Company NameRevell Limited
DirectorsTiho Strbac and Rajaratnam Sivakumar
Company StatusActive
Company Number03855510
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Tiho Strbac
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Quadrant Grove
London
NW5 4JN
Secretary NameMr Rajaratnam Sivakumar
NationalityBritish
StatusCurrent
Appointed27 October 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 6 months
RoleChef
Country of ResidenceEngland
Correspondence Address14 Wellesley Road
London
W4 4BN
Director NameMr Rajaratnam Sivakumar
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(3 years after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wellesley Road
London
W4 4BN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address177 Haverstock Hill
London
NW3 4QS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Tiho Strbac
6.00%
Ordinary
44 at £1Momir Strbac
44.00%
Ordinary
25 at £1Jeyaranee Raveendran
25.00%
Ordinary
25 at £1Rajaratnam Sivakumar
25.00%
Ordinary

Financials

Year2014
Net Worth£358,214
Cash£85
Current Liabilities£145,736

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return8 October 2023 (7 months ago)
Next Return Due22 October 2024 (5 months, 2 weeks from now)

Charges

16 October 2006Delivered on: 17 October 2006
Satisfied on: 23 June 2012
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.
Fully Satisfied
8 May 2006Delivered on: 10 May 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 177 haverstock hill london camden t/no 83162. 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
8 May 2006Delivered on: 10 May 2006
Persons entitled:
Hsbc Bank PLC
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: L/H property k/a part of 38 parkway camden london t/no NGL797481. 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
22 January 2004Delivered on: 6 February 2004
Persons entitled: Lisa Mendilov and Amanda Caroline Knight

Classification: Rent deposit deed
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: £10,500. see the mortgage charge document for full details.
Outstanding
22 January 2004Delivered on: 23 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 88 upper street london the benefit of all justices, excise or other licences or registration certificates and the right to recover and receive any compensation payable of such licences. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 January 2003Delivered on: 30 January 2003
Persons entitled: National Westminster 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
12 December 2002Delivered on: 14 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 177 haverstock hill london NW3 t/n 83162. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 October 2021Delivered on: 1 November 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 117 haverstock hill, london, NW3 4QS with title number 83162.
Outstanding
12 July 2012Delivered on: 13 July 2012
Persons entitled: National Westminster 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: L/H property under t/no. NGL797481 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
22 June 2012Delivered on: 26 June 2012
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 March 2001Delivered on: 28 March 2001
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: Leasehold property k/a 38 parkway camden london NW1 7AH. And the proceeds of sale thereof 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.
Outstanding

Filing History

29 January 2024Micro company accounts made up to 31 October 2021 (5 pages)
29 January 2024Micro company accounts made up to 31 October 2022 (5 pages)
6 January 2024Compulsory strike-off action has been discontinued (1 page)
4 January 2024Confirmation statement made on 8 October 2023 with updates (4 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
27 October 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
4 November 2021Confirmation statement made on 8 October 2021 with updates (5 pages)
1 November 2021Registration of charge 038555100012, created on 15 October 2021 (33 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 October 2019 (5 pages)
28 November 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
25 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
31 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
29 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
14 February 2012Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 June 2011Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 December 2009Director's details changed for Mr Rajaratnam Sivakumar on 2 December 2009 (2 pages)
10 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Tiho Strbac on 2 December 2009 (2 pages)
10 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Tiho Strbac on 2 December 2009 (2 pages)
10 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Tiho Strbac on 2 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Rajaratnam Sivakumar on 2 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Rajaratnam Sivakumar on 2 December 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 January 2009Return made up to 08/10/08; full list of members (4 pages)
9 January 2009Return made up to 08/10/08; full list of members (4 pages)
22 December 2008Return made up to 08/10/07; full list of members (4 pages)
22 December 2008Director and secretary's change of particulars / rajaratnam sivakumar / 01/01/2007 (1 page)
22 December 2008Return made up to 08/10/07; full list of members (4 pages)
22 December 2008Director and secretary's change of particulars / rajaratnam sivakumar / 01/01/2007 (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 July 2007Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 July 2007Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 November 2006Return made up to 08/10/06; full list of members (8 pages)
1 November 2006Return made up to 08/10/06; full list of members (8 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
20 October 2005Return made up to 08/10/05; full list of members (8 pages)
20 October 2005Return made up to 08/10/05; full list of members (8 pages)
19 October 2004Return made up to 08/10/04; full list of members (8 pages)
19 October 2004Return made up to 08/10/04; full list of members (8 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 February 2004Particulars of mortgage/charge (5 pages)
6 February 2004Particulars of mortgage/charge (5 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Return made up to 08/10/03; full list of members (8 pages)
6 January 2004Return made up to 08/10/03; full list of members (8 pages)
24 November 2003Director's particulars changed (1 page)
24 November 2003Secretary's particulars changed;director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
24 November 2003Secretary's particulars changed;director's particulars changed (1 page)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
3 May 2003Return made up to 08/10/02; full list of members (6 pages)
3 May 2003Return made up to 08/10/02; full list of members (6 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
3 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
16 October 2001Return made up to 08/10/01; full list of members (6 pages)
16 October 2001Return made up to 08/10/01; full list of members (6 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
7 November 2000Return made up to 08/10/00; full list of members (6 pages)
7 November 2000Return made up to 08/10/00; full list of members (6 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
11 November 1999Registered office changed on 11/11/99 from: suite 24069 72 new bond street london W1Y 9DD (1 page)
11 November 1999Registered office changed on 11/11/99 from: suite 24069 72 new bond street london W1Y 9DD (1 page)
11 November 1999New secretary appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Secretary resigned (1 page)
28 October 1999Director resigned (1 page)
8 October 1999Incorporation (16 pages)
8 October 1999Incorporation (16 pages)