Company NameReliant Building Contractors Ltd
DirectorsMarwan Shibl and Ranya Shibl
Company StatusActive
Company Number04226221
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 10 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 Marwan Shibl
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2001(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address101 Elm Tree Court Elm Tree Road
London
NW8 9JT
Secretary NameRanya Shibl
NationalityBritish
StatusCurrent
Appointed31 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Elm Tree Court Elm Tree Road
London
NW8 9JT
Director NameMs Ranya Shibl
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2004(3 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address101 Elm Tree Court Elm Tree Road
London
NW8 9JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitereliantbuildingcontractors.com
Telephone020 72667839
Telephone regionLondon

Location

Registered Address101 Elm Tree Court Elm Tree Road
London
NW8 9JT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

1 at £1Scottsdale Realty Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,936,411
Cash£116,524
Current Liabilities£514,342

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

23 June 2008Delivered on: 25 June 2008
Persons entitled: Brb (Residuary) Limited

Classification: Transfer
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at arbour lane, chelmsford, essex.
Outstanding
27 March 2008Delivered on: 12 April 2008
Persons entitled: Credit Suisse (UK) Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charged property means the credit balances, the securities, the metals and any other porperty of any type see image for full details.
Outstanding
27 March 2008Delivered on: 29 March 2008
Persons entitled: Brb (Residuary) Limited

Classification: Conveyance
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Equitable charge on the former goods yard at northumberland road tweedmouth berwick upon tweed county of northumberland with all covenants and rights thereon.
Outstanding
19 October 2007Delivered on: 2 November 2007
Persons entitled: Brb (Residuary) Limited

Classification: Transfer
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at former goods yard whittlesea cambridge.
Outstanding
19 October 2007Delivered on: 25 October 2007
Persons entitled: Brb (Residuary) Limited

Classification: Transfer
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Former goods yard lapford devon.
Outstanding
28 November 2006Delivered on: 7 December 2006
Persons entitled: Brb (Residuary) Limited

Classification: Transfer
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at friary yard plymouth in the county of devon containing an area of 1 hectare 3413 square metres.
Outstanding
28 November 2006Delivered on: 9 December 2006
Persons entitled: Brb (Residuary) Limited

Classification: Transfer
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land at fordton terrace crediton in the county of devon shown coloured blue on plan no BR775 attached to the transfer dated 28/11/06.
Outstanding
23 June 2006Delivered on: 30 June 2006
Persons entitled: Ubs Ag

Classification: Charge over accounts and securities
Secured details: All monies due or to become due from any client to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the accounts and all account monies, any securities and/or derivative assets and assigns the assigned rights. See the mortgage charge document for full details.
Outstanding
24 November 2010Delivered on: 30 November 2010
Persons entitled: Brb (Residuary) Limited

Classification: Transfer
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land lying to the south of station close chipping sodbury bristol t/no. GR325553.
Outstanding
6 July 2010Delivered on: 27 July 2010
Persons entitled: Ubs Ag, London Branch

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all interest in all money deposited to any account now or at any time I nthe future and all securities see image for full details.
Outstanding
9 August 2005Delivered on: 12 August 2005
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

