London
WC1H 9LT
Secretary Name | Ms Claire Prosser |
---|---|
Status | Current |
Appointed | 30 January 2012(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
Secretary Name | Ms Cheryl Hysette |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Cameron Close Myddelton Park London N20 0HU |
Director Name | John Philip Rice Hughes |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canvas Works Cox Lane Chessington Surrey KT9 1SG |
Director Name | Mr Brian Frederick Prosser |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 7 months (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canvas Works Cox Lane Chessington Surrey KT9 1SG |
Secretary Name | Mr Brian Frederick Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 21 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Danebury The Drive Tyrrells Wood Leatherhead Surrey KT22 8QH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.reltex.net |
---|---|
Email address | [email protected] |
Telephone | 020 83974373 |
Telephone region | London |
Registered Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
30 at £1 | Dae Jin Kim 25.00% Ordinary B |
---|---|
30 at £1 | Executors Of Estate Of John Philip Rice Hughes 25.00% Ordinary A |
30 at £1 | Simon Lucas 25.00% Ordinary A |
15 at £1 | Claire Elisabeth Prosser 12.50% Ordinary A |
15 at £1 | Sally Georgina Prosser 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,460,809 |
Cash | £160,075 |
Current Liabilities | £32,463 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
11 May 2018 | Delivered on: 14 May 2018 Persons entitled: Shandong Reltex Leihua Co. Limited Classification: A registered charge Outstanding |
---|---|
7 July 2008 | Delivered on: 16 July 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 140/01/08280045 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
29 March 2000 | Delivered on: 18 April 2000 Persons entitled: National Westminster Bank PLC Classification: First fixed charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts standing to the credit of an account in the name of the bank at its weybridge branch (sort code 602334) under account number 140/01/08280045. Outstanding |
14 September 1999 | Delivered on: 23 September 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
4 February 2002 | Delivered on: 7 February 2002 Satisfied on: 23 February 2015 Persons entitled: The Protective Textile Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 June 2023 | Total exemption full accounts made up to 30 March 2023 (11 pages) |
---|---|
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
11 August 2022 | Total exemption full accounts made up to 30 March 2022 (10 pages) |
10 August 2022 | Registered office address changed from Canvas Works Cox Lane Chessington Surrey KT9 1SG to Lynton House 7-12,Tavistock Square London WC1H 9LT on 10 August 2022 (1 page) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
1 December 2021 | Termination of appointment of Brian Frederick Prosser as a director on 21 January 2021 (1 page) |
10 June 2021 | Total exemption full accounts made up to 30 March 2021 (10 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 30 March 2020 (10 pages) |
22 May 2020 | Change of details for Miss Claire Elisabeth Prosser as a person with significant control on 22 May 2020 (2 pages) |
19 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 30 March 2019 (10 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
1 August 2018 | Satisfaction of charge 1 in full (5 pages) |
29 June 2018 | Total exemption full accounts made up to 30 March 2018 (8 pages) |
14 May 2018 | Registration of charge 037210470005, created on 11 May 2018 (28 pages) |
28 April 2018 | Satisfaction of charge 2 in full (4 pages) |
28 April 2018 | Satisfaction of charge 4 in full (4 pages) |
4 April 2018 | Change of details for Miss Claire Elisabeth Prosser as a person with significant control on 4 April 2018 (2 pages) |
4 April 2018 | Change of details for Miss Sally Georgina Prosser as a person with significant control on 4 April 2018 (2 pages) |
4 April 2018 | Change of details for Mr Simon Lucas as a person with significant control on 4 April 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
11 September 2017 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (8 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (8 pages) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
8 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Termination of appointment of John Philip Rice Hughes as a director on 1 March 2015 (1 page) |
25 March 2015 | Termination of appointment of John Philip Rice Hughes as a director on 1 March 2015 (1 page) |
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Termination of appointment of John Philip Rice Hughes as a director on 1 March 2015 (1 page) |
23 February 2015 | Satisfaction of charge 3 in full (5 pages) |
23 February 2015 | Satisfaction of charge 3 in full (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 February 2013 | Director's details changed for John Philip Rice Hughes on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for John Philip Rice Hughes on 25 February 2013 (2 pages) |
25 February 2013 | Termination of appointment of Brian Prosser as a secretary (1 page) |
25 February 2013 | Termination of appointment of Brian Prosser as a secretary (1 page) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Director's details changed for Mr Simon Lucas on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Brian Frederick Prosser on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Simon Lucas on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Brian Frederick Prosser on 25 February 2013 (2 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
31 January 2012 | Appointment of Ms Claire Prosser as a secretary (1 page) |
31 January 2012 | Appointment of Ms Claire Prosser as a secretary (1 page) |
16 June 2011 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 16 June 2011 (1 page) |
4 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 March 2010 | Director's details changed for Mr Simon Lucas on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for John Philip Rice Hughes on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr Simon Lucas on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for John Philip Rice Hughes on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for John Philip Rice Hughes on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr Simon Lucas on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Ad 17/09/09\gbp si 30@1=30\gbp ic 90/120\ (2 pages) |
28 September 2009 | Ad 17/09/09\gbp si 30@1=30\gbp ic 90/120\ (2 pages) |
28 September 2009 | Resolutions
|
8 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
8 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
4 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 February 2008 | Return made up to 25/02/08; full list of members (5 pages) |
29 February 2008 | Return made up to 25/02/08; full list of members (5 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 March 2007 | Return made up to 25/02/07; full list of members (4 pages) |
6 March 2007 | Return made up to 25/02/07; full list of members (4 pages) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 September 2006 | Resolutions
|
6 September 2006 | Resolutions
|
1 March 2006 | Return made up to 25/02/06; full list of members (3 pages) |
1 March 2006 | Return made up to 25/02/06; full list of members (3 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 April 2005 | Return made up to 25/02/05; full list of members (8 pages) |
12 April 2005 | Return made up to 25/02/05; full list of members (8 pages) |
5 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
15 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
24 February 2003 | Return made up to 25/02/03; full list of members (8 pages) |
24 February 2003 | Return made up to 25/02/03; full list of members (8 pages) |
11 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
11 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
24 April 2002 | Location of register of members (1 page) |
24 April 2002 | Return made up to 25/02/02; full list of members (7 pages) |
24 April 2002 | Return made up to 25/02/02; full list of members (7 pages) |
24 April 2002 | Location of register of members (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
7 February 2002 | Particulars of mortgage/charge (7 pages) |
7 February 2002 | Particulars of mortgage/charge (7 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: canvas works cox lane chessington surrey KT9 1SG (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: canvas works cox lane chessington surrey KT9 1SG (1 page) |
27 March 2001 | Return made up to 25/02/01; full list of members
|
27 March 2001 | Return made up to 25/02/01; full list of members
|
12 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
21 March 2000 | Return made up to 25/02/00; full list of members (7 pages) |
21 March 2000 | Return made up to 25/02/00; full list of members (7 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: 7 cameron close myddleton park london N20 0HU (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: 7 cameron close myddleton park london N20 0HU (1 page) |
13 December 1999 | Ad 30/06/99--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
13 December 1999 | Ad 30/06/99--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
8 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
8 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
25 February 1999 | Incorporation (17 pages) |
25 February 1999 | Incorporation (17 pages) |