General information

Name:

Revolutions Ltd

Office Address:

22 St Johns Road Isleworth TW7 6NW

Number: 02804761

Incorporation date: 1993-03-30

Dissolution date: 2020-09-29

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was registered in Isleworth registered with number: 02804761. This company was registered in the year 1993. The headquarters of this firm was located at 22 St Johns Road Isleworth. The zip code for this place is TW7 6NW. The company was officially closed in 2020, meaning it had been in business for 27 years.

In this specific limited company, the majority of director's tasks had been met by John M. and Grant F.. When it comes to these two executives, Grant F. had supervised the limited company the longest, having become a member of the Management Board on 2001.

The companies that controlled this firm were: Anthony James Manser Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Isleworth, TW7 4EP, Middlesex and was registered as a PSC under the registration number 03635463.

Financial data based on annual reports

Company staff

Grant F.

Role: Secretary

Appointed: 16 July 2003

Latest update: 14 June 2023

John M.

Role: Director

Appointed: 15 July 2003

Latest update: 14 June 2023

Grant F.

Role: Director

Appointed: 01 May 2001

Latest update: 14 June 2023

People with significant control

Anthony James Manser Limited
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03635463
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Grant F.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 17 March 2020
Confirmation statement last made up date 03 March 2019
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4 September 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 September 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 3 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounting period ending changed to December 31, 2018 (was June 30, 2019). (AA01)
filed on: 19th, September 2019
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Anthonisz Neville Llp

Address:

1st Floor 105-111 Euston Street

Post code:

NW1 2EW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
27
Company Age

Similar companies nearby

Closest companies