About

Registered Number: 05071719
Date of Incorporation: 12/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Colegrave House, 70 Berners Street, London, W1T 3NL

 

Based in London, Revival Acquisitions Ltd was established in 2004. The business has one director listed as Gammon, Michelle Jane. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GAMMON, Michelle Jane 22 December 2016 21 November 2019 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
TM02 - Termination of appointment of secretary 06 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 27 June 2019
TM01 - Termination of appointment of director 14 September 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 07 June 2017
AP03 - Appointment of secretary 23 December 2016
TM02 - Termination of appointment of secretary 22 December 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 06 June 2011
AD01 - Change of registered office address 18 April 2011
CH03 - Change of particulars for secretary 08 April 2011
AR01 - Annual Return 23 March 2011
AP01 - Appointment of director 04 March 2011
CH01 - Change of particulars for director 14 December 2010
AA - Annual Accounts 20 May 2010
TM01 - Termination of appointment of director 06 May 2010
AR01 - Annual Return 29 March 2010
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 18 January 2006
225 - Change of Accounting Reference Date 11 January 2006
363s - Annual Return 18 April 2005
288b - Notice of resignation of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
287 - Change in situation or address of Registered Office 07 June 2004
CERTNM - Change of name certificate 27 May 2004
NEWINC - New incorporation documents 12 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.