East Street, Addington
West Malling
Kent
ME19 5DE
Secretary Name | Mr Daniel Sproul |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2000(41 years, 8 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard East Street, Addington West Malling Kent ME19 5DE |
Director Name | Mr Terence Polley |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(33 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 6 Masefield Close Romford Essex RM3 7PP |
Director Name | Mr Laurence Stanley Wilkinson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(33 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 17 Saltash Road Hainault Ilford Essex IG6 2NL |
Secretary Name | Mrs Janet Margaret Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(33 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 17 Saltash Road Hainault Ilford Essex IG6 2NL |
Director Name | Mr Kevin Knowles |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(41 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 14 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evergreen Main Road, Howe Street, Great Waltham Chelmsford Essex CM3 1BJ |
Website | relionbroma.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 722000 |
Telephone region | Basildon |
Registered Address | 30 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Daniel Sproul 50.00% Ordinary |
---|---|
500 at £1 | Kevin Knowles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,174 |
Cash | £25,760 |
Current Liabilities | £62,291 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
13 February 2015 | Delivered on: 3 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
5 August 2004 | Delivered on: 11 August 2004 Satisfied on: 6 July 2013 Persons entitled: National Westminster 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 |
9 May 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
---|---|
16 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
17 January 2022 | Confirmation statement made on 5 January 2022 with updates (4 pages) |
27 August 2021 | Termination of appointment of Kevin Knowles as a director on 14 August 2021 (1 page) |
26 August 2021 | Change of details for Mr Daniel Sproul as a person with significant control on 31 March 2021 (2 pages) |
26 August 2021 | Cessation of Kevin Knowles as a person with significant control on 31 March 2021 (1 page) |
10 June 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
4 June 2021 | Purchase of own shares.
|
4 June 2021 | Cancellation of shares. Statement of capital on 31 March 2021
|
21 May 2021 | Memorandum and Articles of Association (8 pages) |
15 April 2021 | Statement of company's objects (2 pages) |
15 April 2021 | Resolutions
|
12 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
7 August 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
12 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
16 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
10 January 2018 | Registered office address changed from 30 City Road London EC1Y 2AB to 30 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 10 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
15 October 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 15 October 2015 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 March 2015 | Registration of charge 006119370002, created on 13 February 2015 (26 pages) |
3 March 2015 | Registration of charge 006119370002, created on 13 February 2015 (26 pages) |
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
20 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
6 July 2013 | Satisfaction of charge 1 in full (3 pages) |
6 July 2013 | Satisfaction of charge 1 in full (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
4 February 2008 | Return made up to 05/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 05/01/08; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 February 2007 | Return made up to 05/01/07; full list of members (3 pages) |
9 February 2007 | Return made up to 05/01/07; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Return made up to 05/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 05/01/06; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
31 January 2005 | Return made up to 05/01/05; full list of members (2 pages) |
31 January 2005 | Return made up to 05/01/05; full list of members (2 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 January 2004 | Return made up to 05/01/04; full list of members (5 pages) |
28 January 2004 | Return made up to 05/01/04; full list of members (5 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
12 May 2003 | Return made up to 05/01/03; full list of members (5 pages) |
12 May 2003 | Return made up to 05/01/03; full list of members (5 pages) |
10 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
10 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
29 January 2002 | Return made up to 05/01/02; full list of members (5 pages) |
29 January 2002 | Return made up to 05/01/02; full list of members (5 pages) |
14 June 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
14 June 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 February 2001 | Return made up to 05/01/01; full list of members (5 pages) |
8 February 2001 | Return made up to 05/01/01; full list of members (5 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (2 pages) |
7 February 2001 | Director resigned (2 pages) |
7 February 2001 | Secretary resigned (2 pages) |
7 February 2001 | Director resigned (2 pages) |
7 February 2001 | Director resigned (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 10 avenue industrial estate southend arterial road romford essex RM3 0HA (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 10 avenue industrial estate southend arterial road romford essex RM3 0HA (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
12 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
12 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
18 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
10 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
10 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
26 February 1998 | Return made up to 05/01/98; full list of members (6 pages) |
26 February 1998 | Return made up to 05/01/98; full list of members (6 pages) |
26 February 1997 | Return made up to 05/01/97; no change of members (4 pages) |
26 February 1997 | Return made up to 05/01/97; no change of members (4 pages) |
26 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
26 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 February 1996 | Return made up to 05/01/96; no change of members (4 pages) |
1 February 1996 | Return made up to 05/01/96; no change of members (4 pages) |
11 May 1995 | Return made up to 05/01/95; full list of members (6 pages) |
11 May 1995 | Return made up to 05/01/95; full list of members (6 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
30 March 1985 | Annual return made up to 14/11/84 (4 pages) |
30 March 1985 | Annual return made up to 14/11/84 (4 pages) |
11 February 1984 | Annual return made up to 06/10/82 (7 pages) |
11 February 1984 | Annual return made up to 06/10/82 (7 pages) |
29 December 1983 | Annual return made up to 17/11/83 (7 pages) |
29 December 1983 | Annual return made up to 17/11/83 (7 pages) |
19 February 1983 | Annual return made up to 28/01/81 (7 pages) |
19 February 1983 | Annual return made up to 28/01/81 (7 pages) |
12 June 1981 | Annual return made up to 30/08/79 (7 pages) |
12 June 1981 | Annual return made up to 30/08/79 (7 pages) |
11 June 1981 | Annual return made up to 10/06/81 (7 pages) |
11 June 1981 | Annual return made up to 10/06/81 (7 pages) |
10 June 1981 | Annual return made up to 13/06/77 (7 pages) |
10 June 1981 | Annual return made up to 13/06/77 (7 pages) |
19 February 1981 | Annual return made up to 31/12/80 (7 pages) |
19 February 1981 | Annual return made up to 31/12/80 (7 pages) |