Company NameRivendell Investments Limited
Company StatusDissolved
Company Number03771837
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)
Dissolution Date21 November 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas John Chadd
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Logs Hill
Chislehurst
Kent
BR7 5LW
Secretary NameJoanne Christine Chadd
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRivendell
Well Hill Lane
Orpington
Kent
BR6 7QJ
Secretary NameAngela Rebecca Johns
NationalityBritish
StatusResigned
Appointed01 September 2004(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 November 2009)
RoleCompany Director
Correspondence Address62 Balfour Road
Bromley
BR2 9SL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressCentre 645 2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2010
Net Worth£547,101
Cash£80,049
Current Liabilities£2,545,813

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

21 November 2021Final Gazette dissolved following liquidation (1 page)
21 August 2021Return of final meeting in a creditors' voluntary winding up (15 pages)
9 August 2021Liquidators' statement of receipts and payments to 9 April 2021 (14 pages)
25 May 2021Liquidators' statement of receipts and payments to 9 April 2020 (14 pages)
11 March 2020Liquidators' statement of receipts and payments to 9 April 2019 (14 pages)
10 May 2018Liquidators' statement of receipts and payments to 9 April 2018 (14 pages)
3 July 2017Liquidators' statement of receipts and payments to 9 April 2017 (14 pages)
3 July 2017Liquidators' statement of receipts and payments to 9 April 2017 (14 pages)
30 December 2016Liquidators' statement of receipts and payments to 9 April 2016 (12 pages)
30 December 2016Liquidators' statement of receipts and payments to 9 April 2016 (12 pages)
15 June 2015Liquidators statement of receipts and payments to 9 April 2015 (12 pages)
15 June 2015Liquidators' statement of receipts and payments to 9 April 2015 (12 pages)
15 June 2015Liquidators statement of receipts and payments to 9 April 2015 (12 pages)
15 June 2015Liquidators' statement of receipts and payments to 9 April 2015 (12 pages)
8 August 2014Liquidators' statement of receipts and payments to 9 April 2014 (12 pages)
8 August 2014Liquidators statement of receipts and payments to 9 April 2014 (12 pages)
8 August 2014Liquidators statement of receipts and payments to 9 April 2014 (12 pages)
8 August 2014Liquidators' statement of receipts and payments to 9 April 2014 (12 pages)
10 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 April 2013Administrator's progress report to 13 March 2013 (16 pages)
10 April 2013Administrator's progress report to 13 March 2013 (16 pages)
10 April 2013Administrator's progress report to 13 March 2013 (17 pages)
10 April 2013Administrator's progress report to 13 March 2013 (17 pages)
14 June 2012Result of meeting of creditors (4 pages)
14 June 2012Registered office address changed from Unit 6 Bencewell Farm Oakley Road Bromley Kent BR2 8HG on 14 June 2012 (2 pages)
14 June 2012Result of meeting of creditors (4 pages)
14 June 2012Registered office address changed from Unit 6 Bencewell Farm Oakley Road Bromley Kent BR2 8HG on 14 June 2012 (2 pages)
16 May 2012Statement of administrator's proposal (34 pages)
16 May 2012Statement of administrator's proposal (34 pages)
21 March 2012Appointment of an administrator (1 page)
21 March 2012Appointment of an administrator (1 page)
2 June 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 300
(4 pages)
2 June 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 300
(4 pages)
25 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
25 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
12 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
23 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
23 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
15 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 January 2010Resolutions
  • RES13 ‐ Re sec 270 24/11/2009
(1 page)
6 January 2010Memorandum and Articles of Association (10 pages)
6 January 2010Resolutions
  • RES13 ‐ Re sec 270 24/11/2009
(1 page)
6 January 2010Memorandum and Articles of Association (10 pages)
6 January 2010Termination of appointment of Angela Johns as a secretary (2 pages)
6 January 2010Termination of appointment of Angela Johns as a secretary (2 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
6 July 2009Return made up to 17/05/09; full list of members (4 pages)
6 July 2009Return made up to 17/05/09; full list of members (4 pages)
14 May 2009Accounts for a small company made up to 31 May 2008 (7 pages)
14 May 2009Accounts for a small company made up to 31 May 2008 (7 pages)
22 May 2008Director's change of particulars / nicholas chadd / 01/09/2007 (1 page)
22 May 2008Return made up to 17/05/08; full list of members (4 pages)
22 May 2008Director's change of particulars / nicholas chadd / 01/09/2007 (1 page)
22 May 2008Return made up to 17/05/08; full list of members (4 pages)
31 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
31 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
24 January 2008Registered office changed on 24/01/08 from: chatterton works chantry lane bromley kent BR2 9QL (1 page)
24 January 2008Registered office changed on 24/01/08 from: chatterton works chantry lane bromley kent BR2 9QL (1 page)
18 June 2007Return made up to 17/05/07; no change of members (6 pages)
18 June 2007Return made up to 17/05/07; no change of members (6 pages)
23 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
23 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
18 August 2006Particulars of mortgage/charge (9 pages)
18 August 2006Particulars of mortgage/charge (9 pages)
26 May 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 June 2005Return made up to 17/05/05; full list of members (7 pages)
8 June 2005Return made up to 17/05/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 September 2004Registered office changed on 08/09/04 from: rivendell well hill lane orpington kent BR6 7QJ (1 page)
8 September 2004Registered office changed on 08/09/04 from: rivendell well hill lane orpington kent BR6 7QJ (1 page)
8 September 2004New secretary appointed (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed (1 page)
7 June 2004Return made up to 17/05/04; full list of members (7 pages)
7 June 2004Return made up to 17/05/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
7 June 2003Return made up to 17/05/03; full list of members (7 pages)
7 June 2003Return made up to 17/05/03; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
11 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 May 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2001Return made up to 17/05/01; full list of members (7 pages)
15 August 2001Return made up to 17/05/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
28 June 2000Return made up to 17/05/00; full list of members (7 pages)
28 June 2000Return made up to 17/05/00; full list of members (7 pages)
21 June 2000Ad 09/06/00--------- £ si 50@1=50 £ ic 250/300 (2 pages)
21 June 2000Ad 09/06/00--------- £ si 50@1=50 £ ic 250/300 (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
23 June 1999Ad 17/05/99--------- £ si 248@1=248 £ ic 2/250 (2 pages)
23 June 1999Ad 17/05/99--------- £ si 248@1=248 £ ic 2/250 (2 pages)
23 June 1999Registered office changed on 23/06/99 from: rivendell west well hill lane orpington kent BR6 7QJ (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: rivendell west well hill lane orpington kent BR6 7QJ (1 page)
21 May 1999Registered office changed on 21/05/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
21 May 1999Registered office changed on 21/05/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Secretary resigned (1 page)
17 May 1999Incorporation (16 pages)
17 May 1999Incorporation (16 pages)