Company NameRevolver Inc Limited
DirectorsPaul Jonathan Beaber and Jasvinder Singh Dhillon
Company StatusActive
Company Number05036857
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Paul Jonathan Beaber
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Director NameMr Jasvinder Singh Dhillon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address225 Station Road
Hayes
Middlesex
UB3 4JB
Secretary NameMr Jasvinder Singh Dhillon
NationalityBritish
StatusCurrent
Appointed15 January 2005(11 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 Station Road
Hayes
Middlesex
UB3 4JB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameStanley Jack Lerner
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address37 Hove Park Way
Hove
East Sussex
BN3 6PW
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.revolverinc.com

Location

Registered AddressHarrington House
Milton Road
Ickenham
Uxbridge
UB10 8PU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardIckenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

550 at £1Mr Jasvinder Singh Dhillon
50.00%
Ordinary
550 at £1Mr Paul Jonathan Beaber
50.00%
Ordinary

Financials

Year2014
Net Worth£247,797
Cash£139,717
Current Liabilities£337,473

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

15 February 2007Delivered 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

Filing History

9 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
30 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
21 December 2023Registered 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 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
23 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
17 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
18 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
22 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 April 2018Amended total exemption full accounts made up to 31 March 2017 (12 pages)
22 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
14 September 2017Registered 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 2017Registered 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 2017Change of details for Mr Jasvinder Singh Dhillon as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Change of details for Mr Jasvinder Singh Dhillon as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Change of details for Mr Paul Jonathan Beaber as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Change of details for Mr Paul Jonathan Beaber as a person with significant control on 14 September 2017 (2 pages)
10 April 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
10 April 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
6 March 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
20 June 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,100
(5 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
30 June 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,100
(5 pages)
1 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,100
(5 pages)
1 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 April 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 April 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,100
(5 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,100
(5 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,100
(5 pages)
23 April 2013Amended accounts made up to 31 March 2012 (5 pages)
23 April 2013Amended accounts made up to 31 March 2012 (5 pages)
28 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
27 March 2013Registered office address changed from Manor Cottage 18a Waxwell Lane Pinner Middlesex HA5 3EN on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Manor Cottage 18a Waxwell Lane Pinner Middlesex HA5 3EN on 27 March 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 March 2011Director's details changed for Paul Jonathan Beaber on 6 February 2011 (2 pages)
18 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
18 March 2011Director's details changed for Paul Jonathan Beaber on 6 February 2011 (2 pages)
18 March 2011Director's details changed for Paul Jonathan Beaber on 6 February 2011 (2 pages)
18 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 March 2009Return made up to 06/02/09; full list of members (4 pages)
9 March 2009Return made up to 06/02/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Ad 29/10/08\gbp si 99@1=99\gbp ic 1001/1100\ (2 pages)
17 November 2008Registered office changed on 17/11/2008 from 37 warren street london W1T 6AD (1 page)
17 November 2008Registered office changed on 17/11/2008 from 37 warren street london W1T 6AD (1 page)
17 November 2008Ad 29/10/08\gbp si 99@1=99\gbp ic 1001/1100\ (2 pages)
21 February 2008Return made up to 06/02/08; full list of members (3 pages)
21 February 2008Return made up to 06/02/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 February 2007Particulars of mortgage/charge (5 pages)
16 February 2007Particulars of mortgage/charge (5 pages)
9 February 2007Return made up to 06/02/07; full list of members (3 pages)
9 February 2007Return made up to 06/02/07; full list of members (3 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 March 2006Return made up to 06/02/06; full list of members (3 pages)
31 March 2006Return made up to 06/02/06; full list of members (3 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2005Return made up to 06/02/05; full list of members (3 pages)
18 April 2005Return made up to 06/02/05; full list of members (3 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005Registered office changed on 05/04/05 from: 37 hove park way hove east sussex BN3 6PW (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Registered office changed on 05/04/05 from: 37 hove park way hove east sussex BN3 6PW (1 page)
19 October 2004Ad 05/10/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
19 October 2004Ad 05/10/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
4 August 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
4 August 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
15 March 2004New director appointed (1 page)
15 March 2004New director appointed (1 page)
15 March 2004Registered office changed on 15/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004Registered office changed on 15/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
15 March 2004New secretary appointed (2 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Secretary resigned (1 page)
6 February 2004Incorporation (16 pages)
6 February 2004Incorporation (16 pages)