Company NameRise Limited
Company StatusActive
Company Number02691387
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Martin John Kerry
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1992(1 week after company formation)
Appointment Duration32 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressStream Cottage Swinbrook
Burford
Oxon
OX18 4ED
Secretary NameMr Brett Stephen Gurney
NationalityBritish
StatusCurrent
Appointed05 March 1992(1 week after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sutton Road
Muswell Hill
London
N10 1HE
Director NameMr Brett Stephen Gurney
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1995(3 years after company formation)
Appointment Duration29 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Sutton Road
Muswell Hill
London
N10 1HE
Director NameMrs Elizabeth Jane Kerry
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(29 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenton House Oxford Street
Moreton-In-Marsh
Gloucestershire
GL56 0LA
Wales
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Contact

Websiterise.co.uk
Telephone07 831330349
Telephone regionMobile

Location

Registered AddressReaver House Suite 9
12 East Street
Epsom
Surrey
KT17 1HX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

21.8k at £1Martin John Kerry
81.00%
Ordinary
5.1k at £1Brett Stephen Gurney
19.00%
Ordinary

Financials

Year2014
Net Worth£407,821
Cash£15,623
Current Liabilities£89,596

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

8 April 2011Delivered on: 21 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a fourth & fifth floors 10 greek street london t/no NGL611144 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 April 2011Delivered on: 21 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a third floor 10 greek street london t/no NGL614087 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 April 2011Delivered on: 21 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a second floor 10 greek street london t/no NGL613841 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 April 2011Delivered on: 21 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a first floor 10 greek street london t/no NGL616357 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 March 2011Delivered on: 12 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 June 1995Delivered on: 11 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 10 greek street l/b of the city of westminster t/n's NGL613841 NGL611144 NGL614087 and NGL616357 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

11 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
1 November 2019Registered office address changed from 5 Lothian Wood Tadworth Surrey KT20 5DQ to Kenton House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA on 1 November 2019 (1 page)
9 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
13 March 2018Unaudited abridged accounts made up to 30 June 2017 (12 pages)
1 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 26,881
(5 pages)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 26,881
(5 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 26,881
(5 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 26,881
(5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 26,881
(5 pages)
6 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 26,881
(5 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
12 March 2013Director's details changed for Martin John Kerry on 1 January 2013 (2 pages)
12 March 2013Director's details changed for Martin John Kerry on 1 January 2013 (2 pages)
12 March 2013Director's details changed for Martin John Kerry on 1 January 2013 (2 pages)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
7 November 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
30 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012Compulsory strike-off action has been discontinued (1 page)
29 October 2012Annual return made up to 27 February 2012 with a full list of shareholders (13 pages)
29 October 2012Annual return made up to 27 February 2012 with a full list of shareholders (13 pages)
26 September 2012Registered office address changed from 318a Stafford Road Croydon Surrey CR0 4NH on 26 September 2012 (1 page)
26 September 2012Registered office address changed from 318a Stafford Road Croydon Surrey CR0 4NH on 26 September 2012 (1 page)
7 September 2012Compulsory strike-off action has been suspended (1 page)
7 September 2012Compulsory strike-off action has been suspended (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
4 July 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
4 July 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
12 April 2011Annual return made up to 27 February 2011 (13 pages)
12 April 2011Annual return made up to 27 February 2011 (13 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
19 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (10 pages)
19 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (10 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (16 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (16 pages)
21 April 2009Return made up to 27/02/09; no change of members (4 pages)
21 April 2009Return made up to 27/02/09; no change of members (4 pages)
1 February 2009Total exemption full accounts made up to 30 June 2007 (11 pages)
1 February 2009Total exemption full accounts made up to 30 June 2007 (11 pages)
29 January 2009Return made up to 27/02/08; no change of members (4 pages)
29 January 2009Return made up to 27/02/08; no change of members (4 pages)
5 January 2009Director's change of particulars / martin kerry / 01/02/2008 (1 page)
5 January 2009Director's change of particulars / martin kerry / 01/02/2008 (1 page)
17 September 2008Total exemption full accounts made up to 30 June 2006 (11 pages)
17 September 2008Total exemption full accounts made up to 30 June 2006 (11 pages)
7 July 2008Registered office changed on 07/07/2008 from 10 greek street london W1V 5LE (1 page)
7 July 2008Registered office changed on 07/07/2008 from 10 greek street london W1V 5LE (1 page)
16 May 2007Return made up to 27/02/07; full list of members (7 pages)
16 May 2007Return made up to 27/02/07; full list of members (7 pages)
22 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
22 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
9 May 2006Return made up to 27/02/06; full list of members (7 pages)
9 May 2006Return made up to 27/02/06; full list of members (7 pages)
14 October 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
14 October 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
22 February 2005Return made up to 27/02/05; full list of members (7 pages)
22 February 2005Return made up to 27/02/05; full list of members (7 pages)
6 August 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
6 August 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
21 April 2004Return made up to 27/02/04; full list of members (7 pages)
21 April 2004Return made up to 27/02/04; full list of members (7 pages)
7 September 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
7 September 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
18 June 2003Return made up to 27/02/03; full list of members (7 pages)
18 June 2003Return made up to 27/02/03; full list of members (7 pages)
29 May 2002Return made up to 27/02/02; full list of members (6 pages)
29 May 2002Return made up to 27/02/02; full list of members (6 pages)
7 February 2002Return made up to 27/02/01; full list of members (6 pages)
7 February 2002Return made up to 27/02/01; full list of members (6 pages)
3 January 2002Full accounts made up to 30 June 2001 (12 pages)
3 January 2002Full accounts made up to 30 June 2001 (12 pages)
2 March 2001Full accounts made up to 30 June 2000 (12 pages)
2 March 2001Full accounts made up to 30 June 2000 (12 pages)
7 June 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
(6 pages)
7 June 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
(6 pages)
5 May 2000Return made up to 27/02/99; no change of members (4 pages)
5 May 2000Return made up to 27/02/99; no change of members (4 pages)
16 December 1999Full accounts made up to 30 June 1999 (12 pages)
16 December 1999Full accounts made up to 30 June 1999 (12 pages)
25 April 1999Full accounts made up to 30 June 1998 (12 pages)
25 April 1999Full accounts made up to 30 June 1998 (12 pages)
12 June 1998Return made up to 27/02/98; full list of members (6 pages)
12 June 1998Return made up to 27/02/98; full list of members (6 pages)
13 October 1997Full accounts made up to 30 June 1997 (12 pages)
13 October 1997Full accounts made up to 30 June 1997 (12 pages)
23 April 1997Full accounts made up to 30 June 1996 (12 pages)
23 April 1997Full accounts made up to 30 June 1996 (12 pages)
26 March 1997Return made up to 27/02/97; no change of members (4 pages)
26 March 1997Return made up to 27/02/97; no change of members (4 pages)
17 June 1996Registered office changed on 17/06/96 from: 3 matlock street limehouse london E14 2NN (1 page)
17 June 1996Registered office changed on 17/06/96 from: 3 matlock street limehouse london E14 2NN (1 page)
2 May 1996Return made up to 27/02/96; no change of members (4 pages)
2 May 1996Return made up to 27/02/96; no change of members (4 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)
31 March 1995Return made up to 27/02/95; full list of members (6 pages)
31 March 1995Return made up to 27/02/95; full list of members (6 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)