Company NameChrist United Ministries International
Company StatusActive
Company Number03412337
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 July 1997(26 years, 9 months ago)
Previous NameChrist United (Pentecostal) Ministries

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRev Matthew Adetoyese Oluwajoba
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1997(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 17 Argall Avenue
Argali Industrial Estate
London
E10 7QE
Secretary NameMiss Rosemary Alaba Alabi
StatusCurrent
Appointed17 January 2015(17 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressUnit 5 17argall Avenue
Argall Industrial Estate
London
E10 7QE
Director NameMr Abayomi Adebola Odukoya
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressUnit 5, 17 Argall Avenue
Argall Industrial Estate
London
E10 7QE
Director NameMrs Rosemary Abike Alabi
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(26 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleDriver
Country of ResidenceEngland
Correspondence Address40 Mapes House 1-13 Winchester Avenue
London
NW6 7TR
Director NameMr Ikechukwu Nwadocheli
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(26 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleNurse
Country of ResidenceEngland
Correspondence Address31e Sherringham Avenue
London
N17 9RS
Director NameOlumide Williams
Date of BirthMarch 1955 (Born 69 years ago)
NationalityNigerian
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleBusiness
Correspondence Address28 Torbay Mansions
Willesden Lane
London
NW6 7TD
Director NameJosephine Laoye
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityNigerian
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address24 Douglas Avenue
Wembley
Middlesex
HA0 4DT
Secretary NameMr Adeniyi Adewale Awolaja
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Earlsmead Road
London
NW10 5QB
Director NameMr Olumuyiwa Bamidele Olashore
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2015(17 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 January 2024)
RoleRetired Local Govt Officer
Country of ResidenceEngland
Correspondence AddressUnit 5 17 Argall Avenue
Argall Industrial Estate
London
E10 7QE

Location

Registered AddressUnit 5, 17 Argall Avenue
Argall Indusrial Estate
London
E10 7QE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£135,641
Cash£13,429
Current Liabilities£60,549

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

30 October 2008Delivered on: 12 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £243,750 and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 5, 17 argall avenue leyton.
Outstanding

