St Nicholas Way
Sutton
Surrey
SM1 1JB
Director Name | Tina Akinola |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2003(4 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB |
Secretary Name | Olubunmi Ama Ajayi |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2003(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Revenue Officer |
Correspondence Address | 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Antonia Okiemute Sakpere |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Account Assistant |
Country of Residence | England |
Correspondence Address | 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Grace Idonu Adesoye |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | Nursing |
Correspondence Address | 17 Elgar Street Redriff Estate London SE16 1QR |
Director Name | Abetokunbo Olumuyiwa Ogunjimi |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | Minister |
Correspondence Address | 64 Cotton House New Park Road London SW2 4LA |
Director Name | Taiwo Omotoso |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | Clergy |
Correspondence Address | 64 Cotton House New Park Road London SW2 4LA |
Director Name | Rev Timothy Oluseun Omotoso |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | Clergy |
Correspondence Address | 55 Elmfield Way Sanderstead Surrey CR2 0EJ |
Secretary Name | Taiwo Omotoso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | Clergy |
Correspondence Address | 64 Cotton House New Park Road London SW2 4LA |
Director Name | Miss Jennifer Ankrah |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2003) |
Role | Secretary |
Correspondence Address | 6 Milverton Wightman Road London N4 1RH |
Director Name | Gladys Tosh |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2003) |
Role | Business Executive |
Correspondence Address | 59 Jepson House Pearscroft Road Fulham SW6 2BG |
Secretary Name | Miss Jennifer Ankrah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2003) |
Role | Civil Servant |
Correspondence Address | 6 Milverton Wightman Road London N4 1RH |
Director Name | Mr Sylvester Omote Ojobo |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 27 June 2003(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 November 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 207 Newmarsh Road Thamesmead London SE28 8TB |
Director Name | Paul Martial Monene |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Congolese |
Status | Resigned |
Appointed | 27 June 2003(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2005) |
Role | Pharmacist |
Correspondence Address | 60 Tappesfield Road London SE15 3EZ |
Director Name | Destiny Gnante |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | African American |
Status | Resigned |
Appointed | 27 June 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 2005) |
Role | Family Support Worker |
Correspondence Address | 29 Hamlet Court Opal Street Kennington London SE11 4RR |
Director Name | Winsome Rosetta Francis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 27 June 2003(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 21 April 2019) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Rev Timothy Oluseun Omotoso |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 30 January 2009(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 April 2017) |
Role | Religious Minister |
Country of Residence | England |
Correspondence Address | 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Antonia Okiemute Sakpere |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(9 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2009) |
Role | Account Assistant |
Country of Residence | England |
Correspondence Address | Flat 2, 72 Norbury Road Thornton Heath Surrey CR7 8JN |
Secretary Name | Arthur Hennion |
---|---|
Status | Resigned |
Appointed | 10 October 2018(19 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 October 2018) |
Role | Company Director |
Correspondence Address | 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB |
Secretary Name | ELBO Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | 56 Church Road London SE19 2EZ |
Registered Address | 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £60,639 |
Net Worth | £8,140 |
Cash | £1,147 |
Current Liabilities | £3,866 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
22 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
---|---|
16 February 2023 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
6 April 2022 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
24 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
22 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
29 April 2019 | Termination of appointment of Winsome Rosetta Francis as a director on 21 April 2019 (1 page) |
8 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
25 February 2019 | Appointment of Arthur Hennion as a secretary on 10 October 2018 (2 pages) |
25 February 2019 | Termination of appointment of Arthur Hennion as a secretary on 10 October 2018 (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
7 March 2018 | Termination of appointment of Antonia Okiemute Sakpere as a director on 1 October 2009 (1 page) |
7 March 2018 | Appointment of Antonia Okiemute Sakpere as a director on 1 October 2009 (2 pages) |
7 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
