Company NameA. Riva And Son Shipwrights Limited
DirectorAdrian Clive Riva
Company StatusActive
Company Number04838397
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameMr Adrian Clive Riva
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2003(3 days after company formation)
Appointment Duration20 years, 9 months
RoleShipwright
Country of ResidenceEngland
Correspondence AddressFenby The Shipways
North Street
Maldon
Essex
CM9 5HN
Secretary NameMrs Mari Riva
NationalityBritish
StatusCurrent
Appointed22 July 2003(3 days after company formation)
Appointment Duration20 years, 9 months
RoleSecretary
Correspondence AddressFenby The Shipways
North Street
Maldon
Essex
CM9 5HN
Director NameInitial Direct Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence AddressUnit 18 Greenwich Centre Business
Park Norman Road
London
SE10 9QF
Secretary NameCamco Solutions Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence AddressUnit 18 Greenwich Centre Business
Park Norman Road
London
SE10 9QF

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mr Adrian Clive Riva
100.00%
Ordinary

Financials

Year2014
Net Worth£25,212
Cash£24,708
Current Liabilities£7,163

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

11 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
4 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
31 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
3 November 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 October 2017Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 24 October 2017 (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
12 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 August 2013Director's details changed for Mr Adrian Clive Riva on 22 August 2013 (2 pages)
22 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Secretary's details changed for Mrs Mari Riva on 22 August 2013 (2 pages)
22 August 2013Secretary's details changed for Mrs Mari Riva on 22 August 2013 (2 pages)
22 August 2013Director's details changed for Mr Adrian Clive Riva on 22 August 2013 (2 pages)
5 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Secretary's details changed for Jean Mari Riva on 25 August 2011 (1 page)
25 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
25 August 2011Secretary's details changed for Jean Mari Riva on 25 August 2011 (1 page)
25 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Adrian Clive Riva on 19 July 2010 (2 pages)
13 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Adrian Clive Riva on 19 July 2010 (2 pages)
13 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 September 2009Return made up to 19/07/09; full list of members (3 pages)
18 September 2009Return made up to 19/07/09; full list of members (3 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 September 2008Return made up to 19/07/08; full list of members (3 pages)
12 September 2008Return made up to 19/07/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 September 2007Location of register of members (1 page)
6 September 2007Return made up to 19/07/07; full list of members (2 pages)
6 September 2007Location of register of members (1 page)
6 September 2007Location of debenture register (1 page)
6 September 2007Location of debenture register (1 page)
6 September 2007Registered office changed on 06/09/07 from: 14 railway street chelmsford essex CM9 5HN (1 page)
6 September 2007Registered office changed on 06/09/07 from: 14 railway street chelmsford essex CM9 5HN (1 page)
6 September 2007Return made up to 19/07/07; full list of members (2 pages)
31 August 2006Return made up to 19/07/06; full list of members (6 pages)
31 August 2006Return made up to 19/07/06; full list of members (6 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 April 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
7 April 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
16 February 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
16 February 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
11 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
15 September 2004Return made up to 19/07/04; full list of members (6 pages)
15 September 2004Return made up to 19/07/04; full list of members (6 pages)
8 October 2003Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
8 October 2003Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
25 September 2003Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003New director appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: unit 18 greenwich centre business park greenwich london SE10 9QF (1 page)
30 July 2003Registered office changed on 30/07/03 from: unit 18 greenwich centre business park greenwich london SE10 9QF (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
19 July 2003Incorporation (15 pages)
19 July 2003Incorporation (15 pages)