Cornsland
Brentwood
Essex
CM14 4JN
Director Name | Jayasegaram Gnanasegaram |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Beeches Tilbury Essex RM18 8ED |
Secretary Name | Sally Ann Jayasegaram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Beeches Tilbury Essex RM18 8ED |
Director Name | Mr David Paul Hoskins |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2007(3 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Priests Lane Shenfield Essex CM15 8HJ |
Website | www.rainhamis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 683483 |
Telephone region | Romford |
Registered Address | The Old Hanger, Little Bassetts Farm Magpie Lane Little Warley Brentwood Essex CM13 3EA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£60,491 |
Current Liabilities | £498,658 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months from now) |
27 February 2012 | Delivered on: 28 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
---|---|
24 February 2012 | Delivered on: 25 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 September 2007 | Delivered on: 22 September 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
8 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
15 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
22 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
19 April 2022 | Satisfaction of charge 3 in full (1 page) |
22 November 2021 | Registered office address changed from The Old Rectory Mucking Wharf Road Mucking Stanford-Le-Hope Essex SS17 0RN England to The Old Hanger, Little Bassetts Farm Magpie Lane Little Warley Brentwood Essex CM13 3EA on 22 November 2021 (1 page) |
19 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
11 April 2021 | Registered office address changed from 795 London Road Grays West Thurrock Essex RM20 3LH to The Old Rectory Mucking Wharf Road Mucking Stanford-Le-Hope Essex SS17 0RN on 11 April 2021 (1 page) |
14 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
5 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
19 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
5 September 2018 | Notification of Rainham Industrial Services Limited as a person with significant control on 5 September 2018 (2 pages) |
5 September 2018 | Satisfaction of charge 1 in full (1 page) |
5 September 2018 | Confirmation statement made on 3 August 2018 with updates (3 pages) |
5 September 2018 | Cessation of Timothy Edward Mccarthy as a person with significant control on 5 September 2018 (1 page) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 September 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 September 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 January 2017 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
17 March 2016 | Termination of appointment of David Paul Hoskins as a director on 29 February 2016 (1 page) |
17 March 2016 | Termination of appointment of Sally Ann Jayasegaram as a secretary on 29 February 2016 (1 page) |
17 March 2016 | Termination of appointment of Sally Ann Jayasegaram as a secretary on 29 February 2016 (1 page) |
17 March 2016 | Termination of appointment of Sally Ann Jayasegaram as a secretary on 29 February 2016 (1 page) |
17 March 2016 | Termination of appointment of David Paul Hoskins as a director on 29 February 2016 (1 page) |
17 March 2016 | Termination of appointment of Jayasegaram Gnanasegaram as a director on 29 February 2016 (1 page) |
17 March 2016 | Termination of appointment of Sally Ann Jayasegaram as a secretary on 29 February 2016 (1 page) |
17 March 2016 | Termination of appointment of Jayasegaram Gnanasegaram as a director on 29 February 2016 (1 page) |
14 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 February 2015 | Registered office address changed from 7 the Beeches Tilbury RM18 8ED to 795 London Road Grays West Thurrock Essex RM20 3LH on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from 7 the Beeches Tilbury RM18 8ED to 795 London Road Grays West Thurrock Essex RM20 3LH on 25 February 2015 (2 pages) |
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 November 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
31 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Timothy Edward Mccarthy on 3 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Timothy Edward Mccarthy on 3 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Timothy Edward Mccarthy on 3 August 2010 (2 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 September 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
23 September 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
20 August 2009 | Return made up to 03/08/09; full list of members (6 pages) |
20 August 2009 | Return made up to 03/08/09; full list of members (6 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
19 August 2008 | Return made up to 06/07/08; no change of members (7 pages) |
19 August 2008 | Return made up to 06/07/08; no change of members (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (11 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (11 pages) |
12 October 2007 | Return made up to 06/07/07; full list of members (7 pages) |
12 October 2007 | Return made up to 06/07/07; full list of members (7 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
31 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
31 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
30 August 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
30 August 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
24 October 2005 | Return made up to 06/07/05; full list of members (6 pages) |
24 October 2005 | Return made up to 06/07/05; full list of members (6 pages) |
18 July 2005 | Company name changed res london LIMITED\certificate issued on 18/07/05 (2 pages) |
18 July 2005 | Company name changed res london LIMITED\certificate issued on 18/07/05 (2 pages) |
15 June 2005 | Company name changed rainham energy services LTD\certificate issued on 15/06/05 (2 pages) |
15 June 2005 | Company name changed rainham energy services LTD\certificate issued on 15/06/05 (2 pages) |
6 July 2004 | Incorporation (7 pages) |
6 July 2004 | Incorporation (7 pages) |