Background WavePink WaveYellow Wave

RIVAN ESTATES 1 LTD (12595874)

RIVAN ESTATES 1 LTD (12595874) is an active UK company. incorporated on 11 May 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. RIVAN ESTATES 1 LTD has been registered for 5 years. Current directors include BABAD, Eliyohu Anshel.

Company Number
12595874
Status
active
Type
ltd
Incorporated
11 May 2020
Age
5 years
Address
4th Floor Sutherland House 70-78 West Hendon Broadway, London, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BABAD, Eliyohu Anshel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVAN ESTATES 1 LTD

RIVAN ESTATES 1 LTD is an active company incorporated on 11 May 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. RIVAN ESTATES 1 LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12595874

LTD Company

Age

5 Years

Incorporated 11 May 2020

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

4th Floor Sutherland House 70-78 West Hendon Broadway Hendon London, NW9 7BT,

Previous Addresses

65a Watford Way London NW4 3AQ England
From: 11 May 2020To: 17 June 2025
Timeline

10 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BABAD, Eliyohu Anshel

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born May 1992
Director
Appointed 11 May 2020

Persons with significant control

1

Watford Way, LondonNW4 3AQ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 11 May 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Incorporation Company
11 May 2020
NEWINCIncorporation