Company NameRiversmead Housing Development Limited
Company StatusDissolved
Company Number06717210
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 6 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Tabitha Kassem
StatusClosed
Appointed09 June 2016(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 26 March 2019)
RoleCompany Director
Correspondence AddressOlympic Office Centre 8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMichael Spencer Carter
Date of BirthApril 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleDeputy Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lower Buckhurst Cottages Biddenden Road
Frittenden
Cranbrook
Kent
TN17 2BG
Director NameMr Stephen Frederick Henning
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address21 Vicarage Road
Ware
Hertfordshire
SG12 7BG
Director NameMr Timothy Richard Holden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Goldhurst Terrace
London
NW6 3EP
Director NameMr Steven John Woodcock
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleSocial Housing
Country of ResidenceUnited Kingdom
Correspondence Address2 Alderwick Grove
Kings Hill
West Malling
Kent
ME19 4GB
Director NameMr Mark Woosey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleInformation Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
2 Baldock Lane Willian
Letchworth Garden City
Hertfordshire
SG6 2AY
Secretary NameOlga Carol Philpott
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address17 Kings Road
Broom
Biggleswade
Bedfordshire
SG18 9NL
Director NameMr Alan Penrhyn-Lowe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2015)
RoleDirector Of Financial Services
Country of ResidenceEngland
Correspondence Address5 Allyn Close
Staines
Middlesex
TW18 2JZ
Secretary NameMs Susan Lesley McBride
StatusResigned
Appointed19 May 2010(1 year, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 August 2010)
RoleCompany Director
Correspondence AddressOlympic Office Centre 8 Fulton Road
Wembley
Middlesex
HA9 0NU
Secretary NameMr Richard Michael Reger
StatusResigned
Appointed16 August 2010(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 January 2016)
RoleCompany Director
Correspondence AddressOlympic Office Centre 8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMrs Trudi Kleanthous
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(6 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 October 2015)
RoleCorporate Business Director
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre 8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Darren Levy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 July 2017)
RoleInterim Director Of Operations
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre 8 Fulton Road
Wembley
Middlesex
HA9 0NU
Secretary NameMs Ibi Eso
StatusResigned
Appointed01 February 2016(7 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 June 2016)
RoleCompany Director
Correspondence AddressOlympic Office Centre 8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Barry Nethercott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2018)
RoleExecutive Director Of Finance & Governance
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre 8 Fulton Road
Wembley
Middlesex
HA9 0NU

Location

Registered AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2019Voluntary strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
2 January 2019Termination of appointment of Barry Nethercott as a director on 31 December 2018 (1 page)
20 December 2018Application to strike the company off the register (4 pages)
18 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (3 pages)
18 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
1 August 2017Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages)
1 August 2017Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages)
1 August 2017Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
9 June 2016Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages)
9 June 2016Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page)
9 June 2016Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages)
2 February 2016Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages)
2 February 2016Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page)
2 February 2016Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages)
2 February 2016Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
3 November 2015Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
1 September 2015Termination of appointment of Alan Penrhyn-Lowe as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Alan Penrhyn-Lowe as a director on 31 August 2015 (1 page)
12 August 2015Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages)
12 August 2015Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages)
12 August 2015Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages)
12 August 2015Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages)
2 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
12 July 2013Termination of appointment of Mark Woosey as a director (1 page)
12 July 2013Termination of appointment of Mark Woosey as a director (1 page)
2 January 2013Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 February 2012Termination of appointment of Stephen Henning as a director (1 page)
6 February 2012Termination of appointment of Stephen Henning as a director (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 November 2010Termination of appointment of Timothy Holden as a director (1 page)
22 November 2010Termination of appointment of Timothy Holden as a director (1 page)
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
4 November 2010Appointment of Mr Richard Michael Reger as a secretary (1 page)
4 November 2010Appointment of Mr Richard Michael Reger as a secretary (1 page)
4 November 2010Termination of appointment of Susan Mcbride as a secretary (1 page)
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
4 November 2010Termination of appointment of Susan Mcbride as a secretary (1 page)
30 July 2010Termination of appointment of Steven Woodcock as a director (1 page)
30 July 2010Termination of appointment of Steven Woodcock as a director (1 page)
1 June 2010Appointment of Ms. Susan Lesley Mcbride as a secretary (1 page)
1 June 2010Appointment of Ms. Susan Lesley Mcbride as a secretary (1 page)
24 May 2010Termination of appointment of Olga Philpott as a secretary (1 page)
24 May 2010Termination of appointment of Olga Philpott as a secretary (1 page)
4 November 2009Director's details changed for Mr Alan Penrhyn-Lowe on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Steven John Woodcock on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Steven John Woodcock on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Timothy Richard Holden on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Timothy Richard Holden on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Stephen Frederick Henning on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Alan Penrhyn-Lowe on 2 November 2009 (2 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
4 November 2009Director's details changed for Mr Mark Woosey on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Timothy Richard Holden on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Mark Woosey on 2 November 2009 (2 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
4 November 2009Director's details changed for Steven John Woodcock on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Mark Woosey on 2 November 2009 (2 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Director's details changed for Mr Alan Penrhyn-Lowe on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Stephen Frederick Henning on 2 November 2009 (2 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Director's details changed for Stephen Frederick Henning on 2 November 2009 (2 pages)
2 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
2 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
9 October 2009Appointment of Mr Alan Penrhyn-Lowe as a director (2 pages)
9 October 2009Appointment of Mr Alan Penrhyn-Lowe as a director (2 pages)
22 April 2009Appointment terminated director michael carter (1 page)
22 April 2009Appointment terminated director michael carter (1 page)
16 January 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
16 January 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
2 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 October 2008Incorporation (22 pages)
7 October 2008Incorporation (22 pages)