Company NameRevel Export Limited
Company StatusDissolved
Company Number01687250
CategoryPrivate Limited Company
Incorporation Date16 December 1982(41 years, 4 months ago)
Dissolution Date7 September 2023 (7 months, 3 weeks ago)
Previous NameVaramead Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Secretary NameMr Paul Avraam
NationalityBritish
StatusClosed
Appointed04 July 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 2 months (closed 07 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mill Ridge
Edgware
Middlesex
HA8 7PE
Director NameMr Paul Avraam
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2019(36 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 07 September 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMr Louis Hutter
NationalityBritish
StatusResigned
Appointed04 July 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 1993)
RoleCompany Director
Correspondence Address13 Cherey Close
Ealing
London
W5 4SW
Director NameMr Brian Dale Lever
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(8 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 24 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenn Cottage 5 Barnhill
Pinner
Middlesex
HA5 2SY
Director NameJanet Elizabeth Lever
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(8 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 24 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenn Cottage 5 Barnhill
Pinner
Middlesex
HA5 2SY
Director NameMr Paul Avraam
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years after company formation)
Appointment Duration10 years, 11 months (resigned 24 November 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Mill Ridge
Edgware
Middlesex
HA8 7PE
Director NameMr Paul Avraam
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years after company formation)
Appointment Duration10 years, 11 months (resigned 24 November 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Mill Ridge
Edgware
Middlesex
HA8 7PE
Director NameMr Barry Nicholas Lever
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(21 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 February 2010)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address4 Acre Way
Northwood
Middlesex
HA6 1ST
Director NameMr Brian Dale Lever
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(27 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLexus House Unit 1, Rosslyn Crescent
Harrow
Middx
HA1 2RZ
Director NameMr Avraam Paraskevas Avraam
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(27 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 August 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLexus House Unit 1, Rosslyn Crescent
Harrow
Middx
HA1 2RZ
Director NameMrs Angela Avraam
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(28 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLexus House Unit 1, Rosslyn Crescent
Harrow
Middx
HA1 2RZ
Director NameMrs Jan Lever
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(28 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLexus House Unit 1, Rosslyn Crescent
Harrow
Middx
HA1 2RZ
Director NameMr Barry Nicholas Lever
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(29 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2019)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address33 Mill Ridge
Edgware
HA8 7PE

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£214,910
Current Liabilities£815,799

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

14 June 1991Delivered on: 17 June 1991
Satisfied on: 3 April 1997
Persons entitled: Hill Samuel Commercial Finance Limited

Classification: Bookdebts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge on all bookdebts and other debts.
Fully Satisfied
13 March 1987Delivered on: 19 March 1987
Satisfied on: 3 April 1997
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 February 1983Delivered on: 4 February 1983
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest (if any) now due or henceforth to become due in respect thereof a/c no 7045747.
Outstanding

