REVCAP PROPERTIES 37 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1QY

Company number 05481297
Status Active
Incorporation Date 15 June 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; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1 ; Full accounts made up to 30 April 2015. The most likely internet sites of REVCAP PROPERTIES 37 LIMITED are www.revcapproperties37.co.uk, and www.revcap-properties-37.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Revcap Properties 37 Limited is a Private Limited Company. The company registration number is 05481297. Revcap Properties 37 Limited has been working since 15 June 2005. The present status of the company is Active. The registered address of Revcap Properties 37 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. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GUIRAUD, Francois has been resigned. Nominee Director WATERLOW NOMINEES 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: 15 June 2005
53 years old

Director
PETTIT, Andrew John
Appointed Date: 15 June 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: 15 June 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 June 2005
Appointed Date: 15 June 2005

Director
GUIRAUD, Francois
Resigned: 27 March 2006
Appointed Date: 15 June 2005
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 June 2005
Appointed Date: 15 June 2005

REVCAP PROPERTIES 37 LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
27 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

09 Feb 2016
Full accounts made up to 30 April 2015
15 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1

11 Feb 2015
Full accounts made up to 30 April 2014
...
... and 54 more events
27 Jun 2005
New director appointed
27 Jun 2005
Secretary resigned
24 Jun 2005
New director appointed
20 Jun 2005
Director resigned
15 Jun 2005
Incorporation

REVCAP PROPERTIES 37 LIMITED Charges

23 December 2013
Charge code 0548 1297 0006
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 the Company of the Bank of Scotland in Its Capacity as Security Trustee Forthe New Security Beneficiaries (The "Ii Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
12 July 2005
Debenture
Delivered: 23 July 2005
Status: Satisfied on 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Securitybeneficiaries (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…