About

Registered Number: 00960009
Date of Incorporation: 12/08/1969 (54 years and 8 months ago)
Company Status: Active
Registered Address: 305 Regents Park Road, Finchley, London, N3 1DP

 

Frank Rivett & Sons (Funeral Directors) Ltd was registered on 12 August 1969 with its registered office in Finchley, London, it's status is listed as "Active". This business has 4 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Gillian Ann 12 August 1969 28 September 2012 1
GOOLD, Barry Frank 20 March 1998 09 September 2005 1
VINCENT, Adrian James 01 April 1985 28 September 2012 1
VINCENT, Jean Mary N/A 03 April 1992 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 30 March 2020
AAMD - Amended Accounts 16 December 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 30 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 23 March 2015
CH01 - Change of particulars for director 23 March 2015
CH01 - Change of particulars for director 23 March 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 12 April 2013
MG01 - Particulars of a mortgage or charge 11 January 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
AP01 - Appointment of director 16 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
AD01 - Change of registered office address 23 October 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
TM02 - Termination of appointment of secretary 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
MG01 - Particulars of a mortgage or charge 16 October 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 03 April 2012
SH01 - Return of Allotment of shares 07 July 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 25 March 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 01 May 2007
AA - Annual Accounts 12 May 2006
363s - Annual Return 10 April 2006
395 - Particulars of a mortgage or charge 18 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 21 December 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 21 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
AA - Annual Accounts 10 March 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 01 July 1997
363s - Annual Return 03 July 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 04 October 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 30 July 1993
363a - Annual Return 19 July 1993
395 - Particulars of a mortgage or charge 09 July 1993
AA - Annual Accounts 05 August 1992
363s - Annual Return 27 July 1992
288 - N/A 22 July 1992
363a - Annual Return 17 May 1991
AA - Annual Accounts 17 May 1991
AA - Annual Accounts 18 June 1990
363 - Annual Return 12 April 1990
288 - N/A 06 February 1990
AA - Annual Accounts 02 June 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 17 February 1988
363 - Annual Return 08 February 1988
363 - Annual Return 06 March 1987
AA - Annual Accounts 13 February 1987
AA - Annual Accounts 08 October 1986
MISC - Miscellaneous document 12 August 1969
NEWINC - New incorporation documents 12 August 1969

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 January 2013 Outstanding

N/A

Debenture 28 September 2012 Outstanding

N/A

Mortgage 17 October 2005 Fully Satisfied

N/A

Legal charge 06 July 1993 Fully Satisfied

N/A

Legal charge 12 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.