About

Registered Number: 05235688
Date of Incorporation: 20/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD,

 

Rivendell Leisure Ltd was registered on 20 September 2004 with its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOKER, Sarah Louise 29 March 2007 21 December 2009 1
D'ALONZO, Fabio 21 December 2009 26 April 2012 1
HARRIS, John David 21 December 2009 01 June 2010 1
HEWITT, Anthony William 20 September 2004 05 March 2007 1
HUGHES CLARKE, Sarah Anne 28 February 2006 31 August 2006 1
LIGHTFOOT, Jeremy 28 February 2006 12 February 2009 1
O'NEILL, Des 12 February 2009 21 December 2009 1
Secretary Name Appointed Resigned Total Appointments
BURNS, Norah Jane Jacinta 05 March 2007 25 January 2008 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2020
AD01 - Change of registered office address 11 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 07 February 2020
DISS40 - Notice of striking-off action discontinued 14 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 01 October 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 27 September 2018
AA - Annual Accounts 20 December 2017
MR04 - N/A 15 December 2017
AD01 - Change of registered office address 06 December 2017
AD01 - Change of registered office address 06 November 2017
CS01 - N/A 04 October 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 11 August 2014
AP01 - Appointment of director 29 April 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 24 May 2012
AP01 - Appointment of director 04 May 2012
AP01 - Appointment of director 04 May 2012
TM01 - Termination of appointment of director 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 05 October 2010
AP01 - Appointment of director 22 September 2010
TM01 - Termination of appointment of director 01 September 2010
AA - Annual Accounts 07 July 2010
TM01 - Termination of appointment of director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AP01 - Appointment of director 21 June 2010
TM01 - Termination of appointment of director 26 January 2010
TM02 - Termination of appointment of secretary 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
AP01 - Appointment of director 18 January 2010
AP01 - Appointment of director 18 January 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 03 September 2009
RESOLUTIONS - N/A 05 May 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 25 June 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
363a - Annual Return 28 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
395 - Particulars of a mortgage or charge 19 May 2006
RESOLUTIONS - N/A 17 May 2006
RESOLUTIONS - N/A 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2006
123 - Notice of increase in nominal capital 17 May 2006
AA - Annual Accounts 09 May 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
363a - Annual Return 19 October 2005
287 - Change in situation or address of Registered Office 19 October 2005
AA - Annual Accounts 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
225 - Change of Accounting Reference Date 07 January 2005
288b - Notice of resignation of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
287 - Change in situation or address of Registered Office 29 September 2004
NEWINC - New incorporation documents 20 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.