19 February 2018 | Director's details changed for Antonia Okiemute Sakpere on 23 January 2018 (2 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
31 July 2017 | Termination of appointment of Timothy Oluseun Omotoso as a director on 18 April 2017 (1 page) |
31 July 2017 | Termination of appointment of Timothy Oluseun Omotoso as a director on 18 April 2017 (1 page) |
19 July 2017 | Secretary's details changed for Olubunmi Ama Ajayi on 19 July 2017 (1 page) |
19 July 2017 | Director's details changed for Winsome Rosetta Francis on 19 July 2017 (2 pages) |
19 July 2017 | Secretary's details changed for Olubunmi Ama Ajayi on 19 July 2017 (1 page) |
19 July 2017 | Director's details changed for Winsome Rosetta Francis on 19 July 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
12 April 2016 | Director's details changed for Martin Graham Stone on 1 May 2015 (2 pages) |
12 April 2016 | Director's details changed for Martin Graham Stone on 1 May 2015 (2 pages) |
12 April 2016 | Director's details changed for Martin Graham Stone on 1 May 2015 (2 pages) |
12 April 2016 | Director's details changed for Martin Graham Stone on 1 May 2015 (2 pages) |
16 March 2016 | Annual return made up to 15 February 2016 no member list (6 pages) |
16 March 2016 | Director's details changed for Tina Akinola on 1 May 2015 (2 pages) |
16 March 2016 | Director's details changed for Reverend Timothy Oluseun Omotoso on 1 May 2015 (2 pages) |
16 March 2016 | Director's details changed for Tina Akinola on 1 May 2015 (2 pages) |
16 March 2016 | Annual return made up to 15 February 2016 no member list (6 pages) |
16 March 2016 | Director's details changed for Reverend Timothy Oluseun Omotoso on 1 May 2015 (2 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
5 May 2015 | Secretary's details changed for Olubunmi Ama Ajayi on 15 February 2015 (1 page) |
5 May 2015 | Secretary's details changed for Olubunmi Ama Ajayi on 15 February 2015 (1 page) |
5 May 2015 | Director's details changed for Tina Koomson on 15 February 2015 (2 pages) |
5 May 2015 | Director's details changed for Reverend Timothy Oluseun Omotoso on 15 February 2015 (2 pages) |
5 May 2015 | Annual return made up to 15 February 2015 no member list (6 pages) |
5 May 2015 | Director's details changed for Tina Koomson on 15 February 2015 (2 pages) |
5 May 2015 | Director's details changed for Reverend Timothy Oluseun Omotoso on 15 February 2015 (2 pages) |
5 May 2015 | Annual return made up to 15 February 2015 no member list (6 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
19 March 2014 | Annual return made up to 15 February 2014 no member list (7 pages) |
19 March 2014 | Annual return made up to 15 February 2014 no member list (7 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
22 April 2013 | Director's details changed for Tina Koomson on 10 May 2011 (2 pages) |
22 April 2013 | Director's details changed for Martin Graham Stone on 10 May 2011 (2 pages) |
22 April 2013 | Annual return made up to 15 February 2013 no member list (7 pages) |
22 April 2013 | Director's details changed for Martin Graham Stone on 10 May 2011 (2 pages) |
22 April 2013 | Director's details changed for Tina Koomson on 10 May 2011 (2 pages) |
22 April 2013 | Annual return made up to 15 February 2013 no member list (7 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
11 April 2012 | Annual return made up to 15 February 2012 no member list (7 pages) |
11 April 2012 | Annual return made up to 15 February 2012 no member list (7 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
15 February 2011 | Annual return made up to 15 February 2011 no member list (7 pages) |
15 February 2011 | Annual return made up to 15 February 2011 no member list (7 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
16 February 2010 | Director's details changed for Winsome Rosetta Francis on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Reverend Timothy Oluseun Omotoso on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Reverend Timothy Oluseun Omotoso on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Martin Graham Stone on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Winsome Rosetta Francis on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Antonia Okiemute Sakpere on 15 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 15 February 2010 no member list (5 pages) |
16 February 2010 | Director's details changed for Tina Koomson on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Martin Graham Stone on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Antonia Okiemute Sakpere on 15 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 15 February 2010 no member list (5 pages) |
16 February 2010 | Director's details changed for Tina Koomson on 15 February 2010 (2 pages) |
11 July 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
11 July 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
18 May 2009 | Annual return made up to 15/02/09 (3 pages) |
18 May 2009 | Annual return made up to 15/02/09 (3 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from clarkson hyde accountants 137-143 high street sutton SM1 1JH (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from clarkson hyde accountants 137-143 high street sutton SM1 1JH (1 page) |
26 February 2009 | Director's change of particulars / antonia sakpere / 15/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / antonia sakpere / 15/02/2009 (1 page) |
