Company number 02916065
Status Active
Incorporation Date 6 April 1994
Company Type Private Limited Company
Address WINSTON HOUSE, DOLLIS PARK, FINCHLEY, LONDON, ENGLAND, N3 1HF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of REVELPRIME LIMITED are www.revelprime.co.uk, and www.revelprime.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Revelprime Limited is a Private Limited Company.
The company registration number is 02916065. Revelprime Limited has been working since 06 April 1994.
The present status of the company is Active. The registered address of Revelprime Limited is Winston House Dollis Park Finchley London England N3 1hf. . FARQUHARSON, Lucy Jane is a Secretary of the company. MURPHY, Peter Laurence is a Director of the company. SLANE, Matthew Martin is a Director of the company. Secretary KLAHR, Harry Tobias has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ADELMAN, Roger David has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KLAHR, Harry Tobias has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 April 1994
Appointed Date: 06 April 1994
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 April 1994
Appointed Date: 06 April 1994
REVELPRIME LIMITED Events
25 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
30 Jun 2016
Total exemption small company accounts made up to 31 March 2015
25 May 2016
Compulsory strike-off action has been discontinued
24 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
...
... and 78 more events
23 May 1994
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
23 May 1994
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
29 Apr 1994
Particulars of mortgage/charge
19 Apr 1994
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
28 June 2013
Charge code 0291 6065 0008
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 mapleton house mapleton road four elms edenbridge kent…
20 October 2003
Legal charge
Delivered: 22 October 2003
Status: Satisfied
on 22 November 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a flat 1A brambridge house, bishopstoke…
12 March 2002
Legal charge
Delivered: 20 March 2002
Status: Satisfied
on 22 November 2011
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a manor court manor gardens chiswick…
9 February 1999
Legal charge by guarantor
Delivered: 12 February 1999
Status: Satisfied
on 13 September 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: F/H broadhoath stone street seal-K629451. Floating charge…
25 July 1997
Guarantor's floating charge
Delivered: 28 July 1997
Status: Satisfied
on 22 November 2011
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: Floating charge the. Undertaking and all property and…
25 July 1997
Legal charge by guarantor
Delivered: 28 July 1997
Status: Satisfied
on 22 November 2011
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: F/H land k/a mapleton house mapleton road four elms…
10 May 1995
Debenture
Delivered: 24 May 1995
Status: Satisfied
on 25 July 1997
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
25 April 1994
Mortgage debenture
Delivered: 29 April 1994
Status: Satisfied
on 25 July 1997
Persons entitled: Allied Irish Banks PLC
Description: A specific equitable charge over all freehold and leasehold…