REVCAP ESTATES 1 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1QY

Company number 05533596
Status Active
Incorporation Date 11 August 2005
Company Type Private Limited Company
Address 105 WIGMORE STREET, LONDON, W1U 1QY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 11 August 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of REVCAP ESTATES 1 LIMITED are www.revcapestates1.co.uk, and www.revcap-estates-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Revcap Estates 1 Limited is a Private Limited Company. The company registration number is 05533596. Revcap Estates 1 Limited has been working since 11 August 2005. The present status of the company is Active. The registered address of Revcap Estates 1 Limited is 105 Wigmore Street London W1u 1qy. . MITCHELL, Richard Bruce is a Secretary of the company. KILLICK, William James is a Director of the company. PETTIT, Andrew John is a Director of the company. WEST, Nicholas Ashley is a Director of the company. Secretary PETTIT, Andrew John has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director LANEFELT, Stefan Johan has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MITCHELL, Richard Bruce
Appointed Date: 03 April 2006

Director
KILLICK, William James
Appointed Date: 14 September 2005
53 years old

Director
PETTIT, Andrew John
Appointed Date: 14 September 2005
57 years old

Director
WEST, Nicholas Ashley
Appointed Date: 16 October 2007
53 years old

Resigned Directors

Secretary
PETTIT, Andrew John
Resigned: 03 April 2006
Appointed Date: 14 September 2005

Secretary
OLSWANG COSEC LIMITED
Resigned: 14 September 2005
Appointed Date: 11 August 2005

Director
LANEFELT, Stefan Johan
Resigned: 03 February 2010
Appointed Date: 16 November 2005
50 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 14 September 2005
Appointed Date: 11 August 2005

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 14 September 2005
Appointed Date: 11 August 2005

Persons With Significant Control

Revcap Estates Limited
Notified on: 18 April 2016
Nature of control: Ownership of shares – 75% or more

REVCAP ESTATES 1 LIMITED Events

02 Feb 2017
Full accounts made up to 30 April 2016
15 Aug 2016
Confirmation statement made on 11 August 2016 with updates
08 Feb 2016
Full accounts made up to 30 April 2015
14 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1

10 Feb 2015
Full accounts made up to 30 April 2014
...
... and 54 more events
28 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

28 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

28 Sep 2005
New director appointed
28 Sep 2005
New secretary appointed;new director appointed
11 Aug 2005
Incorporation

REVCAP ESTATES 1 LIMITED Charges

23 December 2013
Charge code 0553 3596 0005
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Revcap Advisors Limited as Security Agent (As Security Agent for Each of the Secured Parties)
Description: Notification of addition to or amendment of charge…
8 December 2011
Debenture
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
18 June 2010
Debenture
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
29 December 2006
Debenture
Delivered: 16 January 2007
Status: Satisfied on 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
23 September 2005
Debenture
Delivered: 10 October 2005
Status: Satisfied on 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thenew Security Beneficiaries (Ii Security Trustee)
Description: Fixed and floating charges over the undertaking and all…