Company NameReveille Nominees Limited
Company StatusActive
Company Number05678115
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMs Ceris Mary Gardner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(8 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Secretary NameRupert James Humphrey Jackson
StatusCurrent
Appointed10 March 2015(9 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameViscount John Clive Mackintosh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Roger Mark Uvedale Lambert
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Secretary NameMr Frank Brereton
StatusCurrent
Appointed18 May 2023(17 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Secretary NameW B Trustees Limited (Corporation)
StatusCurrent
Appointed15 June 2011(5 years, 4 months after company formation)
Appointment Duration12 years, 10 months
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NamePhilip Collins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Denewood Road
London
N6 4AL
Director NameAnthony Hewitt Scott Hannay
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address52 Bedford Row (Ecm)
London
WC1R 4LR
Director NameMr Michael D'Arcy Benson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Secretary NameAnthony Hewitt Scott Hannay
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stray School Lane
Hinderton
Neston
South Wirral
CH64 7TX
Wales
Secretary NamePaul Christopher Mark Solon
NationalityBritish
StatusResigned
Appointed30 May 2006(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 07 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Hills Road
Cambridge
Cambridgeshire
CB2 1PH
Secretary NameMr John Prestwich Withinshaw
NationalityBritish
StatusResigned
Appointed20 August 2007(1 year, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorton House Exchange Flags
Liverpool
L2 3YL
Director NameMr Anthony Richard Godwin Cane
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(3 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 May 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Secretary NameChristopher Belcher
NationalityBritish
StatusResigned
Appointed07 September 2010(4 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 June 2011)
RoleCompany Director
Correspondence Address112 Hills Road
Cambridge
Cambridgeshire
CB2 1PH
Secretary NameMichael William Verity
NationalityBritish
StatusResigned
Appointed12 July 2011(5 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 12 September 2023)
RoleCompany Director
Correspondence AddressPark House 37 Lower Bridge Street
Chester
CH1 1RS
Wales
Director NameMr Christopher Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Bedford Row (Ecm)
London
WC1R 4LR

Location

Registered AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

26 November 2019Delivered on: 3 December 2019
Persons entitled: Barclays Security Trustee Limited (Acting in Its Capacity as Security Trustee for and on Behalf of the Secured Parties)

Classification: A registered charge
Particulars: The freehold property known as or being 3700 acres or thereabouts of land and buildings at the altcar estate, altcar, lancashire comprised in the instrument particulars. For further details please refer to the instrument.
Outstanding

