Company NameRiverside Tenpin Bowling Limited
DirectorCarlo Frank Stametti
Company StatusLiquidation
Company Number07933840
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Carlo Frank Stametti
Date of BirthNovember 1947 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed06 February 2012(4 days after company formation)
Appointment Duration12 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
Tyne And Wear
SR2 7DX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.bowlingequipement.com

Location

Registered AddressC/O Begbies Traynor (Central) Llp Ground Floor, Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return2 February 2023 (1 year, 1 month ago)
Next Return Due16 February 2024 (overdue)

Charges

16 January 2013Delivered on: 22 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
12 December 2019Satisfaction of charge 1 in full (1 page)
26 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
20 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 28 February 2018 (3 pages)
6 November 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018Micro company accounts made up to 28 February 2017 (3 pages)
10 March 2018Compulsory strike-off action has been suspended (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
8 December 2016Micro company accounts made up to 28 February 2016 (3 pages)
8 December 2016Micro company accounts made up to 28 February 2016 (3 pages)
16 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
22 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 February 2012Appointment of Carlo Frank Stametti as a director (3 pages)
15 February 2012Appointment of Carlo Frank Stametti as a director (3 pages)
7 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
7 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
2 February 2012Incorporation (36 pages)
2 February 2012Incorporation (36 pages)