Company NameRelabell Properties Limited
DirectorBipinkumar Kanubhai Rambhai Desai
Company StatusActive
Company Number04174545
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bipinkumar Kanubhai Rambhai Desai
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(17 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Kevere Court
Kewferry Drive
Northwood
HA6 2NF
Secretary NameMr Bipinkumar Kanubhai Desai
StatusCurrent
Appointed03 May 2019(18 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressFlat 8 Kevere Court
Kewferry Drive
Northwood
Director NameNila Malkan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(1 week, 6 days after company formation)
Appointment Duration1 day (resigned 21 March 2001)
RoleEstate Agent
Correspondence Address50 Priory Way
Harrow
Middlesex
HA2 6DH
Director NameMr Bipinkumar Kanubhai Rambhai Desai
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(1 week, 6 days after company formation)
Appointment Duration15 years, 1 month (resigned 11 May 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address8 Kevere Court Kewferry Drive
Northwood
Middlesex
HA6 2NF
Secretary NameBipin Kumar Desai
NationalityBritish
StatusResigned
Appointed20 March 2001(1 week, 6 days after company formation)
Appointment Duration1 day (resigned 21 March 2001)
RoleEstate Agent
Correspondence Address23 Woodhall Drive
Pinner
Middlesex
HA5 4TG
Director NameParimal Kanubhai Rambhai Desai
Date of BirthApril 1953 (Born 71 years ago)
NationalityKenyan
StatusResigned
Appointed21 March 2001(2 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceKenya
Correspondence AddressPO Box 81282
Mombasa
Coast Province
Kenya
Secretary NameMr Iqbal Tarmohamed
NationalityKenyan
StatusResigned
Appointed21 March 2001(2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 St Peters Street
Canterbury
Kent
CT1 2BG
Director NameMr Iqbal Kassamali Tarmohamed
Date of BirthMarch 1951 (Born 73 years ago)
NationalityKenyan
StatusResigned
Appointed11 May 2016(15 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Shrubbery, Valley Road
Barham
Canterbury
Kent
CT4 6NU
Secretary NameMs Nila Malkan
StatusResigned
Appointed11 May 2016(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 May 2019)
RoleCompany Director
Correspondence Address8 Haywood Close
Pinner
Middlesex
HA5 3LQ
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 AddressC/O Jones Fisher Downes 6 - 9 The Square
Stockley Park
Uxbridge
UB11 1FW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2008
Turnover£209,138
Gross Profit£132,138
Net Worth£61,840
Cash£59,361
Current Liabilities£127,533

