Company NameChrist Apostolic Church Stockwell
Company StatusActive
Company Number03907471
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 January 2000(24 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameEmmanuel Oluwafemi Johnson
Date of BirthApril 1948 (Born 76 years ago)
NationalityNigerian
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Tanners Hill
London
SE8 4PJ
Director NameMatthew Dare Onakoya
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleEnvironmental Health Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Leithcote Gardens
London
SW16 2UX
Director NameMr Samuel Olaniyi Oki
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2018(18 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleIt Programmer
Country of ResidenceEngland
Correspondence Address100 Stewarts Road
London
SW8 4UG
Director NameRev Michaiah Akinyele Olaniyi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(18 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleClergy
Country of ResidenceUnited Kingdom
Correspondence Address100 Stewarts Road
London
SW8 4UG
Director NameMr Idowu Okuleye
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(18 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleNetwork Analyst
Country of ResidenceEngland
Correspondence Address100 Stewarts Road
London
SW8 4UG
Director NameMr Adetokunbo Okeyode
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(18 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address100 Stewarts Road
London
SW8 4UG
Director NameMr Levi Aderemi Adedipe
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(18 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address100 Stewarts Road
London
SW8 4UG
Director NameMr Topson Adeleye
Date of BirthJune 1948 (Born 75 years ago)
NationalityNigerian
StatusCurrent
Appointed21 February 2018(18 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleClergy
Country of ResidenceEngland
Correspondence Address100 Stewarts Road
London
SW8 4UG
Director NameMr Bashir Yahaya Giwa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(18 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence Address100 Stewarts Road
London
SW8 4UG
Secretary NameMr Adetokunbo Okeyode
StatusCurrent
Appointed21 February 2018(18 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address100 Stewarts Road
London
SW8 4UG
Director NameMr Adewale Adenrele Owoade
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(21 years after company formation)
Appointment Duration3 years, 2 months
RoleConcierge
Country of ResidenceEngland
Correspondence Address100 Stewarts Road
London
SW8 4UG
Director NameMr Apejua Clement Ilesanmi
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(21 years after company formation)
Appointment Duration3 years, 2 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address100 Stewarts Road
London
SW8 4UG
Director NameMr Olufemi Faponmile
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleElectrical Technician
Country of ResidenceEngland
Correspondence Address28 Wolvercote Road
London
SE2 9TJ
Director NameDr Emmanuel Oluyimide Tukasi
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RolePastoral
Country of ResidenceEngland
Correspondence Address51 Firbank Road
Romford
RM5 2TS
Director NameMr Felix Adeyanju Taiwo
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleSystem Analyst
Country of ResidenceEngland
Correspondence Address72 Cottage Grove
Fenwick Estate Clapham North
London
SW9 9NQ
Director NameSamuel Abayomi Kayode
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleAccountant
Correspondence Address12 Greenham Close
London
SE1 7RP
Director NameRev Samuel Oladapo Idowu
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RolePastoral
Country of ResidenceUnited Kingdom
Correspondence Address30 Somerset Road
Basildon
Essex
SS15 6PE
Secretary NameEmmanuel Oluwafemi Johnson
NationalityNigerian
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Tanners Hill
London
SE8 4PJ
Director NameMr Samuel Olaniyi Oki
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(1 year, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 10 May 2015)
RoleIt Programmer
Country of ResidenceEngland
Correspondence Address13 Ladywood Avenue
Farnborough
Hampshire
GU14 9SS
Director NamePastor Pius Olutunde Bello
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed09 January 2002(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 October 2004)
RoleT D Broker
Country of ResidenceEngland
Correspondence Address68 Betsham Road
Erith
Kent
DA8 2BG
Director NameMr Simon Adetoyi Adesina
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(1 year, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 November 2010)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address64 Treswell Road
Dagenham
Essex
RM9 6XJ
Secretary NamePastor Pius Olutunde Bello
NationalityEnglish
StatusResigned
Appointed09 January 2002(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 October 2004)
RoleT D Broker
Country of ResidenceEngland
Correspondence Address68 Betsham Road
Erith
Kent
DA8 2BG
Secretary NameMr Samuel Olaniyi Oki
NationalityBritish
StatusResigned
Appointed30 October 2005(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2008)
RoleIt Programmer
Country of ResidenceEngland
Correspondence Address13 Ladywood Avenue
Farnborough
Hampshire
GU14 9SS
Secretary NameMr Olufemi Faponmile
NationalityBritish
StatusResigned
Appointed01 September 2008(8 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 February 2018)
RoleElectrical Technician
Country of ResidenceEngland
Correspondence Address28 Wolvercote Road
London
SE2 9TJ

