Company NameRevelplan Limited
DirectorMichael Paul Taverner
Company StatusActive
Company Number02553961
CategoryPrivate Limited Company
Incorporation Date31 October 1990(33 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Michael Paul Taverner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(16 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN
Director NameMiss Karen Ann Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 August 1995)
RoleCompany Director
Correspondence Address127 Forest Road
Loughton
Essex
IG10 1EF
Director NameMr Albert Alexander Smith Snr
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 12 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew House Farm Long Street
Upshire
Waltham Abbey
Essex
EN9 3TQ
Secretary NameMr Albert Alexander Smith Snr
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years after company formation)
Appointment Duration1 year (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew House Farm Long Street
Upshire
Waltham Abbey
Essex
EN9 3TQ
Secretary NameSusan Judd
NationalityBritish
StatusResigned
Appointed01 November 1993(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 1996)
RoleCompany Director
Correspondence Address33 Meadow Way
Chigwell
Essex
IG7 6LR
Director NameMr Albert Alexander Smith Snr
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(4 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew House Farm Long Street
Upshire
Waltham Abbey
Essex
EN9 3TQ
Secretary NameDoris Smith
NationalityBritish
StatusResigned
Appointed03 December 1996(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 07 August 2001)
RoleCompany Director
Correspondence Address37 Long Street
Waltham Abbey
Essex
EN9 3TQ
Secretary NameTanya Louise Smith
NationalityBritish
StatusResigned
Appointed07 August 2001(10 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 June 2007)
RoleCompany Director
Correspondence AddressNew House Farm
Copthall Stud, Long Street
Upshire
Essex
EN9 3TQ
Director NameMr Michael Paul Taverner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(16 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 04 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Gardens
Doddinghurst
Essex
CM15 0LU
Secretary NameCharmain Claire Fry Taverna
NationalityBritish
StatusResigned
Appointed04 June 2007(16 years, 7 months after company formation)
Appointment Duration1 day (resigned 05 June 2007)
RoleManager
Correspondence Address6 The Gardens
Doddinghurst
Brentwood
CM1 0CU
Secretary NameCharmain Claire Taverner
NationalityBritish
StatusResigned
Appointed04 June 2007(16 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 May 2013)
RoleManager
Correspondence Address1st Floor 87/89 High Street
Hoddesdon
Hertfordshire
EN11 8TL

Location

Registered Address117 Dartford Road
Dartford
Kent
DA1 3EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Michael Taverner
99.01%
Ordinary
100 at £0.01Bluesky Investments LTD
0.99%
Ordinary B

Financials

Year2014
Net Worth£341,079
Cash£138,218
Current Liabilities£533,764

Accounts

Latest Accounts28 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 December

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

26 March 2018Delivered on: 10 April 2018
Persons entitled: Darren Lietch

Classification: A registered charge
Particulars: None.
Outstanding
25 January 2011Delivered on: 9 February 2011
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bowling inn fyfield road ongar & land lying to the west of fyfield road ongar t/no:EX675970 and EX470190 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
26 October 2010Delivered on: 10 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 August 2009Delivered on: 19 August 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 June 1994Delivered on: 7 July 1994
Satisfied on: 20 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the bowling inn fyfield road ongar essex and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

