Company NameRBM Accountancy Services Limited
DirectorKhalid Rasool Memon
Company StatusActive
Company Number05737297
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 2 months ago)
Previous NamesRSM Accountancy Services Limited and RBM Accoutancy Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Khalid Rasool Memon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(14 years, 1 month after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Brockham Drive
Gantshill
Essex
IG2 6QW
Secretary NameMrs Ghazala Khalid Memon
StatusCurrent
Appointed20 April 2020(14 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address8 Brockham Drive
Gantshill
Essex
IG2 6QW
Director NameMr Khalid Rasool Memon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Brockham Drive
Gants Hill
Ilford
Essex
IG2 6QW
Director NameMrs Ghazala Khalid Memon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(2 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brockham Drive
Gants Hill
Ilford
Essex
IG2 6QW
Secretary NameMr Khalid Rasool Memon
NationalityBritish
StatusResigned
Appointed02 July 2008(2 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 April 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Brockham Drive
Gants Hill
Ilford
Essex
IG2 6QW
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered Address8 Brockham Drive
Gantshill
Essex
IG2 6QW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London

Shareholders

100 at £1Khalid Rasool Memon
100.00%
Ordinary

Financials

Year2014
Net Worth£2,715
Cash£1,304

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

24 June 2020Notification of Khalid Rasool Memon as a person with significant control on 20 April 2020 (2 pages)
28 April 2020Cessation of Khalid Rasool Memon as a person with significant control on 20 April 2020 (1 page)
28 April 2020Appointment of Mr Khalid Rasool Memon as a director on 20 April 2020 (2 pages)
28 April 2020Appointment of Mrs Ghazala Khalid Memon as a secretary on 20 April 2020 (2 pages)
28 April 2020Termination of appointment of Ghazala Memon as a director on 10 April 2020 (1 page)
28 April 2020Termination of appointment of Khalid Rasool Memon as a secretary on 20 April 2020 (1 page)
15 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
27 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
12 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
12 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
(4 pages)
27 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(4 pages)
14 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(4 pages)
14 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(4 pages)
20 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
20 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
25 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
25 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
19 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
17 April 2010Director's details changed for Mrs Ghazala Memon on 9 October 2009 (2 pages)
17 April 2010Director's details changed for Mrs Ghazala Memon on 9 October 2009 (2 pages)
17 April 2010Register inspection address has been changed (1 page)
17 April 2010Register(s) moved to registered inspection location (1 page)
17 April 2010Director's details changed for Mrs Ghazala Memon on 9 October 2009 (2 pages)
17 April 2010Register(s) moved to registered inspection location (1 page)
17 April 2010Register inspection address has been changed (1 page)
30 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 May 2009Return made up to 09/03/09; full list of members (3 pages)
1 May 2009Return made up to 09/03/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
24 September 2008Secretary appointed mr khalid memon (1 page)
24 September 2008Director appointed mrs ghazala memon (1 page)
24 September 2008Secretary appointed mr khalid memon (1 page)
24 September 2008Director appointed mrs ghazala memon (1 page)
16 July 2008Appointment terminated director khalid memon (1 page)
16 July 2008Appointment terminated director khalid memon (1 page)
11 March 2008Return made up to 09/03/08; full list of members (3 pages)
11 March 2008Return made up to 09/03/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
24 May 2007Company name changed rbm accoutancy services LIMITED\certificate issued on 24/05/07 (2 pages)
24 May 2007Company name changed rbm accoutancy services LIMITED\certificate issued on 24/05/07 (2 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 09/03/07; full list of members (2 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 09/03/07; full list of members (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
22 August 2006Registered office changed on 22/08/06 from: 31 navarre road east ham london E6 3AQ (1 page)
22 August 2006Registered office changed on 22/08/06 from: 31 navarre road east ham london E6 3AQ (1 page)
9 June 2006Registered office changed on 09/06/06 from: 16/18 woodford road forest gate london E7 0HA (1 page)
9 June 2006Registered office changed on 09/06/06 from: 16/18 woodford road forest gate london E7 0HA (1 page)
19 April 2006Ad 30/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 April 2006Ad 30/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 March 2006Company name changed rsm accountancy services LIMITED\certificate issued on 20/03/06 (2 pages)
20 March 2006Company name changed rsm accountancy services LIMITED\certificate issued on 20/03/06 (2 pages)
9 March 2006Incorporation (14 pages)
9 March 2006Incorporation (14 pages)