Contact

Telephone020 76272212
Telephone regionLondon

Location

Registered Address100 Stewarts Road
London
SW8 4UG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£213,300
Current Liabilities£6,822

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 December 2023 (3 months, 3 weeks ago)
Next Return Due9 January 2025 (8 months, 3 weeks from now)

Filing History

6 March 2021Notification of Michaiah Akinyele Olaniyi as a person with significant control on 26 February 2021 (2 pages)
3 March 2021Appointment of Mr Adewale Adenrele Owoade as a director on 9 February 2021 (2 pages)
3 March 2021Appointment of Mr Apejua Clement Ilesanmi as a director on 9 February 2021 (2 pages)
19 February 2021Confirmation statement made on 26 December 2020 with no updates (3 pages)
19 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
1 January 2020Confirmation statement made on 26 December 2019 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 January 2019Confirmation statement made on 26 December 2018 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 March 2018Appointment of Pastor Michaiah Akinyele Olaniyi as a director on 21 February 2018 (2 pages)
7 March 2018Director's details changed for Mr Levi Aderemi on 6 March 2018 (2 pages)
6 March 2018Termination of appointment of Olufemi Faponmile as a secretary on 21 February 2018 (1 page)
6 March 2018Appointment of Mr Topson Adeleye as a director on 21 February 2018 (2 pages)
6 March 2018Appointment of Mr Levi Aderemi as a director on 21 February 2018 (2 pages)
6 March 2018Director's details changed for Matthew Oludare Onakoya on 21 February 2018 (2 pages)
6 March 2018Appointment of Mr Adetokunbo Okeyode as a director on 21 February 2018 (2 pages)
6 March 2018Appointment of Mr Bashir Yahaya Giwa as a director on 21 February 2018 (2 pages)
6 March 2018Appointment of Mr Idowu Okuleye as a director on 21 February 2018 (2 pages)
6 March 2018Director's details changed for Matthew Oludare Onakoya on 21 February 2018 (2 pages)
6 March 2018Appointment of Mr Adetokunbo Okeyode as a secretary on 21 February 2018 (2 pages)
1 March 2018Appointment of Mr Samuel Olaniyi Oki as a director on 18 February 2018 (2 pages)
23 January 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
6 December 2017Restoration by order of the court (3 pages)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2017Confirmation statement made on 26 December 2016 with updates (4 pages)
22 May 2017Confirmation statement made on 26 December 2016 with updates (4 pages)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
10 March 2017Application to strike the company off the register (3 pages)
10 March 2017Application to strike the company off the register (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 February 2016Annual return made up to 26 December 2015 no member list (5 pages)
8 February 2016Annual return made up to 26 December 2015 no member list (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 May 2015Termination of appointment of Samuel Oki as a director on 10 May 2015 (1 page)
10 May 2015Termination of appointment of Samuel Oki as a director on 10 May 2015 (1 page)
24 February 2015Annual return made up to 26 December 2014 no member list (6 pages)
24 February 2015Annual return made up to 26 December 2014 no member list (6 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
29 January 2014Annual return made up to 26 December 2013 no member list (6 pages)
29 January 2014Annual return made up to 26 December 2013 no member list (6 pages)
2 August 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
2 August 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
8 January 2013Annual return made up to 26 December 2012 no member list (6 pages)
8 January 2013Annual return made up to 26 December 2012 no member list (6 pages)
12 June 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
12 June 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
12 March 2012Annual return made up to 26 December 2011 no member list (6 pages)
12 March 2012Termination of appointment of Samuel Idowu as a director (1 page)
12 March 2012Termination of appointment of Samuel Idowu as a director (1 page)
12 March 2012Annual return made up to 26 December 2011 no member list (6 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
10 February 2011Termination of appointment of Simon Adesina as a director (1 page)
10 February 2011Director's details changed for Emmanuel Oluwafemi Johnson on 17 November 2010 (2 pages)
10 February 2011Director's details changed for Secretary Olufemi Faponmile on 17 November 2010 (2 pages)
10 February 2011Director's details changed for Samuel Oki on 17 November 2010 (2 pages)
10 February 2011Director's details changed for Secretary Olufemi Faponmile on 17 November 2010 (2 pages)
10 February 2011Director's details changed for Matthew Oludare Onakoya on 17 November 2010 (2 pages)
10 February 2011Annual return made up to 26 December 2010 no member list (7 pages)
10 February 2011Annual return made up to 26 December 2010 no member list (7 pages)
