Company NameBernard Rivoire Limited
Company StatusDissolved
Company Number05726173
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Dissolution Date3 January 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBernard Michel Rivoire
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Bernard Michel Rivoire
100.00%
Ordinary

Financials

Year2014
Net Worth£7,251
Cash£12,086
Current Liabilities£4,835

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End27 March

Filing History

17 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
22 March 2019Micro company accounts made up to 31 March 2018 (6 pages)
21 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
20 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
27 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
20 March 2018Change of details for Mr Bernard Michel Rivoire as a person with significant control on 6 April 2016 (2 pages)
28 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
5 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
28 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
28 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
28 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 June 2010Termination of appointment of Pitsec Limited as a secretary (1 page)
18 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Bernard Michel Rivoire on 1 March 2010 (2 pages)
18 June 2010Termination of appointment of Pitsec Limited as a secretary (1 page)
18 June 2010Director's details changed for Bernard Michel Rivoire on 1 March 2010 (2 pages)
18 June 2010Director's details changed for Bernard Michel Rivoire on 1 March 2010 (2 pages)
18 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
10 June 2010Registered office address changed from Flat E 28 Eardley Crescent London SW5 9JZ on 10 June 2010 (1 page)
10 June 2010Registered office address changed from Flat E 28 Eardley Crescent London SW5 9JZ on 10 June 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 March 2009Return made up to 01/03/09; full list of members (3 pages)
12 March 2009Return made up to 01/03/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 August 2008Return made up to 01/03/08; full list of members (3 pages)
19 August 2008Registered office changed on 19/08/2008 from flat e 28 / 30 eardley crescent london SW5 9JZ (1 page)
19 August 2008Return made up to 01/03/08; full list of members (3 pages)
19 August 2008Registered office changed on 19/08/2008 from flat e 28 / 30 eardley crescent london SW5 9JZ (1 page)
20 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 March 2007Return made up to 01/03/07; full list of members (6 pages)
28 March 2007Return made up to 01/03/07; full list of members (6 pages)
16 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2006Incorporation (14 pages)
1 March 2006Incorporation (14 pages)