Company NameThe Rebuilding Community Trust
Company StatusDissolved
Company Number03907053
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMs Frances Mary Beckett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(same day as company formation)
RoleCharity Consultant
Country of ResidenceEngland
Correspondence Address108 Meeting House Lane
Peckham
London
SE15 2TT
Director NameDawn Valerie Dowdall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2004(4 years, 2 months after company formation)
Appointment Duration10 years (closed 06 May 2014)
RoleNursing Sister
Country of ResidenceUnited Kingdom
Correspondence Address51 Worlingham Road
East Dulwich
London
SE22 9HD
Director NameGerrard Francis Rogers
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2004(4 years, 2 months after company formation)
Appointment Duration10 years (closed 06 May 2014)
RoleSenior Education Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Harlescott Road
London
SE15 3DA
Secretary NameMs Frances Mary Beckett
NationalityBritish
StatusClosed
Appointed11 April 2004(4 years, 2 months after company formation)
Appointment Duration10 years (closed 06 May 2014)
RoleCharity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Montpelier Road
London
SE15 2HD
Director NameDouglas Balfour
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleGeneral Director
Correspondence Address58 Old Charlton Road
Shepperton
Middlesex
TW17 8BH
Director NameMr Colin Basil Saunders
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunningdale Halley Road
Broad Oak
Heathfield
East Sussex
TN21 8TG
Director NameRobert Warner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleMinister Of Religion
Correspondence Address55 Dorset Road
London
SW19 3HE
Secretary NameMr Colin Basil Saunders
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunningdale Halley Road
Broad Oak
Heathfield
East Sussex
TN21 8TG

Location

Registered Address108 Meeting House Lane
Peckham
London
SE15 2TT
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
31 December 2013Application to strike the company off the register (3 pages)
31 December 2013Application to strike the company off the register (3 pages)
15 February 2013Secretary's details changed for Ms Frances Mary Beckett on 28 January 2013 (1 page)
15 February 2013Director's details changed for Ms Frances Mary Beckett on 28 January 2013 (2 pages)
15 February 2013Registered office address changed from 43 Montpelier Road London SE15 2HD on 15 February 2013 (1 page)
15 February 2013Director's details changed for Ms Frances Mary Beckett on 28 January 2013 (2 pages)
15 February 2013Registered office address changed from 43 Montpelier Road London SE15 2HD on 15 February 2013 (1 page)
15 February 2013Secretary's details changed for Ms Frances Mary Beckett on 28 January 2013 (1 page)
15 February 2013Annual return made up to 14 January 2013 no member list (4 pages)
15 February 2013Annual return made up to 14 January 2013 no member list (4 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 14 January 2012 no member list (5 pages)
14 February 2012Annual return made up to 14 January 2012 no member list (5 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 14 January 2011 no member list (5 pages)
7 February 2011Annual return made up to 14 January 2011 no member list (5 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
24 February 2010Director's details changed for Gerard Rogers on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Gerard Rogers on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Dawn Valerie Dowdall on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 14 January 2010 no member list (4 pages)
24 February 2010Annual return made up to 14 January 2010 no member list (4 pages)
24 February 2010Director's details changed for Dawn Valerie Dowdall on 24 February 2010 (2 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (7 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)
19 January 2009Director and secretary's change of particulars / frances beckett / 18/01/2009 (1 page)
19 January 2009Director and secretary's change of particulars / frances beckett / 18/01/2009 (1 page)
19 January 2009Annual return made up to 14/01/09 (3 pages)
19 January 2009Annual return made up to 14/01/09 (3 pages)
18 April 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
18 April 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
16 April 2008Annual return made up to 14/01/08 (4 pages)
16 April 2008Annual return made up to 14/01/08 (4 pages)
31 January 2008Annual return made up to 14/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/01/08
(4 pages)
31 January 2008Annual return made up to 14/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/01/08
(4 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
16 January 2006Annual return made up to 14/01/06 (4 pages)
16 January 2006Annual return made up to 14/01/06 (4 pages)
18 February 2005Annual return made up to 14/01/05
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/02/05
(4 pages)
18 February 2005Annual return made up to 14/01/05
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/02/05
(4 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
16 February 2004Annual return made up to 14/01/04
  • 363(288) ‐ Director resigned
(5 pages)
16 February 2004Annual return made up to 14/01/04
  • 363(288) ‐ Director resigned
(5 pages)
24 September 2003Partial exemption accounts made up to 31 March 2003 (8 pages)
24 September 2003Partial exemption accounts made up to 31 March 2003 (8 pages)
7 April 2003Annual return made up to 14/01/03 (5 pages)
7 April 2003Annual return made up to 14/01/03 (5 pages)
29 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
29 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 February 2002Annual return made up to 14/01/02 (4 pages)
11 February 2002Annual return made up to 14/01/02 (4 pages)
30 October 2001Partial exemption accounts made up to 31 March 2001 (9 pages)
30 October 2001Partial exemption accounts made up to 31 March 2001 (9 pages)
19 February 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
19 February 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
28 January 2001Annual return made up to 14/01/01 (4 pages)
28 January 2001Annual return made up to 14/01/01 (4 pages)
14 January 2000Incorporation (27 pages)
14 January 2000Incorporation (27 pages)