About

Registered Number: 06238481
Date of Incorporation: 04/05/2007 (17 years ago)
Company Status: Active
Registered Address: Unit 16 Metro Business Centre, Kangley Bridge Road, Sydenham, London, SE26 5BW

 

Having been setup in 2007, Rise Contracts Ltd has its registered office in Sydenham in London, it's status in the Companies House registry is set to "Active". The company has one director listed as Pratt, Martin Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATT, Martin Andrew 04 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 08 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2017
AA - Annual Accounts 18 December 2017
CH04 - Change of particulars for corporate secretary 18 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 15 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2014
AA - Annual Accounts 29 October 2013
CH04 - Change of particulars for corporate secretary 16 October 2013
AD01 - Change of registered office address 27 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 21 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2011
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 27 May 2008
RESOLUTIONS - N/A 26 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
RESOLUTIONS - N/A 24 October 2007
RESOLUTIONS - N/A 24 October 2007
123 - Notice of increase in nominal capital 24 October 2007
395 - Particulars of a mortgage or charge 20 August 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
NEWINC - New incorporation documents 04 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.