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
15 February 2019Notification of Paul Avraam as a person with significant control on 1 February 2019 (2 pages)
15 February 2019Notification of Brian Lever as a person with significant control on 1 February 2019 (2 pages)
15 February 2019Termination of appointment of Barry Nicholas Lever as a director on 1 February 2019 (1 page)
7 February 2019Appointment of Mr Paul Avraam as a director on 7 February 2019 (2 pages)
7 February 2019Cessation of Barry Nicholas Lever as a person with significant control on 7 February 2019 (1 page)
28 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 July 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
21 July 2017Registered office address changed from Lexus House Unit 1, Rosslyn Crescent Harrow Middx HA1 2RZ to 33 Mill Ridge Edgware HA8 7PE on 21 July 2017 (1 page)
21 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
21 July 2017Registered office address changed from Lexus House Unit 1, Rosslyn Crescent Harrow Middx HA1 2RZ to 33 Mill Ridge Edgware HA8 7PE on 21 July 2017 (1 page)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 November 2012Termination of appointment of Paul Avraam as a director (1 page)
9 November 2012Termination of appointment of Paul Avraam as a director (1 page)
5 November 2012Appointment of Mr Barry Nicholas Lever as a director (2 pages)
5 November 2012Appointment of Mr Barry Nicholas Lever as a director (2 pages)
2 November 2012Termination of appointment of Brian Lever as a director (1 page)
2 November 2012Termination of appointment of Angela Avraam as a director (1 page)
2 November 2012Termination of appointment of Jan Lever as a director (1 page)
2 November 2012Termination of appointment of Jan Lever as a director (1 page)
2 November 2012Termination of appointment of Angela Avraam as a director (1 page)
2 November 2012Termination of appointment of Brian Lever as a director (1 page)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
8 July 2011Termination of appointment of Avraam Avraam as a director (1 page)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
8 July 2011Appointment of Mrs Angela Avraam as a director (2 pages)
8 July 2011Termination of appointment of Avraam Avraam as a director (1 page)
8 July 2011Appointment of Mrs Angela Avraam as a director (2 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
8 July 2011Appointment of Mrs Jan Lever as a director (2 pages)
8 July 2011Appointment of Mrs Jan Lever as a director (2 pages)
22 December 2010Registered office address changed from 24 Railway Approach Harrow Middlesex HA3 5BL on 22 December 2010 (1 page)
22 December 2010Registered office address changed from 24 Railway Approach Harrow Middlesex HA3 5BL on 22 December 2010 (1 page)
28 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
26 February 2010Appointment of Mr Paul Avraam as a director (2 pages)
26 February 2010Appointment of Mr Paul Avraam as a director (2 pages)
19 February 2010Termination of appointment of Barry Lever as a director (1 page)
19 February 2010Appointment of Mr Brian Dale Lever as a director (2 pages)
19 February 2010Appointment of Mr Avraam Paraskevas Avraam as a director (2 pages)
19 February 2010Termination of appointment of Barry Lever as a director (1 page)
19 February 2010Appointment of Mr Brian Dale Lever as a director (2 pages)
19 February 2010Appointment of Mr Avraam Paraskevas Avraam as a director (2 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
15 July 2009Return made up to 04/07/09; full list of members (3 pages)
15 July 2009Return made up to 04/07/09; full list of members (3 pages)
9 July 2008Return made up to 04/07/08; full list of members (3 pages)
9 July 2008Return made up to 04/07/08; full list of members (3 pages)
15 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
15 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
7 August 2007Return made up to 04/07/07; no change of members (6 pages)
7 August 2007Return made up to 04/07/07; no change of members (6 pages)
14 August 2006Return made up to 04/07/06; full list of members (6 pages)
14 August 2006Return made up to 04/07/06; full list of members (6 pages)
19 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
19 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
8 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
24 July 2005Return made up to 04/07/05; full list of members (6 pages)
24 July 2005Return made up to 04/07/05; full list of members (6 pages)
3 December 2004New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
26 July 2004Return made up to 04/07/04; full list of members (7 pages)
26 July 2004Return made up to 04/07/04; full list of members (7 pages)
19 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
19 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
6 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
6 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
12 July 2003Return made up to 04/07/03; full list of members (7 pages)
12 July 2003Return made up to 04/07/03; full list of members (7 pages)
12 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
12 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
14 July 2002Return made up to 04/07/02; full list of members (7 pages)
14 July 2002Return made up to 04/07/02; full list of members (7 pages)
11 July 2001Return made up to 04/07/01; full list of members (7 pages)
11 July 2001Return made up to 04/07/01; full list of members (7 pages)
9 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
9 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
25 September 2000Full accounts made up to 31 December 1999 (7 pages)
25 September 2000Full accounts made up to 31 December 1999 (7 pages)
10 July 2000Return made up to 04/07/00; full list of members (7 pages)
10 July 2000Return made up to 04/07/00; full list of members (7 pages)
28 June 1999Return made up to 04/07/99; full list of members (8 pages)
28 June 1999Return made up to 04/07/99; full list of members (8 pages)
21 April 1999Amended full accounts made up to 31 December 1998 (7 pages)
21 April 1999Amended full accounts made up to 31 December 1998 (7 pages)
22 February 1999Full accounts made up to 31 December 1998 (7 pages)
22 February 1999Full accounts made up to 31 December 1998 (7 pages)
30 June 1998Return made up to 04/07/98; full list of members (6 pages)
30 June 1998Return made up to 04/07/98; full list of members (6 pages)
18 May 1998Full accounts made up to 31 December 1997 (7 pages)
18 May 1998Full accounts made up to 31 December 1997 (7 pages)
7 July 1997Return made up to 04/07/97; full list of members (6 pages)
7 July 1997Return made up to 04/07/97; full list of members (6 pages)
26 March 1997Full accounts made up to 31 December 1996 (8 pages)
26 March 1997Full accounts made up to 31 December 1996 (8 pages)
9 October 1996Full accounts made up to 31 December 1995 (8 pages)
9 October 1996Full accounts made up to 31 December 1995 (8 pages)
25 May 1996Registered office changed on 25/05/96 from: prama house 267 banbury road oxford oxforshire OX2 7YA (1 page)
25 May 1996Registered office changed on 25/05/96 from: prama house 267 banbury road oxford oxforshire OX2 7YA (1 page)
5 May 1995Full accounts made up to 31 December 1994 (8 pages)
5 May 1995Full accounts made up to 31 December 1994 (8 pages)