About

Registered Number: 04360724
Date of Incorporation: 25/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 500 High Street North, London, E12 6QN

 

Based in London, Revival House was registered on 25 January 2002, it's status is listed as "Active". We do not know the number of employees at the business. There are 12 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAMONT, Lucy 01 July 2018 - 1
NGANGA, Veronica 01 July 2018 - 1
GATHUNGU, Boniface 27 November 2009 21 July 2013 1
NDUGIRE, Isaac Thuu, Reverend 25 January 2002 24 October 2004 1
THUU, Priscillah Njambi 25 January 2002 24 October 2004 1
WANGURORO, James 21 July 2013 24 November 2014 1
WANYOIKE, Stella Wanjiru 01 November 2004 27 November 2009 1
Secretary Name Appointed Resigned Total Appointments
GATHUNGU, Boniface Mbugua, Rev 21 July 2013 - 1
KANGETHE, Elizabeth Wanjiku 01 November 2004 09 March 2005 1
MWAI, John Njuguna 25 January 2002 23 October 2003 1
THUO, Peter 12 March 2004 24 October 2004 1
WANGURORO, James 27 November 2009 21 July 2013 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 13 October 2018
AP01 - Appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
CS01 - N/A 17 December 2017
PSC01 - N/A 22 November 2017
PSC07 - N/A 22 November 2017
AA - Annual Accounts 22 November 2017
TM01 - Termination of appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
CS01 - N/A 17 December 2016
CH01 - Change of particulars for director 15 December 2016
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 08 September 2015
TM01 - Termination of appointment of director 10 January 2015
AP01 - Appointment of director 10 January 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 22 December 2013
AP01 - Appointment of director 23 July 2013
AP03 - Appointment of secretary 23 July 2013
TM02 - Termination of appointment of secretary 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 26 October 2012
CERTNM - Change of name certificate 10 September 2012
DS02 - Withdrawal of striking off application by a company 20 July 2012
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2012
DS01 - Striking off application by a company 02 July 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 28 October 2010
AA01 - Change of accounting reference date 28 October 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AD01 - Change of registered office address 22 February 2010
AD01 - Change of registered office address 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
TM02 - Termination of appointment of secretary 08 December 2009
AP03 - Appointment of secretary 08 December 2009
AP01 - Appointment of director 08 December 2009
AA - Annual Accounts 07 September 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 15 January 2008
AA - Annual Accounts 31 August 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 11 December 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
AA - Annual Accounts 13 July 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
363s - Annual Return 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
363s - Annual Return 10 February 2003
NEWINC - New incorporation documents 25 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.