About

Registered Number: 03317765
Date of Incorporation: 13/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Blackwell House, Guildhall Yard, London, EC2V 5AE

 

Founded in 1997, Rievaulx Ltd has its registered office in London, it's status at Companies House is "Active". This company has one director listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRIGANTIA SERVICES LIMITED 01 September 2008 - 1

Filing History

Document Type Date
PSC04 - N/A 26 February 2020
CH01 - Change of particulars for director 26 February 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 09 January 2020
MR04 - N/A 16 September 2019
DISS40 - Notice of striking-off action discontinued 29 May 2019
CS01 - N/A 28 May 2019
MR04 - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 21 February 2018
AP01 - Appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
AA - Annual Accounts 20 October 2017
AAMD - Amended Accounts 26 April 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 24 December 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 22 February 2013
CH01 - Change of particulars for director 09 October 2012
TM02 - Termination of appointment of secretary 11 June 2012
AP04 - Appointment of corporate secretary 11 June 2012
SH01 - Return of Allotment of shares 18 May 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 29 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 2011
TM01 - Termination of appointment of director 05 January 2011
AP01 - Appointment of director 05 January 2011
AA - Annual Accounts 26 October 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 19 April 2010
AR01 - Annual Return 19 April 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
395 - Particulars of a mortgage or charge 27 March 2008
AA - Annual Accounts 04 February 2008
RESOLUTIONS - N/A 18 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2007
395 - Particulars of a mortgage or charge 05 April 2007
395 - Particulars of a mortgage or charge 05 April 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 18 February 2007
395 - Particulars of a mortgage or charge 24 November 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
395 - Particulars of a mortgage or charge 18 July 2006
363a - Annual Return 20 March 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
395 - Particulars of a mortgage or charge 03 November 2005
AA - Annual Accounts 26 July 2005
AA - Annual Accounts 12 July 2005
AA - Annual Accounts 12 July 2005
363a - Annual Return 01 March 2005
363a - Annual Return 24 February 2004
363a - Annual Return 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
AA - Annual Accounts 28 May 2002
AA - Annual Accounts 28 May 2002
AA - Annual Accounts 28 May 2002
363a - Annual Return 20 May 2002
363a - Annual Return 26 October 2001
288c - Notice of change of directors or secretaries or in their particulars 23 August 2001
363a - Annual Return 15 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2000
287 - Change in situation or address of Registered Office 15 June 2000
AA - Annual Accounts 30 July 1999
AA - Annual Accounts 30 July 1999
363a - Annual Return 09 March 1999
363a - Annual Return 18 August 1998
225 - Change of Accounting Reference Date 18 August 1998
287 - Change in situation or address of Registered Office 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288c - Notice of change of directors or secretaries or in their particulars 18 August 1998
288c - Notice of change of directors or secretaries or in their particulars 18 August 1998
CERTNM - Change of name certificate 27 July 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
MEM/ARTS - N/A 27 February 1997
CERTNM - Change of name certificate 26 February 1997
287 - Change in situation or address of Registered Office 26 February 1997
NEWINC - New incorporation documents 13 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 March 2008 Fully Satisfied

N/A

Mortgage debenture 30 March 2007 Fully Satisfied

N/A

Legal charge 30 March 2007 Fully Satisfied

N/A

Legal charge 20 November 2006 Fully Satisfied

N/A

Legal charge 07 July 2006 Fully Satisfied

N/A

Legal charge 31 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.