Company NameREL Building Services Limited
DirectorsScott Buckley and Toby Buckley
Company StatusLiquidation
Company Number04287493
CategoryPrivate Limited Company
Incorporation Date14 September 2001(22 years, 7 months ago)
Previous NamesREL Communications Limited and REL Electrical Ltd.

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Scott Buckley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2001(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address55 Hemnall Street
Epping
Essex
CM16 4LZ
Director NameMr Toby Buckley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2001(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressUnit 3 Twelvetrees Business Park Twelvetrees Cresc
Bromley-By-Bow
London
E3 3JQ
Secretary NameMr Nick Kell
StatusCurrent
Appointed20 September 2016(15 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Alan Albert Buckley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address55 Hemnall Street
Epping
Essex
CM16 4LZ
Secretary NameMr Alan Albert Buckley
NationalityBritish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address55 Hemnall Street
Epping
Essex
CM16 4LZ
Director NameMr Peter James Campbell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 13 May 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFair View
School Lane Stedham
Midhurst
West Sussex
GU29 0NZ
Director NameMr Yiannakis Georgiou Polycarpou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmgate Gardens
Edgware
Middlesex
HA8 9RU
Director NameMr Constantinos Polycarpou
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(7 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Helena Close
Hadley Wood
Hertfordshire
EN4 0JA
Director NameMr George John Polycarpou
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmgate Gardens
Edgware
Middlesex
HA8 9RU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.relbuildingservices.co.uk
Telephone020 75155154
Telephone regionLondon

Location

Registered AddressPearl Assurance House 319
Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2013
Net Worth£229,239
Cash£360,215
Current Liabilities£1,541,303

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 September 2021 (2 years, 7 months ago)
Next Return Due28 September 2022 (overdue)

Charges

28 November 2001Delivered on: 29 November 2001
Satisfied on: 15 September 2014
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.
Fully Satisfied

