Company NameRebecca Charles International Limited
DirectorOmolola Morayo Charles-Samuel
Company StatusActive
Company Number06373489
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 7 months ago)
Previous NameRECH Management Centre Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameOmolola Morayo Charles-Samuel
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 166, Airport House Purley Way
Croydon
CR0 0XZ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websiterechmc.com
Telephone020 71487680
Telephone regionLondon

Location

Registered AddressSuite 166, Airport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Shareholders

1 at £1Lola Morayo Charles-samuel & Charles Samuel
100.00%
Ordinary

Financials

Year2014
Net Worth£2,767
Cash£20,975
Current Liabilities£45,997

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

20 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
17 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
29 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
1 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-31
(3 pages)
1 August 2017Registered office address changed from 2nd Floor Davis House Robert Street Croydon CR0 1QQ to Suite 166, Airport House Purley Way Croydon CR0 0XZ on 1 August 2017 (1 page)
1 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-31
(3 pages)
1 August 2017Registered office address changed from 2nd Floor Davis House Robert Street Croydon CR0 1QQ to Suite 166, Airport House Purley Way Croydon CR0 0XZ on 1 August 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
15 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1
(3 pages)
1 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
6 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 1
(3 pages)
13 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 1
(3 pages)
12 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
30 September 2012Registered office address changed from 2Nd Floor Davis House 69-11 High Street Croydon CR0 1QE United Kingdom on 30 September 2012 (1 page)
30 September 2012Registered office address changed from 2Nd Floor Davis House 69-11 High Street Croydon CR0 1QE United Kingdom on 30 September 2012 (1 page)
9 October 2011Director's details changed for Omolola Morayo Charles-Samuel on 9 October 2011 (2 pages)
9 October 2011Director's details changed for Omolola Morayo Charles-Samuel on 9 October 2011 (2 pages)
9 October 2011Director's details changed for Omolola Morayo Charles-Samuel on 9 October 2011 (2 pages)
9 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
9 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
10 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 June 2011Registered office address changed from the Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER on 7 June 2011 (1 page)
7 June 2011Registered office address changed from the Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER on 7 June 2011 (1 page)
7 June 2011Registered office address changed from the Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER on 7 June 2011 (1 page)
11 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
31 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 November 2009Director's details changed for Omolola Morayo Samuel on 13 November 2009 (2 pages)
20 November 2009Director's details changed for Omolola Morayo Samuel on 13 November 2009 (2 pages)
29 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 October 2008Location of debenture register (1 page)
2 October 2008Registered office changed on 02/10/2008 from the lansdowne building 2 lansdowne road croydon surrey CR9 2ER (1 page)
2 October 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
2 October 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
2 October 2008Location of register of members (1 page)
2 October 2008Location of debenture register (1 page)
2 October 2008Registered office changed on 02/10/2008 from the lansdowne building 2 lansdowne road croydon surrey CR9 2ER (1 page)
2 October 2008Ad 18/09/07\gbp si 1@1=1\gbp ic 5/6\ (2 pages)
2 October 2008Return made up to 17/09/08; full list of members (3 pages)
2 October 2008Location of register of members (1 page)
2 October 2008Return made up to 17/09/08; full list of members (3 pages)
2 October 2008Ad 18/09/07\gbp si 1@1=1\gbp ic 5/6\ (2 pages)
8 April 2008Accounting reference date extended from 30/09/2008 to 28/02/2009 (1 page)
8 April 2008Accounting reference date extended from 30/09/2008 to 28/02/2009 (1 page)
5 April 2008Registered office changed on 05/04/2008 from ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
5 April 2008Registered office changed on 05/04/2008 from ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
22 September 2007Director resigned (1 page)
22 September 2007Ad 17/09/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
22 September 2007Director resigned (1 page)
22 September 2007Ad 17/09/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
17 September 2007Incorporation (12 pages)
17 September 2007Incorporation (12 pages)