About

Registered Number: 04325736
Date of Incorporation: 20/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (7 years and 7 months ago)
Registered Address: Suite 1 1st Floor, 1 Duchess Street, London, W1W 6AN

 

The Rival Organisation Ltd was founded on 20 November 2001 with its registered office in London, it's status at Companies House is "Dissolved". The current directors of the company are listed as Lew, Jacob Stephen, Webber, Daniel Alexander, Heartfield, Vanessa Jane, C P Secretaries Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBBER, Daniel Alexander 01 March 2012 - 1
Secretary Name Appointed Resigned Total Appointments
LEW, Jacob Stephen 15 June 2010 - 1
HEARTFIELD, Vanessa Jane 20 November 2001 02 June 2005 1
C P SECRETARIES LIMITED 01 March 2010 15 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 September 2016
SOAS(A) - Striking-off action suspended (Section 652A) 17 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
SOAS(A) - Striking-off action suspended (Section 652A) 19 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 12 August 2014
AA - Annual Accounts 25 July 2014
AA01 - Change of accounting reference date 28 March 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 30 August 2013
AD01 - Change of registered office address 04 April 2013
TM01 - Termination of appointment of director 02 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
CH03 - Change of particulars for secretary 19 December 2012
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 04 September 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AR01 - Annual Return 09 January 2012
SH01 - Return of Allotment of shares 21 December 2011
AA - Annual Accounts 30 November 2011
SH01 - Return of Allotment of shares 24 November 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 19 January 2011
MG01 - Particulars of a mortgage or charge 16 November 2010
TM02 - Termination of appointment of secretary 21 June 2010
AP03 - Appointment of secretary 21 June 2010
TM02 - Termination of appointment of secretary 12 March 2010
AP04 - Appointment of corporate secretary 12 March 2010
AP01 - Appointment of director 12 March 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
AA - Annual Accounts 11 January 2010
395 - Particulars of a mortgage or charge 05 January 2009
363a - Annual Return 28 November 2008
395 - Particulars of a mortgage or charge 20 November 2008
AA - Annual Accounts 01 October 2008
395 - Particulars of a mortgage or charge 11 April 2008
395 - Particulars of a mortgage or charge 31 January 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 03 January 2008
363s - Annual Return 03 February 2007
287 - Change in situation or address of Registered Office 21 December 2006
395 - Particulars of a mortgage or charge 13 December 2006
CERTNM - Change of name certificate 16 November 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 23 November 2005
287 - Change in situation or address of Registered Office 08 July 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
395 - Particulars of a mortgage or charge 14 June 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 24 December 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
287 - Change in situation or address of Registered Office 18 February 2002
NEWINC - New incorporation documents 20 November 2001

Mortgages & Charges

Description Date Status Charge by
Deed of charge 27 October 2010 Outstanding

N/A

Deed of charge 27 January 2010 Outstanding

N/A

Deed of charge 19 December 2008 Outstanding

N/A

Deed of charge 10 November 2008 Outstanding

N/A

Deed of charge 27 March 2008 Outstanding

N/A

Deed of charge 28 January 2008 Outstanding

N/A

Rent deposit deed 27 November 2006 Outstanding

N/A

Rental deposit deed 03 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.