Company NameRevcap Properties 1 Limited
DirectorsWilliam James Killick and Andrew John Pettit
Company StatusActive
Company Number04995274
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Previous NameNewincco 317 Limited

Business Activity

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

Directors

Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2004(2 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressSecond Floor 60 Charlotte Street
London
W1T 2NU
Director NameMr Andrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2004(2 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence AddressSecond Floor 60 Charlotte Street
London
W1T 2NU
Secretary NameRichard Bruce Mitchell
StatusCurrent
Appointed03 April 2006(2 years, 3 months after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence AddressSecond Floor 60 Charlotte Street
London
W1T 2NU
Secretary NameMr William James Killick
NationalityBritish
StatusResigned
Appointed04 March 2004(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 03 April 2006)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address24 Beverley Road
Chiswick
London
W4 2LP
Director NameMr Nicholas Ashley West
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(3 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 28 April 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 60 Charlotte Street
London
W1T 2NU
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websiterevcap.co.uk
Email address[email protected]

Location

Registered AddressSecond Floor
60 Charlotte Street
London
W1T 2NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£871,645
Current Liabilities£1,077,078

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

23 December 2013Delivered on: 31 December 2013
Persons entitled: Revcap Advisors Limited as Security Agent (As Security Agent for Each of the Secured Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 December 2011Delivered on: 13 December 2011
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 June 2010Delivered on: 25 June 2010
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 December 2006Delivered on: 16 January 2007
Satisfied on: 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
23 September 2005Delivered on: 10 October 2005
Satisfied on: 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thenew Security Beneficiaries (Ii Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the new security beneficiaries (or any of them) 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. See the mortgage charge document for full details.
Fully Satisfied
29 March 2004Delivered on: 15 April 2004
Satisfied on: 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Securitybeneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

