Company NameReveille Services Limited
Company StatusActive
Company Number08792901
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Ceris Mary Gardner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(6 months, 1 week after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Christopher Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(6 months, 1 week after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
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(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 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(4 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Secretary NameBreams Secretaries Limited (Corporation)
StatusCurrent
Appointed27 November 2013(same day as company formation)
Correspondence AddressFloor 8, 71 Bedford Row
London
EC4V 4AY
Director NameMr Anthony Richard Godwin Cane
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameAnthony Hewitt Scott Hannay
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2014)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameMr Michael D'Arcy Benson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(1 week after company formation)
Appointment Duration5 years (resigned 31 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY

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)

Filing History

7 November 2023Confirmation statement made on 1 November 2023 with no updates (3 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)
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 2019Cessation of Michael D'arcy Benson as a person with significant control on 31 December 2018 (1 page)
3 January 2019Termination of appointment of Michael D'arcy Benson as a director on 31 December 2018 (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
27 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 July 2018Appointment of Mr Roger Mark Uvedale Lambert as a director on 1 July 2018 (2 pages)
13 July 2018Notification of Roger Mark Uvedale Lambert as a person with significant control on 1 July 2018 (2 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (6 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)
7 November 2017Appointment of Viscount Mackintosh of Halifax John Clive Mackintosh as a director on 4 July 2017 (2 pages)
7 November 2017Appointment of Viscount Mackintosh 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 10 August 2017 (1 page)
10 August 2017Cessation of Anthony Richard Godwin Cane as a person with significant control 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)
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 (10 pages)
21 February 2017Confirmation statement made on 17 January 2017 with updates (10 pages)
17 January 2017Amended total exemption full accounts made up to 31 March 2016 (11 pages)
17 January 2017Amended total exemption full accounts made up to 31 March 2016 (11 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
24 August 2016Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page)
24 August 2016Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page)
24 August 2016Director's details changed for Mr Anthony Richard Godwin Cane on 24 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Anthony Richard Godwin Cane on 24 August 2016 (2 pages)
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 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)
22 August 2016Registered office address changed from Floor 8, 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 Floor 8, 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 London WC1R 4LR to 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 100
(5 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 100
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 August 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
20 August 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 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 Ms Ceris Mary Gardner as a director (2 pages)
10 July 2014Appointment of Mr Christopher 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)
2 January 2014Appointment of The Honourable Michael D'arcy Benson as a director (6 pages)
2 January 2014Appointment of The Honourable Michael D'arcy Benson as a director (6 pages)
2 January 2014Appointment of Anthony Hewitt Scott Hannay as a director (3 pages)
2 January 2014Appointment of Anthony Hewitt Scott Hannay as a director (3 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)