REVEL INTERNATIONAL LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2RZ

Company number 02624115
Status Active
Incorporation Date 26 June 1991
Company Type Private Limited Company
Address LEXUS HOUSE, UNIT 1, ROSSLYN CRESCENT, HARROW, MIDDX, HA1 2RZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 220 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of REVEL INTERNATIONAL LIMITED are www.revelinternational.co.uk, and www.revel-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Revel International Limited is a Private Limited Company. The company registration number is 02624115. Revel International Limited has been working since 26 June 1991. The present status of the company is Active. The registered address of Revel International Limited is Lexus House Unit 1 Rosslyn Crescent Harrow Middx Ha1 2rz. . AVRAAM, Paul is a Secretary of the company. AVRAAM, Angela is a Director of the company. AVRAAM, Paul is a Director of the company. LEVER, Brian Dale is a Director of the company. LEVER, Janet Elizabeth is a Director of the company. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary

Director
AVRAAM, Angela
Appointed Date: 01 April 1993
70 years old

Director
AVRAAM, Paul

73 years old

Director
LEVER, Brian Dale

78 years old

Director

REVEL INTERNATIONAL LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 220

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 220

05 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 67 more events
16 Sep 1991
New director appointed

16 Sep 1991
Registered office changed on 16/09/91 from: 190 strand london WC2R 1JN

16 Sep 1991
Director resigned;new director appointed

16 Sep 1991
Secretary resigned;new secretary appointed;new director appointed

26 Jun 1991
Incorporation

REVEL INTERNATIONAL LIMITED Charges

16 October 2009
Legal assignment
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
8 April 2008
Floating charge (all assets)
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
8 April 2008
Fixed charge on purchased debts which fail to vest
Delivered: 15 April 2008
Status: Satisfied on 14 June 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
6 January 2006
Legal mortgage
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 28 filton road horfield bristol. With the benefit of all…
6 January 2006
Legal mortgage
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 50 st mary street bridgewater somerset. With the…
2 June 2000
Legal charge
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Legal mortgage over all that property 4 market place louth…
10 March 2000
Debenture
Delivered: 23 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1994
Fixed and floating charge
Delivered: 26 January 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 1991
Charge over credit balances
Delivered: 16 December 1991
Status: Satisfied on 18 March 1993
Persons entitled: National Westminster Bank PLC
Description: The sum of £2O,ooo together with interest accrued now or to…
17 September 1991
Debenture
Delivered: 18 September 1991
Status: Satisfied on 30 October 1993
Persons entitled: Stephen Daniel Swadeninsolvency Practitioners Both of Reonard Curtis& Company Acting on Behalf of the Companies in Administrative Receivership Jonathan Joseph Schapira
Description: (See form 395 for full details). Fixed and floating charges…