Company NameResource Evaluation Limited
DirectorsGeorge Michael Hadley and Robert Ramirez
Company StatusActive
Company Number02205990
CategoryPrivate Limited Company
Incorporation Date16 December 1987(36 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Secretary NameMr Frank A Zomerfeld
NationalityAmerican
StatusCurrent
Appointed29 November 2005(17 years, 11 months after company formation)
Appointment Duration18 years, 5 months
RoleSecretary And General Counsel
Country of ResidenceUnited States
Correspondence Address20 St. Dunstan's Hill
London
EC3R 8HL
Director NameMr George Michael Hadley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2008(21 years after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Dunstan's Hill
London
EC3R 8HL
Director NameMr Robert Ramirez
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2008(21 years after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 St. Dunstan's Hill
London
EC3R 8HL
Director NameMichael De La Hunty
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address47 Abbotsbury Close
London
W14 8EQ
Director NameMr Christopher Albrecht Bielenberg
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed04 July 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 November 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSandbrook House
Ballon
County Carlow
Irish
Secretary NameMartin Grant
NationalityBritish
StatusResigned
Appointed04 July 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1994)
RoleCompany Director
Correspondence Address22 Hazel Gardens
Edgware
Middlesex
HA8 8PB
Secretary NameTheresa Gardiner
NationalityBritish
StatusResigned
Appointed01 September 1994(6 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 July 1995)
RoleCompany Director
Correspondence Address12 Upbrook Mews
Paddington
London
W2 3HG
Secretary NameMr Richard Binns Munro
NationalityBritish
StatusResigned
Appointed26 July 1995(7 years, 7 months after company formation)
Appointment Duration8 years (resigned 13 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Burlings
Burleigh Road
Ascot
Berkshire
SL5 8BY
Secretary NameDouglas William Hill
NationalityBritish
StatusResigned
Appointed14 August 2003(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Addison Road
Wanstead
London
E11 2RG
Director NameMr David Dungan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(17 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2008)
RoleCio
Correspondence Address203 Saint Nicholas Circle
Atlanta
Georgia 30327
United States
Director NameMr Ted Fernandez
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2005(17 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2008)
RoleCEO
Correspondence Address800 Mashta Place
Key Biscayne
Florida Fl 33149
United States

Contact

Websiterelconsultancy.co.uk
Telephone020 73989100
Telephone regionLondon

Location

Registered Address20 St. Dunstan's Hill
London
EC3R 8HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8.5k at £1Rel Consultancy Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,040

