London
NW8 9JT
Secretary Name | Ranya Shibl |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Elm Tree Court Elm Tree Road London NW8 9JT |
Director Name | Ms Ranya Shibl |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2004(3 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 101 Elm Tree Court Elm Tree Road London NW8 9JT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | reliantbuildingcontractors.com |
---|---|
Telephone | 020 72667839 |
Telephone region | London |
Registered Address | 101 Elm Tree Court Elm Tree Road London NW8 9JT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
1 at £1 | Scottsdale Realty Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,936,411 |
Cash | £116,524 |
Current Liabilities | £514,342 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
23 June 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 |
12 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
7 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
26 May 2022 | Previous accounting period extended from 28 February 2022 to 31 March 2022 (1 page) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
20 July 2021 | Registered 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 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
7 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
24 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
9 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
9 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
13 March 2018 | Notification of Ranya Shibl as a person with significant control on 11 March 2018 (2 pages) |
11 March 2018 | Cessation of Scottsdale Realty Inc as a person with significant control on 10 March 2018 (1 page) |
11 March 2018 | Notification of Marwan Shibl as a person with significant control on 11 March 2018 (2 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
13 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
13 July 2016 | Satisfaction of charge 1 in full (4 pages) |
13 July 2016 | Satisfaction of charge 1 in full (4 pages) |
26 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 June 2014 | Secretary's details changed for Ranya Shibl on 1 June 2013 (1 page) |
22 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Secretary's details changed for Ranya Shibl on 1 June 2013 (1 page) |
22 June 2014 | Director's details changed for Marwan Shibl on 1 June 2013 (2 pages) |
22 June 2014 | Director's details changed for Ranya Shibl on 1 June 2013 (2 pages) |
22 June 2014 | Director's details changed for Marwan Shibl on 1 June 2013 (2 pages) |
22 June 2014 | Director's details changed for Ranya Shibl on 1 June 2013 (2 pages) |
22 June 2014 | Secretary's details changed for Ranya Shibl on 1 June 2013 (1 page) |
22 June 2014 | Director's details changed for Marwan Shibl on 1 June 2013 (2 pages) |
22 June 2014 | Director's details changed for Ranya Shibl on 1 June 2013 (2 pages) |
22 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
23 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Full accounts made up to 28 February 2012 (13 pages) |
6 December 2012 | Full accounts made up to 28 February 2012 (13 pages) |
24 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
24 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Full accounts made up to 28 February 2011 (14 pages) |
2 December 2011 | Full accounts made up to 28 February 2011 (14 pages) |
12 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (13 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (13 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Ranya Shibl on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Ranya Shibl on 31 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Marwan Shibl on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Marwan Shibl on 31 May 2010 (2 pages) |
5 January 2010 | Full accounts made up to 28 February 2009 (15 pages) |
5 January 2010 | Full accounts made up to 28 February 2009 (15 pages) |
27 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
27 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
27 December 2008 | Full accounts made up to 29 February 2008 (14 pages) |
27 December 2008 | Full accounts made up to 29 February 2008 (14 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
23 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 January 2008 | Accounts for a small company made up to 28 February 2007 (6 pages) |
3 January 2008 | Accounts for a small company made up to 28 February 2007 (6 pages) |
10 December 2007 | Accounting reference date extended from 21/02/07 to 28/02/07 (1 page) |
10 December 2007 | Accounting reference date extended from 21/02/07 to 28/02/07 (1 page) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Return made up to 31/05/07; full list of members (7 pages) |
9 July 2007 | Return made up to 31/05/07; full list of members (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 21 February 2006 (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 21 February 2006 (6 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Accounting reference date shortened from 31/05/06 to 21/02/06 (1 page) |
22 November 2006 | Accounting reference date shortened from 31/05/06 to 21/02/06 (1 page) |
22 September 2006 | Section 394 (1 page) |
22 September 2006 | Section 394 (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 114 st martins lane london WC2N 4BE (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 114 st martins lane london WC2N 4BE (1 page) |
4 August 2006 | Return made up to 31/05/06; full list of members (7 pages) |
4 August 2006 | Return made up to 31/05/06; full list of members (7 pages) |
30 June 2006 | Particulars of mortgage/charge (8 pages) |
30 June 2006 | Particulars of mortgage/charge (8 pages) |
11 May 2006 | Full accounts made up to 31 May 2005 (11 pages) |
11 May 2006 | Full accounts made up to 31 May 2005 (11 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: 346 harrow road london W9 2HP (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 346 harrow road london W9 2HP (1 page) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
14 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
29 September 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
29 September 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members
|
10 June 2004 | Return made up to 31/05/04; full list of members
|
18 February 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
18 February 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
11 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
20 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
20 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
13 June 2002 | Return made up to 31/05/02; full list of members
|
13 June 2002 | Return made up to 31/05/02; full list of members
|
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
31 May 2001 | Incorporation (17 pages) |
31 May 2001 | Incorporation (17 pages) |