Woolton Hill
Newbury
Berkshire
RG20 9XU
Director Name | Mr Saji Varghese |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2017(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 105 Wigmore Street London W1U 1QY |
Secretary Name | Mr Saji Varghese |
---|---|
Status | Current |
Appointed | 22 September 2017(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 8th Floor 105 Wigmore Street London W1U 1QY |
Director Name | Anil Dhirubhai Ambani |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 1991(1 year after company formation) |
Appointment Duration | 14 years, 8 months (resigned 27 March 2006) |
Role | Company Director |
Correspondence Address | 3rd Floor, Maker Chambers Iv 222 Nariman Point Mumbai India |
Director Name | Dhirubhai Hirachand Ambani |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 July 1994) |
Role | Company Director |
Correspondence Address | Devonshire House 146 Bishopsgate London EC2M 4JX |
Director Name | Kenneth Ridehalgh |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 April 1997) |
Role | Solicitor |
Correspondence Address | 31 St Davids Drive Broxbourne Hertfordshire EN10 7LT |
Director Name | Mukesh Dhirubhai Ambani |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 1991(1 year after company formation) |
Appointment Duration | 25 years, 11 months (resigned 13 June 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor, Maker Chambers Iv 222 Nariman Point Mumbai India |
Secretary Name | Moodanidanboor Krishna Shetty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(1 year after company formation) |
Appointment Duration | 26 years, 1 month (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192 Lauderdale Tower London EC2Y 8BY |
Director Name | Mr Mathew Panikar |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 October 1991(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 May 2003) |
Role | Chartered Accountant |
Correspondence Address | Flat 1 42 Eton Avenue London Nw3 |
Director Name | Shri Mansingh Laxmidas Bhakta |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 April 1993(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 July 1994) |
Role | Advocate And Solicitor |
Correspondence Address | 4 Sagar Villa 39 Bhulabhai Desai Road Bombay 400026 India |
Director Name | Moodanidanboor Krishna Shetty |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(7 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 21 August 2017) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 192 Lauderdale Tower London EC2Y 8BY |
Website | ril.com |
---|
Registered Address | 8th Floor 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.1m at £1 | Reliance Industrial Infrastructure LTD 50.00% Ordinary |
---|---|
1.1m at £1 | Reliance Industries LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,443,155 |
Net Worth | £10,203,119 |
Cash | £3,043,713 |
Current Liabilities | £292,084 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
23 January 2002 | Delivered on: 30 January 2002 Satisfied on: 19 April 2006 Persons entitled: Standard Chartered Bank as Security Trustee for the Finance Parties Classification: Security document ('the deed') Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's present and future right, title and interest in and to the assigned contracts and the collection account including all monies payable to the company, and any claims, awards and judgements in favour of the company, under or in connection with the assigned contracts. Fully Satisfied |
---|---|
15 December 1998 | Delivered on: 24 December 1998 Satisfied on: 16 November 2001 Persons entitled: American Express Bank LTD Classification: Conditions for multi account clients Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any amount owing to the bank by the company and all stocks shares securities metal and other property whatsoever deposited with the bank. See the mortgage charge document for full details. Fully Satisfied |
16 August 1991 | Delivered on: 21 August 1991 Satisfied on: 18 October 1991 Persons entitled: American Express Bank Limited Classification: Conditions for multi account clients Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (A) any amount owing by the bank to the company on current or deposit account (b) all stocks ,shares,securities metal (see form M395 ref M340C). Fully Satisfied |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Full accounts made up to 31 December 2022 (22 pages) |
29 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
26 May 2022 | Registered office address changed from 8th Floor 105 Wigmore Street London W1U 1QY United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 26 May 2022 (1 page) |
26 May 2022 | Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 8th Floor 105 Wigmore Street London W1U 1QY on 26 May 2022 (1 page) |
11 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 8th Floor 105 Wigmore Street London W1U 1QY on 11 May 2022 (1 page) |
6 April 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
29 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
22 April 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
30 April 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
13 October 2017 | Appointment of Mr. Saji Varghese as a secretary on 22 September 2017 (2 pages) |
13 October 2017 | Appointment of Mr. Saji Varghese as a secretary on 22 September 2017 (2 pages) |
9 October 2017 | Appointment of Saji Varghese as a director on 22 September 2017 (3 pages) |
9 October 2017 | Appointment of Saji Varghese as a director on 22 September 2017 (3 pages) |
