REVCAP ESTATES 41 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1QY

Company number 06214839
Status Active
Incorporation Date 17 April 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-six events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 1 . The most likely internet sites of REVCAP ESTATES 41 LIMITED are www.revcapestates41.co.uk, and www.revcap-estates-41.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Revcap Estates 41 Limited is a Private Limited Company. The company registration number is 06214839. Revcap Estates 41 Limited has been working since 17 April 2007. The present status of the company is Active. The registered address of Revcap Estates 41 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. Director LANEFELT, Stefan Johan 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: 17 April 2007

Director
KILLICK, William James
Appointed Date: 17 April 2007
53 years old

Director
PETTIT, Andrew John
Appointed Date: 17 April 2007
57 years old

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

Resigned Directors

Director
LANEFELT, Stefan Johan
Resigned: 03 February 2010
Appointed Date: 29 April 2008
50 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 41 LIMITED Events

20 Apr 2017
Confirmation statement made on 17 April 2017 with updates
03 Feb 2017
Full accounts made up to 30 April 2016
19 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1

08 Feb 2016
Full accounts made up to 30 April 2015
17 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1

...
... and 36 more events
30 May 2007
Particulars of mortgage/charge
04 May 2007
Resolutions
  • ELRES ‐ Elective resolution

04 May 2007
Resolutions
  • ELRES ‐ Elective resolution

04 May 2007
Resolutions
  • ELRES ‐ Elective resolution

17 Apr 2007
Incorporation

REVCAP ESTATES 41 LIMITED Charges

23 December 2013
Charge code 0621 4839 0004
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 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…