Company NameRivington Management Ltd
Company StatusActive
Company Number03250805
CategoryPrivate Limited Company
Incorporation Date17 September 1996(27 years, 7 months ago)
Previous Names61-63 Rivington Street Limited and 61-63 Rivington Street Tenants Association Ltd.

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher Vaughan Mason
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1997(6 months, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleMarketing
Country of ResidenceEngland
Correspondence Address61 Rivington Street
London
EC2A 3QQ
Director NameMs Elspeth Margaret Clements
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1997(6 months, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address63 Rivington Street
London
EC2A 3QQ
Director NameMr Simon John Roberts
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(8 years, 6 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61c Rivington Street
London
EC2A 3QQ
Director NameMr Charles McDonald
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(17 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61b Rivington Street
London
Secretary NameMr Simon John Roberts
StatusCurrent
Appointed26 August 2014(17 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address61c Rivington Street
London
EC2A 3QQ
Director NameSarah Rachel Goldbart
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address61b Rivington Street
London
EC2A 3QQ
Director NameIngerid Helsing Almaas
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed17 September 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address61a Rivington Street
London
EC2A 3QQ
Secretary NameIngerid Helsing Almaas
NationalityNorwegian
StatusResigned
Appointed17 September 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address61a Rivington Street
London
EC2A 3QQ
Director NameAntonia Cornaro
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed10 July 1998(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 April 2005)
RolePlanner
Correspondence AddressSeestrasse 226a
8810 Horgen
Switzerland
Director NameErnesto Claudio Prado
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityMexican
StatusResigned
Appointed10 July 1998(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 April 2005)
RoleTrader
Correspondence AddressSeestrasse 226a
8810 Horgen
Switzerland
Director NameDavid Frank Bailey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(1 year, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 27 March 2014)
RoleCommission Agent
Country of ResidenceUnited Kingdom
Correspondence Address61c Rivington Street
London
EC2A 3QQ
Secretary NameErnesto Claudio Prado
NationalityMexican
StatusResigned
Appointed14 March 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 2001)
RoleCompany Director
Correspondence Address61c Rivington Street
London
EC2A 3QQ
Director NameEdwina Anne Ashton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1999(2 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 October 2014)
RoleArtist/Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address61a Rivington Street
London
EC2A 3QQ
Secretary NameDavid Frank Bailey
NationalityBritish
StatusResigned
Appointed20 July 2001(4 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 26 August 2014)
RoleCommission Agent
Country of ResidenceUnited Kingdom
Correspondence Address16 Abbotts Close, Alwyne Road
London
N1 2HJ
Director NameMr Charles McDonald
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2014(17 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61b Rivington St
London
Director NameMr Charles McDonald
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2014(17 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61b Rivington St
London
Director NameMr William Kenneth Robin Montgomery
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(18 years after company formation)
Appointment Duration6 years, 12 months (resigned 01 October 2021)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address61a Rivington Street
London
EC2A 3QQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address61c Rivington Street
London
EC2A 3QQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1C. McDonald
20.00%
Ordinary
1 at £1C.v. Mason & L. Mason
20.00%
Ordinary
1 at £1E.m. Clements
20.00%
Ordinary
1 at £1Simon Roberts
20.00%
Ordinary
1 at £1W. Montgomery
20.00%
Ordinary

