Company NameAnatolis16 Ltd
DirectorsPaul Avraam and Brian Dale Lever
Company StatusActive
Company Number02624115
CategoryPrivate Limited Company
Incorporation Date26 June 1991(32 years, 10 months ago)
Previous NamesBurlingame Limited and Revel International Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Avraam
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(30 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mill Ridge
Edgware
HA8 7PE
Director NameMr Brian Dale Lever
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(30 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mill Ridge
Edgware
HA8 7PE
Secretary NameMr Paul Avraam
StatusCurrent
Appointed07 December 2021(30 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address33 Mill Ridge
Edgware
HA8 7PE
Director NameMr Paul Avraam
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(1 year after company formation)
Appointment Duration29 years, 4 months (resigned 02 November 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Mill Ridge
Edgware
Middlesex
HA8 7PE
Director NameMr Brian Dale Lever
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(1 year after company formation)
Appointment Duration29 years, 4 months (resigned 02 November 2021)
RoleManaging 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
Appointed26 June 1992(1 year after company formation)
Appointment Duration29 years, 4 months (resigned 02 November 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenn Cottage 5 Barnhill
Pinner
Middlesex
HA5 2SY
Secretary NameMr Paul Avraam
NationalityBritish
StatusResigned
Appointed26 June 1992(1 year after company formation)
Appointment Duration29 years, 4 months (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mill Ridge
Edgware
Middlesex
HA8 7PE
Director NameMrs Angela Avraam
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 9 months after company formation)
Appointment Duration28 years, 7 months (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mill Ridge
Edgware
Middlesex
HA8 7PE

Contact

Websitewww.jbfashions.co.uk
Telephone01527 633462
Telephone regionRedditch

Location

Registered Address33 Mill Ridge
Edgware
HA8 7PE
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£315,672
Current Liabilities£399,831

Accounts

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

Returns

Latest Return16 April 2024 (1 week, 1 day ago)
Next Return Due30 April 2025 (1 year from now)

Charges

8 April 2008Delivered 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 2006Delivered 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 2006Delivered 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 2000Delivered 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 2000Delivered 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 1994Delivered 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 2009Delivered 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 2008Delivered 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 1991Delivered 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 1991Delivered 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

