New Business Centre, Unit 11
Forest Gate
London
E7 9AB
Director Name | Rev Muwanguzi Grace Kironde |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Aston Mansfield, Durning Hall, New Business Centre Forest Gate London E7 9AB |
Director Name | Miss Ritah Nantongo |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(17 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Cover Supervisor/Teacher |
Country of Residence | England |
Correspondence Address | Aston Mansfield, Durning Hall, New Business Centre Forest Gate London E7 9AB |
Director Name | Peter Murengera |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Rwandan |
Status | Resigned |
Appointed | 17 May 2005(2 weeks after company formation) |
Appointment Duration | 4 years (resigned 02 June 2009) |
Role | Company Director |
Correspondence Address | 13 Chaucer Road Forest Gate London E7 9LZ |
Secretary Name | Victoria Manyi |
---|---|
Nationality | Ugandan |
Status | Resigned |
Appointed | 17 May 2005(2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 January 2018) |
Role | Secretary |
Correspondence Address | 55 Barrow Close Winchmore Hill, London Barrow Clos London N21 3BD |
Director Name | Ruth Taylor |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Kingswood Road Ilford Essex London IG3 8UE |
Director Name | Mr Geoffrey Kamya Mutumba |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Felsted Road Canningtown London E16 3HL |
Director Name | Rev Muwanguzi Grace Kironde |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2018) |
Role | Director/Pastor |
Country of Residence | England |
Correspondence Address | Durning Hall, New Business Centre, Unit 11 Earlham London E7 9AB |
Secretary Name | Rev Muwanguzi Kironde |
---|---|
Status | Resigned |
Appointed | 01 January 2018(12 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | Kingdom Love Christian Centre Durning Hall New Business Centre, Unit 11 Forest Gate London E7 9AB |
Director Name | Miss Victoria Manyi |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 May 2019) |
Role | Pastor/Carer |
Country of Residence | England |
Correspondence Address | Kingdom Love Christian Centre Durning Hall New Business Centre, Unit 11 Forest Gate London E7 9AB |
Director Name | Miss Proscovia Proscilla Kyisa |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2023) |
Role | Pastor |
Country of Residence | England |
Correspondence Address | Kingdom Love Christian Centre Durning Hall New Business Centre, Unit 11 Forest Gate London E7 9AB |
Secretary Name | Miss Ritah Nantongo |
---|---|
Status | Resigned |
Appointed | 08 September 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 February 2019) |
Role | Company Director |
Correspondence Address | Kingdom Love Christian Centre Durning Hall New Business Centre, Unit 11 Forest Gate London E7 9AB |
Director Name | Rev Muwanguzi Grace Kironde |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2019(13 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 25 May 2019) |
Role | Pastor/Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Kingdom Love Christian Centre Durning Hall New Business Centre, Unit 11 Forest Gate London E7 9AB |
Director Name | Mr Alexander Kenneth Gitta |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 22 February 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2023) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Kingdom Love Christian Centre Durning Hall New Business Centre, Unit 11 Forest Gate London E7 9AB |
Director Name | Miss Ritah Nantongo |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2019(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Durning Hall Durning Hall, New Business Centre, Un Earlham Grove Forest Gate London E7 9AB |
Director Name | Mr Billy Matthew Bukenya |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2019(14 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 January 2024) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Durning Hall Durning Hall, New Business Centre, Un Earlham Grove Forest Gate London E7 9AB |
Director Name | Mr Moses Sekasi Sekasi |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2023(18 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 January 2024) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Kingdom Love Christian Centre Durning Hall New Business Centre, Unit 11 Forest Gate London E7 9AB |
Director Name | Remos Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 87 Cricklewood Broadway London NW2 3JG |
Secretary Name | Remos Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 87 Cricklewood Broadway Cricklewood London NW2 3JG |
Registered Address | Aston Mansfield, Durning Hall, New Business Centre Unit 11 Earlham Grove Forest Gate London E7 9AB |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,071 |
Cash | £1,083 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 1 day from now) |
14 August 2023 | Termination of appointment of Alexander Kenneth Gitta as a director on 1 August 2023 (1 page) |
---|---|
28 June 2023 | Appointment of Mr Moses Sekasi Sekasi as a director on 24 June 2023 (2 pages) |