Filing History

23 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-12
(1 page)
23 August 2022Registered office address changed from Unit 3 Twelvetrees Business Park Unit 3Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 23 August 2022 (2 pages)
23 August 2022Statement of affairs (10 pages)
23 August 2022Appointment of a voluntary liquidator (3 pages)
11 October 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
15 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
15 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
24 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
17 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
5 July 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
21 September 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
19 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
13 March 2018Change of name notice (2 pages)
13 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-17
(2 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
5 September 2017Change of details for Mr Toby Drummond Buckley as a person with significant control on 4 September 2017 (2 pages)
5 September 2017Change of details for Mr Toby Drummond Buckley as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Toby Buckley on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Toby Buckley on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Toby Buckley on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Toby Drummond Buckley as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Toby Drummond Buckley as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Toby Buckley on 4 September 2017 (2 pages)
24 July 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
24 July 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 October 2016Director's details changed for Mr Toby Buckley on 27 October 2016 (2 pages)
27 October 2016Director's details changed for Mr Toby Buckley on 27 October 2016 (2 pages)
20 September 2016Appointment of Mr Nick Kell as a secretary on 20 September 2016 (2 pages)
20 September 2016Appointment of Mr Nick Kell as a secretary on 20 September 2016 (2 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
1 September 2016Registered office address changed from Unit 3 Twelvetrees Business Park Twelvetrees Crescent Bromley by Bow London E3 3JG to Unit 3 Twelvetrees Business Park Unit 3Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Unit 3 Twelvetrees Business Park Twelvetrees Crescent Bromley by Bow London E3 3JG to Unit 3 Twelvetrees Business Park Unit 3Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ on 1 September 2016 (1 page)
8 December 2015Change of share class name or designation (2 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of shares 20/09/2015
(37 pages)
8 December 2015Change of share class name or designation (2 pages)
8 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of shares 20/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 133
(5 pages)
1 December 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 133
(5 pages)
19 May 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 May 2015Cancellation of shares. Statement of capital on 24 March 2015
  • GBP 133
(4 pages)
19 May 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 May 2015Cancellation of shares. Statement of capital on 24 March 2015
  • GBP 133
(4 pages)
19 May 2015Purchase of own shares. (3 pages)
19 May 2015Purchase of own shares. (3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 200
(5 pages)
30 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 200
(5 pages)
15 September 2014Satisfaction of charge 1 in full (4 pages)
15 September 2014Satisfaction of charge 1 in full (4 pages)
9 September 2014Termination of appointment of Constantinos Polycarpou as a director on 5 August 2014 (1 page)
9 September 2014Termination of appointment of George John Polycarpou as a director on 5 August 2014 (1 page)
9 September 2014Termination of appointment of Constantinos Polycarpou as a director on 5 August 2014 (1 page)
9 September 2014Termination of appointment of Constantinos Polycarpou as a director on 5 August 2014 (1 page)
9 September 2014Termination of appointment of George John Polycarpou as a director on 5 August 2014 (1 page)
9 September 2014Termination of appointment of George John Polycarpou as a director on 5 August 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200
(6 pages)
1 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200
(6 pages)
26 September 2013Termination of appointment of Yiannakis Polycarpou as a director (1 page)
26 September 2013Termination of appointment of Alan Buckley as a secretary (1 page)
26 September 2013Termination of appointment of Yiannakis Polycarpou as a director (1 page)
26 September 2013Termination of appointment of Alan Buckley as a secretary (1 page)
28 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
28 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
24 October 2012Appointment of Mr George Polycarpou as a director (2 pages)
24 October 2012Termination of appointment of Yiannakis Polycarpou as a director (1 page)
24 October 2012Appointment of Mr George Polycarpou as a director (2 pages)
24 October 2012Termination of appointment of Yiannakis Polycarpou as a director (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Director's details changed for Toby Buckley on 14 September 2012 (2 pages)
25 September 2012Director's details changed for Mr Scott Buckley on 14 September 2012 (2 pages)
25 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
25 September 2012Director's details changed for Mr Scott Buckley on 14 September 2012 (2 pages)
25 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
25 September 2012Director's details changed for Toby Buckley on 14 September 2012 (2 pages)
18 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
18 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 November 2010Director's details changed for Mr Scott Buckley on 14 September 2010 (2 pages)
9 November 2010Director's details changed for Toby Buckley on 14 September 2010 (2 pages)
9 November 2010Director's details changed for Yiannakis Georgiou Polycarpou on 14 September 2010 (2 pages)
9 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
9 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
9 November 2010Director's details changed for Toby Buckley on 14 September 2010 (2 pages)
9 November 2010Director's details changed for Yiannakis Georgiou Polycarpou on 14 September 2010 (2 pages)
9 November 2010Director's details changed for Constantinos Polycarpou on 14 September 2010 (2 pages)
9 November 2010Director's details changed for Constantinos Polycarpou on 14 September 2010 (2 pages)
9 November 2010Director's details changed for Mr Scott Buckley on 14 September 2010 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 November 2009Registered office address changed from 1St Floor Bristol & West House 100 Crossbrook Street Cheshut Herts EN8 8JJ on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 1St Floor Bristol & West House 100 Crossbrook Street Cheshut Herts EN8 8JJ on 10 November 2009 (1 page)
23 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
18 May 2009Appointment terminated director alan buckley (1 page)
18 May 2009Appointment terminated director alan buckley (1 page)
18 May 2009Director appointed constantinos polycarpou (2 pages)
18 May 2009Director appointed yiannakis georgiou polycarpou (2 pages)
18 May 2009Director appointed constantinos polycarpou (2 pages)
18 May 2009Director appointed yiannakis georgiou polycarpou (2 pages)
18 May 2009Ad 13/05/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
18 May 2009Ad 13/05/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
18 May 2009Appointment terminated director peter campbell (1 page)
18 May 2009Appointment terminated director peter campbell (1 page)
8 May 2009Company name changed rel communications LIMITED\certificate issued on 11/05/09 (2 pages)
8 May 2009Company name changed rel communications LIMITED\certificate issued on 11/05/09 (2 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 September 2008Return made up to 14/09/08; full list of members (4 pages)
30 September 2008Return made up to 14/09/08; full list of members (4 pages)
22 September 2007Return made up to 14/09/07; full list of members (8 pages)
22 September 2007Return made up to 14/09/07; full list of members (8 pages)
17 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 January 2007Registered office changed on 26/01/07 from: UNIT3 twelve trees business park twelve trees crescent bromley by bow london E3 3JQ (1 page)
26 January 2007Registered office changed on 26/01/07 from: UNIT3 twelve trees business park twelve trees crescent bromley by bow london E3 3JQ (1 page)
30 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
30 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
29 November 2006Return made up to 14/09/06; full list of members (8 pages)
29 November 2006Return made up to 14/09/06; full list of members (8 pages)
11 October 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 December 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 December 2004Accounts for a small company made up to 31 December 2003 (5 pages)
10 November 2004Return made up to 14/09/04; full list of members (8 pages)
10 November 2004Return made up to 14/09/04; full list of members (8 pages)
12 October 2004Registered office changed on 12/10/04 from: unit 154 cannon workshops 5 cannon drive london E14 4AS (1 page)
12 October 2004Registered office changed on 12/10/04 from: unit 154 cannon workshops 5 cannon drive london E14 4AS (1 page)
22 September 2003Return made up to 14/09/03; full list of members (8 pages)
22 September 2003Return made up to 14/09/03; full list of members (8 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
31 October 2002Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 2002Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
4 December 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
29 November 2001Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001New director appointed (3 pages)
23 November 2001New director appointed (3 pages)
16 October 2001Registered office changed on 16/10/01 from: 7TH floor ockway house 41 stamford hill london N16 5SR (1 page)
16 October 2001Registered office changed on 16/10/01 from: 7TH floor ockway house 41 stamford hill london N16 5SR (1 page)
10 October 2001Ad 28/09/01--------- £ si 74@1=74 £ ic 1/75 (2 pages)
10 October 2001Ad 28/09/01--------- £ si 74@1=74 £ ic 1/75 (2 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (3 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (3 pages)
1 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001New secretary appointed;new director appointed (2 pages)
14 September 2001Incorporation (14 pages)
14 September 2001Incorporation (14 pages)