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.
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 |
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 |
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 |