About

Registered Number: 03490292
Date of Incorporation: 08/01/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 27 Old Gloucester Street London Wc1n 3ax Relay Resources And Development Ltd, 27 Old Gloucester Road, London Wc1n 3ax, WC1N 3AX,

 

Relay Resources + Development Ltd was registered on 08 January 1998 and are based in London Wc1n 3ax, it's status at Companies House is "Active". We don't currently know the number of employees at Relay Resources + Development Ltd. This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBSON, Vera Christine 01 February 1999 13 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 10 April 2020
CS01 - N/A 12 March 2020
AD01 - Change of registered office address 05 February 2020
AA - Annual Accounts 14 April 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 18 March 2018
CS01 - N/A 18 March 2018
AA - Annual Accounts 17 March 2017
CS01 - N/A 17 March 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 28 March 2015
AR01 - Annual Return 18 April 2014
AA - Annual Accounts 18 April 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 24 April 2013
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 25 April 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 26 April 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 04 August 2003
RESOLUTIONS - N/A 01 August 2003
RESOLUTIONS - N/A 01 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
363s - Annual Return 20 January 2003
225 - Change of Accounting Reference Date 26 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 04 November 2001
395 - Particulars of a mortgage or charge 16 February 2001
395 - Particulars of a mortgage or charge 18 January 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 10 February 2000
DISS40 - Notice of striking-off action discontinued 08 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2000
363s - Annual Return 28 January 2000
287 - Change in situation or address of Registered Office 28 January 2000
GAZ1 - First notification of strike-off action in London Gazette 21 September 1999
DISS40 - Notice of striking-off action discontinued 18 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
GAZ1 - First notification of strike-off action in London Gazette 23 March 1999
288b - Notice of resignation of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
NEWINC - New incorporation documents 08 January 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 February 2001 Fully Satisfied

N/A

Debenture 11 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.