Company NameRelastar Properties Limited
DirectorMichael David Moss
Company StatusActive
Company Number04174029
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael David Moss
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(5 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Secretary NameMrs Erica Julia Moss
NationalityBritish
StatusCurrent
Appointed12 March 2001(5 days after company formation)
Appointment Duration23 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.sinclairs.co.uk
Email address[email protected]
Telephone020 75806822
Telephone regionLondon

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£110,466
Cash£48,353
Current Liabilities£417,136

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

3 April 2014Delivered on: 9 April 2014
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: Freehold property known as 7 and 8 thames street, new windsor (title no BK90527).
Outstanding
29 March 2005Delivered on: 1 April 2005
Satisfied on: 7 October 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 63 english street carlisle t/no CU128233 a floating charge over all unfixed plant and machinery and other chattels and eq of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in.
Fully Satisfied
3 May 2001Delivered on: 15 May 2001
Satisfied on: 7 October 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over the f/h and l/h property of the company including the property k/a 7 and 8 thames street, new windsor, berkshire. 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
3 May 2001Delivered on: 15 May 2001
Satisfied on: 7 October 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with the terms of the legal charge.
Particulars: 7 and 8 thames st,new windsor,berkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
21 June 2022Change of details for Bedrock Holdings Ltd as a person with significant control on 20 June 2022 (2 pages)
21 June 2022Secretary's details changed for Mrs Erica Julia Moss on 1 June 2022 (1 page)
21 June 2022Director's details changed for Mr Michael David Moss on 1 June 2022 (2 pages)
1 June 2022Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 1 June 2022 (1 page)
18 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
26 June 2020Change of details for Bedrock Holdings Ltd as a person with significant control on 23 June 2020 (2 pages)
26 June 2020Director's details changed for Mr Michael David Moss on 26 June 2020 (2 pages)
26 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 26 June 2020 (1 page)
26 June 2020Secretary's details changed for Mrs Erica Julia Moss on 26 June 2020 (1 page)
10 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 April 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
27 February 2017Director's details changed for Mr Michael David Moss on 1 January 2015 (2 pages)
27 February 2017Secretary's details changed for Mrs Erica Julia Moss on 1 January 2015 (1 page)
27 February 2017Secretary's details changed for Mrs Erica Julia Moss on 1 January 2015 (1 page)
27 February 2017Director's details changed for Mr Michael David Moss on 1 January 2015 (2 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 October 2015Satisfaction of charge 3 in full (4 pages)
7 October 2015Satisfaction of charge 1 in full (4 pages)
7 October 2015Satisfaction of charge 3 in full (4 pages)
7 October 2015Satisfaction of charge 2 in full (4 pages)
7 October 2015Satisfaction of charge 2 in full (4 pages)
7 October 2015Satisfaction of charge 1 in full (4 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
9 April 2014Registration of charge 041740290004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
9 April 2014Registration of charge 041740290004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 June 2012Registered office address changed from Sinclairs 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page)
26 June 2012Registered office address changed from Sinclairs 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page)
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 07/03/09; full list of members (3 pages)
14 April 2009Return made up to 07/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 April 2008Return made up to 07/03/08; full list of members (3 pages)
23 April 2008Return made up to 07/03/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 April 2007Return made up to 07/03/07; full list of members (2 pages)
16 April 2007Return made up to 07/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 April 2006Return made up to 07/03/06; full list of members (6 pages)
7 April 2006Return made up to 07/03/06; full list of members (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 April 2005Return made up to 07/03/05; full list of members (6 pages)
5 April 2005Return made up to 07/03/05; full list of members (6 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 April 2004Return made up to 07/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(6 pages)
29 April 2004Return made up to 07/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 March 2003Return made up to 07/03/03; full list of members (6 pages)
22 March 2003Return made up to 07/03/03; full list of members (6 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 May 2002Return made up to 07/03/02; full list of members (6 pages)
13 May 2002Return made up to 07/03/02; full list of members (6 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (4 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (4 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001New director appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 6-8 underwood street london N1 7JQ (1 page)
22 March 2001Registered office changed on 22/03/01 from: 6-8 underwood street london N1 7JQ (1 page)
7 March 2001Incorporation (20 pages)
7 March 2001Incorporation (20 pages)