Pinner
Middlesex
HA5 3FG
Director Name | Mr Jasvinder Singh Dhillon |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2004(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 225 Station Road Hayes Middlesex UB3 4JB |
Secretary Name | Mr Jasvinder Singh Dhillon |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 225 Station Road Hayes Middlesex UB3 4JB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Stanley Jack Lerner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 37 Hove Park Way Hove East Sussex BN3 6PW |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.revolverinc.com |
---|
Registered Address | Harrington House Milton Road Ickenham Uxbridge UB10 8PU |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Ickenham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
550 at £1 | Mr Jasvinder Singh Dhillon 50.00% Ordinary |
---|---|
550 at £1 | Mr Paul Jonathan Beaber 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £247,797 |
Cash | £139,717 |
Current Liabilities | £337,473 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
15 February 2007 | Delivered on: 16 February 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
---|
9 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
21 December 2023 | Registered office address changed from 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom to Harrington House Milton Road Ickenham Uxbridge UB10 8PU on 21 December 2023 (1 page) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 March 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
3 April 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
22 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 April 2018 | Amended total exemption full accounts made up to 31 March 2017 (12 pages) |
22 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
14 September 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 14 September 2017 (1 page) |
14 September 2017 | Change of details for Mr Jasvinder Singh Dhillon as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Change of details for Mr Jasvinder Singh Dhillon as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Change of details for Mr Paul Jonathan Beaber as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Change of details for Mr Paul Jonathan Beaber as a person with significant control on 14 September 2017 (2 pages) |
10 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 March 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 June 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
23 April 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
23 April 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
28 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Registered office address changed from Manor Cottage 18a Waxwell Lane Pinner Middlesex HA5 3EN on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from Manor Cottage 18a Waxwell Lane Pinner Middlesex HA5 3EN on 27 March 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 March 2011 | Director's details changed for Paul Jonathan Beaber on 6 February 2011 (2 pages) |
18 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Director's details changed for Paul Jonathan Beaber on 6 February 2011 (2 pages) |
18 March 2011 | Director's details changed for Paul Jonathan Beaber on 6 February 2011 (2 pages) |
18 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 November 2008 | Ad 29/10/08\gbp si 99@1=99\gbp ic 1001/1100\ (2 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 37 warren street london W1T 6AD (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 37 warren street london W1T 6AD (1 page) |
17 November 2008 | Ad 29/10/08\gbp si 99@1=99\gbp ic 1001/1100\ (2 pages) |
21 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
21 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 February 2007 | Particulars of mortgage/charge (5 pages) |
16 February 2007 | Particulars of mortgage/charge (5 pages) |
9 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
9 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 March 2006 | Return made up to 06/02/06; full list of members (3 pages) |
31 March 2006 | Return made up to 06/02/06; full list of members (3 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
18 April 2005 | Return made up to 06/02/05; full list of members (3 pages) |
18 April 2005 | Return made up to 06/02/05; full list of members (3 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: 37 hove park way hove east sussex BN3 6PW (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 37 hove park way hove east sussex BN3 6PW (1 page) |
19 October 2004 | Ad 05/10/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
19 October 2004 | Ad 05/10/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
4 August 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
4 August 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
15 March 2004 | New director appointed (1 page) |
15 March 2004 | New director appointed (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Incorporation (16 pages) |
6 February 2004 | Incorporation (16 pages) |