Company NameRCCG Zone Of Resurrection
Company StatusActive
Company Number06910416
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 May 2009(14 years, 11 months ago)
Previous NameThe Redeemed Christian Church Of God:Zone Of Resurrection And Restoration Parish

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMrs Adeola Ayo Emordi
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address95b Woolwich Road
London
SE2 0DY
Director NameMr Gbenga Bode Babatunde
Date of BirthJuly 1956 (Born 67 years ago)
NationalityNigerian
StatusCurrent
Appointed05 March 2015(5 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleLegal Practitioner
Country of ResidenceEngland
Correspondence Address26 Woolf Close
London
SE28 8DF
Director NameMr Bamikole Abayomi Omobitan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2015(5 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleNursing
Country of ResidenceUnited Kingdom
Correspondence Address37 Clemence Road
Dagenham
Essex
RM10 9YN
Secretary NameMr Gbenga Bode Babatunde
StatusCurrent
Appointed05 March 2015(5 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address95b Woolwich Road
London
SE2 0DY
Director NameMr Peter Emordi
Date of BirthMay 1960 (Born 64 years ago)
NationalityNigerian
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address95b Woolwich Road
London
SE2 0DY
Director NameMrs Ngozi Joy Uzoma
Date of BirthMarch 1967 (Born 57 years ago)
NationalityNigerian
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address95b Woolwich Road
London
SE2 0DY
Secretary NameMrs Ngozi Joy Uzoma
NationalityNigerian
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95b Woolwich Road
London
SE2 0DY
Director NameMr Olaniyi Olabode Dahunsi
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2010(11 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 05 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address95b Woolwich Road
London
SE2 0DY

Contact

Websitewww.rccgbexleyheath.org

Location

Registered Address95b Woolwich Road
London
SE2 0DY
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£19,357
Net Worth£4,663
Cash£3,096
Current Liabilities£350

