Edgware
HA8 7PE
Director Name | Mr Brian Dale Lever |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Mill Ridge Edgware HA8 7PE |
Secretary Name | Mr Paul Avraam |
---|---|
Status | Current |
Appointed | 07 December 2021(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 33 Mill Ridge Edgware HA8 7PE |
Director Name | Mr Paul Avraam |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(1 year after company formation) |
Appointment Duration | 29 years, 4 months (resigned 02 November 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Mill Ridge Edgware Middlesex HA8 7PE |
Director Name | Mr Brian Dale Lever |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(1 year after company formation) |
Appointment Duration | 29 years, 4 months (resigned 02 November 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Penn Cottage 5 Barnhill Pinner Middlesex HA5 2SY |
Director Name | Janet Elizabeth Lever |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(1 year after company formation) |
Appointment Duration | 29 years, 4 months (resigned 02 November 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Penn Cottage 5 Barnhill Pinner Middlesex HA5 2SY |
Secretary Name | Mr Paul Avraam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(1 year after company formation) |
Appointment Duration | 29 years, 4 months (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Mill Ridge Edgware Middlesex HA8 7PE |
Director Name | Mrs Angela Avraam |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year, 9 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Mill Ridge Edgware Middlesex HA8 7PE |
Website | www.jbfashions.co.uk |
---|---|
Telephone | 01527 633462 |
Telephone region | Redditch |
Registered Address | 33 Mill Ridge Edgware HA8 7PE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £315,672 |
Current Liabilities | £399,831 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
8 April 2008 | Delivered on: 15 April 2008 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Floating charge (all assets) 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
---|---|
6 January 2006 | Delivered on: 12 January 2006 Persons entitled: Hsbc 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: 28 filton road horfield bristol. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 January 2006 | Delivered on: 12 January 2006 Persons entitled: Hsbc 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: F/H 50 st mary street bridgewater somerset. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 June 2000 | Delivered on: 21 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over all that property 4 market place louth lincolnshire. Outstanding |
10 March 2000 | Delivered on: 23 March 2000 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 January 1994 | Delivered on: 26 January 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
16 October 2009 | Delivered on: 22 October 2009 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
8 April 2008 | Delivered on: 15 April 2008 Satisfied on: 14 June 2012 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
12 December 1991 | Delivered on: 16 December 1991 Satisfied on: 18 March 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £2O,ooo together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 7661886 and earmarked or designated by reference to the company. Fully Satisfied |
17 September 1991 | Delivered on: 18 September 1991 Satisfied on: 30 October 1993 Persons entitled: Stephen Daniel Swadeninsolvency Practitioners Both of Reonard Curtis& Company Acting on Behalf of the Companies in Administrative Receivership Jonathan Joseph Schapira Classification: Debenture Secured details: £90,000 under the terms of the charge. Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
17 April 2023 | Company name changed revel international LIMITED\certificate issued on 17/04/23
|
16 April 2023 | Termination of appointment of Brian Dale Lever as a director on 14 April 2023 (1 page) |
16 April 2023 | Confirmation statement made on 16 April 2023 with updates (4 pages) |
28 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
23 March 2022 | Satisfaction of charge 10 in full (1 page) |
23 March 2022 | Satisfaction of charge 6 in full (1 page) |
23 March 2022 | Satisfaction of charge 7 in full (1 page) |
23 March 2022 | Satisfaction of charge 9 in full (1 page) |
23 March 2022 | Satisfaction of charge 4 in full (1 page) |
23 March 2022 | Satisfaction of charge 3 in full (1 page) |
23 March 2022 | Satisfaction of charge 5 in full (1 page) |
20 December 2021 | Appointment of Mr Brian Dale Lever as a director on 7 December 2021 (2 pages) |
20 December 2021 | Appointment of Mr Paul Avraam as a director on 7 December 2021 (2 pages) |
20 December 2021 | Appointment of Mr Paul Avraam as a secretary on 7 December 2021 (2 pages) |
26 November 2021 | Termination of appointment of Paul Avraam as a director on 2 November 2021 (1 page) |
26 November 2021 | Termination of appointment of Paul Avraam as a secretary on 2 November 2021 (1 page) |
26 November 2021 | Termination of appointment of Angela Avraam as a director on 2 November 2021 (1 page) |
26 November 2021 | Termination of appointment of Brian Dale Lever as a director on 2 November 2021 (1 page) |
26 November 2021 | Termination of appointment of Janet Elizabeth Lever as a director on 2 November 2021 (1 page) |
26 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
26 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
28 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Paul Avraam as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Registered office address changed from Lexus House Unit 1, Rosslyn Crescent Harrow Middx HA1 2RZ to 33 Mill Ridge Edgware HA8 7PE on 19 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Paul Avraam as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Paul Avraam as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Registered office address changed from Lexus House Unit 1, Rosslyn Crescent Harrow Middx HA1 2RZ to 33 Mill Ridge Edgware HA8 7PE on 19 July 2017 (1 page) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
4 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
22 December 2010 | Registered office address changed from 24 Railway Approach Harrow Middlesex HA3 5BL on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from 24 Railway Approach Harrow Middlesex HA3 5BL on 22 December 2010 (1 page) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Director's details changed for Angela Auraam on 31 December 2009 (2 pages) |
6 July 2010 | Director's details changed for Angela Auraam on 31 December 2009 (2 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
21 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
16 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
16 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
10 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
10 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
7 August 2007 | Return made up to 26/06/07; no change of members (8 pages) |
7 August 2007 | Return made up to 26/06/07; no change of members (8 pages) |
14 August 2006 | Return made up to 26/06/06; full list of members (9 pages) |
14 August 2006 | Return made up to 26/06/06; full list of members (9 pages) |
19 July 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
19 July 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
1 December 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
24 July 2005 | Return made up to 26/06/05; full list of members (9 pages) |
24 July 2005 | Return made up to 26/06/05; full list of members (9 pages) |
26 July 2004 | Return made up to 26/06/04; full list of members (10 pages) |
26 July 2004 | Return made up to 26/06/04; full list of members (10 pages) |
19 July 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
19 July 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
12 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 July 2002 | Return made up to 26/06/02; full list of members (9 pages) |
14 July 2002 | Return made up to 26/06/02; full list of members (9 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 July 2000 | Return made up to 26/06/00; full list of members (8 pages) |
10 July 2000 | Return made up to 26/06/00; full list of members (8 pages) |
21 June 2000 | Particulars of mortgage/charge (4 pages) |
21 June 2000 | Particulars of mortgage/charge (4 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Return made up to 26/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 26/06/99; full list of members (6 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 September 1998 | Ad 16/08/98--------- £ si 100@1=100 £ ic 120/220 (2 pages) |
17 September 1998 | Ad 16/08/98--------- £ si 100@1=100 £ ic 120/220 (2 pages) |
22 June 1998 | Return made up to 26/06/98; full list of members (6 pages) |
22 June 1998 | Return made up to 26/06/98; full list of members (6 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
3 July 1997 | Ad 25/06/97--------- £ si 30@1=30 £ ic 90/120 (2 pages) |
3 July 1997 | Ad 25/06/97--------- £ si 30@1=30 £ ic 90/120 (2 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 May 1996 | Registered office changed on 25/05/96 from: prama house 267 banbury road oxford oxfordshire. OX2 7YA (1 page) |
25 May 1996 | Registered office changed on 25/05/96 from: prama house 267 banbury road oxford oxfordshire. OX2 7YA (1 page) |
8 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
21 June 1995 | Return made up to 26/06/95; no change of members (6 pages) |
21 June 1995 | Return made up to 26/06/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |