Company NameReltex Relief Supplies Limited
DirectorSimon Lucas
Company StatusActive
Company Number03721047
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Simon Lucas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Secretary NameMs Claire Prosser
StatusCurrent
Appointed30 January 2012(12 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Secretary NameMs Cheryl Hysette
NationalityAmerican
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Cameron Close
Myddelton Park
London
N20 0HU
Director NameJohn Philip Rice Hughes
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(3 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanvas Works Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Brian Frederick Prosser
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(3 months, 2 weeks after company formation)
Appointment Duration21 years, 7 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanvas Works Cox Lane
Chessington
Surrey
KT9 1SG
Secretary NameMr Brian Frederick Prosser
NationalityBritish
StatusResigned
Appointed16 June 1999(3 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 21 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanebury The Drive
Tyrrells Wood
Leatherhead
Surrey
KT22 8QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.reltex.net
Email address[email protected]
Telephone020 83974373
Telephone regionLondon

Location

Registered AddressLynton House
7-12,Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

30 at £1Dae Jin Kim
25.00%
Ordinary B
30 at £1Executors Of Estate Of John Philip Rice Hughes
25.00%
Ordinary A
30 at £1Simon Lucas
25.00%
Ordinary A
15 at £1Claire Elisabeth Prosser
12.50%
Ordinary A
15 at £1Sally Georgina Prosser
12.50%
Ordinary A

Financials

Year2014
Net Worth£1,460,809
Cash£160,075
Current Liabilities£32,463

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

11 May 2018Delivered on: 14 May 2018
Persons entitled: Shandong Reltex Leihua Co. Limited

Classification: A registered charge
Outstanding
7 July 2008Delivered 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 2000Delivered 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 1999Delivered 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 2002Delivered 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

