Company NameRiverbank Restaurant Limited
DirectorPiang Fui Pun
Company StatusActive
Company Number04702302
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Piang Fui Pun
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 July 2015(12 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 10 Queens Road
Norwich
NR1 3PR
Secretary NameMr Piang Fui Pun
StatusCurrent
Appointed23 February 2024(20 years, 11 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence Address1st Floor 10 Queens Road
Norwich
NR1 3PR
Director NameMrs Yook Hiong Patching
Date of BirthAugust 1958 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Winceby Close
Dussindale
Norwich
Norfolk
NR7 0NS
Secretary NameChiew Mee Shirley Chong
NationalityMalaysian
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleKitchen Supervisor
Correspondence Address2d Clarkson Road
Norwich
NR5 8EF
Secretary NameYoon Kiaw Siow
NationalityMalaysian
StatusResigned
Appointed10 August 2003(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2005)
RoleCompany Director
Correspondence Address2d Clarkson Road
Norwich
Norfolk
NR5 8EF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWestcliffe Business Services Limited (Corporation)
StatusResigned
Appointed30 September 2005(2 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 23 February 2024)
Correspondence Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP

Contact

Telephone01671 403330
Telephone regionNewton Stewart

Location

Registered Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£191,131
Cash£82
Current Liabilities£162,410

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

24 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
16 January 2019Notification of Piang Fui Pun as a person with significant control on 16 January 2019 (2 pages)
16 January 2019Cessation of Yook Hiong Patching as a person with significant control on 16 January 2019 (1 page)
22 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 July 2015Appointment of Mr Piang Fui Pun as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Mr Piang Fui Pun as a director on 1 July 2015 (2 pages)
17 July 2015Termination of appointment of Yook Hiong Patching as a director on 1 July 2015 (1 page)
17 July 2015Appointment of Mr Piang Fui Pun as a director on 1 July 2015 (2 pages)
17 July 2015Termination of appointment of Yook Hiong Patching as a director on 1 July 2015 (1 page)
17 July 2015Termination of appointment of Yook Hiong Patching as a director on 1 July 2015 (1 page)
17 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
7 April 2010Registered office address changed from C/O Man & Co, 114 Hamlet Court Road, Westcliff-on-Sea Essex SS0 7LP on 7 April 2010 (1 page)
7 April 2010Registered office address changed from C/O Man & Co, 114 Hamlet Court Road, Westcliff-on-Sea Essex SS0 7LP on 7 April 2010 (1 page)
7 April 2010Registered office address changed from C/O Man & Co, 114 Hamlet Court Road, Westcliff-on-Sea Essex SS0 7LP on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Westcliffe Business Services Limited on 19 March 2010 (2 pages)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Westcliffe Business Services Limited on 19 March 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (4 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (4 pages)
24 March 2009Return made up to 19/03/09; full list of members (3 pages)
24 March 2009Return made up to 19/03/09; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
5 June 2008Return made up to 19/03/08; full list of members (3 pages)
5 June 2008Return made up to 19/03/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
19 April 2007Return made up to 19/03/07; full list of members (6 pages)
19 April 2007Return made up to 19/03/07; full list of members (6 pages)
27 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
27 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
5 May 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
5 May 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
23 March 2006Return made up to 19/03/06; full list of members (6 pages)
23 March 2006Return made up to 19/03/06; full list of members (6 pages)
2 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
2 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005New secretary appointed (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005New secretary appointed (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Secretary resigned (1 page)
30 March 2005Return made up to 19/03/05; full list of members (7 pages)
30 March 2005Return made up to 19/03/05; full list of members (7 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
19 October 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
19 October 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
13 March 2004Return made up to 19/03/04; full list of members (7 pages)
13 March 2004Return made up to 19/03/04; full list of members (7 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned (1 page)
1 September 2003Secretary resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned (1 page)
19 March 2003Incorporation (19 pages)
19 March 2003Incorporation (19 pages)