Rainham
Essex
RM13 7RJ
Secretary Name | Mrs Terri Louise Harding |
---|---|
Status | Current |
Appointed | 06 April 2017(14 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 82 Rainham Road Rainham Essex RM13 7RJ |
Director Name | Mr Paul Michael Watson |
---|---|
Date of Birth | March 2004 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2020(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 82 Rainham Road Rainham Essex RM13 7RJ |
Secretary Name | Harold George Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 2005) |
Role | Company Director |
Correspondence Address | 1 Rowland Crescent Chigwell Essex IG7 6HU |
Secretary Name | Rona Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 April 2017) |
Role | Company Director |
Correspondence Address | 13 Stanhope Road Dagenham Essex RM8 3DA |
Director Name | Mrs Jacqueline Mary Long |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Rainham Road Rainham Essex RM13 7RJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | officeassistants.org |
---|---|
Email address | [email protected] |
Telephone | 0800 1692083 |
Telephone region | Freephone |
Registered Address | C/O Office Assistant 82 Rainham Road Rainham Essex RM13 7RJ |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
100 at £1 | Lynn Marina Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,518 |
Cash | £2,002 |
Current Liabilities | £36,848 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
3 May 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
27 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 April 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
11 September 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
31 March 2020 | Confirmation statement made on 22 March 2020 with updates (5 pages) |
24 March 2020 | Appointment of Mr Paul Michael Watson as a director on 22 March 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
10 April 2019 | Secretary's details changed for Miss Terri Louise Humphreys on 1 April 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
27 April 2017 | Termination of appointment of Rona Smith as a secretary on 5 April 2017 (1 page) |
27 April 2017 | Appointment of Miss Terri Louise Humphreys as a secretary on 6 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Rona Smith as a secretary on 5 April 2017 (1 page) |
27 April 2017 | Appointment of Miss Terri Louise Humphreys as a secretary on 6 April 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
3 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 March 2015 | Termination of appointment of Jacqueline Mary Long as a director on 19 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Jacqueline Mary Long as a director on 19 February 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 April 2013 | Appointment of Mrs Jacqueline Mary Long as a director (2 pages) |
26 April 2013 | Appointment of Mrs Jacqueline Mary Long as a director (2 pages) |
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 October 2009 | Registered office address changed from Suite 1 & 2 Lccm House Kemp Road Dagenham Essex RM8 1ST on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from Suite 1 & 2 Lccm House Kemp Road Dagenham Essex RM8 1ST on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from Suite 1 & 2 Lccm House Kemp Road Dagenham Essex RM8 1ST on 5 October 2009 (2 pages) |
8 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
20 February 2009 | Director's change of particulars / lynn watson / 16/02/2009 (1 page) |
20 February 2009 | Director's change of particulars / lynn watson / 16/02/2009 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from suites 1 & 2 lccm house kemp road dagenham essex RM8 1ST united kingdom (2 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from suites 1 & 2 lccm house kemp road dagenham essex RM8 1ST united kingdom (2 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from lear house, 259 cranbrook road ilford essex IG1 4TG (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from lear house, 259 cranbrook road ilford essex IG1 4TG (1 page) |
19 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New secretary appointed (1 page) |
15 April 2005 | Return made up to 10/04/05; full list of members
|
15 April 2005 | Return made up to 10/04/05; full list of members
|
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
12 May 2003 | Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
12 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
12 May 2003 | Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
10 April 2003 | Incorporation (9 pages) |
10 April 2003 | Incorporation (9 pages) |