27 September 2017 | Termination of appointment of Moodanidanboor Krishna Shetty as a secretary on 21 August 2017 (2 pages) |
27 September 2017 | Termination of appointment of Moodanidanboor Krishna Shetty as a director on 21 August 2017 (2 pages) |
27 September 2017 | Termination of appointment of Moodanidanboor Krishna Shetty as a director on 21 August 2017 (2 pages) |
27 September 2017 | Termination of appointment of Moodanidanboor Krishna Shetty as a secretary on 21 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
10 August 2017 | Notification of a person with significant control statement (2 pages) |
10 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
10 August 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Termination of appointment of Mukesh Dhirubhai Ambani as a director on 13 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Mukesh Dhirubhai Ambani as a director on 13 June 2017 (1 page) |
10 April 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
10 April 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
7 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
11 April 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 April 2016 | Full accounts made up to 31 December 2015 (14 pages) |
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
1 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
21 February 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 February 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
24 July 2013 | Director's details changed for Mr John Reginald Hurdley on 8 April 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr John Reginald Hurdley on 8 April 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr John Reginald Hurdley on 8 April 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr John Reginald Hurdley on 8 April 2013 (2 pages) |
19 March 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 March 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 August 2010 | Director's details changed for John Reginald Hurdley on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for John Reginald Hurdley on 1 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for John Reginald Hurdley on 1 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
15 April 2009 | Resolutions
|
15 April 2009 | Resolutions
|
13 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
25 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
19 July 2006 | Return made up to 16/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 16/07/06; full list of members (3 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
20 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
17 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
6 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
22 July 2004 | Return made up to 16/07/04; full list of members (8 pages) |
22 July 2004 | Return made up to 16/07/04; full list of members (8 pages) |
30 August 2003 | Amended full accounts made up to 31 December 2002 (16 pages) |
30 August 2003 | Amended full accounts made up to 31 December 2002 (16 pages) |
24 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 July 2003 | Return made up to 16/07/03; full list of members (8 pages) |
30 July 2003 | Return made up to 16/07/03; full list of members (8 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
29 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 July 2002 | Return made up to 16/07/02; full list of members (8 pages) |
21 July 2002 | Return made up to 16/07/02; full list of members (8 pages) |
30 January 2002 | Particulars of mortgage/charge (6 pages) |
30 January 2002 | Particulars of mortgage/charge (6 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
28 July 2001 | Return made up to 16/07/01; full list of members (7 pages) |
28 July 2001 | Return made up to 16/07/01; full list of members (7 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
13 July 2000 | Return made up to 16/07/00; full list of members (7 pages) |
13 July 2000 | Return made up to 16/07/00; full list of members (7 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
4 August 1999 | Return made up to 16/07/99; full list of members (8 pages) |
4 August 1999 | Return made up to 16/07/99; full list of members (8 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 September 1998 | Return made up to 16/07/98; no change of members
|
2 September 1998 | Return made up to 16/07/98; no change of members
|
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | New director appointed (3 pages) |
30 September 1997 | New director appointed (3 pages) |
30 September 1997 | Return made up to 16/07/97; no change of members
|
30 September 1997 | Return made up to 16/07/97; no change of members
|
30 September 1997 | Director resigned (1 page) |
10 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (15 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (15 pages) |
14 August 1996 | Return made up to 16/07/96; full list of members (6 pages) |
14 August 1996 | Return made up to 16/07/96; full list of members (6 pages) |
8 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
8 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
16 August 1990 | Memorandum and Articles of Association (23 pages) |
16 August 1990 | Memorandum and Articles of Association (23 pages) |
31 July 1990 | Company name changed\certificate issued on 31/07/90 (2 pages) |
31 July 1990 | Company name changed\certificate issued on 31/07/90 (2 pages) |
16 July 1990 | Incorporation (15 pages) |
16 July 1990 | Incorporation (15 pages) |