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

27 August 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
26 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
1 February 2019Notification of Adeola Ayo Emordi as a person with significant control on 1 February 2019 (2 pages)
17 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
8 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
29 June 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
21 February 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
21 February 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
3 June 2016Annual return made up to 19 May 2016 no member list (4 pages)
3 June 2016Annual return made up to 19 May 2016 no member list (4 pages)
21 March 2016Total exemption full accounts made up to 31 May 2015 (13 pages)
21 March 2016Total exemption full accounts made up to 31 May 2015 (13 pages)
2 September 2015Annual return made up to 19 May 2015 no member list (4 pages)
2 September 2015Annual return made up to 19 May 2015 no member list (4 pages)
6 March 2015Appointment of Mr Gbenga Bode Babatunde as a secretary on 5 March 2015 (2 pages)
6 March 2015Termination of appointment of Ngozi Joy Uzoma as a director on 5 March 2015 (1 page)
6 March 2015Appointment of Mr Gbenga Bode Babatunde as a director on 5 March 2015 (2 pages)
6 March 2015Appointment of Mr Bamikole Abayomi Omobitan as a director on 5 March 2015 (2 pages)
6 March 2015Termination of appointment of Ngozi Joy Uzoma as a director on 5 March 2015 (1 page)
6 March 2015Appointment of Mr Gbenga Bode Babatunde as a director on 5 March 2015 (2 pages)
6 March 2015Appointment of Mr Bamikole Abayomi Omobitan as a director on 5 March 2015 (2 pages)
6 March 2015Termination of appointment of Olaniyi Olabode Dahunsi as a director on 5 March 2015 (1 page)
6 March 2015Termination of appointment of Ngozi Joy Uzoma as a director on 5 March 2015 (1 page)
6 March 2015Appointment of Mr Gbenga Bode Babatunde as a secretary on 5 March 2015 (2 pages)
6 March 2015Termination of appointment of Ngozi Joy Uzoma as a secretary on 5 March 2015 (1 page)
6 March 2015Appointment of Mr Bamikole Abayomi Omobitan as a director on 5 March 2015 (2 pages)
6 March 2015Termination of appointment of Ngozi Joy Uzoma as a secretary on 5 March 2015 (1 page)
6 March 2015Termination of appointment of Olaniyi Olabode Dahunsi as a director on 5 March 2015 (1 page)
6 March 2015Termination of appointment of Olaniyi Olabode Dahunsi as a director on 5 March 2015 (1 page)
6 March 2015Termination of appointment of Ngozi Joy Uzoma as a secretary on 5 March 2015 (1 page)
6 March 2015Appointment of Mr Gbenga Bode Babatunde as a director on 5 March 2015 (2 pages)
6 March 2015Appointment of Mr Gbenga Bode Babatunde as a secretary on 5 March 2015 (2 pages)
21 February 2015Total exemption full accounts made up to 31 May 2014 (13 pages)
21 February 2015Total exemption full accounts made up to 31 May 2014 (13 pages)
2 July 2014Annual return made up to 19 May 2014 no member list (3 pages)
2 July 2014Annual return made up to 19 May 2014 no member list (3 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
10 June 2013Annual return made up to 19 May 2013 no member list (3 pages)
10 June 2013Annual return made up to 19 May 2013 no member list (3 pages)
27 February 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
27 February 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
2 July 2012Annual return made up to 19 May 2012 no member list (3 pages)
2 July 2012Annual return made up to 19 May 2012 no member list (3 pages)
28 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
28 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
7 March 2012Company name changed the redeemed christian church of god:zone of resurrection and restoration parish\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2012Company name changed the redeemed christian church of god:zone of resurrection and restoration parish\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2011Annual return made up to 19 May 2011 no member list (3 pages)
4 July 2011Annual return made up to 19 May 2011 no member list (3 pages)
18 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
18 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
23 November 2010Annual return made up to 19 May 2010 no member list (4 pages)
23 November 2010Annual return made up to 19 May 2010 no member list (4 pages)
22 November 2010Director's details changed for Mr Peter Emordi on 19 May 2010 (2 pages)
22 November 2010Director's details changed for Mrs Ngozi Joy Uzoma on 19 May 2010 (2 pages)
22 November 2010Director's details changed for Mr Olaniyi Olabode Dahunsi on 19 May 2010 (2 pages)
22 November 2010Director's details changed for Mr Olaniyi Olabode Dahunsi on 19 May 2010 (2 pages)
22 November 2010Registered office address changed from 21 Vicarage Close Erith Kent DA8 1ET on 22 November 2010 (1 page)
22 November 2010Secretary's details changed for Mrs Ngozi Joy Uzoma on 19 May 2010 (1 page)
22 November 2010Director's details changed for Mrs Adeola Ayo Emordi on 19 May 2010 (2 pages)
22 November 2010Secretary's details changed for Mrs Ngozi Joy Uzoma on 19 May 2010 (1 page)
22 November 2010Director's details changed for Mrs Ngozi Joy Uzoma on 19 May 2010 (2 pages)
22 November 2010Registered office address changed from 95B Woolwich Road London England SE2 0DY England on 22 November 2010 (1 page)
22 November 2010Registered office address changed from 95B Woolwich Road London England SE2 0DY England on 22 November 2010 (1 page)
22 November 2010Registered office address changed from 21 Vicarage Close Erith Kent DA8 1ET on 22 November 2010 (1 page)
22 November 2010Director's details changed for Mrs Adeola Ayo Emordi on 19 May 2010 (2 pages)
22 November 2010Director's details changed for Mr Peter Emordi on 19 May 2010 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
22 May 2010Appointment of Mr Olaniyi Olabode Dahunsi as a director (2 pages)
22 May 2010Termination of appointment of Peter Emordi as a director (1 page)
22 May 2010Appointment of Mr Olaniyi Olabode Dahunsi as a director (2 pages)
22 May 2010Termination of appointment of Peter Emordi as a director (1 page)
19 May 2009Incorporation (16 pages)
19 May 2009Incorporation (16 pages)