REVCAP ESTATES 39 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1QY

Company number 06064940
Status Active
Incorporation Date 24 January 2007
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 forty-five events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 24 January 2017 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of REVCAP ESTATES 39 LIMITED are www.revcapestates39.co.uk, and www.revcap-estates-39.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Revcap Estates 39 Limited is a Private Limited Company. The company registration number is 06064940. Revcap Estates 39 Limited has been working since 24 January 2007. The present status of the company is Active. The registered address of Revcap Estates 39 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. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MITCHELL, Richard Bruce
Appointed Date: 24 January 2007

Director
KILLICK, William James
Appointed Date: 24 January 2007
53 years old

Director
PETTIT, Andrew John
Appointed Date: 24 January 2007
57 years old

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

Persons With Significant Control

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

REVCAP ESTATES 39 LIMITED Events

01 Feb 2017
Full accounts made up to 30 April 2016
26 Jan 2017
Confirmation statement made on 24 January 2017 with updates
08 Feb 2016
Full accounts made up to 30 April 2015
29 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1

11 Feb 2015
Full accounts made up to 30 April 2014
...
... and 35 more events
03 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

03 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

03 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

25 Jan 2007
Accounting reference date extended from 31/01/08 to 30/04/08
24 Jan 2007
Incorporation

REVCAP ESTATES 39 LIMITED Charges

23 December 2013
Charge code 0606 4940 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…
14 December 2007
Third party shares charge
Delivered: 28 December 2007
Status: Satisfied on 24 November 2011
Persons entitled: Revcap Estates 39 Limited
Description: The relevant shares. See the mortgage charge document for…
14 May 2007
Deed of accession to the debenture
Delivered: 30 May 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…