Filing History

20 February 2024Termination of appointment of Michael William Verity as a secretary on 12 September 2023 (1 page)
7 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
4 July 2023Appointment of Mr Frank Brereton as a secretary on 18 May 2023 (2 pages)
12 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
10 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
24 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
2 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
18 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
3 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 December 2019Registration of charge 056781150001, created on 26 November 2019 (63 pages)
4 November 2019Notification of John Clive Mackintosh as a person with significant control on 4 July 2017 (2 pages)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 January 2019Termination of appointment of Michael D'arcy Benson as a director on 31 December 2018 (1 page)
3 January 2019Cessation of Michael D'arcy Benson as a person with significant control on 31 December 2018 (1 page)
2 January 2019Notification of Rivington Trustees Ltd as a person with significant control on 20 April 2017 (2 pages)
2 January 2019Cessation of Rivington 2012 Ltd as a person with significant control on 20 April 2017 (1 page)
2 January 2019Notification of Wood Street Trustees Ltd as a person with significant control on 20 April 2017 (2 pages)
2 January 2019Confirmation statement made on 27 December 2018 with updates (4 pages)
22 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 July 2018Notification of Roger Mark Uvedale Lambert as a person with significant control on 1 July 2018 (2 pages)
13 July 2018Appointment of Mr Roger Mark Uvedale Lambert as a director on 1 July 2018 (2 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
10 November 2017Appointment of Viscount Mackinstosh of Halifax John Clive Mackintosh as a director on 4 July 2017 (2 pages)
10 November 2017Appointment of Viscount Mackinstosh of Halifax John Clive Mackintosh as a director on 4 July 2017 (2 pages)
10 August 2017Cessation of Anthony Richard Godwin Cane as a person with significant control on 9 May 2017 (1 page)
10 August 2017Cessation of Anthony Richard Godwin Cane as a person with significant control on 9 May 2017 (1 page)
10 August 2017Cessation of Anthony Richard Godwin Cane as a person with significant control on 10 August 2017 (1 page)
17 May 2017Termination of appointment of Anthony Richard Godwin Cane as a director on 9 May 2017 (1 page)
17 May 2017Termination of appointment of Anthony Richard Godwin Cane as a director on 9 May 2017 (1 page)
21 February 2017Confirmation statement made on 17 January 2017 with updates (9 pages)
21 February 2017Confirmation statement made on 17 January 2017 with updates (9 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
24 August 2016Secretary's details changed for W B Trustees on 24 August 2016 (1 page)
24 August 2016Secretary's details changed for W B Trustees on 24 August 2016 (1 page)
22 August 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 52 Bedford Row (Ecm) London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 52 Bedford Row (Ecm) London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
18 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3
(6 pages)
18 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3
(6 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
31 March 2015Termination of appointment of John Prestwich Withinshaw as a secretary on 10 March 2015 (2 pages)
31 March 2015Termination of appointment of John Prestwich Withinshaw as a secretary on 10 March 2015 (2 pages)
30 March 2015Appointment of Rupert James Humphrey Jackson as a secretary on 10 March 2015 (3 pages)
30 March 2015Appointment of Rupert James Humphrey Jackson as a secretary on 10 March 2015 (3 pages)
18 March 2015Director's details changed for Mr Christopher Smith on 4 June 2014 (2 pages)
18 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
(6 pages)
18 March 2015Director's details changed for Mr Christopher Smith on 4 June 2014 (2 pages)
18 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
(6 pages)
18 March 2015Director's details changed for Mr Christopher Smith on 4 June 2014 (2 pages)
16 March 2015Termination of appointment of Christopher Smith as a director on 4 June 2014 (1 page)
16 March 2015Termination of appointment of Christopher Smith as a director on 4 June 2014 (1 page)
16 March 2015Termination of appointment of Christopher Smith as a director on 4 June 2014 (1 page)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
10 July 2014Appointment of Ms Ceris Mary Gardner as a director (2 pages)
10 July 2014Appointment of Mr Christopher Smith as a director (2 pages)
10 July 2014Appointment of Mr Christopher Smith as a director (2 pages)
10 July 2014Appointment of Ms Ceris Mary Gardner as a director (2 pages)
27 June 2014Appointment of Mr Christophe Smith as a director (2 pages)
27 June 2014Appointment of Mr Christophe Smith as a director (2 pages)
31 March 2014Termination of appointment of Anthony Hannay as a director (1 page)
31 March 2014Termination of appointment of Anthony Hannay as a director (1 page)
18 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
(18 pages)
18 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
(18 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
