22 Lock’S Lane
Mitcham
Surrey
CR4 2JA
Secretary Name | Mrs Florence Adetutu Akinbi |
---|---|
Status | Current |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 Blenheim Business Centre 22 Locks Lane Mitcham Surrey CR4 2JX |
Director Name | Mr Samson Fadimu |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Unit 3-4 Blenheim Business Centre 22 Lock’S Lane Mitcham Surrey CR4 2JA |
Director Name | Mr Emmanuel Olukotun |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2020(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 3-4 Blenheim Business Centre 22 Lock’S Lane Mitcham Surrey CR4 2JA |
Director Name | Yemi Onigbode |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Unit 3-4 Blenheim Business Centre 22 Lock’S Lane Mitcham Surrey CR4 2JA |
Director Name | Mr Alex Momoh |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Civil Servant |
Country of Residence | Britain |
Correspondence Address | Unit 5 Blenheim Business Centre 22 Locks Lane Mitcham Surrey CR4 2JX |
Director Name | Micheal Ajibade |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | Britain |
Correspondence Address | Unit 5 Blenheim Business Centre 22 Locks Lane Mitcham Surrey CR4 2JX |
Director Name | Mrs Ruth Marshall |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 16 August 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 September 2021) |
Role | Support Worker |
Country of Residence | England |
Correspondence Address | Unit 5 Blenheim Business Centre 22 Locks Lane Mitcham Surrey CR4 2JX |
Website | www.rccguk.org |
---|---|
Telephone | 020 81711030 |
Telephone region | London |
Registered Address | Unit 3-4 Blenheim Business Centre 22 Lock’S Lane Mitcham Surrey CR4 2JA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Figge's Marsh |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £9,976 |
Cash | £9,976 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
1 June 2020 | Appointment of Mr Emmanuel Olukotun as a director on 31 May 2020 (2 pages) |
---|---|
31 May 2020 | Secretary's details changed for Mrs Florence Olabisi Akinbi on 29 May 2020 (1 page) |
31 May 2020 | Confirmation statement made on 31 May 2020 with updates (3 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
12 June 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 May 2016 | Annual return made up to 28 April 2016 no member list (3 pages) |
18 May 2016 | Annual return made up to 28 April 2016 no member list (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 May 2015 | Annual return made up to 28 April 2015 no member list (3 pages) |
6 May 2015 | Annual return made up to 28 April 2015 no member list (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 July 2014 | Annual return made up to 28 April 2014 no member list (3 pages) |
10 July 2014 | Annual return made up to 28 April 2014 no member list (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 June 2013 | Annual return made up to 28 April 2013 no member list (3 pages) |
12 June 2013 | Annual return made up to 28 April 2013 no member list (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 May 2012 | Annual return made up to 28 April 2012 no member list (3 pages) |
10 May 2012 | Annual return made up to 28 April 2012 no member list (3 pages) |
16 August 2011 | Appointment of Mrs Ruth Marshall as a director (2 pages) |
16 August 2011 | Termination of appointment of Michael Ajibade as a director (1 page) |
16 August 2011 | Appointment of Mrs Ruth Marshall as a director (2 pages) |
16 August 2011 | Termination of appointment of Michael Ajibade as a director (1 page) |
16 May 2011 | Director's details changed for Micheal Ajibade on 13 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Micheal Ajibade on 13 May 2011 (2 pages) |
13 May 2011 | Appointment of Samson Fadimu as a director (2 pages) |
13 May 2011 | Termination of appointment of Alex Momoh as a director (1 page) |
13 May 2011 | Termination of appointment of Alex Momoh as a director (1 page) |
13 May 2011 | Appointment of Samson Fadimu as a director (2 pages) |
28 April 2011 | Incorporation (19 pages) |
28 April 2011 | Incorporation (19 pages) |