10 February 2011Director's details changed for Matthew Oludare Onakoya on 17 November 2010 (2 pages)
10 February 2011Termination of appointment of Simon Adesina as a director (1 page)
10 February 2011Director's details changed for Emmanuel Oluwafemi Johnson on 17 November 2010 (2 pages)
10 February 2011Director's details changed for Samuel Oki on 17 November 2010 (2 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
7 September 2010Compulsory strike-off action has been discontinued (1 page)
7 September 2010Compulsory strike-off action has been discontinued (1 page)
6 September 2010Termination of appointment of Felix Taiwo as a director (2 pages)
6 September 2010Termination of appointment of Felix Taiwo as a director (2 pages)
6 September 2010Annual return made up to 31 December 2009 (12 pages)
6 September 2010Annual return made up to 31 December 2009 (12 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2010Total exemption full accounts made up to 31 December 2007 (15 pages)
3 March 2010Total exemption full accounts made up to 31 December 2008 (15 pages)
3 March 2010Total exemption full accounts made up to 31 December 2007 (15 pages)
3 March 2010Total exemption full accounts made up to 31 December 2008 (15 pages)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
25 January 2010Partial exemption accounts made up to 31 December 2006 (16 pages)
25 January 2010Partial exemption accounts made up to 31 December 2006 (16 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
26 December 2008Annual return made up to 26/12/08 (4 pages)
26 December 2008Annual return made up to 26/12/08 (4 pages)
14 November 2008Appointment terminated director emmanuel tukasi (1 page)
14 November 2008Appointment terminated secretary samuel oki (1 page)
14 November 2008Appointment terminated secretary samuel oki (1 page)
14 November 2008Secretary appointed olufemi faponmile (1 page)
14 November 2008Director and secretary's change of particulars / olufemi faponmile / 10/11/2008 (1 page)
14 November 2008Secretary appointed olufemi faponmile (1 page)
14 November 2008Director and secretary's change of particulars / olufemi faponmile / 10/11/2008 (1 page)
14 November 2008Appointment terminated director emmanuel tukasi (1 page)
14 November 2008Director's change of particulars / samuel oki / 01/08/2008 (1 page)
14 November 2008Director's change of particulars / samuel oki / 01/08/2008 (1 page)
28 March 2008Annual return made up to 17/01/08 (4 pages)
28 March 2008Annual return made up to 17/01/08 (4 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Annual return made up to 17/01/07 (3 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Annual return made up to 17/01/07 (3 pages)
7 January 2007Partial exemption accounts made up to 31 December 2005 (13 pages)
7 January 2007Partial exemption accounts made up to 31 December 2005 (13 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 February 2006Annual return made up to 17/01/06 (7 pages)
21 February 2006Annual return made up to 17/01/06 (7 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
20 October 2005Partial exemption accounts made up to 31 December 2004 (15 pages)
20 October 2005Partial exemption accounts made up to 31 December 2004 (15 pages)
18 March 2005Annual return made up to 17/01/05
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 March 2005Annual return made up to 17/01/05
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 November 2004Partial exemption accounts made up to 31 December 2003 (15 pages)
3 November 2004Partial exemption accounts made up to 31 December 2003 (15 pages)
2 April 2004Annual return made up to 17/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 April 2004Annual return made up to 17/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 October 2003Partial exemption accounts made up to 31 December 2002 (14 pages)
26 October 2003Partial exemption accounts made up to 31 December 2002 (14 pages)
8 March 2003Total exemption full accounts made up to 31 December 2001 (14 pages)
8 March 2003Total exemption full accounts made up to 31 December 2001 (14 pages)
8 February 2003Annual return made up to 17/01/03 (8 pages)
8 February 2003Annual return made up to 17/01/03 (8 pages)
30 September 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
30 September 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
22 February 2002Annual return made up to 17/01/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
22 February 2002Annual return made up to 17/01/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
21 February 2002Partial exemption accounts made up to 31 January 2001 (14 pages)
21 February 2002Partial exemption accounts made up to 31 January 2001 (14 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New secretary appointed;new director appointed (2 pages)
24 January 2001Annual return made up to 17/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 January 2001Annual return made up to 17/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 January 2000Incorporation (27 pages)
17 January 2000Incorporation (27 pages)