Bushey Heath
Hertfordshire
WD23 4EL
Director Name | Mr Gavin Charles |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(29 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melbury Stables Hilfield Lane South Bushey Heath Hertfordshire WD23 4EL |
Director Name | Jennifer Coyle |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 03 November 2016) |
Role | Secretary |
Correspondence Address | Melbury Stables Hilfield Lane South Bushey Heath Hertfordshire WD23 4EL |
Director Name | Mr William Joseph Coyle |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 03 November 2016) |
Role | Manager |
Correspondence Address | Melbury Stables Hilfield Lane South Bushey Heath Hertfordshire WD23 4EL |
Director Name | Mr Philip Gerard McGee |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 03 November 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Melbury Stables Hilfield Lane South Bushey Heath Hertfordshire WD23 4EL |
Secretary Name | Mr William Joseph Coyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 03 November 2016) |
Role | Company Director |
Correspondence Address | Melbury Stables Hilfield Lane South Bushey Heath Hertfordshire WD23 4EL |
Director Name | Margaret McGee |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(8 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 03 November 2016) |
Role | Manager |
Correspondence Address | Melbury Stables Hilfield Lane South Bushey Heath Hertfordshire WD23 4EL |
Website | relicpride.com |
---|---|
Telephone | 020 84204200 |
Telephone region | London |
Registered Address | Melbury Stables Hilfield Lane South Bushey Heath Hertfordshire WD23 4EL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Jennifer Coyle 21.28% Ordinary |
---|---|
50 at £1 | Margaret Mcgee 21.28% Ordinary |
50 at £1 | Philip Gerard Mcgee 21.28% Ordinary |
50 at £1 | William Joseph Coyle 21.28% Ordinary |
7 at £1 | Timothy Shoesmith 2.98% Ordinary B |
42 at £1 | Gavin Charles 17.87% Ordinary B |
35 at £1 | Timothy John Shoesmith 14.89% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,194,902 |
Cash | £1,057,075 |
Current Liabilities | £1,237,278 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 September 2023 (7 months ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 2 weeks from now) |
4 August 2009 | Delivered on: 12 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
16 April 2003 | Delivered on: 19 April 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank re philiam construction & developments LTD and numbered 00520636 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Outstanding |
27 July 1999 | Delivered on: 28 July 1999 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north side of vera road fulham london SW6 6QW t/n-BGL24378.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 May 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
21 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
16 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
13 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
26 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
24 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
26 September 2019 | Confirmation statement made on 10 September 2019 with updates (5 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
3 October 2018 | Confirmation statement made on 10 September 2018 with updates (5 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
19 February 2018 | Purchase of own shares. (3 pages) |
19 February 2018 | Cancellation of shares. Statement of capital on 12 December 2017
|
22 September 2017 | Confirmation statement made on 10 September 2017 with updates (6 pages) |
22 September 2017 | Confirmation statement made on 10 September 2017 with updates (6 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 April 2017 | Purchase of own shares. (3 pages) |
21 April 2017 | Cancellation of shares. Statement of capital on 1 February 2017
|
21 April 2017 | Cancellation of shares. Statement of capital on 1 February 2017
|
21 April 2017 | Purchase of own shares. (3 pages) |
22 March 2017 | Cancellation of shares. Statement of capital on 3 November 2016
|
22 March 2017 | Cancellation of shares. Statement of capital on 3 November 2016
|
23 February 2017 | Purchase of own shares. (3 pages) |
23 February 2017 | Purchase of own shares. (3 pages) |
26 January 2017 | Termination of appointment of Jennifer Coyle as a director on 3 November 2016 (1 page) |
26 January 2017 | Termination of appointment of Philip Gerard Mcgee as a director on 3 November 2016 (1 page) |
26 January 2017 | Termination of appointment of William Joseph Coyle as a secretary on 3 November 2016 (1 page) |
26 January 2017 | Termination of appointment of Margaret Mcgee as a director on 3 November 2016 (1 page) |
26 January 2017 | Termination of appointment of William Joseph Coyle as a director on 3 November 2016 (1 page) |
26 January 2017 | Termination of appointment of Philip Gerard Mcgee as a director on 3 November 2016 (1 page) |
26 January 2017 | Termination of appointment of Jennifer Coyle as a director on 3 November 2016 (1 page) |
26 January 2017 | Termination of appointment of William Joseph Coyle as a secretary on 3 November 2016 (1 page) |
26 January 2017 | Termination of appointment of William Joseph Coyle as a director on 3 November 2016 (1 page) |
26 January 2017 | Termination of appointment of Margaret Mcgee as a director on 3 November 2016 (1 page) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
