FIELD & SONS (RIVE) LIMITED

Register to unlock more data on OkredoRegister

FIELD & SONS (RIVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03236614

Incorporation date

12/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CHARLES & COMPANY ACCOUNTANCY LTD, The Cottage, 2 Castlefield Road, Reigate RH2 0SHCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1996)
dot icon31/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon07/10/2024
Application to strike the company off the register
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/10/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon25/07/2023
Cessation of Robert Victor Howett as a person with significant control on 2023-07-25
dot icon17/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/09/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/02/2020
Change of details for Rh Property Servicees (Holdings) Limited as a person with significant control on 2020-01-31
dot icon05/02/2020
Termination of appointment of Sharon Louise Newman as a director on 2020-01-31
dot icon05/02/2020
Termination of appointment of Sharon Louise Newman as a secretary on 2020-01-31
dot icon05/02/2020
Cessation of Sharon Louise Newman as a person with significant control on 2020-01-31
dot icon06/09/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/09/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/10/2016
Confirmation statement made on 2016-08-12 with updates
dot icon26/09/2016
Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH on 2016-09-26
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/10/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/11/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon31/10/2011
Registered office address changed from 54 Borough High Street London SE1 1XL on 2011-10-31
dot icon31/10/2011
Termination of appointment of Robert Howett as a secretary
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon09/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon22/12/2009
Previous accounting period extended from 2009-02-28 to 2009-06-30
dot icon20/08/2009
Return made up to 12/08/09; full list of members
dot icon07/04/2009
Certificate of change of name
dot icon04/11/2008
Registered office changed on 04/11/2008 from 154 borough high street london SE1 1HR uk
dot icon16/09/2008
Return made up to 12/08/08; full list of members
dot icon16/09/2008
Registered office changed on 16/09/2008 from first floor 16 massetts road horley surrey RH6 7DB
dot icon16/09/2008
Location of register of members
dot icon16/09/2008
Location of debenture register
dot icon06/08/2008
Appointment terminated secretary mary imber
dot icon06/08/2008
Appointment terminated director christopher ogden
dot icon06/08/2008
Appointment terminated director michael ogden
dot icon06/08/2008
Director and secretary appointed robert victor howett
dot icon06/08/2008
Director and secretary appointed sharon louise newman
dot icon06/08/2008
Registered office changed on 06/08/2008 from 66 wigmore street london W1U 2SB
dot icon25/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon15/07/2008
Accounting reference date extended from 31/01/2008 to 28/02/2008
dot icon07/04/2008
Total exemption small company accounts made up to 2007-01-31
dot icon25/09/2007
Return made up to 12/08/07; full list of members
dot icon24/09/2007
Location of register of members
dot icon25/05/2007
Total exemption small company accounts made up to 2006-01-31
dot icon23/11/2006
Registered office changed on 23/11/06 from: unit 1B 15-16 rushworth street london SE1 0RB
dot icon07/11/2006
Return made up to 12/08/06; full list of members
dot icon10/07/2006
Director's particulars changed
dot icon10/07/2006
Director's particulars changed
dot icon06/03/2006
Total exemption small company accounts made up to 2005-01-31
dot icon22/09/2005
Return made up to 12/08/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-01-31
dot icon02/11/2004
New director appointed
dot icon14/09/2004
Return made up to 12/08/04; full list of members
dot icon29/04/2004
Secretary resigned
dot icon29/04/2004
New secretary appointed
dot icon26/03/2004
Total exemption full accounts made up to 2003-01-31
dot icon04/12/2003
Delivery ext'd 3 mth 31/01/03
dot icon14/08/2003
Return made up to 12/08/03; full list of members
dot icon22/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon18/12/2002
Return made up to 12/08/02; full list of members
dot icon10/12/2002
Location of register of members
dot icon10/12/2002
Director's particulars changed
dot icon10/12/2002
Secretary resigned
dot icon10/12/2002
New secretary appointed
dot icon02/02/2002
Total exemption full accounts made up to 2001-01-31
dot icon21/09/2001
Return made up to 12/08/01; full list of members
dot icon21/09/2001
Director's particulars changed
dot icon06/09/2001
Total exemption full accounts made up to 2000-01-31
dot icon02/08/2001
Registered office changed on 02/08/01 from: 126 cornwall road london SE1 8TQ
dot icon14/09/2000
Full accounts made up to 1999-01-31
dot icon05/09/2000
Return made up to 12/08/00; full list of members
dot icon05/11/1999
Return made up to 12/08/99; full list of members
dot icon22/07/1999
Director's particulars changed
dot icon31/12/1998
Return made up to 12/08/98; full list of members
dot icon15/12/1998
Full accounts made up to 1998-01-31
dot icon30/10/1997
Full accounts made up to 1997-01-31
dot icon10/09/1997
Return made up to 12/08/97; full list of members
dot icon10/09/1997
Secretary resigned
dot icon10/09/1997
New secretary appointed
dot icon18/02/1997
Registered office changed on 18/02/97 from: c/o hill taylor dickinson irongate house dukes place london EC3A 7LP
dot icon18/02/1997
Secretary resigned;director resigned
dot icon18/02/1997
Accounting reference date shortened from 31/08/97 to 31/01/97
dot icon05/12/1996
Particulars of mortgage/charge
dot icon07/11/1996
New secretary appointed
dot icon22/10/1996
Certificate of change of name
dot icon06/10/1996
New director appointed
dot icon20/09/1996
Memorandum and Articles of Association
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New secretary appointed
dot icon18/09/1996
Director resigned
dot icon18/09/1996
Secretary resigned
dot icon18/09/1996
Resolutions
dot icon05/09/1996
Registered office changed on 05/09/96 from: classic house 174-180 old street london EC1V 9BP
dot icon12/08/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
25/07/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIELD & SONS (RIVE) LIMITED

FIELD & SONS (RIVE) LIMITED is an(a) Dissolved company incorporated on 12/08/1996 with the registered office located at C/O CHARLES & COMPANY ACCOUNTANCY LTD, The Cottage, 2 Castlefield Road, Reigate RH2 0SH. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FIELD & SONS (RIVE) LIMITED?

toggle

FIELD & SONS (RIVE) LIMITED is currently Dissolved. It was registered on 12/08/1996 and dissolved on 31/12/2024.

Where is FIELD & SONS (RIVE) LIMITED located?

toggle

FIELD & SONS (RIVE) LIMITED is registered at C/O CHARLES & COMPANY ACCOUNTANCY LTD, The Cottage, 2 Castlefield Road, Reigate RH2 0SH.

What does FIELD & SONS (RIVE) LIMITED do?

toggle

FIELD & SONS (RIVE) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for FIELD & SONS (RIVE) LIMITED?

toggle

The latest filing was on 31/12/2024: Final Gazette dissolved via voluntary strike-off.