28 February 2013Second filing of AR01 previously delivered to Companies House made up to 17 January 2013 (18 pages)
28 February 2013Second filing of AR01 previously delivered to Companies House made up to 17 January 2013 (18 pages)
18 February 2013Annual return made up to 17 January 2013
  • ANNOTATION A second filed AR01 was registered on 28/02/2013
(16 pages)
18 February 2013Annual return made up to 17 January 2013
  • ANNOTATION A second filed AR01 was registered on 28/02/2013
(16 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 June 2012Director's details changed for Mr Anthony Richard Godwin Cane on 1 May 2012 (3 pages)
6 June 2012Director's details changed for Mr Anthony Richard Godwin Cane on 1 May 2012 (3 pages)
6 June 2012Director's details changed for Mr Anthony Richard Godwin Cane on 1 May 2012 (3 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
8 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 July 2011Director's details changed for Michael D'arcy Benson on 30 June 2011 (3 pages)
20 July 2011Director's details changed for Anthony Hewitt Scott Hannay on 30 June 2011 (3 pages)
20 July 2011Appointment of W B Trustees as a secretary (3 pages)
20 July 2011Resolutions
  • ELRES S366A ‐ S366A disp holding agm 21/03/2006
  • ELRES S252 ‐ S252 disp laying acc 21/03/2006
(1 page)
20 July 2011Resolutions
  • ELRES S366A ‐ S366A disp holding agm 21/03/2006
(1 page)
20 July 2011Appointment of W B Trustees as a secretary (3 pages)
20 July 2011Director's details changed for Michael D'arcy Benson on 30 June 2011 (3 pages)
20 July 2011Director's details changed for Mr Anthony Richard Godwin Cane on 30 June 2011 (3 pages)
20 July 2011Termination of appointment of Christopher Belcher as a secretary (2 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 July 2011Director's details changed for Mr Anthony Richard Godwin Cane on 30 June 2011 (3 pages)
20 July 2011Director's details changed for Anthony Hewitt Scott Hannay on 30 June 2011 (3 pages)
20 July 2011Termination of appointment of Christopher Belcher as a secretary (2 pages)
18 July 2011Secretary's details changed for Mr John Prestwich Withinshaw on 11 July 2011 (3 pages)
18 July 2011Appointment of Michael William Verity as a secretary (3 pages)
18 July 2011Appointment of Michael William Verity as a secretary (3 pages)
18 July 2011Secretary's details changed for Mr John Prestwich Withinshaw on 11 July 2011 (3 pages)
28 June 2011Registered office address changed from C/O C/O Mills & Reeve Llp (Ref Cvt/4003688-0020) Francis House 112 Hills Road Cambridge Cambridgeshire CB2 1PH on 28 June 2011 (3 pages)
28 June 2011Registered office address changed from C/O C/O Mills & Reeve Llp (Ref Cvt/4003688-0020) Francis House 112 Hills Road Cambridge Cambridgeshire CB2 1PH on 28 June 2011 (3 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
21 September 2010Appointment of Christopher Belcher as a secretary (3 pages)
21 September 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
21 September 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
21 September 2010Appointment of Christopher Belcher as a secretary (3 pages)
21 September 2010Termination of appointment of Paul Solon as a secretary (2 pages)
21 September 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
21 September 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
21 September 2010Termination of appointment of Paul Solon as a secretary (2 pages)
13 August 2010Registered office address changed from 112 Hills Road Cambridge Cambridgeshire CB2 1PH on 13 August 2010 (2 pages)
13 August 2010Registered office address changed from 112 Hills Road Cambridge Cambridgeshire CB2 1PH on 13 August 2010 (2 pages)
25 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
9 January 2010Accounts for a dormant company made up to 31 January 2009 (6 pages)
9 January 2010Accounts for a dormant company made up to 31 January 2009 (6 pages)
11 July 2009Appointment terminated director philip collins (1 page)
11 July 2009Director appointed anthony richard godwin cane (3 pages)
11 July 2009Appointment terminated director philip collins (1 page)
11 July 2009Director appointed anthony richard godwin cane (3 pages)
2 February 2009Return made up to 17/01/09; full list of members (4 pages)
2 February 2009Return made up to 17/01/09; full list of members (4 pages)
17 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
17 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
29 August 2008Accounts for a dormant company made up to 31 January 2007 (6 pages)
29 August 2008Accounts for a dormant company made up to 31 January 2007 (6 pages)
29 January 2008Return made up to 17/01/08; full list of members (3 pages)
29 January 2008Return made up to 17/01/08; full list of members (3 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007New secretary appointed (2 pages)
24 March 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007New secretary appointed (2 pages)
23 February 2007Secretary resigned (1 page)
10 March 2006Registered office changed on 10/03/06 from: bremners 6TH floor silkhouse court tithebarn street liverpool merseyside L2 2LZ (1 page)
10 March 2006Registered office changed on 10/03/06 from: bremners 6TH floor silkhouse court tithebarn street liverpool merseyside L2 2LZ (1 page)
17 January 2006Incorporation (25 pages)
17 January 2006Incorporation (25 pages)