Company NameRelagrade Limited
DirectorPaul John Garrod
Company StatusActive
Company Number04174128
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul John Garrod
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2001(2 weeks, 1 day after company formation)
Appointment Duration23 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Secretary NameMs Barbara Hope Sanders
StatusCurrent
Appointed25 November 2017(16 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Secretary NameJohn Kenneth Richards
NationalityBritish
StatusResigned
Appointed22 March 2001(2 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 21 February 2008)
RoleCompany Director
Correspondence Address19 Hilbert Road
Cheam
Sutton
Surrey
SM3 9TF
Secretary NameMs Barbara Hope Sanders
StatusResigned
Appointed21 February 2008(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 January 2013)
RoleCompany Director
Correspondence Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Secretary NameMiss Izabela Zyskowska
StatusResigned
Appointed21 January 2013(11 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 November 2017)
RoleCompany Director
Correspondence Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
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

Location

Registered Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£118,311
Cash£1,495
Current Liabilities£38,078

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

27 August 2004Delivered on: 11 September 2004
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: Unit 10 town quay wharf abbey road barking essex.
Outstanding
14 January 2002Delivered on: 16 January 2002
Satisfied on: 16 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £153,000 due or to become due from the company to the chargee.
Particulars: 48 cambridge road barking essex.
Fully Satisfied
8 January 2002Delivered on: 9 January 2002
Satisfied on: 16 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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

29 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
9 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
8 February 2022Satisfaction of charge 3 in full (1 page)
30 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
9 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 November 2017Appointment of Ms Barbara Hope Sanders as a secretary on 25 November 2017 (2 pages)
25 November 2017Termination of appointment of Izabela Zyskowska as a secretary on 25 November 2017 (1 page)
25 November 2017Appointment of Ms Barbara Hope Sanders as a secretary on 25 November 2017 (2 pages)
25 November 2017Termination of appointment of Izabela Zyskowska as a secretary on 25 November 2017 (1 page)
17 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200
(3 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
(3 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
(3 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(3 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(3 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
21 January 2013Appointment of Miss Izabela Zyskowska as a secretary (1 page)
21 January 2013Appointment of Miss Izabela Zyskowska as a secretary (1 page)
21 January 2013Termination of appointment of Barbara Sanders as a secretary (1 page)
21 January 2013Termination of appointment of Barbara Sanders as a secretary (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
25 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Paul John Garrod on 7 March 2010 (2 pages)
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Paul John Garrod on 7 March 2010 (2 pages)
18 March 2010Secretary's details changed for Ms Barbara Hope Sanders on 7 March 2010 (1 page)
18 March 2010Secretary's details changed for Ms Barbara Hope Sanders on 7 March 2010 (1 page)
18 March 2010Secretary's details changed for Ms Barbara Hope Sanders on 7 March 2010 (1 page)
18 March 2010Director's details changed for Mr Paul John Garrod on 7 March 2010 (2 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
12 March 2009Return made up to 07/03/09; full list of members (4 pages)
12 March 2009Return made up to 07/03/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 March 2008Return made up to 07/03/08; full list of members (4 pages)
12 March 2008Return made up to 07/03/08; full list of members (4 pages)
25 February 2008Appointment terminated secretary john richards (1 page)
25 February 2008Secretary appointed ms barbara hope sanders (1 page)
25 February 2008Secretary appointed ms barbara hope sanders (1 page)
25 February 2008Appointment terminated secretary john richards (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2006 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2006 (10 pages)
13 March 2007Return made up to 07/03/07; full list of members (3 pages)
13 March 2007Return made up to 07/03/07; full list of members (3 pages)
2 August 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 August 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 April 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2005Return made up to 07/03/05; full list of members (7 pages)
8 April 2005Return made up to 07/03/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 October 2004Registered office changed on 27/10/04 from: 48 cambridge road barking essex IG11 8NW (1 page)
27 October 2004Registered office changed on 27/10/04 from: 48 cambridge road barking essex IG11 8NW (1 page)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
19 March 2004Return made up to 07/03/04; full list of members (7 pages)
19 March 2004Return made up to 07/03/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
30 April 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 April 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
15 April 2003Return made up to 07/03/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(7 pages)
15 April 2003Return made up to 07/03/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(7 pages)
28 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(7 pages)
9 April 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(7 pages)
26 January 2002Ad 09/01/02--------- £ si 196@1=196 £ ic 4/200 (2 pages)
26 January 2002Ad 09/01/02--------- £ si 196@1=196 £ ic 4/200 (2 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (5 pages)
9 January 2002Particulars of mortgage/charge (5 pages)
5 November 2001Ad 01/11/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 November 2001Ad 01/11/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Director resigned (1 page)
29 March 2001Registered office changed on 29/03/01 from: 6-8 underwood street london N1 7JQ (1 page)
29 March 2001Registered office changed on 29/03/01 from: 6-8 underwood street london N1 7JQ (1 page)
7 March 2001Incorporation (20 pages)
7 March 2001Incorporation (20 pages)