18 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
15 August 2023Current accounting period shortened from 30 April 2024 to 31 March 2024 (1 page)
28 April 2023Termination of appointment of Nicholas Ashley West as a director on 28 April 2023 (1 page)
22 April 2023Accounts for a small company made up to 30 April 2022 (16 pages)
16 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
7 December 2022Change of details for Revcap Uk Holdings Limited as a person with significant control on 21 March 2022 (2 pages)
27 April 2022Accounts for a small company made up to 30 April 2021 (16 pages)
25 March 2022Registered office address changed from First Floor 60 Charlotte Street London W1T 2NU England to Second Floor 60 Charlotte Street London W1T 2NU on 25 March 2022 (1 page)
9 March 2022Registered office address changed from 60 Charlotte Street London W1T 2NU England to First Floor 60 Charlotte Street London W1T 2NU on 9 March 2022 (1 page)
17 January 2022Registered office address changed from 105 Wigmore Street London W1U 1QY to 60 Charlotte Street London W1T 2NU on 17 January 2022 (1 page)
23 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
10 May 2021Accounts for a small company made up to 30 April 2020 (15 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
5 February 2020Accounts for a small company made up to 30 April 2019 (14 pages)
20 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
1 February 2019Accounts for a small company made up to 30 April 2018 (14 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
7 February 2018Accounts for a small company made up to 30 April 2017 (14 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
6 February 2017Full accounts made up to 30 April 2016 (14 pages)
6 February 2017Full accounts made up to 30 April 2016 (14 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
8 February 2016Full accounts made up to 30 April 2015 (14 pages)
8 February 2016Full accounts made up to 30 April 2015 (14 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
12 February 2015Full accounts made up to 30 April 2014 (14 pages)
12 February 2015Full accounts made up to 30 April 2014 (14 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
1 October 2014Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 (1 page)
1 October 2014Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 (1 page)
2 September 2014Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page)
2 September 2014Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 (1 page)
2 September 2014Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page)
2 September 2014Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 (1 page)
5 February 2014Full accounts made up to 30 April 2013 (15 pages)
5 February 2014Full accounts made up to 30 April 2013 (15 pages)
31 December 2013Registration of charge 049952740006 (86 pages)
31 December 2013Registration of charge 049952740006 (86 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
5 February 2013Full accounts made up to 30 April 2012 (16 pages)
5 February 2013Full accounts made up to 30 April 2012 (16 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
7 March 2012S873 and S1096 order to rectify (15 pages)
7 March 2012S873 and S1096 order to rectify (15 pages)
2 February 2012Full accounts made up to 30 April 2011 (16 pages)
2 February 2012Full accounts made up to 30 April 2011 (16 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 5 (27 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 5 (27 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2011Full accounts made up to 30 April 2010 (14 pages)
2 February 2011Full accounts made up to 30 April 2010 (14 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
5 July 2010Memorandum and Articles of Association (8 pages)
5 July 2010Memorandum and Articles of Association (8 pages)
5 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 18/06/2010
(2 pages)
5 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 18/06/2010
(2 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 4 (22 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 4 (22 pages)
27 January 2010Full accounts made up to 30 April 2009 (14 pages)
27 January 2010Full accounts made up to 30 April 2009 (14 pages)
4 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr William James Killick on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Andrew John Pettit on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Andrew John Pettit on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Nicholas Ashley West on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr William James Killick on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Nicholas Ashley West on 27 November 2009 (2 pages)
27 February 2009Full accounts made up to 30 April 2008 (14 pages)
27 February 2009Full accounts made up to 30 April 2008 (14 pages)
23 December 2008Location of register of members (1 page)
23 December 2008Location of debenture register (1 page)
23 December 2008Registered office changed on 23/12/2008 from 20 balderton street london W1K 6TL (1 page)
23 December 2008Location of debenture register (1 page)
23 December 2008Location of register of members (1 page)
23 December 2008Return made up to 15/12/08; full list of members (4 pages)
23 December 2008Return made up to 15/12/08; full list of members (4 pages)
23 December 2008Registered office changed on 23/12/2008 from 20 balderton street london W1K 6TL (1 page)
16 April 2008Location of register of members (1 page)
16 April 2008Location of register of members (1 page)
28 February 2008Full accounts made up to 30 April 2007 (15 pages)
28 February 2008Full accounts made up to 30 April 2007 (15 pages)
20 December 2007Return made up to 15/12/07; full list of members (2 pages)
20 December 2007Return made up to 15/12/07; full list of members (2 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
21 February 2007Full accounts made up to 30 April 2006 (14 pages)
21 February 2007Full accounts made up to 30 April 2006 (14 pages)
16 January 2007Particulars of mortgage/charge (19 pages)
16 January 2007Particulars of mortgage/charge (19 pages)
18 December 2006Return made up to 15/12/06; full list of members (2 pages)
18 December 2006Return made up to 15/12/06; full list of members (2 pages)
17 August 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
17 August 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
17 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2006Full accounts made up to 31 December 2004 (13 pages)
25 July 2006Full accounts made up to 31 December 2004 (13 pages)
19 June 2006Secretary's particulars changed (1 page)
19 June 2006Secretary's particulars changed (1 page)
5 April 2006Location of register of members (1 page)
5 April 2006Location of register of members (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed (1 page)
21 February 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
10 October 2005Particulars of mortgage/charge (19 pages)
10 October 2005Particulars of mortgage/charge (19 pages)
24 August 2005Secretary's particulars changed;director's particulars changed (1 page)
24 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 April 2005Registered office changed on 04/04/05 from: 40 portman square london W1H 6LT (1 page)
4 April 2005Registered office changed on 04/04/05 from: 40 portman square london W1H 6LT (1 page)
14 February 2005Return made up to 15/12/04; full list of members (7 pages)
14 February 2005Return made up to 15/12/04; full list of members (7 pages)
1 November 2004Company name changed newincco 317 LIMITED\certificate issued on 01/11/04 (2 pages)
1 November 2004Company name changed newincco 317 LIMITED\certificate issued on 01/11/04 (2 pages)
30 October 2004Registered office changed on 30/10/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
30 October 2004Registered office changed on 30/10/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
15 April 2004Particulars of mortgage/charge (5 pages)
15 April 2004Particulars of mortgage/charge (5 pages)
6 April 2004New secretary appointed;new director appointed (3 pages)
6 April 2004New director appointed (6 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004New director appointed (6 pages)
6 April 2004New secretary appointed;new director appointed (3 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Secretary resigned (1 page)
15 December 2003Incorporation (21 pages)
15 December 2003Incorporation (21 pages)