About

Registered Number: 02584802
Date of Incorporation: 22/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 100 Victoria Embankment, London, EC4Y 0HQ,

 

Based in London, Revisecatch Ltd was founded on 22 February 1991, it has a status of "Active". There are 8 directors listed as Dalby, Victoria, Amsden, Mark, Carroll, Nicola, Dosanjh, Kulbinder Kaur, Dosanjh, Kulbinder, Moss, Simon Courtenay, Mott, Simon Courtenay, Turner, Kevin Louis Sinclair for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSS, Simon Courtenay 29 June 2016 29 June 2016 1
MOTT, Simon Courtenay 29 June 2016 17 September 2018 1
TURNER, Kevin Louis Sinclair 30 September 2013 12 June 2014 1
Secretary Name Appointed Resigned Total Appointments
DALBY, Victoria 23 April 2020 - 1
AMSDEN, Mark 01 May 2019 23 April 2020 1
CARROLL, Nicola 17 October 2016 18 May 2018 1
DOSANJH, Kulbinder Kaur 18 May 2018 01 May 2019 1
DOSANJH, Kulbinder 29 June 2016 17 October 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 30 April 2020
AP03 - Appointment of secretary 24 April 2020
TM02 - Termination of appointment of secretary 24 April 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 06 December 2019
AP03 - Appointment of secretary 25 June 2019
TM02 - Termination of appointment of secretary 24 June 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 20 November 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AP03 - Appointment of secretary 26 June 2018
TM02 - Termination of appointment of secretary 26 June 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 02 October 2017
AA01 - Change of accounting reference date 21 September 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 07 March 2017
AUD - Auditor's letter of resignation 27 October 2016
TM02 - Termination of appointment of secretary 21 October 2016
AP03 - Appointment of secretary 20 October 2016
RESOLUTIONS - N/A 26 July 2016
CC04 - Statement of companies objects 26 July 2016
AP01 - Appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AP01 - Appointment of director 15 July 2016
AP03 - Appointment of secretary 15 July 2016
MR04 - N/A 15 July 2016
TM02 - Termination of appointment of secretary 14 July 2016
AD01 - Change of registered office address 14 July 2016
AA01 - Change of accounting reference date 14 July 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 25 November 2015
RP04 - N/A 24 November 2015
MR04 - N/A 20 November 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 19 March 2015
AA01 - Change of accounting reference date 28 January 2015
TM01 - Termination of appointment of director 17 June 2014
AR01 - Annual Return 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 28 March 2014
TM01 - Termination of appointment of director 25 February 2014
AP01 - Appointment of director 30 September 2013
AP01 - Appointment of director 30 September 2013
AP01 - Appointment of director 30 September 2013
AA01 - Change of accounting reference date 09 August 2013
RESOLUTIONS - N/A 15 May 2013
SH01 - Return of Allotment of shares 15 May 2013
MR04 - N/A 20 April 2013
MR04 - N/A 20 April 2013
MR04 - N/A 20 April 2013
AR01 - Annual Return 16 April 2013
MG01 - Particulars of a mortgage or charge 25 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2013
MG01 - Particulars of a mortgage or charge 12 January 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 31 July 2007
225 - Change of Accounting Reference Date 24 July 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 04 May 2006
395 - Particulars of a mortgage or charge 06 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 18 October 2005
287 - Change in situation or address of Registered Office 18 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 April 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 22 April 2003
363s - Annual Return 03 March 2003
363s - Annual Return 20 March 2002
AA - Annual Accounts 10 January 2002
RESOLUTIONS - N/A 01 May 2001
363s - Annual Return 13 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 March 2001
169 - Return by a company purchasing its own shares 07 March 2001
AA - Annual Accounts 31 October 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 29 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
363s - Annual Return 24 February 1999
AAMD - Amended Accounts 24 December 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 07 May 1998
AA - Annual Accounts 01 May 1997
395 - Particulars of a mortgage or charge 11 April 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 30 April 1996
363s - Annual Return 30 April 1996
395 - Particulars of a mortgage or charge 04 March 1996
AA - Annual Accounts 01 May 1995
363s - Annual Return 24 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 22 July 1994
AA - Annual Accounts 27 April 1994
363s - Annual Return 15 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 February 1994
363s - Annual Return 14 December 1993
AUD - Auditor's letter of resignation 19 November 1993
287 - Change in situation or address of Registered Office 07 October 1993
AA - Annual Accounts 04 January 1993
288 - N/A 10 September 1992
287 - Change in situation or address of Registered Office 01 September 1992
288 - N/A 01 September 1992
363s - Annual Return 19 February 1992
288 - N/A 26 April 1991
288 - N/A 15 April 1991
288 - N/A 15 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1991
287 - Change in situation or address of Registered Office 05 April 1991
NEWINC - New incorporation documents 22 February 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2013 Fully Satisfied

N/A

All assets debenture 31 December 2012 Fully Satisfied

N/A

Lease 23 December 2005 Fully Satisfied

N/A

Charge 08 April 1997 Fully Satisfied

N/A

Single debenture 26 February 1996 Fully Satisfied

N/A

Deposit agreement 06 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.