30 August 2023Micro company accounts made up to 28 December 2022 (3 pages)
16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
3 November 2022Compulsory strike-off action has been discontinued (1 page)
2 November 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
19 July 2022Micro company accounts made up to 28 December 2021 (3 pages)
4 March 2022Confirmation statement made on 16 August 2021 with no updates (3 pages)
9 September 2021Micro company accounts made up to 28 December 2020 (3 pages)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 28 December 2019 (3 pages)
13 September 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 28 December 2018 (2 pages)
23 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
17 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 29 December 2017 (2 pages)
27 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
10 April 2018Registration of charge 025539610005, created on 26 March 2018 (33 pages)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 30 December 2016 (2 pages)
26 December 2017Micro company accounts made up to 30 December 2016 (2 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 101
(4 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 101
(4 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 101
(4 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 101
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 101
(4 pages)
22 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 101
(4 pages)
11 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 November 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
13 November 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
31 October 2014Registered office address changed from 1St Floor 87/89 High Street Hoddesdon Hertfordshire EN11 8TL to 117 Dartford Road Dartford Kent DA1 3EN on 31 October 2014 (2 pages)
31 October 2014Registered office address changed from 1St Floor 87/89 High Street Hoddesdon Hertfordshire EN11 8TL to 117 Dartford Road Dartford Kent DA1 3EN on 31 October 2014 (2 pages)
26 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
26 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
4 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
19 December 2013Director's details changed for Mr Michael Paul Taverner on 1 October 2009 (2 pages)
19 December 2013Director's details changed for Mr Michael Paul Taverner on 1 October 2009 (2 pages)
19 December 2013Director's details changed for Mr Michael Paul Taverner on 1 October 2009 (2 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 May 2013Termination of appointment of Charmain Taverner as a secretary (1 page)
2 May 2013Termination of appointment of Charmain Taverner as a secretary (1 page)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
19 January 2012Director's details changed for Michael Paul Taverna on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN United Kingdom on 19 January 2012 (1 page)
19 January 2012Director's details changed for Michael Paul Taverna on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Michael Paul Taverna on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Michael Paul Taverna on 19 January 2012 (2 pages)
19 January 2012Secretary's details changed for Charmain Claire Fry on 19 January 2012 (1 page)
19 January 2012Secretary's details changed for Charmain Claire Fry on 19 January 2012 (1 page)
19 January 2012Secretary's details changed for Charmain Claire Fry on 19 January 2012 (1 page)
19 January 2012Secretary's details changed for Charmain Claire Fry on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN United Kingdom on 19 January 2012 (1 page)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT United Kingdom on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT United Kingdom on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT United Kingdom on 7 September 2010 (1 page)
2 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Michael Paul Taverna on 1 January 2010 (2 pages)
2 February 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 2 February 2010 (1 page)
2 February 2010Director's details changed for Michael Paul Taverna on 1 January 2010 (2 pages)
2 February 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 2 February 2010 (1 page)
2 February 2010Director's details changed for Michael Paul Taverna on 1 January 2010 (2 pages)
2 February 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 2 February 2010 (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 December 2008Return made up to 31/10/08; full list of members (3 pages)
10 December 2008Return made up to 31/10/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 April 2008Appointment terminated secretary charmain taverna (1 page)
22 April 2008Appointment terminated director michael taverner (1 page)
22 April 2008Appointment terminated secretary charmain taverna (1 page)
22 April 2008Appointment terminated director michael taverner (1 page)
16 April 2008Director appointed michael paul taverna (2 pages)
16 April 2008Director appointed michael paul taverna (2 pages)
16 April 2008Secretary appointed charmain claire fry taverna (2 pages)
16 April 2008Secretary appointed charmain claire fry taverna (2 pages)
3 April 2008Appointment terminated secretary tanya smith (1 page)
3 April 2008Appointment terminated secretary tanya smith (1 page)
3 April 2008Secretary's change of particulars / charmain taverner / 04/06/2007 (1 page)
3 April 2008Appointment terminated director albert smith (1 page)
3 April 2008Secretary's change of particulars / charmain taverner / 04/06/2007 (1 page)
3 April 2008Appointment terminated director albert smith (1 page)
24 January 2008Return made up to 31/10/07; full list of members (3 pages)
24 January 2008Return made up to 31/10/07; full list of members (3 pages)
8 November 2007Registered office changed on 08/11/07 from: 13 station road finchley london N3 2SB (1 page)
8 November 2007Registered office changed on 08/11/07 from: 13 station road finchley london N3 2SB (1 page)
26 June 2007New director appointed (1 page)
26 June 2007New secretary appointed (1 page)
26 June 2007New secretary appointed (1 page)
26 June 2007New director appointed (1 page)
22 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 November 2006Return made up to 31/10/06; full list of members (2 pages)
10 November 2006Return made up to 31/10/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 November 2005Return made up to 31/10/05; full list of members (6 pages)
16 November 2005Return made up to 31/10/05; full list of members (6 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (1 page)
20 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 November 2004Return made up to 31/10/04; full list of members (6 pages)
8 November 2004Return made up to 31/10/04; full list of members (6 pages)
29 December 2003Full accounts made up to 31 December 2002 (11 pages)
29 December 2003Full accounts made up to 31 December 2002 (11 pages)
30 October 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2002Return made up to 31/10/02; full list of members (5 pages)
30 October 2002Return made up to 31/10/02; full list of members (5 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 November 2001Return made up to 31/10/01; full list of members (5 pages)
29 November 2001Return made up to 31/10/01; full list of members (5 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
14 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
14 August 2001New secretary appointed (2 pages)
27 November 2000Return made up to 31/10/00; full list of members (5 pages)
27 November 2000Return made up to 31/10/00; full list of members (5 pages)
23 June 2000Full accounts made up to 31 December 1999 (12 pages)
23 June 2000Full accounts made up to 31 December 1999 (12 pages)
16 November 1999Return made up to 31/10/99; full list of members (5 pages)
16 November 1999Return made up to 31/10/99; full list of members (5 pages)
4 August 1999Full accounts made up to 31 December 1998 (11 pages)
4 August 1999Full accounts made up to 31 December 1998 (11 pages)
18 November 1998Secretary's particulars changed (1 page)
18 November 1998Secretary's particulars changed (1 page)
9 November 1998Return made up to 31/10/98; full list of members (5 pages)
9 November 1998Return made up to 31/10/98; full list of members (5 pages)
21 July 1998Full accounts made up to 31 December 1997 (13 pages)
21 July 1998Full accounts made up to 31 December 1997 (13 pages)
6 November 1997Return made up to 31/10/97; full list of members (4 pages)
6 November 1997Return made up to 31/10/97; full list of members (4 pages)
24 October 1997Full accounts made up to 31 December 1996 (13 pages)
24 October 1997Full accounts made up to 31 December 1996 (13 pages)
10 January 1997New secretary appointed (1 page)
10 January 1997New secretary appointed (1 page)
30 December 1996Secretary resigned (1 page)
30 December 1996Secretary resigned (1 page)
30 October 1996Return made up to 31/10/96; full list of members (5 pages)
30 October 1996Return made up to 31/10/96; full list of members (5 pages)
27 August 1996Full accounts made up to 31 December 1995 (13 pages)
27 August 1996Full accounts made up to 31 December 1995 (13 pages)
3 November 1995Return made up to 31/10/95; full list of members (12 pages)
3 November 1995Return made up to 31/10/95; full list of members (12 pages)
29 August 1995Director resigned;new director appointed (6 pages)
29 August 1995Director resigned;new director appointed (6 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (12 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 July 1994Particulars of mortgage/charge (3 pages)
7 July 1994Particulars of mortgage/charge (3 pages)
13 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 October 1990Incorporation (16 pages)
31 October 1990Incorporation (16 pages)