23 February 2009 | Director appointed reverend timothy oluseun omotoso (2 pages) |
23 February 2009 | Director appointed antonia okiemute sakpere (2 pages) |
23 February 2009 | Director appointed reverend timothy oluseun omotoso (2 pages) |
23 February 2009 | Director appointed antonia okiemute sakpere (2 pages) |
27 December 2008 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
27 December 2008 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
18 February 2008 | Annual return made up to 15/02/08 (2 pages) |
18 February 2008 | Annual return made up to 15/02/08 (2 pages) |
3 February 2008 | Director resigned (1 page) |
3 February 2008 | Director resigned (1 page) |
17 September 2007 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
17 September 2007 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
5 March 2007 | Annual return made up to 16/02/07 (5 pages) |
5 March 2007 | Annual return made up to 16/02/07 (5 pages) |
6 February 2007 | Partial exemption accounts made up to 31 March 2006 (13 pages) |
6 February 2007 | Partial exemption accounts made up to 31 March 2006 (13 pages) |
19 January 2007 | Company name changed jesus arena international\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | Company name changed jesus arena international\certificate issued on 19/01/07 (2 pages) |
28 February 2006 | Annual return made up to 16/02/06 (5 pages) |
28 February 2006 | Annual return made up to 16/02/06 (5 pages) |
26 January 2006 | Partial exemption accounts made up to 31 March 2005 (14 pages) |
26 January 2006 | Partial exemption accounts made up to 31 March 2005 (14 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
11 April 2005 | Annual return made up to 16/02/05
|
11 April 2005 | Annual return made up to 16/02/05
|
16 March 2005 | Registered office changed on 16/03/05 from: tulip house 70 borough high street london SE1 1XF (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: tulip house 70 borough high street london SE1 1XF (1 page) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
28 February 2004 | Annual return made up to 16/02/04 (6 pages) |
28 February 2004 | Annual return made up to 16/02/04 (6 pages) |
29 October 2003 | Partial exemption accounts made up to 31 March 2003 (10 pages) |
29 October 2003 | Partial exemption accounts made up to 31 March 2003 (10 pages) |
23 September 2003 | New secretary appointed (1 page) |
23 September 2003 | New secretary appointed (1 page) |
18 August 2003 | New director appointed (1 page) |
18 August 2003 | New director appointed (1 page) |
18 August 2003 | New director appointed (1 page) |
18 August 2003 | New director appointed (1 page) |
18 August 2003 | New director appointed (1 page) |
18 August 2003 | New director appointed (1 page) |
7 July 2003 | Secretary resigned;director resigned (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (1 page) |
7 July 2003 | New director appointed (1 page) |
7 July 2003 | New director appointed (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (1 page) |
7 July 2003 | Secretary resigned;director resigned (2 pages) |
7 July 2003 | New director appointed (1 page) |
7 July 2003 | New director appointed (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Annual return made up to 16/02/03
|
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Annual return made up to 16/02/03
|
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 6 milverton wightman road london N4 1RH (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 6 milverton wightman road london N4 1RH (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: 55 elmfield way sanderstead surrey CR2 0EJ (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: 55 elmfield way sanderstead surrey CR2 0EJ (1 page) |
25 February 2002 | Annual return made up to 16/02/02
|
25 February 2002 | Annual return made up to 16/02/02
|
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 64 cotton house new park road london SW2 4LA (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 64 cotton house new park road london SW2 4LA (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 26 cherry orchard road bromley kent BR2 8NE (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 26 cherry orchard road bromley kent BR2 8NE (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 216 kennington road london SE11 6HR (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 216 kennington road london SE11 6HR (1 page) |
22 February 2001 | Annual return made up to 16/02/01
|
22 February 2001 | Annual return made up to 16/02/01
|
21 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
21 March 2000 | Annual return made up to 16/02/00 (3 pages) |
21 March 2000 | Annual return made up to 16/02/00 (3 pages) |
31 August 1999 | Resolutions
|
31 August 1999 | Resolutions
|
16 August 1999 | Registered office changed on 16/08/99 from: 73 camberwell church street camberwell london SE5 8TR (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 73 camberwell church street camberwell london SE5 8TR (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
28 July 1999 | Memorandum and Articles of Association (18 pages) |
28 July 1999 | Memorandum and Articles of Association (18 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
5 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
16 February 1999 | Incorporation (25 pages) |
16 February 1999 | Incorporation (25 pages) |