Company NameThe Revival Company (Southern) Ltd
Company StatusActive
Company Number04206624
CategoryPrivate Limited Company
Incorporation Date26 April 2001(22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameLee George Hodge
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2001(same day as company formation)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence AddressNicholson House 41 Thames Street
Weybridge
Surrey
KT13 8JG
Director NameJeremy Martin Hodge
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2001(same day as company formation)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence AddressNicholson House 41 Thames Street
Weybridge
Surrey
KT13 8JG
Secretary NameLesley Anne Hodge
NationalityBritish
StatusCurrent
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNicholson House 41 Thames Street
Weybridge
Surrey
KT13 8JG
Director NameMs Maria Dawn Sasso
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(22 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholson House 41 Thames Street
Weybridge
Surrey
KT13 8JG
Director NameChancery Directors Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG
Secretary NameChancery Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG

Location

Registered AddressNicholson House
41 Thames Street
Weybridge
Surrey
KT13 8JG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

40 at £1Mr Lee George Hodge
40.00%
Ordinary
30 at £1Mr Jeremy Martin Hodge
30.00%
Ordinary
30 at £1Mrs Lesley Anne Hodge
30.00%
Ordinary

Financials

Year2014
Net Worth£118,174
Cash£59,019
Current Liabilities£140,564

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
13 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
30 June 2021Cessation of Lesley Anne Hodge as a person with significant control on 21 May 2021 (1 page)
30 June 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
19 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 June 2021Change of share class name or designation (2 pages)
11 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
10 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
11 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
9 April 2018Registered office address changed from C/O Dilena Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 9 April 2018 (1 page)
27 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
11 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 June 2016Change of share class name or designation (2 pages)
13 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 June 2016Change of share class name or designation (2 pages)
3 June 2016Secretary's details changed for Lesley Anne Hodge on 26 April 2016 (1 page)
3 June 2016Director's details changed for Lee George Hodge on 26 April 2016 (2 pages)
3 June 2016Secretary's details changed for Lesley Anne Hodge on 26 April 2016 (1 page)
3 June 2016Director's details changed for Jeremy Martin Hodge on 26 April 2016 (2 pages)
3 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Director's details changed for Jeremy Martin Hodge on 26 April 2016 (2 pages)
3 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Director's details changed for Lee George Hodge on 26 April 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 June 2015Director's details changed for Lee George Hodge on 25 April 2014 (2 pages)
4 June 2015Director's details changed for Lee George Hodge on 25 April 2014 (2 pages)
4 June 2015Director's details changed for Jeremy Martin Hodge on 27 April 2014 (2 pages)
4 June 2015Director's details changed for Jeremy Martin Hodge on 27 April 2014 (2 pages)
4 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 November 2014Registered office address changed from , Chancery House 30 st Johns Road, Woking, Surrey, GU21 7SA to C/O Dilena Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 11 November 2014 (1 page)
11 November 2014Registered office address changed from Chancery House 30 St Johns Road Woking Surrey GU21 7SA to C/O Dilena Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 11 November 2014 (1 page)
11 November 2014Registered office address changed from , Chancery House 30 st Johns Road, Woking, Surrey, GU21 7SA to C/O Dilena Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 11 November 2014 (1 page)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 November 2013Registered office address changed from , 1 High Street, Knaphill, Woking, Surrey, GU21 2PG on 27 November 2013 (1 page)
27 November 2013Director's details changed for Lee George Hodge on 8 November 2013 (2 pages)
27 November 2013Registered office address changed from , 1 High Street, Knaphill, Woking, Surrey, GU21 2PG on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 27 November 2013 (1 page)
27 November 2013Director's details changed for Lee George Hodge on 8 November 2013 (2 pages)
27 November 2013Director's details changed for Lee George Hodge on 8 November 2013 (2 pages)
22 November 2013Director's details changed for Jeremy Martin Hodge on 8 November 2013 (2 pages)
22 November 2013Secretary's details changed for Lesley Anne Hodge on 8 November 2013 (2 pages)
22 November 2013Secretary's details changed for Lesley Anne Hodge on 8 November 2013 (2 pages)
22 November 2013Director's details changed for Jeremy Martin Hodge on 8 November 2013 (2 pages)
22 November 2013Secretary's details changed for Lesley Anne Hodge on 8 November 2013 (2 pages)
22 November 2013Director's details changed for Jeremy Martin Hodge on 8 November 2013 (2 pages)
17 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 June 2012Director's details changed for Lee George Hodge on 21 June 2012 (2 pages)
29 June 2012Director's details changed for Lee George Hodge on 21 June 2012 (2 pages)
12 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Lee George Hodge on 1 April 2010 (2 pages)
11 May 2010Director's details changed for Lee George Hodge on 1 April 2010 (2 pages)
11 May 2010Director's details changed for Lee George Hodge on 1 April 2010 (2 pages)
30 April 2010Secretary's details changed for Lesley Anne Hodge on 1 October 2009 (1 page)
30 April 2010Secretary's details changed for Lesley Anne Hodge on 1 October 2009 (1 page)
30 April 2010Secretary's details changed for Lesley Anne Hodge on 1 October 2009 (1 page)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 November 2009Director's details changed for Jeremy Martin Hodge on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Jeremy Martin Hodge on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Jeremy Martin Hodge on 1 October 2009 (2 pages)
29 April 2009Return made up to 26/04/09; full list of members (4 pages)
29 April 2009Return made up to 26/04/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 May 2008Return made up to 26/04/08; full list of members (4 pages)
8 May 2008Return made up to 26/04/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 May 2007Return made up to 26/04/07; full list of members (3 pages)
17 May 2007Return made up to 26/04/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 May 2006Return made up to 26/04/06; full list of members (3 pages)
11 May 2006Return made up to 26/04/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Secretary's particulars changed (1 page)
5 September 2005Secretary's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
6 June 2005Return made up to 26/04/05; full list of members (3 pages)
6 June 2005Return made up to 26/04/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 April 2004Return made up to 26/04/04; full list of members (5 pages)
29 April 2004Return made up to 26/04/04; full list of members (5 pages)
11 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 May 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
1 May 2003Return made up to 26/04/03; full list of members (5 pages)
1 May 2003Return made up to 26/04/03; full list of members (5 pages)
1 May 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 May 2002Return made up to 26/04/02; full list of members (6 pages)
23 May 2002Return made up to 26/04/02; full list of members (6 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
23 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
23 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2001Ad 26/04/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Ad 26/04/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001Secretary resigned (1 page)
26 April 2001Incorporation (20 pages)
26 April 2001Incorporation (20 pages)