THE RIVER CLUB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-10-08 with updates

View Document

22/09/2522 September 2025 NewCessation of Samko Holdings Limited as a person with significant control on 2025-09-18

View Document

22/09/2522 September 2025 NewNotification of Samko Hospitality Limited as a person with significant control on 2025-09-18

View Document

18/09/2518 September 2025 NewCessation of Sampath Kumar Mallaya as a person with significant control on 2025-09-11

View Document

18/09/2518 September 2025 NewNotification of Samko Holdings Limited as a person with significant control on 2025-09-11

View Document

29/08/2529 August 2025 Accounts for a small company made up to 2024-08-31

View Document

10/07/2510 July 2025 Registration of charge 046962490013, created on 2025-07-01

View Document

10/07/2510 July 2025 Registration of charge 046962490014, created on 2025-07-01

View Document

02/04/252 April 2025 Registration of charge 046962490012, created on 2025-04-02

View Document

02/04/252 April 2025 Registration of charge 046962490008, created on 2025-04-02

View Document

02/04/252 April 2025 Registration of charge 046962490009, created on 2025-04-02

View Document

02/04/252 April 2025 Registration of charge 046962490010, created on 2025-04-02

View Document

02/04/252 April 2025 Registration of charge 046962490011, created on 2025-04-02

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

05/03/255 March 2025 Change of details for Mr Sampath Kumar Mallaya as a person with significant control on 2025-02-27

View Document

03/03/253 March 2025 Memorandum and Articles of Association

View Document

26/02/2526 February 2025 Resolutions

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Accounts for a small company made up to 2023-08-31

View Document

26/04/2426 April 2024 Appointment of Ms Aswini Sampathkumar as a director on 2024-04-26

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

18/09/2318 September 2023 Appointment of Mr Ashok Kumar Tanna as a director on 2023-09-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046962490007

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

09/11/209 November 2020 CESSATION OF BARRY KEITH NIGEL WINSER AS A PSC

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR JANICE WINSER

View Document

09/11/209 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMPATH KUMAR MALLAYA

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MR KARTHIKEYAN NAGARAJ

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY WINSER

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, SECRETARY JANICE WINSER

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MR SAMPATH KUMAR MALLAYA

View Document

09/11/209 November 2020 CESSATION OF JANICE SONIA WINSER AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

14/02/2014 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

10/04/1910 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

20/12/1720 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/05/1610 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/03/1516 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046962490007

View Document

09/05/149 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046962490006

View Document

22/04/1422 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046962490006

View Document

18/03/1418 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MS JANICE SONIA WINSER

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/06/1324 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

14/03/1314 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/02/135 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/02/135 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/04/122 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ

View Document

08/04/118 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/04/1020 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT PRINCE

View Document

21/12/0821 December 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

31/07/0831 July 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/05/087 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JANICE WINSER / 13/03/2008

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY WINSER / 13/03/2008

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 ARTICLES OF ASSOCIATION

View Document

20/07/0720 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0718 July 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 CONVERSION 19/03/03

View Document

04/04/034 April 2003 ARTICLES OF ASSOCIATION

View Document

04/04/034 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/034 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 5 HENDON STREET SHEFFIELD S13 9AX

View Document

13/03/0313 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company