Company NameRevolutions Limited
Company StatusDissolved
Company Number02804761
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Grant Stewart Franks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(8 years, 1 month after company formation)
Appointment Duration19 years, 5 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 St Johns Road
Isleworth
TW7 6NW
Director NameMr John Richard Peete Manser
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(10 years, 3 months after company formation)
Appointment Duration17 years, 2 months (closed 29 September 2020)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address22 St Johns Road
Isleworth
TW7 6NW
Secretary NameMr Grant Stewart Franks
NationalityBritish
StatusClosed
Appointed16 July 2003(10 years, 3 months after company formation)
Appointment Duration17 years, 2 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address22 St Johns Road
Isleworth
TW7 6NW
Director NameSandra Cox
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 1993)
RoleHousewife
Correspondence Address31 Chester Road
Poole
Dorset
BH13 6DE
Director NameWilliam Edgar Cox
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 1993)
RoleEstate Agent
Correspondence Address31 Chester Road
Branksome Park
Poole
Dorset
BH13 6DE
Director NameMr Grant Stewart Franks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 1993)
RoleProperty Manager
Correspondence Address8 Albury Avenue
Isleworth
Middlesex
TW7 5HX
Director NameSara Franks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 1993)
RoleLocal Government Officer
Correspondence Address8 Albury Avenue
Isleworth
Middlesex
TW7 5HX
Secretary NameSandra Cox
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 1993)
RoleHousewife
Correspondence Address31 Chester Road
Poole
Dorset
BH13 6DE
Secretary NameSara Franks
NationalityBritish
StatusResigned
Appointed24 June 1993(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 1993)
RoleLocal Government Officer
Correspondence Address8 Albury Avenue
Isleworth
Middlesex
TW7 5HX
Secretary NameWilliam Edward Cox
NationalityBritish
StatusResigned
Appointed01 August 1994(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1997)
RoleDirector/Company Secretary
Correspondence AddressThe Cottage Wolverton 50 Hadley Road
Enfield
Middlesex
EN2 8JY
Director NameWilliam Edward Cox
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressThe Cottage Wolverton 50 Hadley Road
Enfield
Middlesex
EN2 8JY
Director NameRose Franks
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(1 year, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address17 Bodmin Grove
Morden
Surrey
SM4 5LU
Director NameSandra Cox
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 15 July 2003)
RoleSecretary
Correspondence Address31 Chester Road
Poole
Dorset
BH13 6DE
Secretary NameSandra Cox
NationalityBritish
StatusResigned
Appointed30 June 1997(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 15 July 2003)
RoleSecretary
Correspondence Address31 Chester Road
Poole
Dorset
BH13 6DE
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence Address100 White Lion Street
London

Contact

Websiteanthonyjamesmanser.co.uk
Email address[email protected]
Telephone020 88470488
Telephone regionLondon

Location

Registered Address22 St Johns Road
Isleworth
TW7 6NW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

100 at £1Jarratt Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,946
Cash£699,844
Current Liabilities£762,572

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

7 January 2015Delivered on: 14 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
13 March 2020Application to strike the company off the register (3 pages)
18 December 2019Unaudited abridged accounts made up to 30 June 2019 (9 pages)
19 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
3 April 2019Director's details changed for Mr John Richard Peete Manser on 3 April 2019 (2 pages)
3 April 2019Director's details changed for Mr Grant Stewart Franks on 3 April 2019 (2 pages)
3 April 2019Secretary's details changed for Mr Grant Stewart Franks on 3 April 2019 (1 page)
8 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
8 March 2019Change of details for Jarratt Holdings Limited as a person with significant control on 24 August 2018 (2 pages)
23 August 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
21 March 2018Notification of Jarratt Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
21 March 2018Cessation of Grant Stewart Franks as a person with significant control on 6 April 2016 (1 page)
21 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
21 March 2018Cessation of John Richard Peete Manser as a person with significant control on 6 April 2016 (1 page)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
14 January 2015Registration of charge 028047610001, created on 7 January 2015 (18 pages)
14 January 2015Registration of charge 028047610001, created on 7 January 2015 (18 pages)
14 January 2015Registration of charge 028047610001, created on 7 January 2015 (18 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 March 2011Director's details changed for John Richard Peete Manser on 4 February 2011 (2 pages)
23 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
23 March 2011Director's details changed for John Richard Peete Manser on 4 February 2011 (2 pages)
23 March 2011Director's details changed for John Richard Peete Manser on 4 February 2011 (2 pages)
23 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Grant Stewart Franks on 4 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Grant Stewart Franks on 4 March 2010 (2 pages)
19 March 2010Secretary's details changed for Mr Grant Stewart Franks on 4 March 2010 (1 page)
19 March 2010Secretary's details changed for Mr Grant Stewart Franks on 4 March 2010 (1 page)
19 March 2010Secretary's details changed for Mr Grant Stewart Franks on 4 March 2010 (1 page)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Grant Stewart Franks on 4 March 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 May 2009Return made up to 03/03/09; full list of members (3 pages)
12 May 2009Return made up to 03/03/09; full list of members (3 pages)
22 December 2008Return made up to 03/03/08; full list of members (9 pages)
22 December 2008Return made up to 03/03/08; full list of members (9 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 March 2007Return made up to 03/03/07; full list of members (7 pages)
26 March 2007Return made up to 03/03/07; full list of members (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
9 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
29 March 2006Return made up to 03/03/06; full list of members (7 pages)
29 March 2006Return made up to 03/03/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 March 2005Return made up to 03/03/05; full list of members (7 pages)
29 March 2005Return made up to 03/03/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 August 2004Secretary resigned;director resigned (1 page)
19 August 2004Secretary resigned;director resigned (1 page)
12 July 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 July 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
10 April 2003Return made up to 03/03/03; full list of members (7 pages)
10 April 2003Return made up to 03/03/03; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
26 March 2002Return made up to 03/03/02; full list of members (7 pages)
26 March 2002Return made up to 03/03/02; full list of members (7 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
9 May 2001Return made up to 03/03/01; full list of members (6 pages)
9 May 2001Return made up to 03/03/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
27 June 2000Return made up to 03/03/00; full list of members (6 pages)
27 June 2000Return made up to 03/03/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
22 July 1999Return made up to 03/03/99; no change of members (4 pages)
22 July 1999Return made up to 03/03/99; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
17 March 1998Return made up to 03/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 March 1998Return made up to 03/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 March 1998New secretary appointed;new director appointed (2 pages)
2 March 1998New secretary appointed;new director appointed (2 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 February 1997Return made up to 03/03/97; full list of members (6 pages)
28 February 1997Return made up to 03/03/97; full list of members (6 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 March 1996Return made up to 03/03/96; no change of members (4 pages)
4 March 1996Return made up to 03/03/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 May 1995Accounts for a small company made up to 31 March 1994 (8 pages)
5 May 1995Accounts for a small company made up to 31 March 1994 (8 pages)
20 March 1995Return made up to 14/03/95; no change of members (4 pages)
20 March 1995Return made up to 14/03/95; no change of members (4 pages)
30 March 1993Incorporation (23 pages)
30 March 1993Incorporation (23 pages)