RISE LIMITED
TADWORTH

Hellopages » Surrey » Reigate and Banstead » KT20 5DQ

Company number 02691387
Status Active
Incorporation Date 27 February 1992
Company Type Private Limited Company
Address 5 LOTHIAN WOOD, TADWORTH, SURREY, KT20 5DQ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 26,881 . The most likely internet sites of RISE LIMITED are www.rise.co.uk, and www.rise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Chessington North Rail Station is 5.7 miles; to East Croydon Rail Station is 8.7 miles; to Kingston Rail Station is 8.8 miles; to Fulwell Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rise Limited is a Private Limited Company. The company registration number is 02691387. Rise Limited has been working since 27 February 1992. The present status of the company is Active. The registered address of Rise Limited is 5 Lothian Wood Tadworth Surrey Kt20 5dq. . GURNEY, Brett Stephen is a Secretary of the company. GURNEY, Brett Stephen is a Director of the company. KERRY, Martin John is a Director of the company. Nominee Secretary CITY INITIATIVE LIMITED has been resigned. Nominee Director C I NOMINEES LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
GURNEY, Brett Stephen
Appointed Date: 05 March 1992

Director
GURNEY, Brett Stephen
Appointed Date: 24 March 1995
63 years old

Director
KERRY, Martin John
Appointed Date: 05 March 1992
63 years old

Resigned Directors

Nominee Secretary
CITY INITIATIVE LIMITED
Resigned: 05 March 1992
Appointed Date: 27 February 1992

Nominee Director
C I NOMINEES LIMITED
Resigned: 05 March 1992
Appointed Date: 27 February 1992

Persons With Significant Control

Mr Martin John Kerry
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

RISE LIMITED Events

13 Mar 2017
Confirmation statement made on 27 February 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 June 2016
14 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 26,881

29 Feb 2016
Total exemption small company accounts made up to 30 June 2015
23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 66 more events
19 Mar 1992
Secretary resigned;new secretary appointed

19 Mar 1992
Registered office changed on 19/03/92 from: 27 holywell hill st albans hertfordshire AL1 1EZ

19 Mar 1992
Accounting reference date notified as 31/03

18 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Feb 1992
Incorporation

RISE LIMITED Charges

8 April 2011
Mortgage
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a fourth & fifth floors 10 greek street…
8 April 2011
Mortgage
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a third floor 10 greek street london t/no…
8 April 2011
Mortgage
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a second floor 10 greek street london t/no…
8 April 2011
Mortgage
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a first floor 10 greek street london t/no…
10 March 2011
Debenture
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 1995
Legal mortgage
Delivered: 11 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 10 greek street l/b of the city of…