Company NameRCCG The House Of Resurrection
Company StatusActive
Company Number07617767
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 April 2011(12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Florence Adetutu Akinbi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(same day as company formation)
RoleCivil Servant
Country of ResidenceBritain
Correspondence AddressUnit 3-4 Blenheim Business Centre
22 Lock’S Lane
Mitcham
Surrey
CR4 2JA
Secretary NameMrs Florence Adetutu Akinbi
StatusCurrent
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Blenheim Business Centre
22 Locks Lane
Mitcham
Surrey
CR4 2JX
Director NameMr Samson Fadimu
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2011(2 weeks, 1 day after company formation)
Appointment Duration12 years, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressUnit 3-4 Blenheim Business Centre
22 Lock’S Lane
Mitcham
Surrey
CR4 2JA
Director NameMr Emmanuel Olukotun
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 3-4 Blenheim Business Centre
22 Lock’S Lane
Mitcham
Surrey
CR4 2JA
Director NameYemi Onigbode
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressUnit 3-4 Blenheim Business Centre
22 Lock’S Lane
Mitcham
Surrey
CR4 2JA
Director NameMr Alex Momoh
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNetherlands
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCivil Servant
Country of ResidenceBritain
Correspondence AddressUnit 5 Blenheim Business Centre
22 Locks Lane
Mitcham
Surrey
CR4 2JX
Director NameMicheal Ajibade
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceBritain
Correspondence AddressUnit 5 Blenheim Business Centre
22 Locks Lane
Mitcham
Surrey
CR4 2JX
Director NameMrs Ruth Marshall
Date of BirthAugust 1976 (Born 47 years ago)
NationalityNigerian
StatusResigned
Appointed16 August 2011(3 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 14 September 2021)
RoleSupport Worker
Country of ResidenceEngland
Correspondence AddressUnit 5 Blenheim Business Centre
22 Locks Lane
Mitcham
Surrey
CR4 2JX

Contact

Websitewww.rccguk.org
Telephone020 81711030
Telephone regionLondon

Location

Registered AddressUnit 3-4 Blenheim Business Centre
22 Lock’S Lane
Mitcham
Surrey
CR4 2JA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardFigge's Marsh
Built Up AreaGreater London

Financials

Year2013
Net Worth£9,976
Cash£9,976

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 April 2023 (11 months, 1 week ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

1 June 2020Appointment of Mr Emmanuel Olukotun as a director on 31 May 2020 (2 pages)
31 May 2020Secretary's details changed for Mrs Florence Olabisi Akinbi on 29 May 2020 (1 page)
31 May 2020Confirmation statement made on 31 May 2020 with updates (3 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
16 August 2019Micro company accounts made up to 30 April 2019 (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
12 June 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
9 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 May 2016Annual return made up to 28 April 2016 no member list (3 pages)
18 May 2016Annual return made up to 28 April 2016 no member list (3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 May 2015Annual return made up to 28 April 2015 no member list (3 pages)
6 May 2015Annual return made up to 28 April 2015 no member list (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 July 2014Annual return made up to 28 April 2014 no member list (3 pages)
10 July 2014Annual return made up to 28 April 2014 no member list (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 June 2013Annual return made up to 28 April 2013 no member list (3 pages)
12 June 2013Annual return made up to 28 April 2013 no member list (3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 May 2012Annual return made up to 28 April 2012 no member list (3 pages)
10 May 2012Annual return made up to 28 April 2012 no member list (3 pages)
16 August 2011Appointment of Mrs Ruth Marshall as a director (2 pages)
16 August 2011Termination of appointment of Michael Ajibade as a director (1 page)
16 August 2011Appointment of Mrs Ruth Marshall as a director (2 pages)
16 August 2011Termination of appointment of Michael Ajibade as a director (1 page)
16 May 2011Director's details changed for Micheal Ajibade on 13 May 2011 (2 pages)
16 May 2011Director's details changed for Micheal Ajibade on 13 May 2011 (2 pages)
13 May 2011Appointment of Samson Fadimu as a director (2 pages)
13 May 2011Termination of appointment of Alex Momoh as a director (1 page)
13 May 2011Termination of appointment of Alex Momoh as a director (1 page)
13 May 2011Appointment of Samson Fadimu as a director (2 pages)
28 April 2011Incorporation (19 pages)
28 April 2011Incorporation (19 pages)