Company NameManagement Revisions Limited
DirectorsJorg Fischer and Stephen Johan Jamieson
Company StatusActive
Company Number01485274
CategoryPrivate Limited Company
Incorporation Date13 March 1980(44 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJorg Fischer
Date of BirthAugust 1951 (Born 72 years ago)
NationalitySwiss
StatusCurrent
Appointed28 January 1995(14 years, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleAccountant
Country of ResidenceSwitzerland
Correspondence Address60 Gray's Inn Road
London
WC1X 8LU
Director NameMr Stephen Johan Jamieson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2006(26 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Gray's Inn Road
London
WC1X 8LU
Director NameHermann Fritz Krieg
Date of BirthNovember 1924 (Born 99 years ago)
NationalitySwiss
StatusResigned
Appointed02 October 1991(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 January 1995)
RoleAccountant
Correspondence AddressObstgartenstrasse 19
Postfach 113
Ch-8035 Zurich
Foreign
Director NameMr Henry Shaw
Date of BirthJune 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1991(11 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 07 November 2009)
RoleAccountant
Correspondence Address64 Stonewall Circle
West Harrington
New York
10604
Director NameMr Raymond Michael Smith
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(11 years, 6 months after company formation)
Appointment Duration24 years, 3 months (resigned 22 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Zealand House, 9th Floor
80 Haymarket
London
SW1Y 4TQ
Secretary NameMr Raymond Michael Smith
NationalityBritish
StatusResigned
Appointed02 October 1991(11 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 20 December 2004)
RoleChartered Accountant
Correspondence Address15 North Audley Street
London
W1K 6WZ
Secretary NameJanet Elizabeth Johnston
NationalityBritish
StatusResigned
Appointed20 December 2004(24 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 15 December 2010)
RoleCompany Director
Correspondence Address73 Riverside Road
Watford
Hertfordshire
WD19 4RY

Contact

Telephone020 79682780
Telephone regionLondon

Location

Registered Address60 Gray's Inn Road
London
WC1X 8LU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

14k at £1J. Fischer
40.00%
Ordinary
14k at £1R.m. Smith
40.00%
Ordinary
7k at £1Stephen Jamieson
20.00%
Ordinary

Financials

Year2014
Net Worth£406,668
Cash£340,554
Current Liabilities£103,814

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

5 January 2005Delivered on: 10 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £17,650 credited to account designation 20583265 with the bank and any addition to that deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

1 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
13 October 2017Cessation of Raymond Michael Smith as a person with significant control on 12 October 2017 (1 page)
13 October 2017Notification of Stephen Johan Jamieson as a person with significant control on 12 October 2017 (2 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
27 January 2016Termination of appointment of Raymond Michael Smith as a director on 22 January 2016 (1 page)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 35,000
(5 pages)
1 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 35,000
(5 pages)
4 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 35,000
(5 pages)
12 April 2013Accounts for a small company made up to 31 December 2012 (5 pages)
29 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a small company made up to 31 December 2011 (5 pages)
7 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a small company made up to 31 December 2010 (5 pages)
17 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
16 December 2010Termination of appointment of Janet Johnston as a secretary (1 page)
13 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
15 December 2009Director's details changed for Mr Raymond Michael Smith on 20 November 2009 (2 pages)
15 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Jorg Fischer on 20 November 2009 (2 pages)
14 December 2009Director's details changed for Stephen Jamieson on 20 November 2009 (2 pages)
13 November 2009Termination of appointment of Henry Shaw as a director (1 page)
23 October 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
28 September 2009Full accounts made up to 30 June 2009 (9 pages)
24 August 2009Director's change of particulars / henry shaw / 31/07/2009 (1 page)
5 August 2009Full accounts made up to 30 June 2008 (9 pages)
7 January 2009Director's change of particulars / raymond smith / 01/05/2008 (1 page)
7 January 2009Return made up to 20/11/08; full list of members (5 pages)
14 January 2008Return made up to 20/11/07; full list of members (3 pages)
8 September 2007Full accounts made up to 30 June 2007 (9 pages)
4 April 2007Full accounts made up to 30 June 2006 (9 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Return made up to 20/11/06; full list of members (3 pages)
30 November 2006New director appointed (1 page)
13 November 2006Secretary resigned (1 page)
2 November 2006Secretary's particulars changed (1 page)
3 May 2006Full accounts made up to 30 June 2005 (9 pages)
19 January 2006Secretary's particulars changed (1 page)
22 November 2005Return made up to 20/11/05; full list of members (3 pages)
22 February 2005Registered office changed on 22/02/05 from: 11TH floor the swiss centre 10 wardour street london W1D 6QF (1 page)
10 January 2005Particulars of mortgage/charge (3 pages)
24 December 2004New secretary appointed (2 pages)
29 November 2004Return made up to 20/11/04; full list of members (7 pages)
30 September 2004Full accounts made up to 30 June 2004 (9 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
27 November 2003Return made up to 20/11/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
(7 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
2 January 2003Accounts for a small company made up to 30 June 2001 (5 pages)
29 November 2002Return made up to 20/11/02; full list of members (7 pages)
26 November 2001Return made up to 20/11/01; full list of members
  • 363(287) ‐ Registered office changed on 26/11/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 November 2000Return made up to 20/11/00; full list of members (7 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
11 November 1999Return made up to 20/11/99; full list of members (7 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 December 1998Return made up to 20/11/98; no change of members (5 pages)
11 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
11 December 1997Return made up to 20/11/97; full list of members (7 pages)
3 April 1997Full accounts made up to 30 June 1996 (8 pages)
23 December 1996Return made up to 20/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 November 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
17 March 1995Director resigned;new director appointed (2 pages)