17 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
30 April 2023 | Appointment of Miss Ritah Nantongo as a director on 20 April 2023 (2 pages) |
29 March 2023 | Micro company accounts made up to 31 May 2022 (10 pages) |
27 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
6 July 2021 | Micro company accounts made up to 31 May 2021 (10 pages) |
23 June 2021 | Micro company accounts made up to 31 May 2020 (10 pages) |
21 June 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
19 August 2020 | Appointment of Rev Muwanguzi Grace Kironde as a director on 23 July 2020 (2 pages) |
23 July 2020 | Termination of appointment of Ritah Nantongo as a director on 10 July 2020 (1 page) |
23 July 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 May 2019 (7 pages) |
7 June 2019 | Termination of appointment of Muwanguzi Grace Kironde as a director on 25 May 2019 (1 page) |
7 June 2019 | Termination of appointment of Victoria Manyi as a director on 25 May 2019 (1 page) |
21 May 2019 | Appointment of Mr Billy Matthew Bukenya as a director on 11 May 2019 (2 pages) |
21 May 2019 | Appointment of Miss Ritah Nantongo as a director on 11 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
27 February 2019 | Appointment of Mr Muwanguzi Grace Kironde as a director on 22 February 2019 (2 pages) |
27 February 2019 | Termination of appointment of Ritah Nantongo as a secretary on 22 February 2019 (1 page) |
26 February 2019 | Appointment of Mr Alexander Kenneth Gitta as a director on 22 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of Ruth Taylor as a director on 22 February 2019 (1 page) |
12 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
10 September 2018 | Appointment of Miss Victoria Manyi as a director on 1 September 2018 (2 pages) |
8 September 2018 | Cessation of Muwanguzi Grace Kironde as a person with significant control on 1 September 2018 (1 page) |
8 September 2018 | Appointment of Miss Ritah Nantongo as a secretary on 8 September 2018 (2 pages) |
8 September 2018 | Notification of Muwanguzi Grace Kironde as a person with significant control on 8 September 2018 (2 pages) |
8 September 2018 | Appointment of Miss Proscovia Proscilla Kyisa as a director on 1 September 2018 (2 pages) |
8 September 2018 | Termination of appointment of Muwanguzi Kironde as a secretary on 1 September 2018 (1 page) |
11 June 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 January 2018 | Appointment of Rev. Muwanguzi Kironde as a secretary on 1 January 2018 (2 pages) |
10 January 2018 | Notification of Muwanguzi Kironde as a person with significant control on 1 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Muwanguzi Grace Kironde as a director on 1 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Victoria Manyi as a secretary on 1 January 2018 (1 page) |
9 January 2018 | Cessation of Muwanguzi Grace Kironde as a person with significant control on 1 January 2018 (1 page) |
11 August 2017 | Confirmation statement made on 3 May 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 3 May 2017 with no updates (3 pages) |
7 July 2017 | Notification of Muwanguzi Grace Kironde as a person with significant control on 12 December 2016 (2 pages) |
7 July 2017 | Notification of Muwanguzi Grace Kironde as a person with significant control on 12 December 2016 (2 pages) |
6 March 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
6 March 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
18 May 2016 | Annual return made up to 3 May 2016 no member list (5 pages) |
18 May 2016 | Director's details changed for Mr Muwanguzi Grace Kironde on 15 May 2016 (2 pages) |
18 May 2016 | Secretary's details changed for Victoria Manyi on 15 May 2016 (1 page) |
18 May 2016 | Annual return made up to 3 May 2016 no member list (5 pages) |
18 May 2016 | Secretary's details changed for Victoria Manyi on 15 May 2016 (1 page) |
18 May 2016 | Director's details changed for Mr Muwanguzi Grace Kironde on 15 May 2016 (2 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 August 2015 | Annual return made up to 3 May 2015 no member list (5 pages) |
21 August 2015 | Annual return made up to 3 May 2015 no member list (5 pages) |
21 August 2015 | Annual return made up to 3 May 2015 no member list (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 May 2014 | Annual return made up to 3 May 2014 no member list (5 pages) |
6 May 2014 | Annual return made up to 3 May 2014 no member list (5 pages) |
6 May 2014 | Annual return made up to 3 May 2014 no member list (5 pages) |
8 April 2014 | Appointment of Mrs Harriet Makubuya Waigo as a director (2 pages) |
8 April 2014 | Appointment of Mrs Harriet Makubuya Waigo as a director (2 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 January 2014 | Registered office address changed from Ashton Mansfield Durning Hall Ashton Mansfield, Durning Hall New Business Centre, Unit 11 Forest Gate London E7 9AB England on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from Ashton Mansfield Durning Hall Ashton Mansfield, Durning Hall New Business Centre, Unit 11 Forest Gate London E7 9AB England on 17 January 2014 (1 page) |
