Established in 1997, Rivendell Europe Ltd have registered office in Spalding, Lincolnshire, it's status is listed as "Active". The current directors of the company are listed as Joy, Andrew, Mcauley, Jim, Patterson, Dennis, Ferris, Ivan James, Govett, Nigel Jeremy Cloudesley, Kaye, Darren Andrew, Mcaulay, James Andrew, Spowart, Alistair Duncan at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOY, Andrew | 04 March 2019 | - | 1 |
MCAULEY, Jim | 20 February 2019 | - | 1 |
PATTERSON, Dennis | 25 April 2019 | - | 1 |
FERRIS, Ivan James | 31 July 1997 | 26 July 2013 | 1 |
GOVETT, Nigel Jeremy Cloudesley | 02 July 1997 | 21 November 2002 | 1 |
KAYE, Darren Andrew | 31 July 1997 | 06 January 1999 | 1 |
MCAULAY, James Andrew | 02 July 1997 | 04 March 2016 | 1 |
SPOWART, Alistair Duncan | 23 May 2003 | 04 March 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 June 2020 | |
MR01 - N/A | 30 March 2020 | |
AA - Annual Accounts | 09 October 2019 | |
MR01 - N/A | 16 September 2019 | |
RESOLUTIONS - N/A | 23 July 2019 | |
CC04 - Statement of companies objects | 23 July 2019 | |
TM01 - Termination of appointment of director | 28 June 2019 | |
CS01 - N/A | 06 June 2019 | |
AP01 - Appointment of director | 03 May 2019 | |
AP01 - Appointment of director | 23 April 2019 | |
AP01 - Appointment of director | 23 April 2019 | |
TM01 - Termination of appointment of director | 12 February 2019 | |
PSC05 - N/A | 18 January 2019 | |
MR04 - N/A | 03 January 2019 | |
AA - Annual Accounts | 05 October 2018 | |
CS01 - N/A | 17 May 2018 | |
AA - Annual Accounts | 21 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 13 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
AP01 - Appointment of director | 06 July 2017 | |
AP01 - Appointment of director | 04 June 2017 | |
CS01 - N/A | 02 June 2017 | |
TM01 - Termination of appointment of director | 01 June 2017 | |
TM01 - Termination of appointment of director | 03 April 2017 | |
AP01 - Appointment of director | 03 April 2017 | |
AA - Annual Accounts | 09 October 2016 | |
AUD - Auditor's letter of resignation | 05 September 2016 | |
AR01 - Annual Return | 17 June 2016 | |
MR04 - N/A | 12 May 2016 | |
MR04 - N/A | 12 May 2016 | |
AA01 - Change of accounting reference date | 20 April 2016 | |
AD01 - Change of registered office address | 12 April 2016 | |
TM01 - Termination of appointment of director | 12 April 2016 | |
TM01 - Termination of appointment of director | 12 April 2016 | |
TM02 - Termination of appointment of secretary | 12 April 2016 | |
AP01 - Appointment of director | 12 April 2016 | |
AP01 - Appointment of director | 12 April 2016 | |
AUD - Auditor's letter of resignation | 31 March 2016 | |
AR01 - Annual Return | 29 May 2015 | |
CH01 - Change of particulars for director | 29 May 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 13 June 2014 | |
TM01 - Termination of appointment of director | 13 June 2014 | |
AA - Annual Accounts | 14 February 2014 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 09 November 2012 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 13 July 2012 | |
MG01 - Particulars of a mortgage or charge | 14 July 2011 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 03 June 2011 | |
AA - Annual Accounts | 17 June 2010 | |
AR01 - Annual Return | 01 June 2010 | |
MG01 - Particulars of a mortgage or charge | 19 October 2009 | |
363a - Annual Return | 10 June 2009 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 28 May 2008 | |
AA - Annual Accounts | 28 April 2008 | |
395 - Particulars of a mortgage or charge | 15 December 2007 | |
363s - Annual Return | 29 June 2007 | |
AA - Annual Accounts | 08 May 2007 | |
363s - Annual Return | 13 June 2006 | |
AA - Annual Accounts | 04 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2006 | |
363s - Annual Return | 09 June 2005 | |
AA - Annual Accounts | 18 April 2005 | |
363s - Annual Return | 05 August 2004 | |
AA - Annual Accounts | 16 December 2003 | |
288a - Notice of appointment of directors or secretaries | 07 June 2003 | |
363s - Annual Return | 07 June 2003 | |
288a - Notice of appointment of directors or secretaries | 28 February 2003 | |
288b - Notice of resignation of directors or secretaries | 28 February 2003 | |
AA - Annual Accounts | 02 December 2002 | |
AA - Annual Accounts | 02 December 2002 | |
288b - Notice of resignation of directors or secretaries | 02 December 2002 | |
363s - Annual Return | 17 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2002 | |
395 - Particulars of a mortgage or charge | 06 February 2002 | |
363s - Annual Return | 03 December 2001 | |
AA - Annual Accounts | 26 November 2001 | |
363s - Annual Return | 21 June 2000 | |
AA - Annual Accounts | 21 February 2000 | |
363s - Annual Return | 19 August 1999 | |
AA - Annual Accounts | 15 December 1998 | |
363s - Annual Return | 16 June 1998 | |
288a - Notice of appointment of directors or secretaries | 15 September 1997 | |
288a - Notice of appointment of directors or secretaries | 15 September 1997 | |
288a - Notice of appointment of directors or secretaries | 15 September 1997 | |
RESOLUTIONS - N/A | 29 August 1997 | |
RESOLUTIONS - N/A | 29 August 1997 | |
RESOLUTIONS - N/A | 29 August 1997 | |
288a - Notice of appointment of directors or secretaries | 29 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 1997 | |
123 - Notice of increase in nominal capital | 29 August 1997 | |
288b - Notice of resignation of directors or secretaries | 28 August 1997 | |
288b - Notice of resignation of directors or secretaries | 28 August 1997 | |
287 - Change in situation or address of Registered Office | 28 August 1997 | |
225 - Change of Accounting Reference Date | 28 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 August 1997 | |
395 - Particulars of a mortgage or charge | 05 August 1997 | |
395 - Particulars of a mortgage or charge | 04 August 1997 | |
CERTNM - Change of name certificate | 27 June 1997 | |
NEWINC - New incorporation documents | 22 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 March 2020 | Outstanding |
N/A |
A registered charge | 12 September 2019 | Outstanding |
N/A |
Debenture | 08 October 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 11 December 2007 | Fully Satisfied |
N/A |
All assets debenture deed | 04 February 2002 | Fully Satisfied |
N/A |
Debenture deed | 31 July 1997 | Fully Satisfied |
N/A |
Debenture | 31 July 1997 | Fully Satisfied |
N/A |