About

Registered Number: 04903038
Date of Incorporation: 17/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 201b Cumberland House 80 Scrubs Lane, London, NW10 6RF

 

Based in London, Help for Life was setup in 2003, it has a status of "Active". We don't know the number of employees at the business. There are 6 directors listed as Rukiza, Innocent, Isiiko, Robert, Onsongo, Cyprian, Ruhana, Bora-uzima, Kadhorho, Francoise, Ruhana, Cito for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISIIKO, Robert 19 June 2018 - 1
ONSONGO, Cyprian 19 June 2018 - 1
RUHANA, Bora-Uzima 17 September 2003 - 1
RUHANA, Cito 05 May 2011 14 June 2013 1
Secretary Name Appointed Resigned Total Appointments
RUKIZA, Innocent 05 May 2011 - 1
KADHORHO, Francoise 17 September 2003 01 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 24 July 2018
AP01 - Appointment of director 20 June 2018
AP01 - Appointment of director 20 June 2018
CS01 - N/A 01 October 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 28 June 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 02 October 2013
TM01 - Termination of appointment of director 16 June 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 01 June 2012
CH01 - Change of particulars for director 01 June 2012
CERTNM - Change of name certificate 28 June 2011
MISC - Miscellaneous document 28 June 2011
AD01 - Change of registered office address 28 June 2011
AA - Annual Accounts 28 June 2011
AA - Annual Accounts 28 June 2011
CH01 - Change of particulars for director 28 June 2011
AP03 - Appointment of secretary 28 June 2011
AP01 - Appointment of director 28 June 2011
AR01 - Annual Return 28 June 2011
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 28 June 2011
RT01 - Application for administrative restoration to the register 28 June 2011
GAZ2 - Second notification of strike-off action in London Gazette 04 May 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 20 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
363a - Annual Return 10 October 2007
CERTNM - Change of name certificate 23 July 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 05 January 2007
287 - Change in situation or address of Registered Office 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 17 November 2004
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.