Company NameRevolve London Ltd
DirectorTristram Charles Edward Hillier
Company StatusLiquidation
Company Number12141920
CategoryPrivate Limited Company
Incorporation Date6 August 2019(4 years, 8 months ago)
Previous NamesIFA Ltd and 1FA Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Tristram Charles Edward Hillier
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr Neil James Rankin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood St
London
EC1V 9EE
Director NameMr Andrew Fishwick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVirgate Accounts Olympus House
Quedgeley
Gloucester
GL2 4NF
Wales
Director NameMr Handley Winston Amos
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood St
London
EC1V 9EE
Director NameMr Romain Pottier
Date of BirthMarch 1982 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2022(2 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 January 2023)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressVirgate Accounts Olympus House
Quedgeley
Gloucester
GL2 4NF
Wales

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Filing History

21 August 2023Change of details for Adamo Hospitality Ltd as a person with significant control on 6 March 2023 (2 pages)
17 July 2023Termination of appointment of Andrew Fishwick as a director on 17 July 2023 (1 page)
17 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
23 March 2023Termination of appointment of Romain Pottier as a director on 1 January 2023 (1 page)
14 December 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
31 August 2022Previous accounting period extended from 30 August 2022 to 31 August 2022 (1 page)
31 August 2022Registered office address changed from C/O Jeffreys Henry Llp Finsgate 5-7 Cranwood St London EC1V 9EE to Virgate Accounts Olympus House Quedgeley Gloucester GL2 4NF on 31 August 2022 (1 page)
6 July 2022Appointment of Mr Tristram Charles Edward Hillier as a director on 1 July 2022 (2 pages)
6 July 2022Appointment of Mr Romain Pottier as a director on 1 July 2022 (2 pages)
10 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
8 March 2022Cessation of The Pepper Collective Ltd as a person with significant control on 3 March 2022 (1 page)
8 March 2022Notification of Adamo Hospitality Ltd as a person with significant control on 3 March 2022 (2 pages)
1 March 2022Company name changed 1FA LTD\certificate issued on 01/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
(3 pages)
23 November 2021Termination of appointment of Handley Winston Amos as a director on 22 November 2021 (1 page)
6 August 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
5 August 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
6 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
1 September 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
25 August 2020Cessation of A Person with Significant Control as a person with significant control on 1 August 2020 (1 page)
24 August 2020Termination of appointment of Neil James Rankin as a director on 1 August 2020 (1 page)
17 August 2020Registered office address changed from 3.05 Labs Triangle 54-56 Camden Lock Place London NW1 8AF England to Finsgate 5-7 Cranwood St London EC1V 9EE on 17 August 2020 (2 pages)
24 February 2020Appointment of Mr Handley Winston Amos as a director on 14 February 2020 (2 pages)
24 February 2020Change of details for Salt Ventures Ltd as a person with significant control on 1 February 2020 (2 pages)
29 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-29
(3 pages)
6 August 2019Incorporation
Statement of capital on 2019-08-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)