Filing History

16 December 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
11 September 2020Appointment of Mr Abayomi Adebola Odukoya as a director on 28 August 2020 (2 pages)
11 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
18 July 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
9 October 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
14 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 March 2016Registered office address changed from 59 Colin Gardens London NW9 6EP to Unit 5, 17 Argall Avenue Argall Indusrial Estate London E10 7QE on 14 March 2016 (1 page)
14 March 2016Annual return made up to 31 July 2015 no member list (4 pages)
14 March 2016Annual return made up to 31 July 2015 no member list (4 pages)
14 March 2016Registered office address changed from 59 Colin Gardens London NW9 6EP to Unit 5, 17 Argall Avenue Argall Indusrial Estate London E10 7QE on 14 March 2016 (1 page)
11 March 2016Secretary's details changed for Miss Rosemary Alaba Alabi on 31 July 2015 (1 page)
11 March 2016Director's details changed for Rev Matthew Adetoyese Oluwajoba on 31 July 2015 (2 pages)
11 March 2016Director's details changed for Rev Matthew Adetoyese Oluwajoba on 31 July 2015 (2 pages)
11 March 2016Secretary's details changed for Miss Rosemary Alaba Alabi on 31 July 2015 (1 page)
11 March 2016Director's details changed for Mr Olumuyina Bamidele Olashore on 31 July 2015 (2 pages)
11 March 2016Director's details changed for Mr Olumuyina Bamidele Olashore on 31 July 2015 (2 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Director's details changed for Mr Olumuyina Bamidele Olashore on 17 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Olumuyina Bamidele Olashore on 17 January 2015 (2 pages)
17 January 2015Appointment of Miss Rosemary Alaba Alabi as a secretary on 17 January 2015 (2 pages)
17 January 2015Termination of appointment of Josephine Laoye as a director on 17 January 2015 (1 page)
17 January 2015Appointment of Miss Rosemary Alaba Alabi as a secretary on 17 January 2015 (2 pages)
17 January 2015Appointment of Mr Olumuyiwa Bamidele Olashore as a director on 17 January 2015 (2 pages)
17 January 2015Appointment of Mr Olumuyiwa Bamidele Olashore as a director on 17 January 2015 (2 pages)
17 January 2015Termination of appointment of Adeniyi Adewale Awolaja as a secretary on 17 January 2015 (1 page)
17 January 2015Termination of appointment of Adeniyi Adewale Awolaja as a secretary on 17 January 2015 (1 page)
17 January 2015Termination of appointment of Josephine Laoye as a director on 17 January 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 August 2014Annual return made up to 31 July 2014 no member list (4 pages)
9 August 2014Annual return made up to 31 July 2014 no member list (4 pages)
14 November 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
14 November 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
13 August 2013Annual return made up to 31 July 2013 no member list (4 pages)
13 August 2013Annual return made up to 31 July 2013 no member list (4 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
28 August 2012Annual return made up to 31 July 2012 no member list (4 pages)
28 August 2012Annual return made up to 31 July 2012 no member list (4 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
29 September 2011Company name changed christ united (pentecostal) ministries\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
29 September 2011Company name changed christ united (pentecostal) ministries\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
22 September 2011NE01 accepted (3 pages)
22 September 2011NE01 accepted (3 pages)
12 September 2011Change of name notice (2 pages)
12 September 2011Change of name notice (2 pages)
8 August 2011Annual return made up to 31 July 2011 no member list (4 pages)
8 August 2011Annual return made up to 31 July 2011 no member list (4 pages)
26 July 2011Registered office address changed from 5 Courtleigh Gardens Golders Green London NW11 9JX on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from 5 Courtleigh Gardens Golders Green London NW11 9JX on 26 July 2011 (2 pages)
9 November 2010Director's details changed for Josephine Laoye on 31 July 2010 (2 pages)
9 November 2010Annual return made up to 31 July 2010 no member list (4 pages)
9 November 2010Director's details changed for Josephine Laoye on 31 July 2010 (2 pages)
9 November 2010Annual return made up to 31 July 2010 no member list (4 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
29 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-21
(1 page)
29 July 2010Change of name notice (2 pages)
29 July 2010Change of name notice (2 pages)
29 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-21
(1 page)
24 October 2009Annual return made up to 31 July 2009 no member list (2 pages)
24 October 2009Annual return made up to 31 July 2009 no member list (2 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
12 February 2009Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages)
12 February 2009Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 August 2008Annual return made up to 31/07/08 (2 pages)
22 August 2008Annual return made up to 31/07/08 (2 pages)
5 August 2008Memorandum and Articles of Association (15 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2008Memorandum and Articles of Association (15 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2008Director's change of particulars / josephine laoye / 02/06/2008 (1 page)
30 July 2008Director's change of particulars / josephine laoye / 02/06/2008 (1 page)
18 June 2008Director's change of particulars / matthew olujoba / 09/06/2008 (1 page)
18 June 2008Director's change of particulars / matthew olujoba / 09/06/2008 (1 page)
18 June 2008Director's change of particulars / matthew olujoba / 09/06/2008 (1 page)
18 June 2008Director's change of particulars / matthew olujoba / 09/06/2008 (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
25 September 2007Annual return made up to 31/07/07 (4 pages)
25 September 2007Annual return made up to 31/07/07 (4 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
30 August 2006Annual return made up to 31/07/06 (4 pages)
30 August 2006Annual return made up to 31/07/06 (4 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
24 August 2005Annual return made up to 31/07/05 (4 pages)
24 August 2005Annual return made up to 31/07/05 (4 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
12 August 2004Annual return made up to 31/07/04 (4 pages)
12 August 2004Annual return made up to 31/07/04 (4 pages)
25 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
25 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
28 August 2003Annual return made up to 31/07/03 (4 pages)
28 August 2003Annual return made up to 31/07/03 (4 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
12 August 2002Annual return made up to 31/07/02 (4 pages)
12 August 2002Annual return made up to 31/07/02 (4 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
24 August 2001Annual return made up to 31/07/01 (3 pages)
24 August 2001Annual return made up to 31/07/01 (3 pages)
27 October 2000Annual return made up to 31/07/00 (3 pages)
27 October 2000Annual return made up to 31/07/00 (3 pages)
27 October 2000Full accounts made up to 31 December 1999 (11 pages)
27 October 2000Full accounts made up to 31 December 1999 (11 pages)
19 August 1999Annual return made up to 31/07/99 (4 pages)
19 August 1999Annual return made up to 31/07/99 (4 pages)
28 May 1999Full accounts made up to 31 December 1998 (12 pages)
28 May 1999Full accounts made up to 31 December 1998 (12 pages)
29 October 1998Annual return made up to 31/07/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 October 1998Annual return made up to 31/07/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 July 1997Incorporation (24 pages)
31 July 1997Incorporation (24 pages)