Financials

Year2014
Net Worth£26,706
Cash£20,621
Current Liabilities£780

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Filing History

15 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
31 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
19 November 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
5 June 2018Appointment of Mr Charles Mcdonald as a director on 8 August 2014 (2 pages)
24 May 2018Termination of appointment of Charles Mcdonald as a director on 1 January 2015 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5
(9 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 October 2015Termination of appointment of Charles Mcdonald as a director on 1 January 2015 (1 page)
9 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5
(9 pages)
9 October 2015Termination of appointment of Charles Mcdonald as a director on 1 January 2015 (1 page)
7 October 2015Appointment of Mr Charles Mcdonald as a director on 8 August 2014 (2 pages)
7 October 2015Appointment of Mr Charles Mcdonald as a director on 8 August 2014 (2 pages)
6 October 2015Appointment of Mr Charles Mcdonald as a director on 9 August 2014 (2 pages)
6 October 2015Appointment of Mr Charles Mcdonald as a director on 9 August 2014 (2 pages)
6 October 2015Appointment of Mr William Kenneth Robin Montgomery as a director on 8 October 2014 (2 pages)
6 October 2015Appointment of Mr William Kenneth Robin Montgomery as a director on 8 October 2014 (2 pages)
2 October 2015Termination of appointment of Edwina Anne Ashton as a director on 1 October 2014 (1 page)
2 October 2015Termination of appointment of Edwina Anne Ashton as a director on 1 October 2014 (1 page)
2 October 2015Termination of appointment of David Frank Bailey as a director on 27 March 2014 (1 page)
2 October 2015Termination of appointment of David Frank Bailey as a director on 27 March 2014 (1 page)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
26 September 2014Appointment of Mr Simon John Roberts as a secretary on 26 August 2014 (2 pages)
26 September 2014Registered office address changed from 16 Abbotts Close, Alwyne Road London N1 2HJ to 61C Rivington Street London EC2A 3QQ on 26 September 2014 (1 page)
26 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 5
(8 pages)
26 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 5
(8 pages)
26 September 2014Registered office address changed from 16 Abbotts Close, Alwyne Road London N1 2HJ to 61C Rivington Street London EC2A 3QQ on 26 September 2014 (1 page)
26 September 2014Appointment of Mr Simon John Roberts as a secretary on 26 August 2014 (2 pages)
26 September 2014Termination of appointment of David Frank Bailey as a secretary on 26 August 2014 (1 page)
26 September 2014Termination of appointment of David Frank Bailey as a secretary on 26 August 2014 (1 page)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 5
(9 pages)
22 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 5
(9 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (9 pages)
13 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (9 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (9 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (9 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
12 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (9 pages)
12 October 2010Director's details changed for Edwina Anne Ashton on 20 April 2010 (2 pages)
12 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (9 pages)
12 October 2010Director's details changed for David Frank Bailey on 20 April 2010 (2 pages)
12 October 2010Director's details changed for David Frank Bailey on 20 April 2010 (2 pages)
12 October 2010Director's details changed for Edwina Anne Ashton on 20 April 2010 (2 pages)
12 October 2010Registered office address changed from 61B Rivington Street London EC2A 3QQ on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 61B Rivington Street London EC2A 3QQ on 12 October 2010 (1 page)
24 June 2010Previous accounting period extended from 30 September 2009 to 31 January 2010 (1 page)
24 June 2010Secretary's details changed for David Frank Bailey on 24 June 2010 (1 page)
24 June 2010Previous accounting period extended from 30 September 2009 to 31 January 2010 (1 page)
24 June 2010Secretary's details changed for David Frank Bailey on 24 June 2010 (1 page)
24 June 2010Secretary's details changed for David Frank Bailey on 24 June 2010 (1 page)
24 June 2010Secretary's details changed for David Frank Bailey on 24 June 2010 (1 page)
6 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (6 pages)
6 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (6 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
30 September 2008Return made up to 17/09/08; full list of members (6 pages)
30 September 2008Return made up to 17/09/08; full list of members (6 pages)
28 April 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
28 April 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
5 October 2007Return made up to 17/09/07; no change of members (8 pages)
5 October 2007Return made up to 17/09/07; no change of members (8 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
21 November 2006Return made up to 17/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/11/06
(10 pages)
21 November 2006Return made up to 17/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/11/06
(10 pages)
1 March 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
1 March 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
28 October 2005Return made up to 17/09/05; full list of members (11 pages)
28 October 2005Return made up to 17/09/05; full list of members (11 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
8 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
21 January 2005Return made up to 17/09/04; full list of members (11 pages)
21 January 2005Return made up to 17/09/04; full list of members (11 pages)
28 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
28 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
28 July 2004Registered office changed on 28/07/04 from: 61B rivington street london EC2A 3QQ (1 page)
28 July 2004Registered office changed on 28/07/04 from: 61B rivington street london EC2A 3QQ (1 page)
16 July 2004Return made up to 17/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
16 July 2004Return made up to 17/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
30 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
30 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
8 December 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
8 December 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
10 April 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
10 April 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
16 January 2002Return made up to 17/09/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(10 pages)
16 January 2002Return made up to 17/09/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(10 pages)
26 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
26 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
20 November 2000Return made up to 17/09/00; full list of members (10 pages)
20 November 2000Return made up to 17/09/00; full list of members (10 pages)
26 May 2000Full accounts made up to 30 September 1999 (8 pages)
26 May 2000Full accounts made up to 30 September 1999 (8 pages)
28 September 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 September 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 May 1999Full accounts made up to 30 September 1998 (7 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Registered office changed on 24/05/99 from: 61A rivington street london EC2A 3QQ (1 page)
24 May 1999Full accounts made up to 30 September 1998 (7 pages)
24 May 1999Registered office changed on 24/05/99 from: 61A rivington street london EC2A 3QQ (1 page)
24 May 1999New director appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Director resigned (1 page)
23 October 1998Return made up to 17/09/98; full list of members (8 pages)
23 October 1998Return made up to 17/09/98; full list of members (8 pages)
5 October 1998Ad 18/07/98--------- £ si 1@1=1 £ ic 4/5 (2 pages)
5 October 1998Ad 18/07/98--------- £ si 1@1=1 £ ic 4/5 (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
18 November 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
18 November 1997Return made up to 17/09/97; full list of members (6 pages)
18 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1997Return made up to 17/09/97; full list of members (6 pages)
18 November 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
18 November 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1997Memorandum and Articles of Association (18 pages)
27 October 1997Memorandum and Articles of Association (18 pages)
8 September 1997Company name changed 61-63 rivington street tenants a ssociation LTD.\certificate issued on 09/09/97 (2 pages)
8 September 1997Company name changed 61-63 rivington street tenants a ssociation LTD.\certificate issued on 09/09/97 (2 pages)
24 July 1997Company name changed 61-63 rivington street LIMITED\certificate issued on 25/07/97 (2 pages)
24 July 1997Company name changed 61-63 rivington street LIMITED\certificate issued on 25/07/97 (2 pages)
30 May 1997Ad 25/03/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Ad 25/03/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
30 May 1997New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New secretary appointed;new director appointed (2 pages)
3 October 1996Registered office changed on 03/10/96 from: 372 old street london EC1V 9LT (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Secretary resigned (1 page)
3 October 1996Secretary resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996New secretary appointed;new director appointed (2 pages)
3 October 1996Registered office changed on 03/10/96 from: 372 old street london EC1V 9LT (1 page)
17 September 1996Incorporation (13 pages)
17 September 1996Incorporation (13 pages)