RELLUS LTD
STAINES-UPON-THAMES

Hellopages » Surrey » Runnymede » TW18 3LQ

Company number 07699968
Status Active
Incorporation Date 11 July 2011
Company Type Private Limited Company
Address THATCHES, 95 CHERTSEY LANE, STAINES-UPON-THAMES, MIDDLESEX, TW18 3LQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Micro company accounts made up to 31 December 2016; Statement of capital following an allotment of shares on 31 December 2016 GBP 345,000 ; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of RELLUS LTD are www.rellus.co.uk, and www.rellus.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Byfleet & New Haw Rail Station is 5.2 miles; to Sunningdale Rail Station is 5.6 miles; to Slough Rail Station is 7.1 miles; to Burnham (Berks) Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rellus Ltd is a Private Limited Company. The company registration number is 07699968. Rellus Ltd has been working since 11 July 2011. The present status of the company is Active. The registered address of Rellus Ltd is Thatches 95 Chertsey Lane Staines Upon Thames Middlesex Tw18 3lq. . SULLER, Michael Paul is a Director of the company. SULLER, Paul John is a Director of the company. Director SULLER, Elaine Cormack has been resigned. Director SULLER, Philip John Alexander has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SULLER, Michael Paul
Appointed Date: 11 July 2011
33 years old

Director
SULLER, Paul John
Appointed Date: 11 July 2011
61 years old

Resigned Directors

Director
SULLER, Elaine Cormack
Resigned: 31 August 2011
Appointed Date: 11 July 2011
56 years old

Director
SULLER, Philip John Alexander
Resigned: 31 August 2011
Appointed Date: 11 July 2011
31 years old

Persons With Significant Control

Mrs Elaine Cormack Suller
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RELLUS LTD Events

22 Jan 2017
Micro company accounts made up to 31 December 2016
05 Jan 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 345,000

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Nov 2016
Registration of charge 076999680005, created on 3 November 2016
04 Nov 2016
Registration of charge 076999680006, created on 4 November 2016
...
... and 26 more events
11 Jul 2012
Current accounting period extended from 31 July 2012 to 31 December 2012
15 Dec 2011
Termination of appointment of Elaine Suller as a director
15 Dec 2011
Termination of appointment of Philip Suller as a director
04 Oct 2011
Registered office address changed from C/O Paul Suller 20 Martinsyde Woking Surrey GU22 8HT England on 4 October 2011
11 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

RELLUS LTD Charges

4 November 2016
Charge code 0769 9968 0007
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
4 November 2016
Charge code 0769 9968 0006
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 9 marley croft, moor lane staines TW18 4YW.
3 November 2016
Charge code 0769 9968 0005
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 9 marley croft, moor lane staines TW18 4YW.
22 January 2016
Charge code 0769 9968 0004
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: Legal charge over the property known as 4 marley croft…
27 October 2015
Charge code 0769 9968 0003
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Axis Bank UK LTD
Description: 8 ash house fairfoeld ave staines upon thames middlesex…
29 August 2013
Charge code 0769 9968 0002
Delivered: 3 September 2013
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: Freehold property known as. 2 pinewood mews, oaks road…
16 April 2012
Kent reliance mortgage deed
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Flat 13 cardinal place. Guildford road. Woking. Surrey.