Company NameRelda Investments Ltd
DirectorAbraham Adler
Company StatusActive
Company Number09057527
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abraham Adler
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(3 weeks, 1 day after company formation)
Appointment Duration9 years, 9 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address172 Whitehall Road
Gateshead
Tyne And Wear
NE8 1TP
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address172 Whitehall Road
Gateshead
Tyne And Wear
NE8 1TP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2023 (9 months, 3 weeks ago)
Next Accounts Due28 February 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return7 April 2023 (11 months, 2 weeks ago)
Next Return Due21 April 2024 (1 month from now)

Charges

6 January 2023Delivered on: 6 January 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 135 ravenswood road, sunderland, SR5 5ER.
Outstanding
18 August 2022Delivered on: 22 August 2022
Persons entitled: Leo Kaufman and Pauline Kaufman as Trustees of the Kaufman Charitable Trust

Classification: A registered charge
Particulars: 96 aycliffe avenue,. Springwell estate, wrekenton (NE9 7BX).
Outstanding

Filing History

6 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
7 June 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
3 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
6 January 2023Registration of charge 090575270002, created on 6 January 2023 (5 pages)
22 August 2022Registration of charge 090575270001, created on 18 August 2022 (12 pages)
7 April 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
2 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
31 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
9 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
31 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 May 2019 (5 pages)
3 July 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
31 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
4 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
26 June 2014Appointment of Abraham Adler as a director (3 pages)
26 June 2014Appointment of Abraham Adler as a director (3 pages)
24 June 2014Appointment of Mr Abraham Adler as a director (2 pages)
24 June 2014Appointment of Mr Abraham Adler as a director (2 pages)
27 May 2014Termination of appointment of Osker Heiman as a director (1 page)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
(20 pages)
27 May 2014Termination of appointment of Osker Heiman as a director (1 page)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
(20 pages)