Filing History

22 June 2023Total exemption full accounts made up to 30 March 2023 (11 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 30 March 2022 (10 pages)
10 August 2022Registered 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 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
1 December 2021Termination of appointment of Brian Frederick Prosser as a director on 21 January 2021 (1 page)
10 June 2021Total exemption full accounts made up to 30 March 2021 (10 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 30 March 2020 (10 pages)
22 May 2020Change of details for Miss Claire Elisabeth Prosser as a person with significant control on 22 May 2020 (2 pages)
19 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 30 March 2019 (10 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
1 August 2018Satisfaction of charge 1 in full (5 pages)
29 June 2018Total exemption full accounts made up to 30 March 2018 (8 pages)
14 May 2018Registration of charge 037210470005, created on 11 May 2018 (28 pages)
28 April 2018Satisfaction of charge 2 in full (4 pages)
28 April 2018Satisfaction of charge 4 in full (4 pages)
4 April 2018Change of details for Miss Claire Elisabeth Prosser as a person with significant control on 4 April 2018 (2 pages)
4 April 2018Change of details for Miss Sally Georgina Prosser as a person with significant control on 4 April 2018 (2 pages)
4 April 2018Change of details for Mr Simon Lucas as a person with significant control on 4 April 2018 (2 pages)
26 February 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
11 September 2017Total exemption full accounts made up to 30 March 2017 (9 pages)
11 September 2017Total exemption full accounts made up to 30 March 2017 (9 pages)
24 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (8 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (8 pages)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
8 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 120
(5 pages)
8 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 120
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 120
(5 pages)
25 March 2015Termination of appointment of John Philip Rice Hughes as a director on 1 March 2015 (1 page)
25 March 2015Termination of appointment of John Philip Rice Hughes as a director on 1 March 2015 (1 page)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 120
(5 pages)
25 March 2015Termination of appointment of John Philip Rice Hughes as a director on 1 March 2015 (1 page)
23 February 2015Satisfaction of charge 3 in full (5 pages)
23 February 2015Satisfaction of charge 3 in full (5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 120
(5 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 120
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 February 2013Director's details changed for John Philip Rice Hughes on 25 February 2013 (2 pages)
25 February 2013Director's details changed for John Philip Rice Hughes on 25 February 2013 (2 pages)
25 February 2013Termination of appointment of Brian Prosser as a secretary (1 page)
25 February 2013Termination of appointment of Brian Prosser as a secretary (1 page)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
25 February 2013Director's details changed for Mr Simon Lucas on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Mr Brian Frederick Prosser on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Mr Simon Lucas on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Mr Brian Frederick Prosser on 25 February 2013 (2 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (7 pages)
31 January 2012Appointment of Ms Claire Prosser as a secretary (1 page)
31 January 2012Appointment of Ms Claire Prosser as a secretary (1 page)
16 June 2011Registered 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 2011Registered 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 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 March 2010Director's details changed for Mr Simon Lucas on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for John Philip Rice Hughes on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr Simon Lucas on 1 October 2009 (2 pages)
8 March 2010Director's details changed for John Philip Rice Hughes on 1 October 2009 (2 pages)
8 March 2010Director's details changed for John Philip Rice Hughes on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr Simon Lucas on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
28 September 2009Ad 17/09/09\gbp si 30@1=30\gbp ic 90/120\ (2 pages)
28 September 2009Ad 17/09/09\gbp si 30@1=30\gbp ic 90/120\ (2 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
8 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
8 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 25/02/09; full list of members (5 pages)
4 March 2009Return made up to 25/02/09; full list of members (5 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 July 2008Registered office changed on 18/07/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
18 July 2008Registered office changed on 18/07/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
16 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 February 2008Return made up to 25/02/08; full list of members (5 pages)
29 February 2008Return made up to 25/02/08; full list of members (5 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
6 March 2007Return made up to 25/02/07; full list of members (4 pages)
6 March 2007Return made up to 25/02/07; full list of members (4 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
6 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2006Return made up to 25/02/06; full list of members (3 pages)
1 March 2006Return made up to 25/02/06; full list of members (3 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 April 2005Return made up to 25/02/05; full list of members (8 pages)
12 April 2005Return made up to 25/02/05; full list of members (8 pages)
5 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 March 2004Return made up to 25/02/04; full list of members (8 pages)
15 March 2004Return made up to 25/02/04; full list of members (8 pages)
29 January 2004Full accounts made up to 31 March 2003 (10 pages)
29 January 2004Full accounts made up to 31 March 2003 (10 pages)
24 February 2003Return made up to 25/02/03; full list of members (8 pages)
24 February 2003Return made up to 25/02/03; full list of members (8 pages)
11 November 2002Full accounts made up to 31 March 2002 (11 pages)
11 November 2002Full accounts made up to 31 March 2002 (11 pages)
24 April 2002Location of register of members (1 page)
24 April 2002Return made up to 25/02/02; full list of members (7 pages)
24 April 2002Return made up to 25/02/02; full list of members (7 pages)
24 April 2002Location of register of members (1 page)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
7 February 2002Particulars of mortgage/charge (7 pages)
7 February 2002Particulars of mortgage/charge (7 pages)
27 December 2001Full accounts made up to 31 March 2001 (13 pages)
27 December 2001Full accounts made up to 31 March 2001 (13 pages)
25 June 2001Registered office changed on 25/06/01 from: canvas works cox lane chessington surrey KT9 1SG (1 page)
25 June 2001Registered office changed on 25/06/01 from: canvas works cox lane chessington surrey KT9 1SG (1 page)
27 March 2001Return made up to 25/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 March 2001Return made up to 25/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
21 March 2000Return made up to 25/02/00; full list of members (7 pages)
21 March 2000Return made up to 25/02/00; full list of members (7 pages)
30 December 1999Registered office changed on 30/12/99 from: 7 cameron close myddleton park london N20 0HU (1 page)
30 December 1999Registered office changed on 30/12/99 from: 7 cameron close myddleton park london N20 0HU (1 page)
13 December 1999Ad 30/06/99--------- £ si 88@1=88 £ ic 2/90 (2 pages)
13 December 1999Ad 30/06/99--------- £ si 88@1=88 £ ic 2/90 (2 pages)
8 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
8 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
23 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New secretary appointed (2 pages)
10 April 1999New secretary appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999Director resigned (1 page)
25 February 1999Incorporation (17 pages)
25 February 1999Incorporation (17 pages)