London
SE23 1HG
Secretary Name | Ms Regine Gaelle Noubissi Tenken |
---|---|
Status | Current |
Appointed | 07 October 2020(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 21 Stanstead Road Forest Hill London SE23 1HG |
Secretary Name | Ms Nathalie Ketchanou |
---|---|
Status | Current |
Appointed | 07 October 2020(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 21 Stanstead Road Forest Hill London SE23 1HG |
Director Name | Mr Francois Nkoue Ngako |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(8 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stanstead Road Forest Hill London SE23 1HG |
Director Name | Ms Bilai Okala |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Cameroonian |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Telford House Tiverton Street London Greater London SE1 6NY |
Director Name | Folusho Olarewaju |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Project Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24b Hafton Road Catford London SE6 1LP |
Director Name | Ms Sherell Metoukson |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Mental Health Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 245-249 Dartmouth Road London SE26 4QY |
Director Name | Dr Gail Zahava Louw |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Playwright |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wilbury Crescent Hove East Sussex BN3 6FJ |
Director Name | Miss Sarah Jane Moncrieff |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 New Road Woodstock Oxfordshire OX20 1PB |
Director Name | Ms Nellie McGhie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(2 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stanstead Road Forest Hill London SE23 1HG |
Secretary Name | Ms Kianna Compton |
---|---|
Status | Resigned |
Appointed | 30 October 2014(2 years, 4 months after company formation) |
Appointment Duration | 1 week (resigned 06 November 2014) |
Role | Company Director |
Correspondence Address | 21 Stanstead Road Forest Hill London SE23 1HG |
Director Name | Ms Kiana Compton |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stanstead Road Forest Hill London SE23 1HG |
Secretary Name | Mr Francois Nkoue Ngako |
---|---|
Status | Resigned |
Appointed | 06 October 2020(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 21 Stanstead Road Forest Hill London SE23 1HG |
Website | www.risetoshine.org |
---|
Registered Address | 21 Stanstead Road Forest Hill London SE23 1HG |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Perry Vale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 4 October 2023 (overdue) |
13 October 2020 | Appointment of Ms Nathalie Ketchanou as a secretary on 7 October 2020 (2 pages) |
---|---|
13 October 2020 | Appointment of Ms Regine Gaelle Noubissi Tenken as a secretary on 7 October 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
13 October 2020 | Appointment of Mr Francois Nkoue Ngako as a secretary on 6 October 2020 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2019 | Notification of a person with significant control statement (2 pages) |
27 October 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2018 | Termination of appointment of Gail Zahava Louw as a director on 20 September 2018 (1 page) |
20 September 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
20 September 2018 | Termination of appointment of Nellie Mcghie as a director on 20 September 2018 (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2018 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
4 January 2018 | Current accounting period shortened from 5 April 2018 to 31 March 2018 (1 page) |
4 January 2018 | Current accounting period shortened from 5 April 2018 to 31 March 2018 (1 page) |
4 January 2018 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
19 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
2 December 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
2 December 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
2 July 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
2 July 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
27 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
27 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
18 September 2015 | Termination of appointment of Sarah Moncrieff as a director on 11 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Sarah Moncrieff as a director on 11 September 2015 (1 page) |
10 September 2015 | Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page) |
10 September 2015 | Annual return made up to 28 June 2015 no member list (5 pages) |
10 September 2015 | Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page) |
10 September 2015 | Annual return made up to 28 June 2015 no member list (5 pages) |
5 September 2015 | Appointment of Ms Nellie Mcghie as a director on 1 September 2015 (2 pages) |
5 September 2015 | Appointment of Ms Nellie Mcghie as a director on 1 September 2015 (2 pages) |
4 September 2015 | Termination of appointment of Kiana Compton as a director on 1 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Kiana Compton as a director on 1 September 2015 (1 page) |
5 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 November 2014 | Appointment of Ms Kiana Compton as a director on 6 November 2014 (2 pages) |
23 November 2014 | Appointment of Ms Kiana Compton as a director on 6 November 2014 (2 pages) |
23 November 2014 | Appointment of Ms Kiana Compton as a director on 6 November 2014 (2 pages) |
6 November 2014 | Termination of appointment of Kianna Compton as a secretary on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Kianna Compton as a secretary on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Kianna Compton as a secretary on 6 November 2014 (1 page) |
30 October 2014 | Termination of appointment of Nellie Mcghie as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Nellie Mcghie as a director on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Ms Kianna Compton as a secretary on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Ms Kianna Compton as a secretary on 30 October 2014 (2 pages) |
2 October 2014 | Appointment of Ms Nellie Mcghie as a director on 2 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Sherell Metoukson as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Sherell Metoukson as a director on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Ms Nellie Mcghie as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Ms Nellie Mcghie as a director on 2 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Sherell Metoukson as a director on 1 October 2014 (1 page) |
26 July 2014 | Annual return made up to 28 June 2014 no member list (5 pages) |
26 July 2014 | Annual return made up to 28 June 2014 no member list (5 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 July 2013 | Termination of appointment of Folusho Olarewaju as a director (1 page) |
25 July 2013 | Annual return made up to 28 June 2013 no member list (6 pages) |
25 July 2013 | Termination of appointment of Folusho Olarewaju as a director (1 page) |
25 July 2013 | Annual return made up to 28 June 2013 no member list (6 pages) |
9 July 2013 | Termination of appointment of Bilai Okala as a director (1 page) |
9 July 2013 | Termination of appointment of Bilai Okala as a director (1 page) |
9 July 2013 | Termination of appointment of Folusho Olarewaju as a director (1 page) |
9 July 2013 | Termination of appointment of Folusho Olarewaju as a director (1 page) |
28 June 2012 | Incorporation (44 pages) |
28 June 2012 | Incorporation (44 pages) |