Company NameRelic Coningsby Ltd.
Company StatusDissolved
Company Number09716082
CategoryPrivate Limited Company
Incorporation Date4 August 2015(8 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael James Smyth
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusClosed
Appointed04 August 2015(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2016(7 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
London
NW7 3RH

Location

Registered AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 October 2017Delivered on: 20 October 2017
Persons entitled: West End & City Property Finance Limited

Classification: A registered charge
Particulars: F/H property k/a land on the north side of green lane fifield maidenhead t/no BK380530.
Outstanding
19 October 2017Delivered on: 20 October 2017
Persons entitled: West End & City Property Finance Limited

Classification: A registered charge
Particulars: F/H property k/a land at green lane maidenhead t/no BK380532.
Outstanding
19 October 2017Delivered on: 20 October 2017
Persons entitled: West End & City Property Finance Limited

Classification: A registered charge
Particulars: F/H property k/a coningsby farmhouse coningsby lane fifield maidenhead t/no BK374663.
Outstanding
19 October 2017Delivered on: 20 October 2017
Persons entitled: West End & City Property Finance Limited

Classification: A registered charge
Particulars: F/H property k/a coningsby farmhouse coningsby lane fifield maidenhead t/no BK374663. Please see image for details of further property charged.
Outstanding
1 October 2015Delivered on: 6 October 2015
Persons entitled: Montello Private Finance General Partners Limited

Classification: A registered charge
Particulars: Freehold property k/a coningsby farmhouse coningsby lane fifield maidenhead title no BK374663. Freehold property k/a land on north side of green lane fifield maidenhead title no BK380530. Freehold property k/a land at green lane fifield maidenhead title no BK380532.
Outstanding
1 October 2015Delivered on: 6 October 2015
Persons entitled: Montello Private Finance General Partners Limited

Classification: A registered charge
Particulars: Freehold property k/a coningsby farmhouse coningsby lane fifield maidenhead title no BK374663. Freehold property k/a land on north side of green lane fifield maidenhead title no BK380530. Freehold property k/a land at green lane fifield maidenhead title no BK380530.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
5 December 2020Application to strike the company off the register (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
7 February 2020Satisfaction of charge 097160820001 in full (4 pages)
7 February 2020Satisfaction of charge 097160820002 in full (4 pages)
17 December 2019Satisfaction of charge 097160820006 in full (1 page)
17 December 2019Satisfaction of charge 097160820005 in full (1 page)
17 December 2019Satisfaction of charge 097160820003 in full (1 page)
17 December 2019Satisfaction of charge 097160820004 in full (1 page)
23 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
23 April 2019Change of details for Mr Michael James Smyth as a person with significant control on 3 April 2019 (2 pages)
23 April 2019Director's details changed for Mr Michael Smyth on 3 April 2019 (2 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
16 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 October 2017Registration of charge 097160820005, created on 19 October 2017 (16 pages)
20 October 2017Registration of charge 097160820003, created on 19 October 2017 (57 pages)
20 October 2017Registration of charge 097160820006, created on 19 October 2017 (16 pages)
20 October 2017Registration of charge 097160820004, created on 19 October 2017 (16 pages)
20 October 2017Registration of charge 097160820005, created on 19 October 2017 (16 pages)
20 October 2017Registration of charge 097160820004, created on 19 October 2017 (16 pages)
20 October 2017Registration of charge 097160820006, created on 19 October 2017 (16 pages)
20 October 2017Registration of charge 097160820003, created on 19 October 2017 (57 pages)
20 September 2017Registered office address changed from Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH England to Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH England to Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 20 September 2017 (1 page)
2 June 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Director's details changed for Mr Michael Smyth on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Michael Smyth on 13 December 2016 (2 pages)
19 August 2016Registered office address changed from Jordans Farm Jordans Lane Jordans Beaconsfield Buckinghamshire HP9 2SW England to Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Jordans Farm Jordans Lane Jordans Beaconsfield Buckinghamshire HP9 2SW England to Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH on 19 August 2016 (1 page)
10 May 2016Memorandum and Articles of Association (20 pages)
10 May 2016Memorandum and Articles of Association (20 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Change of share class name or designation (2 pages)
7 April 2016Appointment of Steve Mattey as a director on 29 March 2016 (3 pages)
7 April 2016Appointment of Steve Mattey as a director on 29 March 2016 (3 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(4 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(4 pages)
5 April 2016Registered office address changed from Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH England to Jordans Farm Jordans Lane Jordans Beaconsfield Buckinghamshire HP9 2SW on 5 April 2016 (1 page)
5 April 2016Registered office address changed from Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH England to Jordans Farm Jordans Lane Jordans Beaconsfield Buckinghamshire HP9 2SW on 5 April 2016 (1 page)
7 March 2016Registered office address changed from Fruit Farm Lodge Common Lane Radlett Hertfordshire WD7 8PJ United Kingdom to Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Fruit Farm Lodge Common Lane Radlett Hertfordshire WD7 8PJ United Kingdom to Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH on 7 March 2016 (1 page)
6 October 2015Registration of charge 097160820002, created on 1 October 2015 (55 pages)
6 October 2015Registration of charge 097160820002, created on 1 October 2015 (55 pages)
6 October 2015Registration of charge 097160820001, created on 1 October 2015 (33 pages)
6 October 2015Registration of charge 097160820001, created on 1 October 2015 (33 pages)
6 October 2015Registration of charge 097160820002, created on 1 October 2015 (55 pages)
6 October 2015Registration of charge 097160820001, created on 1 October 2015 (33 pages)
8 September 2015Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
8 September 2015Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)