28 November 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
13 September 2016 | Satisfaction of charge 1 in full (4 pages) |
13 September 2016 | Satisfaction of charge 1 in full (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 November 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
27 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
27 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 May 2015 | Appointment of Mr Gavin Charles as a director on 1 October 2014 (2 pages) |
18 May 2015 | Appointment of Mr Gavin Charles as a director on 1 October 2014 (2 pages) |
18 May 2015 | Appointment of Mr Gavin Charles as a director on 1 October 2014 (2 pages) |
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 March 2013 | Company name changed philiam construction & developments LIMITED\certificate issued on 25/03/13
|
25 March 2013 | Company name changed philiam construction & developments LIMITED\certificate issued on 25/03/13
|
12 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Registered office address changed from Melbury Stables Hillfield Lane South Bushey Heath Hertfordshire WD23 4EL United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Melbury Stables Hillfield Lane South Bushey Heath Hertfordshire WD23 4EL United Kingdom on 11 September 2012 (1 page) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 January 2012 | Secretary's details changed for William Joseph Coyle on 1 December 2011 (1 page) |
4 January 2012 | Director's details changed for Jennifer Coyle on 1 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Timothy Shoesmith on 1 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Philip Gerard Mcgee on 1 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Timothy Shoesmith on 1 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Margaret Mcgee on 1 December 2011 (2 pages) |
4 January 2012 | Director's details changed for William Joseph Coyle on 1 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Timothy Shoesmith on 1 December 2011 (2 pages) |
4 January 2012 | Director's details changed for William Joseph Coyle on 1 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Philip Gerard Mcgee on 1 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Philip Gerard Mcgee on 1 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Margaret Mcgee on 1 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Jennifer Coyle on 1 December 2011 (2 pages) |
4 January 2012 | Secretary's details changed for William Joseph Coyle on 1 December 2011 (1 page) |
4 January 2012 | Director's details changed for William Joseph Coyle on 1 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Jennifer Coyle on 1 December 2011 (2 pages) |
4 January 2012 | Secretary's details changed for William Joseph Coyle on 1 December 2011 (1 page) |
4 January 2012 | Director's details changed for Margaret Mcgee on 1 December 2011 (2 pages) |
20 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (9 pages) |
20 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (9 pages) |
9 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (9 pages) |
19 October 2010 | Director's details changed for William Joseph Coyle on 10 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for William Joseph Coyle on 10 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Jennifer Coyle on 10 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for William Joseph Coyle on 10 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Jennifer Coyle on 10 September 2010 (2 pages) |
19 October 2010 | Director's details changed for William Joseph Coyle on 10 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Margaret Mcgee on 1 March 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Philip Gerard Mcgee on 1 March 2010 (2 pages) |
18 October 2010 | Director's details changed for Margaret Mcgee on 1 March 2010 (2 pages) |
18 October 2010 | Director's details changed for Margaret Mcgee on 1 March 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Philip Gerard Mcgee on 1 March 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Philip Gerard Mcgee on 1 March 2010 (2 pages) |
13 October 2010 | Registered office address changed from 102a C/O Alan Milller and Co. the Broadway Cricklewood London NW2 3EJ on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from 102a C/O Alan Milller and Co. the Broadway Cricklewood London NW2 3EJ on 13 October 2010 (1 page) |
17 August 2010 | Amended full accounts made up to 30 September 2009 (17 pages) |
17 August 2010 | Amended full accounts made up to 30 September 2009 (17 pages) |
13 April 2010 | Amended accounts made up to 30 September 2009 (7 pages) |
13 April 2010 | Amended accounts made up to 30 September 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 September 2009 | Location of debenture register (1 page) |
25 September 2009 | Return made up to 10/09/09; full list of members (5 pages) |
25 September 2009 | Location of debenture register (1 page) |
25 September 2009 | Location of register of members (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from c/o alan miller and co 102A the broadway cricklewood london NW2 3EJ (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from c/o alan miller and co 102A the broadway cricklewood london NW2 3EJ (1 page) |
25 September 2009 | Return made up to 10/09/09; full list of members (5 pages) |
25 September 2009 | Location of register of members (1 page) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 October 2008 | Return made up to 10/09/08; change of members
