About

Registered Number: 03301843
Date of Incorporation: 14/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Empire House, 175 Piccadilly, London, W1J 9EN,

 

Founded in 1997, Alsop Rivendale Ltd have registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at Alsop Rivendale Ltd. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTER, Dorothy 15 January 1999 04 January 2018 1
POTTER, Tania Joy 11 February 1997 04 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
MR01 - N/A 26 February 2020
CS01 - N/A 23 December 2019
MR01 - N/A 12 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 16 January 2019
AA - Annual Accounts 31 October 2018
AA01 - Change of accounting reference date 25 June 2018
CH01 - Change of particulars for director 01 June 2018
PSC08 - N/A 21 May 2018
RESOLUTIONS - N/A 21 February 2018
AD01 - Change of registered office address 02 February 2018
AP01 - Appointment of director 01 February 2018
PSC07 - N/A 01 February 2018
RESOLUTIONS - N/A 22 January 2018
RESOLUTIONS - N/A 10 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM02 - Termination of appointment of secretary 05 January 2018
AP01 - Appointment of director 05 January 2018
MR04 - N/A 02 January 2018
CS01 - N/A 21 December 2017
MR04 - N/A 15 November 2017
MR04 - N/A 15 November 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 22 February 2017
SH08 - Notice of name or other designation of class of shares 11 February 2017
CH01 - Change of particulars for director 02 August 2016
CH01 - Change of particulars for director 02 August 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 09 June 2014
RESOLUTIONS - N/A 18 February 2014
AR01 - Annual Return 15 January 2014
SH08 - Notice of name or other designation of class of shares 06 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 09 February 2010
AD01 - Change of registered office address 09 February 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AD01 - Change of registered office address 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 15 April 2009
287 - Change in situation or address of Registered Office 15 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 April 2009
353 - Register of members 15 April 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 11 July 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 14 August 2006
363s - Annual Return 03 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2005
395 - Particulars of a mortgage or charge 01 September 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 12 August 2003
287 - Change in situation or address of Registered Office 03 April 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 07 September 2000
395 - Particulars of a mortgage or charge 26 August 2000
395 - Particulars of a mortgage or charge 21 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2000
363s - Annual Return 20 January 2000
395 - Particulars of a mortgage or charge 17 January 2000
AA - Annual Accounts 25 August 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 27 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1997
395 - Particulars of a mortgage or charge 30 April 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
287 - Change in situation or address of Registered Office 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
NEWINC - New incorporation documents 14 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2020 Outstanding

N/A

A registered charge 11 September 2019 Outstanding

N/A

Legal charge 26 August 2005 Fully Satisfied

N/A

Legal charge 25 August 2000 Fully Satisfied

N/A

Legal charge 15 February 2000 Fully Satisfied

N/A

Debenture 04 January 2000 Fully Satisfied

N/A

Debenture 20 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.