About

Registered Number: 03681380
Date of Incorporation: 10/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Charles House, 108-110 Finchley Road, London, NW3 5JJ,

 

Based in London, Relo Redac Strattons Ltd was setup in 1998, it has a status of "Active". This business has 7 directors listed as Nakaoka, Tsugiyoshi, Nanahara, Hajime, Blundell, Stephen John, Manning, David Earl, Toben, Peter, Uchida, Hikaru, Yamamoto, Taku in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAKAOKA, Tsugiyoshi 01 August 2017 - 1
NANAHARA, Hajime 01 August 2017 - 1
MANNING, David Earl 01 January 2004 16 August 2007 1
TOBEN, Peter 16 July 2007 25 February 2008 1
UCHIDA, Hikaru 01 January 2009 24 April 2019 1
YAMAMOTO, Taku 01 January 2004 11 September 2007 1
Secretary Name Appointed Resigned Total Appointments
BLUNDELL, Stephen John 25 September 2013 01 August 2017 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 07 July 2020
AA - Annual Accounts 06 March 2020
AA01 - Change of accounting reference date 17 December 2019
CS01 - N/A 10 December 2019
AD01 - Change of registered office address 11 July 2019
AD01 - Change of registered office address 08 July 2019
AD01 - Change of registered office address 05 July 2019
AP01 - Appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 20 December 2018
RESOLUTIONS - N/A 02 August 2018
AA01 - Change of accounting reference date 24 January 2018
CS01 - N/A 04 December 2017
CH01 - Change of particulars for director 04 December 2017
PSC05 - N/A 04 December 2017
CH01 - Change of particulars for director 04 December 2017
CH01 - Change of particulars for director 04 December 2017
RESOLUTIONS - N/A 15 November 2017
PSC02 - N/A 02 August 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
PSC07 - N/A 01 August 2017
PSC07 - N/A 01 August 2017
TM02 - Termination of appointment of secretary 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
AA - Annual Accounts 26 July 2017
AD01 - Change of registered office address 13 January 2017
CS01 - N/A 02 December 2016
CH01 - Change of particulars for director 02 December 2016
CH01 - Change of particulars for director 02 December 2016
CH01 - Change of particulars for director 02 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 06 January 2014
AP01 - Appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
TM02 - Termination of appointment of secretary 25 September 2013
AP03 - Appointment of secretary 25 September 2013
AD01 - Change of registered office address 05 September 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 11 July 2012
TM01 - Termination of appointment of director 27 March 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 09 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 03 December 2010
CH03 - Change of particulars for secretary 02 December 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 25 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
363a - Annual Return 09 December 2008
395 - Particulars of a mortgage or charge 22 July 2008
AA - Annual Accounts 10 June 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 01 October 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
395 - Particulars of a mortgage or charge 28 March 2007
363a - Annual Return 06 December 2006
363a - Annual Return 13 January 2006
287 - Change in situation or address of Registered Office 15 December 2005
AA - Annual Accounts 18 May 2005
AA - Annual Accounts 17 May 2005
363a - Annual Return 30 December 2004
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
123 - Notice of increase in nominal capital 22 December 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
363a - Annual Return 17 December 2003
AA - Annual Accounts 14 November 2003
AA - Annual Accounts 30 January 2003
363a - Annual Return 17 December 2002
363a - Annual Return 22 January 2002
AA - Annual Accounts 11 October 2001
395 - Particulars of a mortgage or charge 03 May 2001
363a - Annual Return 26 January 2001
AA - Annual Accounts 25 August 2000
363a - Annual Return 23 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1999
RESOLUTIONS - N/A 17 April 1999
RESOLUTIONS - N/A 17 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1999
123 - Notice of increase in nominal capital 17 April 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
MEM/ARTS - N/A 30 December 1998
CERTNM - Change of name certificate 22 December 1998
287 - Change in situation or address of Registered Office 16 December 1998
NEWINC - New incorporation documents 10 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2008 Outstanding

N/A

Rent deposit deed 12 March 2007 Outstanding

N/A

Debenture 26 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.