Company NameGospel Light Mission International Inc.
DirectorsBamidele Francis Aderiye and Samuel Oluwole Fadeyi
Company StatusActive
Company Number04260254
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 July 2001(22 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameDr Bamidele Francis Aderiye
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Cronin Street
London
SE15 6JH
Director NameBishop Samuel Oluwole Fadeyi
Date of BirthJune 1943 (Born 80 years ago)
NationalityNigerian
StatusCurrent
Appointed27 July 2001(same day as company formation)
RoleChurch Minister
Country of ResidenceEngland
Correspondence Address54 Cronin Street
London
SE15 6JH
Secretary NameMrs Rita Osaretin Aderiye
NationalityBritish
StatusCurrent
Appointed27 July 2001(same day as company formation)
RoleCaterer
Correspondence Address54 Cronin Street
London
SE15 6JH
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG

Location

Registered AddressUnit 61 Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,866
Cash£69
Current Liabilities£4,238

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

11 December 2020Unaudited abridged accounts made up to 31 July 2020 (9 pages)
10 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 July 2019 (6 pages)
12 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
26 February 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
16 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 July 2017 (6 pages)
15 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 September 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
6 September 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 August 2015Annual return made up to 27 July 2015 no member list (4 pages)
25 August 2015Annual return made up to 27 July 2015 no member list (4 pages)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 August 2014Annual return made up to 27 July 2014 no member list (4 pages)
29 August 2014Annual return made up to 27 July 2014 no member list (4 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
27 August 2013Annual return made up to 27 July 2013 no member list (4 pages)
27 August 2013Annual return made up to 27 July 2013 no member list (4 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 August 2012Annual return made up to 27 July 2012 no member list (4 pages)
28 August 2012Annual return made up to 27 July 2012 no member list (4 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 August 2011Annual return made up to 27 July 2011 no member list (4 pages)
26 August 2011Annual return made up to 27 July 2011 no member list (4 pages)
16 March 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
16 March 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
21 January 2011Registered office address changed from Unit 2B Industrial Park 133 Copeland Road London SE15 3SN on 21 January 2011 (1 page)
21 January 2011Director's details changed for Bishop Samuel Oluwole Fadeyi on 27 July 2010 (2 pages)
21 January 2011Director's details changed for Bishop Samuel Oluwole Fadeyi on 27 July 2010 (2 pages)
21 January 2011Annual return made up to 27 July 2010 no member list (4 pages)
21 January 2011Registered office address changed from Unit 2B Industrial Park 133 Copeland Road London SE15 3SN on 21 January 2011 (1 page)
21 January 2011Annual return made up to 27 July 2010 no member list (4 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
13 October 2009Annual return made up to 27 July 2009 no member list (2 pages)
13 October 2009Annual return made up to 27 July 2009 no member list (2 pages)
28 May 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
28 May 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
23 December 2008Annual return made up to 27/07/08 (2 pages)
23 December 2008Annual return made up to 27/07/08 (2 pages)
2 January 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 January 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2007Registered office changed on 14/09/07 from: 54 cronin street london SE15 6JH (1 page)
14 September 2007Annual return made up to 27/07/07 (2 pages)
14 September 2007Registered office changed on 14/09/07 from: 54 cronin street london SE15 6JH (1 page)
14 September 2007Annual return made up to 27/07/07 (2 pages)
20 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
20 January 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
6 October 2006Annual return made up to 27/07/06 (2 pages)
6 October 2006Annual return made up to 27/07/06 (2 pages)
11 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
11 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
6 October 2005Annual return made up to 27/07/05 (2 pages)
6 October 2005Annual return made up to 27/07/05 (2 pages)
15 September 2004Annual return made up to 27/07/04 (4 pages)
15 September 2004Annual return made up to 27/07/04 (4 pages)
9 September 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
9 September 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
17 September 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
17 September 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
16 September 2003Annual return made up to 27/07/03 (4 pages)
16 September 2003Annual return made up to 27/07/03 (4 pages)
4 September 2002Annual return made up to 27/07/02 (3 pages)
4 September 2002Annual return made up to 27/07/02 (3 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
23 August 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
23 August 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Registered office changed on 14/08/01 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
14 August 2001Registered office changed on 14/08/01 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned;director resigned (1 page)
2 August 2001Secretary resigned;director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
27 July 2001Incorporation (24 pages)
27 July 2001Incorporation (24 pages)