About

Registered Number: FC004037
Date of Incorporation: 01/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 237 Park Avenue, New York, 10117, Usa,

 

Revlon International Corporation was established in 1993, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The current directors of the organisation are listed as Ahern, Jr, Archibald Mark Chisolm, Block, Paul Jeremy, Fox, William Jay at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOCK, Paul Jeremy 20 June 1994 31 December 2013 1
FOX, William Jay 20 June 1994 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
AHERN, JR, Archibald Mark Chisolm 20 June 1994 31 December 2013 1

Filing History

Document Type Date
MR04 - N/A 10 October 2016 View (3 Pages)
MR04 - N/A 10 October 2016 View (3 Pages)
MR04 - N/A 14 September 2016 View (3 Pages)
MR04 - N/A 14 September 2016 View (3 Pages)
OSTM03 - N/A 16 July 2014 View (3 Pages)
OSTM03 - N/A 16 July 2014 View (3 Pages)
OSTM03 - N/A 16 July 2014 View (3 Pages)
OSTM03 - N/A 16 July 2014 View (3 Pages)
OSTM03 - N/A 16 July 2014 View (3 Pages)
OSTM03 - N/A 16 July 2014 View (3 Pages)
OSAP07 - N/A 15 May 2014 View (2 Pages)
OSAP05 - N/A 15 May 2014 View (3 Pages)
OSTM02 - N/A 15 May 2014 View (2 Pages)
OSTM02 - N/A 15 May 2014 View (2 Pages)
OSTM01 - N/A 15 May 2014 View (2 Pages)
OSTM01 - N/A 15 May 2014 View (2 Pages)
OSTM01 - N/A 15 May 2014 View (2 Pages)
MG01 - Particulars of a mortgage or charge 30 June 2011 View (36 Pages)
MG01 - Particulars of a mortgage or charge 02 June 2011 View (42 Pages)
MG01 - Particulars of a mortgage or charge 05 May 2010 View (24 Pages)
MG01 - Particulars of a mortgage or charge 05 May 2010 View (20 Pages)
MG01 - Particulars of a mortgage or charge 04 December 2009 View (19 Pages)
BR5 - Return by an oversea company subject to branch registration of change of address or other branch particulars 31 October 2005 View (4 Pages)
BR3 - Return by an oversea company subject to branch registration, for alteration of company particulars 03 May 2005 View (3 Pages)
395 - Particulars of a mortgage or charge 27 April 2005 View (3 Pages)
MISC - Miscellaneous document 15 October 2004 View (1 Pages)
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 25 May 2004 View (4 Pages)
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 25 May 2004
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 02 February 2004 View (4 Pages)
BR5 - Return by an oversea company subject to branch registration of change of address or other branch particulars 17 July 2003 View (2 Pages)
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 17 March 2003 View (4 Pages)
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 17 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2003 View (2 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2003 View (2 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2003 View (2 Pages)
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 11 June 2002 View (4 Pages)
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 11 June 2002
AA - Annual Accounts 23 October 2001 View (6 Pages)
BR5 - Return by an oversea company subject to branch registration of change of address or other branch particulars 02 March 2001 View (2 Pages)
AA - Annual Accounts 21 December 2000 View (6 Pages)
AA - Annual Accounts 21 December 2000 View (7 Pages)
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 10 May 2000 View (4 Pages)
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 14 October 1999 View (4 Pages)
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 14 October 1999
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 22 January 1999 View (2 Pages)
AA - Annual Accounts 19 May 1998 View (7 Pages)
AA - Annual Accounts 10 October 1997 View (6 Pages)
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 28 May 1997 View (4 Pages)
AA - Annual Accounts 12 January 1996 View (7 Pages)
AA - Annual Accounts 15 May 1995 View (7 Pages)
BR3 - Return by an oversea company subject to branch registration, for alteration of company particulars 15 May 1995 View (4 Pages)
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 12 May 1995 View (4 Pages)
395 - Particulars of a mortgage or charge 16 March 1995 View (10 Pages)
BR1-PAR - N/A 20 June 1994
BR1-PAR - N/A 20 June 1994
BR1-BCH - N/A 20 June 1994
BR1 - Return delivered for registration of a branch of an oversea company 20 June 1994 View (16 Pages)
AA - Annual Accounts 30 March 1994
AA - Annual Accounts 05 August 1993
395 - Particulars of a mortgage or charge 03 December 1992
395 - Particulars of a mortgage or charge 03 December 1992
FPA - N/A 09 July 1992
692(1)(c) - Return of alteration in the names or addresses of persons resident in Great Britain authorised to accept service on behalf of an oversea company subject to place of business registration 09 July 1992
AA - Annual Accounts 20 March 1992
AA - Annual Accounts 02 April 1991
AA - Annual Accounts 18 June 1990
287 - Change in situation or address of Registered Office 21 September 1989
AA - Annual Accounts 02 February 1989
AA - Annual Accounts 17 June 1988
287 - Change in situation or address of Registered Office 15 March 1988
AA - Annual Accounts 29 April 1987
AA - Annual Accounts 29 April 1987
287 - Change in situation or address of Registered Office 17 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2011 Fully Satisfied

N/A

Debenture 19 May 2011 Fully Satisfied

N/A

Debenture 22 April 2010 Fully Satisfied

N/A

Debenture 22 April 2010 Fully Satisfied

N/A

Debenture 23 November 2009 Outstanding

N/A

Rent deposit deed 19 April 2005 Outstanding

N/A

Debenture 28 February 1995 Fully Satisfied

N/A

Legal charge 20 November 1992 Fully Satisfied

N/A

Deed of charge 20 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.