Company NameRes South Limited
DirectorTimothy Edward McCarthy
Company StatusActive
Company Number05171836
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)
Previous NamesRainham Energy Services Ltd and Res London Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Timothy Edward McCarthy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2007(3 years after company formation)
Appointment Duration16 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMilstead House
Cornsland
Brentwood
Essex
CM14 4JN
Director NameJayasegaram Gnanasegaram
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed06 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Beeches
Tilbury
Essex
RM18 8ED
Secretary NameSally Ann Jayasegaram
NationalityBritish
StatusResigned
Appointed06 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 The Beeches
Tilbury
Essex
RM18 8ED
Director NameMr David Paul Hoskins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2007(3 years after company formation)
Appointment Duration8 years, 7 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address123 Priests Lane
Shenfield
Essex
CM15 8HJ

Contact

Websitewww.rainhamis.co.uk
Email address[email protected]
Telephone01708 683483
Telephone regionRomford

Location

Registered AddressThe Old Hanger, Little Bassetts Farm Magpie Lane
Little Warley
Brentwood
Essex
CM13 3EA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£60,491
Current Liabilities£498,658

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (4 months from now)

Charges

27 February 2012Delivered 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 2012Delivered 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 2007Delivered 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

Filing History

8 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
15 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
19 April 2022Satisfaction of charge 3 in full (1 page)
22 November 2021Registered 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 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
11 April 2021Registered 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 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
19 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
5 September 2018Notification of Rainham Industrial Services Limited as a person with significant control on 5 September 2018 (2 pages)
5 September 2018Satisfaction of charge 1 in full (1 page)
5 September 2018Confirmation statement made on 3 August 2018 with updates (3 pages)
5 September 2018Cessation of Timothy Edward Mccarthy as a person with significant control on 5 September 2018 (1 page)
19 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 September 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 September 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 January 2017Confirmation statement made on 3 August 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 3 August 2016 with updates (5 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
17 March 2016Termination of appointment of David Paul Hoskins as a director on 29 February 2016 (1 page)
17 March 2016Termination of appointment of Sally Ann Jayasegaram as a secretary on 29 February 2016 (1 page)
17 March 2016Termination of appointment of Sally Ann Jayasegaram as a secretary on 29 February 2016 (1 page)
17 March 2016Termination of appointment of Sally Ann Jayasegaram as a secretary on 29 February 2016 (1 page)
17 March 2016Termination of appointment of David Paul Hoskins as a director on 29 February 2016 (1 page)
17 March 2016Termination of appointment of Jayasegaram Gnanasegaram as a director on 29 February 2016 (1 page)
17 March 2016Termination of appointment of Sally Ann Jayasegaram as a secretary on 29 February 2016 (1 page)
17 March 2016Termination of appointment of Jayasegaram Gnanasegaram as a director on 29 February 2016 (1 page)
14 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
14 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 February 2015Registered 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 2015Registered 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 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 November 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
28 November 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
28 November 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
31 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Timothy Edward Mccarthy on 3 August 2010 (2 pages)
24 August 2010Director's details changed for Timothy Edward Mccarthy on 3 August 2010 (2 pages)
24 August 2010Director's details changed for Timothy Edward Mccarthy on 3 August 2010 (2 pages)
8 July 2010Full accounts made up to 31 December 2009 (15 pages)
8 July 2010Full accounts made up to 31 December 2009 (15 pages)
23 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
23 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
20 August 2009Return made up to 03/08/09; full list of members (6 pages)
20 August 2009Return made up to 03/08/09; full list of members (6 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
19 August 2008Return made up to 06/07/08; no change of members (7 pages)
19 August 2008Return made up to 06/07/08; no change of members (7 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (11 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (11 pages)
12 October 2007Return made up to 06/07/07; full list of members (7 pages)
12 October 2007Return made up to 06/07/07; full list of members (7 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
31 August 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
31 August 2006Return made up to 06/07/06; full list of members (7 pages)
31 August 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
31 August 2006Return made up to 06/07/06; full list of members (7 pages)
30 August 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
30 August 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
24 October 2005Return made up to 06/07/05; full list of members (6 pages)
24 October 2005Return made up to 06/07/05; full list of members (6 pages)
18 July 2005Company name changed res london LIMITED\certificate issued on 18/07/05 (2 pages)
18 July 2005Company name changed res london LIMITED\certificate issued on 18/07/05 (2 pages)
15 June 2005Company name changed rainham energy services LTD\certificate issued on 15/06/05 (2 pages)
15 June 2005Company name changed rainham energy services LTD\certificate issued on 15/06/05 (2 pages)
6 July 2004Incorporation (7 pages)
6 July 2004Incorporation (7 pages)