Company NameRevelation Piccadilly Limited
DirectorStephen Barry Spitz
Company StatusActive
Company Number03902559
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Barry Spitz
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQ3, The Square Randalls Way
Leatherhead
Surrey
KT22 7TW
Secretary NameJonathan Phillip Kraines
NationalityBritish
StatusCurrent
Appointed30 July 2010(10 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressQ3, The Square Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NamePhilip James Curwen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleAccountant
Correspondence Address7 Norman Close
Epsom
Surrey
KT18 5RU
Secretary NamePhilip James Curwen
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleAccountant
Correspondence Address7 Norman Close
Epsom
Surrey
KT18 5RU
Secretary NameAtholl Sarakinsky
NationalitySouth African
StatusResigned
Appointed18 May 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2003)
RoleCompany Director
Correspondence Address45c Lancaster Grove
Belsize Park
London
NW3 4HB
Secretary NameMr Gurpreet Singh Sarang
NationalityBritish
StatusResigned
Appointed27 January 2003(3 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Mill
Kingston Road
Ewell
Surrey
KT17 2AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressQ3, The Square
Randalls Way
Leatherhead
Surrey
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End30 January

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

10 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
7 November 2023Accounts for a dormant company made up to 31 January 2023 (7 pages)
16 February 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
1 November 2022Accounts for a dormant company made up to 31 January 2022 (7 pages)
17 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
24 November 2021Accounts for a dormant company made up to 31 January 2021 (7 pages)
11 May 2021Accounts for a dormant company made up to 31 January 2020 (7 pages)
11 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
28 January 2021Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page)
13 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 31 January 2019 (8 pages)
10 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 31 January 2018 (8 pages)
15 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
7 November 2017Accounts for a dormant company made up to 31 January 2017 (9 pages)
7 November 2017Accounts for a dormant company made up to 31 January 2017 (9 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (9 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (9 pages)
12 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
16 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
16 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
16 December 2015Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW on 16 December 2015 (1 page)
16 December 2015Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW on 16 December 2015 (1 page)
5 November 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
5 November 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
22 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
6 November 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
6 November 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
24 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
29 June 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
29 June 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
17 June 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
17 June 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
6 September 2010Appointment of Jonathan Phillip Kraines as a secretary (3 pages)
6 September 2010Appointment of Jonathan Phillip Kraines as a secretary (3 pages)
23 August 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
23 August 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
19 August 2010Termination of appointment of Gurpreet Sarang as a secretary (1 page)
19 August 2010Termination of appointment of Gurpreet Sarang as a secretary (1 page)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Stephen Barry Spitz on 1 January 2010 (2 pages)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
25 January 2010Secretary's details changed for Gurpreet Singh Sarang on 1 January 2010 (1 page)
25 January 2010Director's details changed for Stephen Barry Spitz on 1 January 2010 (2 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Director's details changed for Stephen Barry Spitz on 1 January 2010 (2 pages)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
25 January 2010Secretary's details changed for Gurpreet Singh Sarang on 1 January 2010 (1 page)
25 January 2010Secretary's details changed for Gurpreet Singh Sarang on 1 January 2010 (1 page)
16 September 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
16 September 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
20 August 2009Director's change of particulars / stephen spitz / 06/08/2009 (1 page)
20 August 2009Director's change of particulars / stephen spitz / 06/08/2009 (1 page)
12 January 2009Return made up to 05/01/09; full list of members (3 pages)
12 January 2009Return made up to 05/01/09; full list of members (3 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
29 January 2008Return made up to 05/01/08; full list of members (2 pages)
29 January 2008Return made up to 05/01/08; full list of members (2 pages)
8 October 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
8 October 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
29 January 2007Return made up to 05/01/07; full list of members (2 pages)
29 January 2007Return made up to 05/01/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
6 December 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
13 February 2006Return made up to 05/01/06; full list of members (2 pages)
13 February 2006Return made up to 05/01/06; full list of members (2 pages)
9 November 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
9 November 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
14 January 2005Return made up to 05/01/05; full list of members (6 pages)
14 January 2005Return made up to 05/01/05; full list of members (6 pages)
3 November 2004Full accounts made up to 31 January 2004 (6 pages)
3 November 2004Full accounts made up to 31 January 2004 (6 pages)
16 January 2004Return made up to 05/01/04; full list of members (6 pages)
16 January 2004Return made up to 05/01/04; full list of members (6 pages)
6 January 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
6 January 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
13 November 2003Full accounts made up to 31 December 2002 (7 pages)
13 November 2003Full accounts made up to 31 December 2002 (7 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
15 January 2003Return made up to 05/01/03; full list of members (6 pages)
15 January 2003Return made up to 05/01/03; full list of members (6 pages)
4 November 2002Full accounts made up to 31 December 2001 (6 pages)
4 November 2002Full accounts made up to 31 December 2001 (6 pages)
5 March 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2001Full accounts made up to 31 December 2000 (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (7 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned;director resigned (1 page)
12 June 2001Secretary resigned;director resigned (1 page)
15 February 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/01
(6 pages)
15 February 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/01
(6 pages)
11 April 2000New secretary appointed;new director appointed (3 pages)
11 April 2000Location of register of members (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
11 April 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
11 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 06/03/00
(1 page)
11 April 2000New secretary appointed;new director appointed (3 pages)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (3 pages)
11 April 2000New director appointed (3 pages)
11 April 2000Location of register of members (1 page)
11 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 06/03/00
(1 page)
7 April 2000Memorandum and Articles of Association (11 pages)
7 April 2000Memorandum and Articles of Association (11 pages)
31 March 2000Company name changed case london LIMITED\certificate issued on 31/03/00 (2 pages)
31 March 2000Company name changed case london LIMITED\certificate issued on 31/03/00 (2 pages)
14 February 2000Memorandum and Articles of Association (11 pages)
14 February 2000Memorandum and Articles of Association (11 pages)
10 February 2000Company name changed spitz london LIMITED\certificate issued on 11/02/00 (2 pages)
10 February 2000Company name changed spitz london LIMITED\certificate issued on 11/02/00 (2 pages)
19 January 2000Memorandum and Articles of Association (11 pages)
19 January 2000Memorandum and Articles of Association (11 pages)
12 January 2000Company name changed spitz LIMITED\certificate issued on 13/01/00 (2 pages)
12 January 2000Company name changed spitz LIMITED\certificate issued on 13/01/00 (2 pages)
5 January 2000Incorporation (17 pages)
5 January 2000Incorporation (17 pages)