Background WavePink WaveYellow Wave

RIGHTS AND EQUALITIES IN NEWHAM (REIN) (03859428)

RIGHTS AND EQUALITIES IN NEWHAM (REIN) (03859428) is an active UK company. incorporated on 14 October 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. RIGHTS AND EQUALITIES IN NEWHAM (REIN) has been registered for 26 years. Current directors include ADAMS, Colin, BROWN, Valerie, CHIKE, Chigor, Rev Dr and 6 others.

Company Number
03859428
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 October 1999
Age
26 years
Address
478 Barking Road, London, E13 8QB
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ADAMS, Colin, BROWN, Valerie, CHIKE, Chigor, Rev Dr, DERFOUFI, Zin, JANDU, Surinder Singh, LAGUDA, Joy, PANAYI, Katie, RENE, Pamela, TREDOUX, Helen Patricia
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHTS AND EQUALITIES IN NEWHAM (REIN)

RIGHTS AND EQUALITIES IN NEWHAM (REIN) is an active company incorporated on 14 October 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. RIGHTS AND EQUALITIES IN NEWHAM (REIN) was registered 26 years ago.(SIC: 63990)

Status

active

Active since 26 years ago

Company No

03859428

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 14 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

RACE EQUALITY IN NEWHAM
From: 26 November 2002To: 25 August 2009
NEWHAM COUNCIL FOR RACIAL EQUALITY (NCRE)
From: 14 October 1999To: 26 November 2002
Contact
Address

478 Barking Road Plaistow London, E13 8QB,

Timeline

28 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Jan 14
Director Left
Dec 14
Director Left
Jan 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jun 19
Director Left
Oct 19
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Oct 21
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Oct 25
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

LESLIE, Paul

Active
478 Barking Road, LondonE13 8QB
Secretary
Appointed 11 Jul 2017

ADAMS, Colin

Active
478 Barking Road, LondonE13 8QB
Born April 1963
Director
Appointed 30 Nov 2021

BROWN, Valerie

Active
Kings Drive, WembleyHA9 9HN
Born September 1946
Director
Appointed 11 Jul 2017

CHIKE, Chigor, Rev Dr

Active
2 B Margery Park Road, LondonE7 9JY
Born July 1966
Director
Appointed 11 Jul 2006

DERFOUFI, Zin

Active
478 Barking Road, LondonE13 8QB
Born September 1986
Director
Appointed 30 Nov 2021

JANDU, Surinder Singh

Active
66 Browning Road, LondonE12 6QZ
Born November 1951
Director
Appointed 14 Oct 1999

LAGUDA, Joy

Active
478 Barking Road, LondonE13 8QB
Born July 1950
Director
Appointed 30 Nov 2021

PANAYI, Katie

Active
478 Barking Road, LondonE13 8QB
Born June 1987
Director
Appointed 08 Nov 2022

RENE, Pamela

Active
Crofton Road, LondonE13 8QS
Born March 1966
Director
Appointed 11 Jul 2017

TREDOUX, Helen Patricia

Active
478 Barking Road, LondonE13 8QB
Born February 1965
Director
Appointed 08 Nov 2022

BROWN, Valerie

Resigned
35 Kings Drive, WembleyHA9 9HN
Secretary
Appointed 02 Dec 2001
Resigned 31 Dec 2016

NUAMAH, Olivia

Resigned
478 Barking Road, LondonE13 8QB
Secretary
Appointed 14 Oct 1999
Resigned 02 Dec 2001

BHOGAL, Onkar Singh

Resigned
61 Devene Gardens, IlfordIG1 3EF
Born December 1948
Director
Appointed 24 Jun 2004
Resigned 20 Jun 2006

BUTLER, Dawn

Resigned
28 Pitchford Street, StratfordE15 4RX
Born November 1969
Director
Appointed 24 Jun 2004
Resigned 20 Jun 2006

BUTT, Faizaan

Resigned
10 Rathbone Market, Canning TownE16 1EH
Born July 1982
Director
Appointed 24 Jun 2004
Resigned 20 Jun 2006

CHOUDHURY, Azad Bakth

Resigned
23 Gillett Avenue, LondonE6 3AW
Born August 1958
Director
Appointed 05 Sept 2007
Resigned 11 Jul 2017