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

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

Filing History

7 November 2023Compulsory strike-off action has been discontinued (1 page)
6 November 2023Change of details for Mr Bipinkumar Kanubhai Rambhai Desai as a person with significant control on 6 November 2023 (2 pages)
6 November 2023Micro company accounts made up to 31 August 2021 (2 pages)
6 November 2023Cessation of Parimal Kanubhai Rambhai Desai as a person with significant control on 6 November 2023 (1 page)
10 October 2023Compulsory strike-off action has been suspended (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
19 April 2023Compulsory strike-off action has been discontinued (1 page)
18 April 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
2 April 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 August 2020 (3 pages)
22 May 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 31 August 2019 (2 pages)
7 February 2020Micro company accounts made up to 31 August 2018 (2 pages)
13 January 2020Termination of appointment of Iqbal Kassamali Tarmohamed as a director on 9 January 2020 (1 page)
18 July 2019Secretary's details changed for Mr Bipinkumar Kanubhai Desai on 16 July 2019 (1 page)
16 July 2019Change of details for Mr Bipinkumar Kanubhai Rambhai Desai as a person with significant control on 16 July 2019 (2 pages)
16 July 2019Director's details changed for Mr Bipinkumar Kanubhai Rambhai Desai on 16 July 2019 (2 pages)
4 June 2019Registered office address changed from C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Uxbridge UB11 1BD England to C/O Jones Fisher Downes 6 - 9 the Square Stockley Park Uxbridge UB11 1FW on 4 June 2019 (1 page)
4 May 2019Appointment of Mr Bipinkumar Kanubhai Desai as a secretary on 3 May 2019 (2 pages)
4 May 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Parimal Kanubhai Rambhai Desai as a director on 2 May 2019 (1 page)
3 May 2019Termination of appointment of Nila Malkan as a secretary on 2 May 2019 (1 page)
18 January 2019Appointment of Mr Bipinkumar Kanubhai Rambhai Desai as a director on 18 January 2019 (2 pages)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2018Micro company accounts made up to 31 August 2017 (2 pages)
21 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
11 October 2017Registered office address changed from C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Uxbridge UB11 1BD on 11 October 2017 (1 page)
11 October 2017Registered office address changed from C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Uxbridge UB11 1BD on 11 October 2017 (1 page)
9 October 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 October 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 May 2016Termination of appointment of Bipinkumar Kanubhai Rambhai Desai as a director on 11 May 2016 (1 page)
12 May 2016Termination of appointment of Bipinkumar Kanubhai Rambhai Desai as a director on 11 May 2016 (1 page)
11 May 2016Appointment of Ms Nila Malkan as a secretary on 11 May 2016 (2 pages)
11 May 2016Appointment of Ms Nila Malkan as a secretary on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Iqbal Kassamali Tarmohamad on 11 May 2016 (2 pages)
11 May 2016Appointment of Mr Iqbal Kassamali Tarmohamad as a director on 11 May 2016 (2 pages)
11 May 2016Termination of appointment of Iqbal Tarmohamed as a secretary on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Iqbal Tarmohamed as a secretary on 11 May 2016 (1 page)
11 May 2016Appointment of Mr Iqbal Kassamali Tarmohamad as a director on 11 May 2016 (2 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 May 2016Director's details changed for Mr Iqbal Kassamali Tarmohamad on 11 May 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
25 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 August 2011 (3 pages)
26 August 2015Total exemption small company accounts made up to 31 August 2011 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
6 March 2015Registered office address changed from C/O Fisher O'neill Mckay Corner House 21 Coombe Road Chiswick London W4 2HR to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 6 March 2015 (1 page)
6 March 2015Registered office address changed from , C/O Fisher O'neill Mckay, Corner House, 21 Coombe Road, Chiswick London, W4 2HR to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 6 March 2015 (1 page)
6 March 2015Registered office address changed from , C/O Fisher O'neill Mckay, Corner House, 21 Coombe Road, Chiswick London, W4 2HR to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 6 March 2015 (1 page)
25 February 2015Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 2
(5 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 2
(5 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 2
(5 pages)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
20 August 2011Compulsory strike-off action has been suspended (1 page)
20 August 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption full accounts made up to 31 August 2008 (9 pages)
29 September 2010Total exemption full accounts made up to 31 August 2008 (9 pages)
11 June 2010Director's details changed for Parimal Kanubhai Rambhai Desai on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Bipinkumar Kanubhai Rambhai Desai on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Parimal Kanubhai Rambhai Desai on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Bipinkumar Kanubhai Rambhai Desai on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Parimal Kanubhai Rambhai Desai on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Bipinkumar Kanubhai Rambhai Desai on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 December 2009Compulsory strike-off action has been discontinued (1 page)
16 December 2009Compulsory strike-off action has been discontinued (1 page)
15 December 2009Total exemption full accounts made up to 31 August 2007 (9 pages)
15 December 2009Total exemption full accounts made up to 31 August 2007 (9 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2009Return made up to 07/03/09; full list of members (4 pages)
8 April 2009Return made up to 07/03/09; full list of members (4 pages)
23 April 2008Total exemption full accounts made up to 31 August 2006 (9 pages)
23 April 2008Total exemption full accounts made up to 31 August 2006 (9 pages)
26 March 2008Return made up to 07/03/08; full list of members (4 pages)
26 March 2008Return made up to 07/03/08; full list of members (4 pages)
26 July 2007Return made up to 07/03/07; full list of members (2 pages)
26 July 2007Return made up to 07/03/07; full list of members (2 pages)
5 October 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
5 October 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
31 March 2006Return made up to 07/03/06; full list of members (2 pages)
31 March 2006Return made up to 07/03/06; full list of members (2 pages)
4 January 2006Total exemption full accounts made up to 31 August 2004 (9 pages)
4 January 2006Total exemption full accounts made up to 31 August 2004 (9 pages)
13 April 2005Return made up to 07/03/05; full list of members (2 pages)
13 April 2005Return made up to 07/03/05; full list of members (2 pages)
7 December 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
7 December 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
19 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 May 2003Return made up to 07/03/02; full list of members; amend (8 pages)
20 May 2003Return made up to 07/03/02; full list of members; amend (8 pages)
10 May 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
10 May 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
22 April 2003Return made up to 07/03/03; full list of members (7 pages)
22 April 2003Return made up to 07/03/03; full list of members (7 pages)
21 May 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
21 May 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
21 May 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2001Director's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
29 August 2001Secretary resigned;director resigned (1 page)
29 August 2001Secretary resigned;director resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: 6-8 underwood street london N1 7JQ (1 page)
5 April 2001Registered office changed on 05/04/01 from: 6-8 underwood street, london, N1 7JQ (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001Secretary resigned (1 page)
7 March 2001Incorporation (20 pages)
7 March 2001Incorporation (20 pages)