|
10 October 2008 | Return made up to 10/09/08; change of members
|
18 April 2008 | Director appointed timothy shoesmith (2 pages) |
18 April 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
18 April 2008 | Director appointed timothy shoesmith (2 pages) |
18 April 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
23 January 2008 | Nc inc already adjusted 01/10/07 (2 pages) |
23 January 2008 | Resolutions
|
23 January 2008 | Resolutions
|
23 January 2008 | Resolutions
|
23 January 2008 | Nc inc already adjusted 01/10/07 (2 pages) |
23 January 2008 | Resolutions
|
23 January 2008 | Resolutions
|
23 January 2008 | Resolutions
|
13 December 2007 | Ad 01/10/07--------- £ si 35@1=35 £ ic 200/235 (2 pages) |
13 December 2007 | Ad 01/10/07--------- £ si 35@1=35 £ ic 200/235 (2 pages) |
2 October 2007 | Return made up to 10/09/07; no change of members (8 pages) |
2 October 2007 | Return made up to 10/09/07; no change of members (8 pages) |
29 May 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
29 May 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
25 September 2006 | Return made up to 10/09/06; full list of members
|
25 September 2006 | Return made up to 10/09/06; full list of members
|
31 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
31 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
24 October 2005 | Return made up to 10/09/05; full list of members (9 pages) |
24 October 2005 | Return made up to 10/09/05; full list of members (9 pages) |
24 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
24 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
5 October 2004 | Return made up to 10/09/04; full list of members (9 pages) |
5 October 2004 | Return made up to 10/09/04; full list of members (9 pages) |
7 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
7 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
9 October 2003 | Return made up to 10/09/03; full list of members (9 pages) |
9 October 2003 | Return made up to 10/09/03; full list of members (9 pages) |
19 April 2003 | Particulars of mortgage/charge (5 pages) |
19 April 2003 | Particulars of mortgage/charge (5 pages) |
15 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
15 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
17 September 2002 | Return made up to 10/09/02; full list of members (9 pages) |
17 September 2002 | Return made up to 10/09/02; full list of members (9 pages) |
30 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
30 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
13 September 2001 | Return made up to 10/09/01; full list of members (8 pages) |
13 September 2001 | Return made up to 10/09/01; full list of members (8 pages) |
16 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
16 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
3 October 2000 | Return made up to 10/09/00; full list of members (8 pages) |
3 October 2000 | Return made up to 10/09/00; full list of members (8 pages) |
16 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
16 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 October 1999 | Return made up to 10/09/99; no change of members
|
22 October 1999 | Return made up to 10/09/99; no change of members
|
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
24 September 1998 | Return made up to 10/09/98; no change of members (4 pages) |
24 September 1998 | Return made up to 10/09/98; no change of members (4 pages) |
21 May 1998 | Full accounts made up to 30 September 1997 (17 pages) |
21 May 1998 | Full accounts made up to 30 September 1997 (17 pages) |
19 September 1997 | Return made up to 10/09/97; full list of members (6 pages) |
19 September 1997 | Return made up to 10/09/97; full list of members (6 pages) |
23 June 1997 | Full accounts made up to 30 September 1996 (18 pages) |
23 June 1997 | Full accounts made up to 30 September 1996 (18 pages) |
1 October 1996 | Return made up to 10/09/96; no change of members (4 pages) |
1 October 1996 | Return made up to 10/09/96; no change of members (4 pages) |
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
19 April 1996 | Registered office changed on 19/04/96 from: c/o alan miller & co 117A cricklewood broadway london NW2 3JG (1 page) |
19 April 1996 | Full accounts made up to 30 September 1995 (18 pages) |
19 April 1996 | Full accounts made up to 30 September 1995 (18 pages) |
19 April 1996 | Registered office changed on 19/04/96 from: c/o alan miller & co 117A cricklewood broadway london NW2 3JG (1 page) |
14 September 1995 | Return made up to 10/09/95; no change of members (4 pages) |
14 September 1995 | Return made up to 10/09/95; no change of members (4 pages) |
23 May 1995 | Full accounts made up to 30 September 1994 (18 pages) |
23 May 1995 | Full accounts made up to 30 September 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
21 June 1994 | Full accounts made up to 30 September 1993 (18 pages) |
2 December 1993 | New director appointed (2 pages) |
2 December 1993 | New director appointed (2 pages) |
12 November 1993 | Ad 28/09/93--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
30 November 1987 | Full accounts made up to 30 September 1985 (8 pages) |
22 July 1986 | Director resigned (2 pages) |
25 October 1984 | New secretary appointed (1 page) |
25 October 1984 | New secretary appointed (1 page) |
23 October 1984 | Incorporation (16 pages) |
23 October 1984 | Incorporation (16 pages) |