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 October 2013 | Registered office address changed from 7 South Esk Road Forest Gate London South Esk Road London E7 8EZ England on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 7 South Esk Road Forest Gate London South Esk Road London E7 8EZ England on 17 October 2013 (1 page) |
28 August 2013 | Termination of appointment of Geoffrey Mutumba as a director (1 page) |
28 August 2013 | Termination of appointment of Geoffrey Mutumba as a director (1 page) |
29 June 2013 | Director's details changed for Pastor Muwanguzi Kironde on 24 June 2013 (2 pages) |
29 June 2013 | Director's details changed for Pastor Muwanguzi Kironde on 24 June 2013 (2 pages) |
13 May 2013 | Director's details changed for Ruth Taylor on 13 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 3 May 2013 no member list (5 pages) |
13 May 2013 | Registered office address changed from 17 Felsted Road Custom House London E16 3HL on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 17 Felsted Road Custom House London E16 3HL on 13 May 2013 (1 page) |
13 May 2013 | Annual return made up to 3 May 2013 no member list (5 pages) |
13 May 2013 | Director's details changed for Ruth Taylor on 13 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 3 May 2013 no member list (5 pages) |
29 April 2013 | Appointment of Pastor Muwanguzi Kironde as a director (3 pages) |
29 April 2013 | Memorandum and Articles of Association (18 pages) |
29 April 2013 | Appointment of Pastor Muwanguzi Kironde as a director (3 pages) |
29 April 2013 | Memorandum and Articles of Association (18 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
9 November 2012 | Annual return made up to 3 May 2010 (14 pages) |
9 November 2012 | Administrative restoration application (3 pages) |
9 November 2012 | Annual return made up to 3 May 2011 (14 pages) |
9 November 2012 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
9 November 2012 | Annual return made up to 3 May 2012 (14 pages) |
9 November 2012 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
9 November 2012 | Annual return made up to 3 May 2011 (14 pages) |
9 November 2012 | Annual return made up to 3 May 2011 (14 pages) |
9 November 2012 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
9 November 2012 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
9 November 2012 | Annual return made up to 3 May 2012 (14 pages) |
9 November 2012 | Annual return made up to 3 May 2012 (14 pages) |
9 November 2012 | Administrative restoration application (3 pages) |
9 November 2012 | Annual return made up to 3 May 2010 (14 pages) |
9 November 2012 | Annual return made up to 3 May 2010 (14 pages) |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
10 October 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
15 June 2009 | Annual return made up to 03/05/09 (7 pages) |
15 June 2009 | Annual return made up to 03/05/09 (7 pages) |
8 June 2009 | Appointment terminated director peter murengera (1 page) |
8 June 2009 | Appointment terminated director peter murengera (1 page) |
4 April 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
4 April 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
15 October 2008 | Annual return made up to 03/05/08 (4 pages) |
15 October 2008 | Annual return made up to 03/05/08 (4 pages) |
8 October 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
8 October 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
14 March 2008 | Director appointed geoffrey mutumba (2 pages) |
14 March 2008 | Director appointed ruth taylor (2 pages) |
14 March 2008 | Company name changed community rescue international trust\certificate issued on 18/03/08 (2 pages) |
14 March 2008 | Company name changed community rescue international trust\certificate issued on 18/03/08 (2 pages) |
14 March 2008 | Director appointed geoffrey mutumba (2 pages) |
14 March 2008 | Director appointed ruth taylor (2 pages) |
6 March 2008 | Annual return made up to 03/05/07 (3 pages) |
6 March 2008 | Annual return made up to 03/05/07 (3 pages) |
11 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
11 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
13 October 2006 | Annual return made up to 03/05/06
|
13 October 2006 | Annual return made up to 03/05/06
|
7 September 2005 | Registered office changed on 07/09/05 from: 17 felsted road custom house newham london E16 3HL (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 17 felsted road custom house newham london E16 3HL (1 page) |
1 September 2005 | Company name changed rescue enterprises LIMITED\certificate issued on 01/09/05 (3 pages) |
1 September 2005 | Company name changed rescue enterprises LIMITED\certificate issued on 01/09/05 (3 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: 87 cricklewood broadway, london, NW2 3JG (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 87 cricklewood broadway, london, NW2 3JG (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (1 page) |
24 May 2005 | New director appointed (1 page) |
3 May 2005 | Incorporation (19 pages) |
3 May 2005 | Incorporation (19 pages) |