Company NameRiversdell
Company StatusDissolved
Company Number05366905
CategoryPrivate Unlimited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Brassington
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2021(16 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (closed 30 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BA
Secretary NameCompass Secretaries Limited (Corporation)
StatusClosed
Appointed14 October 2008(3 years, 8 months after company formation)
Appointment Duration13 years, 1 month (closed 30 November 2021)
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameDavid Martin Gratton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRosemead
9 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PJ
Director NameRonald Martin Morley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT
Director NameMr Andrew David Martin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dalkeith Road
Harpenden
Hertfordshire
AL5 5PP
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameMr Timothy Charles Mason
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Mark Jonathan White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(2 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BA
Director NameMr Jonathan David Thomson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BA
Director NameMrs Sarah Jane Sergeant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(13 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Group Plc Compass House
Guildford Street
Chertsey
KT16 9BQ
Director NameMr Mariano Jesus Godino Escolar
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ

Contact

Websiteriversdell.com

Location

Registered AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Shareholders

100 at £0.1Compass Group Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
2 September 2021Application to strike the company off the register (1 page)
9 July 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
7 May 2021Appointment of Mr David John Brassington as a director on 7 May 2021 (2 pages)
7 May 2021Termination of appointment of Sarah Jane Sergeant as a director on 7 May 2021 (1 page)
17 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
11 December 2020Termination of appointment of Mariano Jesus Godino Escolar as a director on 11 December 2020 (1 page)
2 July 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
19 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
7 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
13 March 2019Appointment of Mr Mariano Jesus Godino Escolar as a director on 27 February 2019 (2 pages)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
18 February 2019Termination of appointment of Jonathan David Thomson as a director on 31 December 2018 (1 page)
5 September 2018Appointment of Mrs Sarah Jane Sergeant as a director on 1 September 2018 (2 pages)
3 September 2018Termination of appointment of Mark Jonathan White as a director on 31 August 2018 (1 page)
12 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
26 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
9 March 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
9 March 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
5 April 2016Director's details changed for Mr Jonathan David Thomson on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Jonathan David Thomson on 4 April 2016 (2 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(4 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(4 pages)
1 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
1 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
4 December 2015Appointment of Mr Jonathan David Thomson as a director on 1 December 2015 (2 pages)
4 December 2015Termination of appointment of Andrew David Martin as a director on 1 December 2015 (1 page)
4 December 2015Termination of appointment of Andrew David Martin as a director on 1 December 2015 (1 page)
4 December 2015Appointment of Mr Jonathan David Thomson as a director on 1 December 2015 (2 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10
(4 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10
(4 pages)
28 December 2014Accounts for a dormant company made up to 30 September 2014 (1 page)
28 December 2014Accounts for a dormant company made up to 30 September 2014 (1 page)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10
(4 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10
(4 pages)
11 October 2013Accounts for a dormant company made up to 30 September 2013 (1 page)
11 October 2013Accounts for a dormant company made up to 30 September 2013 (1 page)
7 May 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
7 May 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
7 February 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
7 February 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
20 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
20 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
22 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
22 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
17 February 2009Return made up to 16/02/09; full list of members (3 pages)
17 February 2009Return made up to 16/02/09; full list of members (3 pages)
10 February 2009Resolutions
  • RES13 ‐ Section 175 01/10/2008
(2 pages)
10 February 2009Resolutions
  • RES13 ‐ Section 175 01/10/2008
(2 pages)
28 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
28 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
23 October 2008Secretary appointed compass secretaries LIMITED (1 page)
23 October 2008Secretary appointed compass secretaries LIMITED (1 page)
16 October 2008Appointment terminated secretary andrew derham (1 page)
16 October 2008Appointment terminated secretary andrew derham (1 page)
14 October 2008Resolutions
  • RES13 ‐ Sec 175(5)(a) 171 to 177 01/10/2008
(2 pages)
14 October 2008Resolutions
  • RES13 ‐ Sec 175(5)(a) 171 to 177 01/10/2008
(2 pages)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
27 February 2008Return made up to 16/02/08; full list of members (3 pages)
27 February 2008Return made up to 16/02/08; full list of members (3 pages)
25 June 2007New director appointed (17 pages)
25 June 2007New director appointed (17 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
11 June 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
11 June 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
21 February 2007Return made up to 16/02/07; full list of members (2 pages)
21 February 2007Return made up to 16/02/07; full list of members (2 pages)
29 June 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
29 June 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
16 March 2006Return made up to 16/02/06; full list of members (6 pages)
16 March 2006Return made up to 16/02/06; full list of members (6 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
26 April 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
26 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
26 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2005Incorporation (26 pages)
16 February 2005Incorporation (26 pages)