEN ESTATES LIMITED Director 1993-10-06 CURRENT 1993-03-05 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO STRATFORD INVESTMENTS LIMITED Director 1993-10-06 CURRENT 1993-03-05 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY PROPERTY HOLDINGS LIMITED Director 1992-02-19 CURRENT 1982-12-08 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO OAKLEA PROPERTIES LIMITED Director 1991-09-14 CURRENT 1988-02-29 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO SANDY LANE DEVELOPMENTS (BARBADOS) LIMITED Director 1991-08-07 CURRENT 1986-11-28 Liquidation
JOHN FRANCIS DE STEFANO LONDON & HENLEY (CROYDON) LIMITED Director 1991-06-05 CURRENT 1987-11-23 Dissolved 2016-03-09

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
2018-05-22AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-05-22AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-11-17AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-06-16AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-05-17AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2016-12-212.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-12-212.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2016-11-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/10/2016
2016-06-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/04/2016
2016-06-222.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-12-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2015
2015-06-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-06-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/05/2015
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM C/O KPMG LLP 8 SALISBURY SQUARE LONDON EC4Y 8BB
2015-01-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/12/2014
2014-09-03F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-08-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-08-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 25 DOVER STREET LONDON W1S 4LX
2014-06-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-01-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL SINGER
2014-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-10AR0130/10/13 FULL LIST
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 13 STRATFORD PLACE LONDON W1C 1BD
2013-01-03AUDAUDITOR'S RESIGNATION
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ROBINSON
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-18MISCSECTION 519
2012-11-08AR0130/10/12 FULL LIST
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOBSON
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SINGER
2012-02-17AR0130/10/11 FULL LIST
2012-02-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-04AR0130/10/10 FULL LIST
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-01AR0130/10/09 FULL LIST
2009-11-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-11-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-11-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-11-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2009-11-24AD02SAIL ADDRESS CREATED
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 26/06/2009
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-03363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 01/04/2008
2008-05-16288aDIRECTOR APPOINTED MR ROBERT JAMES HOBSON
2007-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-13363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-29288bDIRECTOR RESIGNED
2006-11-16363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-08-24288bDIRECTOR RESIGNED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-05-09288cDIRECTOR'S PARTICULARS CHANGED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-02-16363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2006-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-22288cDIRECTOR'S PARTICULARS CHANGED
2005-12-19353LOCATION OF REGISTER OF MEMBERS
2005-12-19287REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 58-60 BERNERS STREET LONDON W1T 3JS
2005-12-14395PARTICULARS OF MORTGAGE/CHARGE
2005-12-14395PARTICULARS OF MORTGAGE/CHARGE
2005-12-05288aNEW SECRETARY APPOINTED
2005-11-22288bDIRECTOR RESIGNED
2005-11-22288bSECRETARY RESIGNED
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 43 PORTLAND ROAD LONDON W11 4LJ
2005-11-22288bDIRECTOR RESIGNED
2004-11-04363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-05-18287REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 28TH FLOOR TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ
2004-05-18225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-04-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to RIVERBANK (BRISTOL) 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 RIVERBANK (BRISTOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-14 Outstanding NATIONWIDE BUILDING SOCIETY (AS AGENT AND SECURITY TRUSTEE)
DEBENTURE 2005-12-14 Outstanding NATIONWIDE BUILDING SOCIETY (AS AGENT AND SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of RIVERBANK (BRISTOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERBANK (BRISTOL) LIMITED
Trademarks
We have not found any records of RIVERBANK (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERBANK (BRISTOL) 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 (82990 - Other business support service activities not elsewhere classified) as RIVERBANK (BRISTOL) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RIVERBANK (BRISTOL) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERBANK (BRISTOL) 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 RIVERBANK (BRISTOL) 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.