Company NameR&I Services (M&E) Limited
DirectorsKeith Francis Phipps and Jack Victor George Riley
Company StatusActive
Company Number03252888
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Previous NameR & I Electrical Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameKeith Francis Phipps
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2001(4 years, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleElectrical Contracrtors
Country of ResidenceUnited Kingdom
Correspondence Address6 Beehive Road
Goffs Oak
Herts
EN7 5NL
Secretary NameMiss Sharon Jerrold
StatusCurrent
Appointed14 January 2019(22 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address278 Philip Lane
Tottenham
London
N15 4AD
Director NameMr Jack Victor George Riley
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(24 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address278 Philip Lane
Tottenham
London
N15 4AD
Director NameRoy Charles Phillips
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleElectrician
Correspondence Address1 Andrews Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6LE
Secretary NameIris Evelyn Simmons
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Andrews Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6LE
Director NameIris Evelyn Simmons
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(3 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 2001)
RolePersonal Assistant
Correspondence Address1 Andrews Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6LE
Director NameBrian Arthur James
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(4 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 October 2001)
RoleElectrical Contractors
Correspondence Address1 Ballards Close
Dagenham
Essex
RM10 9AP
Secretary NameSandra Phipps
NationalityBritish
StatusResigned
Appointed10 December 2001(5 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 19 January 2019)
RoleCompany Director
Correspondence Address6 Beehive Road
Goffs Oak
Herts
EN7 5NL
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websiterandielectrical.co.uk

Location

Registered Address278 Philip Lane
Tottenham
London
N15 4AD
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Keith Francis Phipps
50.00%
Ordinary
1000 at £1Sandra Phipps
50.00%
Ordinary

Financials

Year2014
Net Worth£223,867
Cash£111,133
Current Liabilities£167,948

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 November 2023 (5 months, 1 week ago)
Next Return Due12 December 2024 (7 months, 1 week from now)

Charges

3 July 2019Delivered on: 3 July 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
31 August 2001Delivered on: 7 September 2001
Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 January 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
29 July 2020Confirmation statement made on 29 July 2020 with updates (3 pages)
25 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-24
(3 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
26 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
3 July 2019Registration of charge 032528880002, created on 3 July 2019 (27 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
19 June 2019Appointment of Miss Sharon Jerrold as a secretary on 14 January 2019 (2 pages)
19 June 2019Termination of appointment of Sandra Phipps as a secretary on 19 January 2019 (1 page)
24 May 2019Registered office address changed from 6 Beehive Road Goffs Oak Herts EN7 5NL to 278 Philip Lane Tottenham London N15 4AD on 24 May 2019 (1 page)
27 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
24 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
4 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
26 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 2,000
(4 pages)
26 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 2,000
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2,000
(4 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2,000
(4 pages)
8 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2,000
(4 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2,000
(4 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
6 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
1 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
7 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 September 2008Return made up to 20/09/08; full list of members (3 pages)
26 September 2008Return made up to 20/09/08; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 October 2007Return made up to 20/09/07; no change of members (6 pages)
2 October 2007Return made up to 20/09/07; no change of members (6 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 October 2006Return made up to 20/09/06; full list of members (6 pages)
30 October 2006Return made up to 20/09/06; full list of members (6 pages)
9 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 October 2005Registered office changed on 25/10/05 from: 72 raglan avenue waltham cross hertfordshire EN8 8DD (1 page)
25 October 2005Return made up to 20/09/05; full list of members (6 pages)
25 October 2005Return made up to 20/09/05; full list of members (6 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
25 October 2005Secretary's particulars changed (1 page)
25 October 2005Secretary's particulars changed (1 page)
25 October 2005Registered office changed on 25/10/05 from: 72 raglan avenue waltham cross hertfordshire EN8 8DD (1 page)
5 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 October 2004Return made up to 20/09/04; full list of members (6 pages)
12 October 2004Return made up to 20/09/04; full list of members (6 pages)
7 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 September 2003Return made up to 20/09/03; full list of members (7 pages)
26 September 2003Return made up to 20/09/03; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 October 2002Return made up to 20/09/02; full list of members (6 pages)
16 October 2002Return made up to 20/09/02; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 January 2002Secretary resigned;director resigned (1 page)
15 January 2002Secretary resigned;director resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
23 November 2001Return made up to 20/09/01; full list of members (7 pages)
23 November 2001Return made up to 20/09/01; full list of members (7 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
3 August 2001Registered office changed on 03/08/01 from: 1 andrews lane cheshunt waltham cross hertfordshire EN7 6LE (1 page)
3 August 2001Registered office changed on 03/08/01 from: 1 andrews lane cheshunt waltham cross hertfordshire EN7 6LE (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
19 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 November 2000Return made up to 20/09/00; full list of members (6 pages)
22 November 2000Return made up to 20/09/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 October 1999Return made up to 20/09/99; no change of members (4 pages)
18 October 1999Return made up to 20/09/99; no change of members (4 pages)
15 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 October 1998Return made up to 20/09/98; full list of members (6 pages)
23 October 1998Return made up to 20/09/98; full list of members (6 pages)
22 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
22 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 October 1997Return made up to 20/09/97; full list of members (6 pages)
14 October 1997Return made up to 20/09/97; full list of members (6 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996New secretary appointed (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996Secretary resigned (1 page)
20 September 1996Incorporation (12 pages)
20 September 1996Incorporation (12 pages)