12 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
7 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
26 May 2022Previous accounting period extended from 28 February 2022 to 31 March 2022 (1 page)
30 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
20 July 2021Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ to 101 Elm Tree Court Elm Tree Road London NW8 9JT on 20 July 2021 (1 page)
6 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
7 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
24 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
9 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
9 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
13 March 2018Notification of Ranya Shibl as a person with significant control on 11 March 2018 (2 pages)
11 March 2018Cessation of Scottsdale Realty Inc as a person with significant control on 10 March 2018 (1 page)
11 March 2018Notification of Marwan Shibl as a person with significant control on 11 March 2018 (2 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
13 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
13 July 2016Satisfaction of charge 1 in full (4 pages)
13 July 2016Satisfaction of charge 1 in full (4 pages)
26 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
(4 pages)
26 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
(4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 1
(4 pages)
21 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 1
(4 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 June 2014Secretary's details changed for Ranya Shibl on 1 June 2013 (1 page)
22 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
(4 pages)
22 June 2014Secretary's details changed for Ranya Shibl on 1 June 2013 (1 page)
22 June 2014Director's details changed for Marwan Shibl on 1 June 2013 (2 pages)
22 June 2014Director's details changed for Ranya Shibl on 1 June 2013 (2 pages)
22 June 2014Director's details changed for Marwan Shibl on 1 June 2013 (2 pages)
22 June 2014Director's details changed for Ranya Shibl on 1 June 2013 (2 pages)
22 June 2014Secretary's details changed for Ranya Shibl on 1 June 2013 (1 page)
22 June 2014Director's details changed for Marwan Shibl on 1 June 2013 (2 pages)
22 June 2014Director's details changed for Ranya Shibl on 1 June 2013 (2 pages)
22 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
(4 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
23 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
6 December 2012Full accounts made up to 28 February 2012 (13 pages)
6 December 2012Full accounts made up to 28 February 2012 (13 pages)
24 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
24 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
2 December 2011Full accounts made up to 28 February 2011 (14 pages)
2 December 2011Full accounts made up to 28 February 2011 (14 pages)
12 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
30 November 2010Full accounts made up to 28 February 2010 (13 pages)
30 November 2010Full accounts made up to 28 February 2010 (13 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Ranya Shibl on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Ranya Shibl on 31 May 2010 (2 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Marwan Shibl on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Marwan Shibl on 31 May 2010 (2 pages)
5 January 2010Full accounts made up to 28 February 2009 (15 pages)
5 January 2010Full accounts made up to 28 February 2009 (15 pages)
27 June 2009Return made up to 31/05/09; full list of members (3 pages)
27 June 2009Return made up to 31/05/09; full list of members (3 pages)
27 December 2008Full accounts made up to 29 February 2008 (14 pages)
27 December 2008Full accounts made up to 29 February 2008 (14 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
23 June 2008Return made up to 31/05/08; full list of members (3 pages)
23 June 2008Return made up to 31/05/08; full list of members (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 January 2008Accounts for a small company made up to 28 February 2007 (6 pages)
3 January 2008Accounts for a small company made up to 28 February 2007 (6 pages)
10 December 2007Accounting reference date extended from 21/02/07 to 28/02/07 (1 page)
10 December 2007Accounting reference date extended from 21/02/07 to 28/02/07 (1 page)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
9 July 2007Return made up to 31/05/07; full list of members (7 pages)
9 July 2007Return made up to 31/05/07; full list of members (7 pages)
11 January 2007Total exemption small company accounts made up to 21 February 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 21 February 2006 (6 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
22 November 2006Accounting reference date shortened from 31/05/06 to 21/02/06 (1 page)
22 November 2006Accounting reference date shortened from 31/05/06 to 21/02/06 (1 page)
22 September 2006Section 394 (1 page)
22 September 2006Section 394 (1 page)
15 August 2006Registered office changed on 15/08/06 from: 114 st martins lane london WC2N 4BE (1 page)
15 August 2006Registered office changed on 15/08/06 from: 114 st martins lane london WC2N 4BE (1 page)
4 August 2006Return made up to 31/05/06; full list of members (7 pages)
4 August 2006Return made up to 31/05/06; full list of members (7 pages)
30 June 2006Particulars of mortgage/charge (8 pages)
30 June 2006Particulars of mortgage/charge (8 pages)
11 May 2006Full accounts made up to 31 May 2005 (11 pages)
11 May 2006Full accounts made up to 31 May 2005 (11 pages)
9 September 2005Registered office changed on 09/09/05 from: 346 harrow road london W9 2HP (1 page)
9 September 2005Registered office changed on 09/09/05 from: 346 harrow road london W9 2HP (1 page)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
14 July 2005Return made up to 31/05/05; full list of members (7 pages)
14 July 2005Return made up to 31/05/05; full list of members (7 pages)
29 September 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
29 September 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
10 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
18 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
11 June 2003Return made up to 31/05/03; full list of members (6 pages)
11 June 2003Return made up to 31/05/03; full list of members (6 pages)
20 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
20 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
13 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
31 May 2001Incorporation (17 pages)
31 May 2001Incorporation (17 pages)