Company NameR&E Concierge Services Ltd
DirectorTaiwo Oluwadamilare Tom-Jones
Company StatusActive - Proposal to Strike off
Company Number07818496
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Previous NamesNurtee Logistics Ltd and Diamantepro Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Taiwo Oluwadamilare Tom-Jones
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2011(3 days after company formation)
Appointment Duration12 years, 6 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address113 Beeston Courts Beeston Courts
Basildon
SS15 5FW
Director NameMr Nurudeen Adewale
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Harrier Way
Beckton
E6 5YP
Director NameMr Olukole Iluyemi Obasa
Date of BirthJune 1977 (Born 46 years ago)
NationalityNigerian,British
StatusResigned
Appointed30 November 2014(3 years, 1 month after company formation)
Appointment Duration1 month (resigned 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Margaret Road
Colchester
CO1 1RZ
Secretary NameMurewa Sholube Edonmi
StatusResigned
Appointed30 November 2014(3 years, 1 month after company formation)
Appointment Duration1 month (resigned 30 December 2014)
RoleCompany Director
Correspondence Address10 Epsilon House Master Lord Office Village
West Road
Ipswich
IP3 9FJ
Director NameMrs Julia Obasa
Date of BirthMarch 1979 (Born 45 years ago)
NationalityHungarian
StatusResigned
Appointed23 March 2018(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 2020)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address37 37 St Botolph's Street
Colchester
C02 7EA

Location

Registered Address113 Beeston Courts Beeston Courts
Basildon
SS15 5FW
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLee Chapel North
Built Up AreaBasildon

Shareholders

1 at £1Taiwo Tomjones & Nurudeen Adewale
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,017
Current Liabilities£7,583

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 May 2022 (1 year, 11 months ago)
Next Return Due12 June 2023 (overdue)

Filing History

4 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
29 May 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
20 May 2020Change of details for Mr Taiwo Oluwadamilare Tom-Jones as a person with significant control on 4 May 2020 (2 pages)
19 May 2020Termination of appointment of Julia Obasa as a director on 4 May 2020 (1 page)
19 May 2020Director's details changed for Mr Taiwo Oluwadamilare Tom-Jones on 19 May 2020 (2 pages)
19 May 2020Termination of appointment of Olukole Iluyemi Obasa as a director on 4 May 2020 (1 page)
12 May 2020Registered office address changed from International House Constance Street London E16 2DQ England to 113 Beeston Courts Beeston Courts Basildon SS15 5FW on 12 May 2020 (1 page)
29 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
5 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
28 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
17 June 2018Cessation of Olukole Iluyemi Obasa as a person with significant control on 2 April 2018 (1 page)
17 June 2018Notification of Taiwo Oluwadare Tom-Jones as a person with significant control on 2 April 2018 (2 pages)
27 March 2018Appointment of Mr Olukole Iluyemi Obasa as a director on 24 March 2018 (2 pages)
26 March 2018Cessation of Taiwo Oluwadamilare Tom-Jones as a person with significant control on 24 March 2018 (1 page)
26 March 2018Notification of Olukole Obasa as a person with significant control on 24 March 2018 (2 pages)
25 March 2018Appointment of Mrs Julia Obasa as a director on 23 March 2018 (2 pages)
28 February 2018Registered office address changed from Flat 1 Leonards Court 19 st Edmunds Road Ipswich Suffolk IP1 3RS United Kingdom to International House Constance Street London E16 2DQ on 28 February 2018 (1 page)
14 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-30
(3 pages)
29 January 2018Registered office address changed from 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ to Flat 1 Leonards Court 19 st Edmunds Road Ipswich Suffolk IP1 3RS on 29 January 2018 (1 page)
1 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
2 August 2016Micro company accounts made up to 31 October 2015 (6 pages)
2 August 2016Micro company accounts made up to 31 October 2015 (6 pages)
16 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Director's details changed for Taiwo Oluwadamilare Tom-Jones on 15 September 2014 (2 pages)
16 September 2015Director's details changed for Taiwo Oluwadamilare Tom-Jones on 15 September 2014 (2 pages)
16 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 April 2015Termination of appointment of Murewa Sholube Edonmi as a secretary on 30 December 2014 (1 page)
13 April 2015Termination of appointment of Olukole Obasa as a director on 30 December 2014 (1 page)
13 April 2015Termination of appointment of Olukole Obasa as a director on 30 December 2014 (1 page)
13 April 2015Termination of appointment of Olukole Obasa as a director on 30 December 2014 (1 page)
13 April 2015Termination of appointment of Murewa Sholube Edonmi as a secretary on 30 December 2014 (1 page)
13 April 2015Termination of appointment of Olukole Obasa as a director on 30 December 2014 (1 page)
24 December 2014Appointment of Olukole Obasa as a director on 30 November 2014 (2 pages)
24 December 2014Appointment of Murewa Sholube Edonmi as a secretary on 30 November 2014 (2 pages)
24 December 2014Appointment of Olukole Obasa as a director on 30 November 2014 (2 pages)
24 December 2014Appointment of Murewa Sholube Edonmi as a secretary on 30 November 2014 (2 pages)
18 December 2014Termination of appointment of Nurudeen Adewale as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Nurudeen Adewale as a director on 18 December 2014 (1 page)
10 December 2014Company name changed nurtee logistics LTD\certificate issued on 10/12/14 (2 pages)
10 December 2014Company name changed nurtee logistics LTD\certificate issued on 10/12/14
  • RES15 ‐ Change company name resolution on 2014-10-23
(2 pages)
9 December 2014Registered office address changed from 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ United Kingdom to 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ United Kingdom to 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ United Kingdom to 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ on 9 December 2014 (1 page)
8 December 2014Registered office address changed from 11 Mcmillan Court Cumberland London SE6 1LA to 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 10 Epsilon House Epsilon Terrace West Road Ipswich IP3 9FJ England to 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 10 Epsilon House Epsilon Terrace West Road Ipswich IP3 9FJ England to 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 11 Mcmillan Court Cumberland London SE6 1LA to 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 10 Epsilon House Epsilon Terrace West Road Ipswich IP3 9FJ England to 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 11 Mcmillan Court Cumberland London SE6 1LA to 10 Epsilon House Master Lord Office Village West Road Ipswich IP3 9FJ on 8 December 2014 (1 page)
28 November 2014Change of name notice (1 page)
28 November 2014Change of name notice (1 page)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
20 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
20 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-30
(4 pages)
30 April 2014Director's details changed for Taiwo Oluwadamilare Tom-Jones on 18 April 2014 (2 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders (4 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders (4 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-30
(4 pages)
30 April 2014Director's details changed for Taiwo Oluwadamilare Tom-Jones on 18 April 2014 (2 pages)
21 January 2014Registered office address changed from 25 Harrier Way Beckton E6 5YP on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 25 Harrier Way Beckton E6 5YP on 21 January 2014 (1 page)
13 January 2014Annual return made up to 21 October 2013 with a full list of shareholders (4 pages)
13 January 2014Annual return made up to 21 October 2013 with a full list of shareholders (4 pages)
2 September 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 September 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
19 December 2011Appointment of Taiwo Oluwadamilare Tom-Jones as a director (3 pages)
19 December 2011Appointment of Taiwo Oluwadamilare Tom-Jones as a director (3 pages)
21 October 2011Incorporation (20 pages)
21 October 2011Incorporation (20 pages)