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

22 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
1 September 2022Registered office address changed from Cannon Green 27 Bush Lane London EC4R 0AN England to 20 st. Dunstan's Hill London EC3R 8HL on 1 September 2022 (1 page)
24 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
18 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
10 December 2018Secretary's details changed for Mr Frank a Zomerfeld on 10 December 2018 (1 page)
12 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
31 May 2018Registered office address changed from Martin House 5 Martin Lane London EC4R 0DP to Cannon Green 27 Bush Lane London EC4R 0AN on 31 May 2018 (1 page)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 August 2017Notification of Rel Consultancy Group Limited as a person with significant control on 6 April 2016 (1 page)
16 August 2017Notification of Rel Consultancy Group Limited as a person with significant control on 16 August 2017 (1 page)
16 August 2017Notification of Rel Consultancy Group Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 8,500
(6 pages)
26 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 8,500
(6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 8,500
(4 pages)
9 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 8,500
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 8,500
(4 pages)
21 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 8,500
(4 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
18 July 2011Director's details changed for Mr Robert Ramirez on 1 January 2011 (2 pages)
18 July 2011Director's details changed for Mr Robert Ramirez on 1 January 2011 (2 pages)
18 July 2011Director's details changed for Mr Robert Ramirez on 1 January 2011 (2 pages)
15 July 2011Director's details changed for Mr George Michael Hadley on 1 February 2011 (2 pages)
15 July 2011Director's details changed for Mr George Michael Hadley on 1 February 2011 (2 pages)
15 July 2011Director's details changed for Mr George Michael Hadley on 1 February 2011 (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (8 pages)
4 October 2010Full accounts made up to 31 December 2009 (8 pages)
15 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
3 November 2009Full accounts made up to 31 December 2008 (8 pages)
3 November 2009Full accounts made up to 31 December 2008 (8 pages)
13 July 2009Return made up to 16/06/09; full list of members (3 pages)
13 July 2009Return made up to 16/06/09; full list of members (3 pages)
23 February 2009Full accounts made up to 31 December 2007 (8 pages)
23 February 2009Full accounts made up to 31 December 2007 (8 pages)
12 February 2009Director appointed mr robert ramirez (2 pages)
12 February 2009Director appointed mr robert ramirez (2 pages)
11 February 2009Appointment terminated director ted fernandez (1 page)
11 February 2009Appointment terminated director ted fernandez (1 page)
11 February 2009Appointment terminated director david dungan (1 page)
11 February 2009Director appointed mr george hadley (2 pages)
11 February 2009Director appointed mr george hadley (2 pages)
11 February 2009Appointment terminated director david dungan (1 page)
2 September 2008Return made up to 16/06/08; full list of members (4 pages)
2 September 2008Return made up to 16/06/08; full list of members (4 pages)
1 September 2008Location of register of members (1 page)
1 September 2008Director's change of particulars / ted fernandez / 08/04/2008 (1 page)
1 September 2008Director's change of particulars / david dungan / 08/04/2008 (2 pages)
1 September 2008Director's change of particulars / ted fernandez / 08/04/2008 (1 page)
1 September 2008Location of register of members (1 page)
1 September 2008Director's change of particulars / david dungan / 08/04/2008 (2 pages)
28 April 2008Full accounts made up to 31 December 2006 (8 pages)
28 April 2008Full accounts made up to 31 December 2006 (8 pages)
10 December 2007Return made up to 16/06/07; full list of members
  • 363(287) ‐ Registered office changed on 10/12/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 2007Return made up to 16/06/07; full list of members
  • 363(287) ‐ Registered office changed on 10/12/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2007Registered office changed on 13/07/07 from: 6TH floor 25 victoria street london SW1H 0EX (1 page)
13 July 2007Registered office changed on 13/07/07 from: 6TH floor 25 victoria street london SW1H 0EX (1 page)
27 July 2006Auditor's resignation (1 page)
27 July 2006Auditor's resignation (1 page)
24 July 2006Return made up to 16/06/06; full list of members (7 pages)
24 July 2006Return made up to 16/06/06; full list of members (7 pages)
5 June 2006Full accounts made up to 31 December 2005 (9 pages)
5 June 2006Full accounts made up to 31 December 2005 (9 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
22 September 2005Full accounts made up to 31 December 2004 (8 pages)
22 September 2005Full accounts made up to 31 December 2004 (8 pages)
24 June 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 2004Full accounts made up to 31 December 2003 (8 pages)
12 October 2004Full accounts made up to 31 December 2003 (8 pages)
9 July 2004Return made up to 04/07/04; full list of members (6 pages)
9 July 2004Return made up to 04/07/04; full list of members (6 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/09/03
(6 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/09/03
(6 pages)
15 September 2003Full accounts made up to 31 December 2002 (8 pages)
15 September 2003Full accounts made up to 31 December 2002 (8 pages)
9 October 2002Full accounts made up to 31 December 2001 (6 pages)
9 October 2002Full accounts made up to 31 December 2001 (6 pages)
7 August 2002Return made up to 04/07/02; full list of members (6 pages)
7 August 2002Return made up to 04/07/02; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
10 August 2001Return made up to 04/07/01; full list of members (6 pages)
10 August 2001Return made up to 04/07/01; full list of members (6 pages)
17 October 2000Full accounts made up to 31 December 1999 (8 pages)
17 October 2000Full accounts made up to 31 December 1999 (8 pages)
10 August 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
18 August 1999Return made up to 04/07/99; full list of members (7 pages)
18 August 1999Return made up to 04/07/99; full list of members (7 pages)
21 October 1998Full accounts made up to 31 December 1997 (7 pages)
21 October 1998Full accounts made up to 31 December 1997 (7 pages)
3 August 1998Return made up to 04/07/98; full list of members (6 pages)
3 August 1998Return made up to 04/07/98; full list of members (6 pages)
15 September 1997Full accounts made up to 31 December 1996 (7 pages)
15 September 1997Full accounts made up to 31 December 1996 (7 pages)
9 September 1997Return made up to 04/07/97; full list of members (6 pages)
9 September 1997Return made up to 04/07/97; full list of members (6 pages)
1 January 1997Company name changed r e l human resources LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed r e l human resources LIMITED\certificate issued on 01/01/97 (2 pages)
28 October 1996Full accounts made up to 31 December 1995 (7 pages)
28 October 1996Full accounts made up to 31 December 1995 (7 pages)
2 September 1996Return made up to 04/07/96; no change of members (4 pages)
2 September 1996Return made up to 04/07/96; no change of members (4 pages)
2 October 1995Full accounts made up to 31 December 1994 (7 pages)
2 October 1995Full accounts made up to 31 December 1994 (7 pages)
1 September 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 September 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 August 1995Secretary resigned (2 pages)
1 August 1995New secretary appointed (2 pages)
1 August 1995New secretary appointed (2 pages)
1 August 1995Secretary resigned (2 pages)
23 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 December 1987Incorporation (15 pages)
16 December 1987Incorporation (15 pages)