REVEL EXPORT LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2RZ

Company number 01687250
Status Active
Incorporation Date 16 December 1982
Company Type Private Limited Company
Address LEXUS HOUSE, UNIT 1, ROSSLYN CRESCENT, HARROW, MIDDX, HA1 2RZ
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of REVEL EXPORT LIMITED are www.revelexport.co.uk, and www.revel-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Revel Export Limited is a Private Limited Company. The company registration number is 01687250. Revel Export Limited has been working since 16 December 1982. The present status of the company is Active. The registered address of Revel Export Limited is Lexus House Unit 1 Rosslyn Crescent Harrow Middx Ha1 2rz. . AVRAAM, Paul is a Secretary of the company. LEVER, Barry Nicholas is a Director of the company. Director AVRAAM, Angela has been resigned. Director AVRAAM, Avraam Paraskevas has been resigned. Director AVRAAM, Paul has been resigned. Director AVRAAM, Paul has been resigned. Director HUTTER, Louis has been resigned. Director LEVER, Barry Nicholas has been resigned. Director LEVER, Brian Dale has been resigned. Director LEVER, Brian Dale has been resigned. Director LEVER, Jan has been resigned. Director LEVER, Janet Elizabeth has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Secretary

Director
LEVER, Barry Nicholas
Appointed Date: 01 November 2012
45 years old

Resigned Directors

Director
AVRAAM, Angela
Resigned: 01 November 2012
Appointed Date: 01 January 2011
70 years old

Director
AVRAAM, Avraam Paraskevas
Resigned: 01 August 2010
Appointed Date: 05 February 2010
73 years old

Director
AVRAAM, Paul
Resigned: 09 November 2012
Appointed Date: 05 February 2010
73 years old

Director
AVRAAM, Paul
Resigned: 24 November 2004
Appointed Date: 01 January 1994
73 years old

Director
HUTTER, Louis
Resigned: 22 January 1993

Director
LEVER, Barry Nicholas
Resigned: 05 February 2010
Appointed Date: 24 November 2004
45 years old

Director
LEVER, Brian Dale
Resigned: 01 November 2012
Appointed Date: 05 February 2010
78 years old

Director
LEVER, Brian Dale
Resigned: 24 November 2004
78 years old

Director
LEVER, Jan
Resigned: 01 November 2012
Appointed Date: 01 January 2011
82 years old

Director
LEVER, Janet Elizabeth
Resigned: 24 November 2004
82 years old

Persons With Significant Control

Mr Barry Nicholas Lever
Notified on: 5 July 2016
45 years old
Nature of control: Right to appoint and remove directors

REVEL EXPORT LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 4 July 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

05 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 81 more events
01 Oct 1987
Return made up to 28/03/86; full list of members

03 Jul 1987
Full accounts made up to 31 August 1986

19 Mar 1987
Particulars of mortgage/charge

30 Apr 1986
Full accounts made up to 31 August 1985

30 Apr 1986
Return made up to 31/12/85; full list of members

REVEL EXPORT LIMITED Charges

14 June 1991
Bookdebts
Delivered: 17 June 1991
Status: Satisfied on 3 April 1997
Persons entitled: Hill Samuel Commercial Finance Limited
Description: A fixed charge on all bookdebts and other debts.
13 March 1987
Charge
Delivered: 19 March 1987
Status: Satisfied on 3 April 1997
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…
1 February 1983
Mortgage
Delivered: 4 February 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…