CRAIG, Alan

Resigned
64 Burke Street, LondonE16 1ET
Born December 1945
Director
Appointed 06 Jul 2000
Resigned 24 Jun 2004

DEFOE, Jaqueline

Resigned
78 Whalebone Grove, RomfordRM6 6BL
Born May 1962
Director
Appointed 11 Jul 2006
Resigned 14 Oct 2011

DEGUN, Harbhajan Singh

Resigned
35 Osborne Road, Forest GateE7 0PJ
Born March 1933
Director
Appointed 24 Jun 2004
Resigned 22 Jul 2014

EGHAREUBA, Samuel, Dr

Resigned
364 Barking Road, LondonE13 8HL
Born August 1953
Director
Appointed 11 Jul 2006
Resigned 28 Jun 2007

EZE, Geoffrey Ejike

Resigned
Stanhope Gardens, IlfordIG1 3LQ
Born December 1945
Director
Appointed 11 Jul 2017
Resigned 29 Sept 2020

FABER, Joan Mary, Sister

Resigned
159 Boleyn Road, LondonE7 9QH
Born September 1925
Director
Appointed 24 Jun 2004
Resigned 30 Jul 2011

FOUNTAINE, Valley

Resigned
478 Barking Road, LondonE13 8QB
Born July 1965
Director
Appointed 31 Oct 2018
Resigned 10 Sept 2022

GIBSON, Daphne

Resigned
28 Lawrence Road, East Ham LondonE6 1JW
Born April 1946
Director
Appointed 06 Jul 2000
Resigned 24 Jun 2004

LEE-PHAKOE, Daniel Lisiamo Andrew

Resigned
478 Barking Road, LondonE13 8QB
Born May 1986
Director
Appointed 30 Nov 2021
Resigned 21 May 2024

MALCOLM, Lena Evadney

Resigned
31 Claude Road, PlaistowE13 0QQ
Born August 1948
Director
Appointed 21 Jun 2001
Resigned 23 May 2024

MASSEY, Israel

Resigned
16 Finden Road, Forest GateE7 8DE
Born May 1933
Director
Appointed 21 Jun 2001
Resigned 16 Jan 2014

NAIR, Das

Resigned
7 Bryony Close, LoughtonIG10 3PG
Born November 1955
Director
Appointed 21 Jun 2001
Resigned 20 Jun 2002

OLOJO, Yewande Adetoun

Resigned
408 Central Park Road, East HamE6 3AB
Born March 1936
Director
Appointed 06 Jul 2000
Resigned 30 Oct 2023

OWENS, Rober John

Resigned
69 New Barn Street, LondonE13 8JY
Born December 1968
Director
Appointed 06 Jul 2000
Resigned 24 Jun 2004

PAHL, Surinder

Resigned
14 Belgrave Road, IlfordIG1 3AW
Born January 1954
Director
Appointed 14 Oct 1999
Resigned 06 Jul 2000

PAMBU, Wa Gamoka, Dr

Resigned
1 Parish Wharf Place, LondonSE18 5HP
Born April 1944
Director
Appointed 21 Jun 2001
Resigned 24 Jun 2004

PATEL VEKARIA, Manji

Resigned
35 Heigham Road, LondonE6 2JL
Born December 1949
Director
Appointed 06 Jul 2000
Resigned 08 May 2019

SHEIKH, Abdul Karim

Resigned
85 Neville Road, Forest GateE7 9QU
Born December 1937
Director
Appointed 24 Jun 2004
Resigned 14 Oct 2011

SHILLINGFORD, Anastasia

Resigned
34 Berkeley Road, LondonE12 6RW
Born June 1943
Director
Appointed 06 Jul 2000
Resigned 23 May 2024

Persons with significant control

1

0 Active
1 Ceased

Rev. Chigor Chike

Ceased
Barking Road, LondonE13 8QB
Born July 1966

Nature of Control

Significant influence or control as trust
Notified 14 Oct 2016
Ceased 21 Oct 2025
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
15 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
27 February 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
7 January 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
12 January 2021
AAMDAAMD
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
6 January 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Certificate Change Of Name Company
22 August 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
28 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
15 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
4 December 2002
395Particulars of Mortgage or Charge
Legacy
26 November 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
5 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
225Change of Accounting Reference Date
Incorporation Company
14 October 1999
NEWINCIncorporation