RAINHAM BUSINESS SERVICES LIMITED
KENT

Hellopages » Kent » Medway » ME8 0AH

Company number 03047715
Status Active
Incorporation Date 19 April 1995
Company Type Private Limited Company
Address 180 EDWIN ROAD, RAINHAM, KENT, ME8 0AH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RAINHAM BUSINESS SERVICES LIMITED are www.rainhambusinessservices.co.uk, and www.rainham-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Rainham Business Services Limited is a Private Limited Company. The company registration number is 03047715. Rainham Business Services Limited has been working since 19 April 1995. The present status of the company is Active. The registered address of Rainham Business Services Limited is 180 Edwin Road Rainham Kent Me8 0ah. The company`s financial liabilities are £43.69k. It is £8.32k against last year. And the total assets are £0.79k, which is £-0.71k against last year. O'HAGAN, Michael Stanley is a Director of the company. Secretary O'HAGAN, Daisy Dhanrajie has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director O'HAGAN, Daisy Dhanrajie has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


rainham business services Key Finiance

LIABILITIES £43.69k
+23%
CASH n/a
TOTAL ASSETS £0.79k
-48%
All Financial Figures

Current Directors

Director
O'HAGAN, Michael Stanley
Appointed Date: 21 April 1995
76 years old

Resigned Directors

Secretary
O'HAGAN, Daisy Dhanrajie
Resigned: 31 March 2012
Appointed Date: 21 April 1995

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 21 April 1995
Appointed Date: 19 April 1995

Director
O'HAGAN, Daisy Dhanrajie
Resigned: 31 March 2012
Appointed Date: 21 April 1995
70 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 21 April 1995
Appointed Date: 19 April 1995

RAINHAM BUSINESS SERVICES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000

04 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 77 more events
24 Apr 1995
Secretary resigned;new secretary appointed
24 Apr 1995
Director resigned;new director appointed
24 Apr 1995
New director appointed
24 Apr 1995
Registered office changed on 24/04/95 from: 43 lawrence road hove east sussex BN3 5QE
19 Apr 1995
Incorporation

RAINHAM BUSINESS SERVICES LIMITED Charges

2 November 2007
Mortgage deed
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 36A sandling lane penenden heath maidstone, fixed charge…
14 September 2007
Mortgage
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 208 luton road chatham kent fixed charge all fixtures…
16 April 2007
Deed of charge
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 34 pancras way tredegar road london. Fixed charge over all…
16 April 2007
Deed of charge
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 26 pancras way tredegar road london. Fixed charge over all…
16 April 2007
Deed of charge
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 30 pancras way tredegar road london. Fixed charge over all…
26 January 2007
Mortgage
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 16 lester road chatham kent t/no K729272…
2 October 2006
Mortgage
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 248 bancroft road london.
31 July 2006
Mortgage
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 39 thorold road chatham kent.
31 July 2006
Mortgage
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 65 constitution road chatham kent.
31 July 2006
Mortgage
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 34 prospect row chatham kent.
31 July 2006
Mortgage
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 25 cromwell tarrace chatham kent.
31 July 2006
Mortgage
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 64 hartington street chatham kent.
31 July 2006
Mortgage
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 64 gordon road chatham kent.
31 July 2006
Mortgage
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 239 magpie hall road chatham kent.
31 July 2006
Mortgage
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 187 castle road chatham kent.
31 July 2006
Mortgage
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 183 castle road chatham kent.
31 July 2006
Mortgage
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) Plci
Description: 29 upbury way chatham kent.
14 March 2005
Deed of charge
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 30 herman terrace chatham kent ME4…
24 May 2004
Legal mortgage
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 72 gordon road chatham kent t/no K558170 fixed charge over…
8 April 2004
Legal charge
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 25 cromwell terrace chatham kent and all income relating to…
5 April 2004
Legal charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 239 magpie hall road, chatham, kent all income and other…
5 April 2004
Legal mortgage
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: Capital Home Loans LTD
Description: 35 melbourne road chatham kent ME4 5PB title number K456312…
1 April 2004
Legal mortgage
Delivered: 3 April 2004
Status: Outstanding
Persons entitled: Capital Home Loans LTD
Description: 40 east street, chatham, kent t/no K671176 together with…
8 August 2003
Legal charge
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 29 upbury way chatham kent ME4 4NG.
24 January 2003
Legal charge
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property k/a 208 & 208A luton road chatham kent…
23 December 2002
Legal charge
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 108 chatham hill,chatham,kent ME5 7AL with all income and…
15 November 2002
Legal charge
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property k/a 25 luton road chatham kent together with…
4 November 2002
Legal charge
Delivered: 5 November 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 34 prospect row chatham kent together with all income…
21 October 2002
Legal charge
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 187 castle road chatham kent.
26 July 2002
Legal charge
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 16 lester road,chatham,kent ME4 5NP and all its fixtures…
26 July 2002
Legal charge
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 65 constitution road,chatham,kent ME5 7DN and all its…
26 July 2002
Legal charge
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 183 castle street,chatham,kent ME4 5HZ and all its fixtures…
30 April 2001
Legal charge
Delivered: 12 May 2001
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 64 hartington street, chatham, kent, ME4 5PJ. And all its…
20 February 2001
Legal charge
Delivered: 24 February 2001
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 64 gordon road chatham kent t/no;-K770500.
19 February 2001
Legal charge
Delivered: 24 February 2001
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 39 thorold road chatham kent K265044.
13 June 2000
Legal charge
Delivered: 15 June 2000
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Property k/a 65 constitution roiad chatham kent ME5 7DN and…
4 May 2000
Legal charge
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 239 magpie hall road chatham kent ME4 5JB and all its…