About

Registered Number: 02431701
Date of Incorporation: 12/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: 8th Floor The Aspect, 12 Finsbury Square, London, EC2A 1AS,

 

Relay Engineering Ltd was established in 1989, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 13 directors listed as Denholm, Cara Jane May, Froud, Alan Richard, Gill, Bruce William, Wrankmore, Andrew, Fisher, Paul Matthew, Lancaster, Shaun, Clunie, Patrick David, Garcia, Robert A, Hill, Alan, Keeping, David Ernest George, Keeping, Wayne Martin, Thomas, Robert, Williams, Leslie for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROUD, Alan Richard 02 April 2005 - 1
GILL, Bruce William 25 September 2019 - 1
WRANKMORE, Andrew 15 August 2019 - 1
CLUNIE, Patrick David 23 January 2008 18 October 2017 1
GARCIA, Robert A N/A 21 December 2005 1
HILL, Alan N/A 01 September 2005 1
KEEPING, David Ernest George 01 December 2004 31 May 2011 1
KEEPING, Wayne Martin 01 December 2004 25 April 2014 1
THOMAS, Robert 25 July 1994 03 July 2013 1
WILLIAMS, Leslie N/A 01 September 2005 1
Secretary Name Appointed Resigned Total Appointments
DENHOLM, Cara Jane May 30 October 2015 - 1
FISHER, Paul Matthew 22 September 2005 21 December 2005 1
LANCASTER, Shaun N/A 06 January 1992 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 15 July 2020
PSC05 - N/A 15 June 2020
AP01 - Appointment of director 20 December 2019
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 13 September 2019
CH03 - Change of particulars for secretary 21 August 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 01 October 2018
PSC02 - N/A 16 July 2018
CS01 - N/A 13 July 2018
PSC02 - N/A 18 June 2018
TM01 - Termination of appointment of director 17 April 2018
AD01 - Change of registered office address 21 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 14 July 2017
CS01 - N/A 14 July 2017
AP01 - Appointment of director 12 July 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 29 June 2016
TM02 - Termination of appointment of secretary 23 November 2015
AP03 - Appointment of secretary 23 November 2015
RESOLUTIONS - N/A 21 October 2015
MR01 - N/A 21 October 2015
MR01 - N/A 21 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 04 September 2015
MR04 - N/A 18 August 2015
AD01 - Change of registered office address 24 March 2015
AD01 - Change of registered office address 24 February 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 16 September 2014
TM01 - Termination of appointment of director 28 April 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 18 September 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 19 October 2012
AR01 - Annual Return 04 October 2012
AD01 - Change of registered office address 25 September 2012
AA - Annual Accounts 18 September 2012
AD01 - Change of registered office address 22 June 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 14 September 2009
287 - Change in situation or address of Registered Office 19 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
287 - Change in situation or address of Registered Office 21 November 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 10 September 2008
353 - Register of members 10 September 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
287 - Change in situation or address of Registered Office 18 December 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 18 September 2007
RESOLUTIONS - N/A 07 February 2007
RESOLUTIONS - N/A 07 February 2007
RESOLUTIONS - N/A 07 February 2007
CERTNM - Change of name certificate 05 January 2007
AA - Annual Accounts 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
363a - Annual Return 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
353 - Register of members 20 September 2006
287 - Change in situation or address of Registered Office 03 August 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
225 - Change of Accounting Reference Date 10 November 2005
363s - Annual Return 19 October 2005
169 - Return by a company purchasing its own shares 13 October 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
395 - Particulars of a mortgage or charge 27 September 2005
RESOLUTIONS - N/A 20 September 2005
RESOLUTIONS - N/A 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2005
123 - Notice of increase in nominal capital 20 September 2005
RESOLUTIONS - N/A 13 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
RESOLUTIONS - N/A 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
123 - Notice of increase in nominal capital 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
AA - Annual Accounts 15 April 2005
RESOLUTIONS - N/A 15 February 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 29 July 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 06 November 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
363s - Annual Return 27 June 2000
RESOLUTIONS - N/A 13 October 1999
123 - Notice of increase in nominal capital 13 October 1999
363s - Annual Return 27 September 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 25 November 1997
287 - Change in situation or address of Registered Office 25 September 1997
287 - Change in situation or address of Registered Office 08 July 1997
AA - Annual Accounts 28 February 1997
288a - Notice of appointment of directors or secretaries 20 December 1996
363s - Annual Return 25 October 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 17 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1995
RESOLUTIONS - N/A 12 January 1995
RESOLUTIONS - N/A 12 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1995
123 - Notice of increase in nominal capital 12 January 1995
123 - Notice of increase in nominal capital 10 November 1994
363s - Annual Return 19 October 1994
AA - Annual Accounts 17 August 1994
288 - N/A 08 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1994
363b - Annual Return 05 October 1993
AA - Annual Accounts 03 October 1993
363s - Annual Return 15 October 1992
AA - Annual Accounts 21 August 1992
363b - Annual Return 21 November 1991
363(287) - N/A 21 November 1991
363a - Annual Return 08 May 1991
AA - Annual Accounts 19 April 1991
288 - N/A 20 November 1990
288 - N/A 20 November 1990
288 - N/A 04 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1990
395 - Particulars of a mortgage or charge 21 December 1989
288 - N/A 16 October 1989
NEWINC - New incorporation documents 12 October 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2015 Outstanding

N/A

A registered charge 12 October 2015 Outstanding

N/A

Fixed and floating charge 23 September 2005 Fully Satisfied

N/A

Mortgage debenture 01 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.