Filing History

14 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 April 2023Company name changed revel international LIMITED\certificate issued on 17/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-16
(3 pages)
16 April 2023Termination of appointment of Brian Dale Lever as a director on 14 April 2023 (1 page)
16 April 2023Confirmation statement made on 16 April 2023 with updates (4 pages)
28 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
23 March 2022Satisfaction of charge 10 in full (1 page)
23 March 2022Satisfaction of charge 6 in full (1 page)
23 March 2022Satisfaction of charge 7 in full (1 page)
23 March 2022Satisfaction of charge 9 in full (1 page)
23 March 2022Satisfaction of charge 4 in full (1 page)
23 March 2022Satisfaction of charge 3 in full (1 page)
23 March 2022Satisfaction of charge 5 in full (1 page)
20 December 2021Appointment of Mr Brian Dale Lever as a director on 7 December 2021 (2 pages)
20 December 2021Appointment of Mr Paul Avraam as a director on 7 December 2021 (2 pages)
20 December 2021Appointment of Mr Paul Avraam as a secretary on 7 December 2021 (2 pages)
26 November 2021Termination of appointment of Paul Avraam as a director on 2 November 2021 (1 page)
26 November 2021Termination of appointment of Paul Avraam as a secretary on 2 November 2021 (1 page)
26 November 2021Termination of appointment of Angela Avraam as a director on 2 November 2021 (1 page)
26 November 2021Termination of appointment of Brian Dale Lever as a director on 2 November 2021 (1 page)
26 November 2021Termination of appointment of Janet Elizabeth Lever as a director on 2 November 2021 (1 page)
26 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 July 2018Confirmation statement made on 26 June 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)
19 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
19 July 2017Notification of Paul Avraam as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Registered 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 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
19 July 2017Notification of Paul Avraam as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Paul Avraam as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 220
(7 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 220
(7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 220
(7 pages)
9 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 220
(7 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 220
(7 pages)
10 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 220
(7 pages)
4 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (7 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 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 (11 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Angela Auraam on 31 December 2009 (2 pages)
6 July 2010Director's details changed for Angela Auraam on 31 December 2009 (2 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
21 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
16 July 2009Return made up to 26/06/09; full list of members (5 pages)
16 July 2009Return made up to 26/06/09; full list of members (5 pages)
10 July 2008Return made up to 26/06/08; full list of members (5 pages)
10 July 2008Return made up to 26/06/08; full list of members (5 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
15 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
15 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
7 August 2007Return made up to 26/06/07; no change of members (8 pages)
7 August 2007Return made up to 26/06/07; no change of members (8 pages)
14 August 2006Return made up to 26/06/06; full list of members (9 pages)
14 August 2006Return made up to 26/06/06; full list of members (9 pages)
19 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
19 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
24 July 2005Return made up to 26/06/05; full list of members (9 pages)
24 July 2005Return made up to 26/06/05; full list of members (9 pages)
26 July 2004Return made up to 26/06/04; full list of members (10 pages)
26 July 2004Return made up to 26/06/04; full list of members (10 pages)
19 July 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
19 July 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
6 August 2003Full accounts made up to 31 December 2002 (12 pages)
6 August 2003Full accounts made up to 31 December 2002 (12 pages)
12 July 2003Return made up to 26/06/03; full list of members (9 pages)
12 July 2003Return made up to 26/06/03; full list of members (9 pages)
10 September 2002Full accounts made up to 31 December 2001 (12 pages)
10 September 2002Full accounts made up to 31 December 2001 (12 pages)
14 July 2002Return made up to 26/06/02; full list of members (9 pages)
14 July 2002Return made up to 26/06/02; full list of members (9 pages)
3 July 2001Return made up to 26/06/01; full list of members (8 pages)
3 July 2001Full accounts made up to 31 December 2000 (12 pages)
3 July 2001Full accounts made up to 31 December 2000 (12 pages)
3 July 2001Return made up to 26/06/01; full list of members (8 pages)
25 September 2000Full accounts made up to 31 December 1999 (12 pages)
25 September 2000Full accounts made up to 31 December 1999 (12 pages)
10 July 2000Return made up to 26/06/00; full list of members (8 pages)
10 July 2000Return made up to 26/06/00; full list of members (8 pages)
21 June 2000Particulars of mortgage/charge (4 pages)
21 June 2000Particulars of mortgage/charge (4 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
30 June 1999Return made up to 26/06/99; full list of members (6 pages)
30 June 1999Return made up to 26/06/99; full list of members (6 pages)
3 June 1999Full accounts made up to 31 December 1998 (12 pages)
3 June 1999Full accounts made up to 31 December 1998 (12 pages)
17 September 1998Ad 16/08/98--------- £ si 100@1=100 £ ic 120/220 (2 pages)
17 September 1998Ad 16/08/98--------- £ si 100@1=100 £ ic 120/220 (2 pages)
22 June 1998Return made up to 26/06/98; full list of members (6 pages)
22 June 1998Return made up to 26/06/98; full list of members (6 pages)
18 May 1998Full accounts made up to 31 December 1997 (12 pages)
18 May 1998Full accounts made up to 31 December 1997 (12 pages)
22 July 1997Full accounts made up to 31 December 1996 (14 pages)
22 July 1997Full accounts made up to 31 December 1996 (14 pages)
8 July 1997Return made up to 26/06/97; full list of members (6 pages)
8 July 1997Return made up to 26/06/97; full list of members (6 pages)
3 July 1997Ad 25/06/97--------- £ si 30@1=30 £ ic 90/120 (2 pages)
3 July 1997Ad 25/06/97--------- £ si 30@1=30 £ ic 90/120 (2 pages)
5 August 1996Full accounts made up to 31 December 1995 (14 pages)
5 August 1996Full accounts made up to 31 December 1995 (14 pages)
25 May 1996Registered office changed on 25/05/96 from: prama house 267 banbury road oxford oxfordshire. OX2 7YA (1 page)
25 May 1996Registered office changed on 25/05/96 from: prama house 267 banbury road oxford oxfordshire. OX2 7YA (1 page)
8 September 1995Full accounts made up to 31 December 1994 (17 pages)
8 September 1995Full accounts made up to 31 December 1994 (17 pages)
21 June 1995Return made up to 26/06/95; no change of members (6 pages)
21 June 1995Return made up to 26/06/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)