About

Registered Number: 03683483
Date of Incorporation: 15/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Established in 1998, Rivergrove Ltd has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 25 December 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 22 December 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 05 January 2016
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 06 January 2015
CH03 - Change of particulars for secretary 04 February 2014
AD01 - Change of registered office address 04 February 2014
CH01 - Change of particulars for director 04 February 2014
CH01 - Change of particulars for director 04 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 30 December 2013
TM01 - Termination of appointment of director 12 August 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 22 December 2010
AP01 - Appointment of director 14 June 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 17 January 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 16 January 2007
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 26 January 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 31 January 2004
363s - Annual Return 14 January 2004
287 - Change in situation or address of Registered Office 17 February 2003
363a - Annual Return 12 February 2003
AA - Annual Accounts 25 January 2003
287 - Change in situation or address of Registered Office 11 December 2002
353 - Register of members 11 December 2002
395 - Particulars of a mortgage or charge 28 June 2002
395 - Particulars of a mortgage or charge 28 June 2002
AA - Annual Accounts 14 January 2002
363a - Annual Return 20 December 2001
363a - Annual Return 05 February 2001
AA - Annual Accounts 13 October 2000
287 - Change in situation or address of Registered Office 03 October 2000
363a - Annual Return 13 January 2000
225 - Change of Accounting Reference Date 21 October 1999
RESOLUTIONS - N/A 21 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1999
287 - Change in situation or address of Registered Office 02 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
NEWINC - New incorporation documents 15 December 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 June 2002 Outstanding

N/A

Debenture 24 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.