Gravesend
Kent
DA11 0QH
Secretary Name | Lucia Ramsdale |
---|---|
Status | Current |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 98c Wrotham Road Gravesend Kent DA11 0QH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | revelen.co.uk |
---|
Registered Address | 98c Wrotham Road Gravesend Kent DA11 0QH |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
50 at £1 | Mr Neil Ramsdale 50.00% Ordinary |
---|---|
50 at £1 | Mrs Lucia Ramsdale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,039 |
Cash | £12,700 |
Current Liabilities | £22,497 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
3 January 2024 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
8 August 2023 | Confirmation statement made on 6 August 2023 with updates (4 pages) |
18 November 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with updates (4 pages) |
18 January 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
16 August 2021 | Confirmation statement made on 6 August 2021 with updates (5 pages) |
7 December 2020 | Change of details for Mrs Lucia Ramsdale as a person with significant control on 30 November 2020 (2 pages) |
7 December 2020 | Change of details for Mr Neil Ramsdale as a person with significant control on 30 November 2020 (2 pages) |
2 October 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
14 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
31 March 2020 | Registered office address changed from 123 Cross Lane East Gravesend Kent DA12 5HA England to 98C Wrotham Road Gravesend Kent DA11 0QH on 31 March 2020 (1 page) |
6 March 2020 | Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to 123 Cross Lane East Gravesend Kent DA12 5HA on 6 March 2020 (1 page) |
21 October 2019 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
31 July 2018 | Director's details changed for Mr Neil Ramsdale on 11 April 2018 (2 pages) |
31 July 2018 | Change of details for Mr Neil Ramsdale as a person with significant control on 10 January 2018 (2 pages) |
31 July 2018 | Secretary's details changed for Lucia Ramsdale on 11 April 2018 (1 page) |
31 July 2018 | Change of details for Mrs Lucia Ramsdale as a person with significant control on 10 January 2018 (2 pages) |
9 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
11 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
11 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
3 August 2017 | Change of details for Mr Neil Ramsdale as a person with significant control on 28 July 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr Neil Ramsdale on 26 July 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr Neil Ramsdale on 26 July 2017 (2 pages) |
3 August 2017 | Change of details for Mr Neil Ramsdale as a person with significant control on 28 July 2017 (2 pages) |
3 August 2017 | Secretary's details changed for Lucia Ramsdale on 26 July 2017 (1 page) |
3 August 2017 | Change of details for Mrs Lucia Ramsdale as a person with significant control on 28 July 2017 (2 pages) |
3 August 2017 | Change of details for Mrs Lucia Ramsdale as a person with significant control on 28 July 2017 (2 pages) |
3 August 2017 | Secretary's details changed for Lucia Ramsdale on 26 July 2017 (1 page) |
31 July 2017 | Notification of Neil Ramsdale as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Neil Ramsdale as a person with significant control on 28 July 2017 (2 pages) |
31 July 2017 | Notification of Lucia Ramsdale as a person with significant control on 28 July 2017 (2 pages) |
31 July 2017 | Notification of Lucia Ramsdale as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Neil Ramsdale as a person with significant control on 28 July 2017 (2 pages) |
31 July 2017 | Notification of Lucia Ramsdale as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Withdrawal of a person with significant control statement on 28 July 2017 (2 pages) |
28 July 2017 | Withdrawal of a person with significant control statement on 28 July 2017 (2 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
20 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
5 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
17 October 2012 | Registered office address changed from 10/12 Wrotham Road Gravesend Kent DA11 0PE United Kingdom on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 10/12 Wrotham Road Gravesend Kent DA11 0PE United Kingdom on 17 October 2012 (1 page) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Director's details changed for Neil Ramsdale on 1 May 2010 (2 pages) |
22 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Director's details changed for Neil Ramsdale on 1 May 2010 (2 pages) |
22 August 2011 | Director's details changed for Neil Ramsdale on 1 May 2010 (2 pages) |
22 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Neil Ramsdale on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Neil Ramsdale on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Neil Ramsdale on 1 October 2009 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
19 August 2008 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
19 August 2008 | Ad 06/08/08-06/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 August 2008 | Ad 06/08/08-06/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 August 2008 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
6 August 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
6 August 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
6 August 2008 | Appointment terminated director london law services LIMITED (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
6 August 2008 | Secretary appointed lucia ramsdale (1 page) |
6 August 2008 | Incorporation (30 pages) |
6 August 2008 | Incorporation (30 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
6 August 2008 | Appointment terminated director london law services LIMITED (1 page) |
6 August 2008 | Director appointed neil ramsdale (1 page) |
6 August 2008 | Secretary appointed lucia ramsdale (1 page) |
6 August 2008 | Director appointed neil ramsdale (1 page) |