Company NameIgreja Mana
Company StatusActive
Company Number04301615
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 October 2001(22 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Leonardo Jaime De AraÚJo
Date of BirthDecember 1978 (Born 45 years ago)
NationalityPortuguese
StatusCurrent
Appointed16 March 2017(15 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleMinister Of Worship
Country of ResidencePortugal
Correspondence Address1-9 Sewell Street Sewell Street
London
E13 8AT
Secretary NameMr David Jose Lapa Delgado Santos
StatusCurrent
Appointed16 March 2017(15 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address1-9 Sewell Street Sewell Street
London
E13 8AT
Director NameMrs Christine Frederiek Krale Tadeu
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityPortuguese
StatusCurrent
Appointed21 June 2023(21 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks
RoleBishop
Country of ResidencePortugal
Correspondence Address1-9 Sewell Street Sewell Street
London
E13 8AT
Director NameMs ConstÂNcia Da GraÇA SebastiÃO Martins
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAngolan
StatusCurrent
Appointed05 December 2023(22 years, 2 months after company formation)
Appointment Duration5 months
RoleAdministrative Real Estate Assistant
Country of ResidenceEngland
Correspondence Address1-9 Sewell Street
London
E13 8AT
Director NameMs Aurora Fernandes Da ConceiÇÃO Gumbe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(22 years, 2 months after company formation)
Appointment Duration5 months
RoleCare Home Administrator
Country of ResidenceEngland
Correspondence Address1-9 Sewell Street
London
E13 8AT
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameJose Fidalgo
Date of BirthApril 1970 (Born 54 years ago)
NationalityPortuguese
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleMinister
Correspondence Address60 Carlingford Road
Morden
Surrey
SM4 4NY
Director NameDomingos Marinho
Date of BirthJuly 1967 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address60 Carlingford Road
Morden
Surrey
SM4 4NY
Secretary NameDomingos Marinho
NationalityPortuguese
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address60 Carlingford Road
Morden
Surrey
SM4 4NY
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJoao Freitas Mendonca
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityPortuguese
StatusResigned
Appointed16 August 2003(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 2006)
RolePrivate Chauffeur
Correspondence Address37 Templecombe Way
Morden
Surrey
SM4 4JF
Director NameAntonio Fernando Parreira Do Espirito Santo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityPortuguese
StatusResigned
Appointed16 August 2006(4 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 March 2017)
RoleBishop Of Mana Church Internat
Country of ResidenceUnited Kingdom
Correspondence Address1-9 Sewell Street
London
E13 8AT
Director NameJose Antonio Rodrigues Loureiro
Date of BirthMarch 1953 (Born 71 years ago)
NationalityPortuguese
StatusResigned
Appointed16 August 2006(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2010)
RoleBishop Of Mana Church Internat
Country of ResidencePortugal
Correspondence AddressRua Da Paz 3
Freiria
Portugal
Director NameJorge Manuel Guerra Tadeu
Date of BirthNovember 1949 (Born 74 years ago)
NationalityPortuguese
StatusResigned
Appointed16 August 2006(4 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 05 December 2023)
RoleCivil Engineer And President
Country of ResidencePortugal
Correspondence AddressAv Major Rosa Bastos 17
Loures
Portugal
Secretary NameAntonio Fernando Parreira Do Espirito Santo
NationalityPortuguese
StatusResigned
Appointed16 August 2006(4 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 March 2017)
RoleBishop Of Mana Church Internat
Country of ResidenceUnited Kingdom
Correspondence Address1-9 Sewell Street
London
E13 8AT
Director NameMrs Victoria Alice Assis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(8 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Buckingham Gardens
West Molesey
Surrey
KT8 1TH

Contact

Websitewww.igrejamana.com/int/inicial3.php

Location

Registered Address1-9 Sewell Street
Sewell Street
London
E13 8AT
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardPlaistow North
Built Up AreaGreater London

Financials

Year2014
Net Worth£43,681
Cash£16,371
Current Liabilities£13,776

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

6 November 2012Delivered on: 22 November 2012
Persons entitled: The Trustees of Rccg Royal Connections

Classification: Rent deposit deed
Secured details: £24,000 due or to become due from the company to the chargee.
Particulars: £24000.
Outstanding

Filing History

28 January 2024Memorandum and Articles of Association (18 pages)
23 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 January 2024Statement of company's objects (2 pages)
12 December 2023Appointment of Ms Constância Da Graça Sebastião Martins as a director on 5 December 2023 (2 pages)
11 December 2023Appointment of Ms Aurora Fernandes Da Conceição Gumbe as a director on 5 December 2023 (2 pages)
11 December 2023Termination of appointment of Jorge Manuel Guerra Tadeu as a director on 5 December 2023 (1 page)
23 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
26 July 2023Memorandum and Articles of Association (18 pages)
26 July 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
6 July 2023Statement of company's objects (2 pages)
23 June 2023Appointment of Mrs Christine Frederiek Krale Tadeu as a director on 21 June 2023 (2 pages)
18 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
21 April 2022Registered office address changed from 4 Pettits Close Romford RM1 4EB England to 1-9 Sewell Street Sewell Street London E13 8AT on 21 April 2022 (1 page)
20 April 2022Registered office address changed from 1-9 Sewell Street London E13 8AT to 4 Pettits Close Romford RM1 4EB on 20 April 2022 (1 page)
21 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
11 December 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 October 2019 (9 pages)
14 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
25 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 March 2017Appointment of Mr Leonardo Jaime De Araújo as a director on 16 March 2017 (2 pages)
17 March 2017Appointment of Mr Leonardo Jaime De Araújo as a director on 16 March 2017 (2 pages)
16 March 2017Termination of appointment of Antonio Fernando Parreira Do Espirito Santo as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Antonio Fernando Parreira Do Espirito Santo as a secretary on 16 March 2017 (1 page)
16 March 2017Appointment of Mr David Jose Lapa Delgado Santos as a secretary on 16 March 2017 (2 pages)
16 March 2017Termination of appointment of Antonio Fernando Parreira Do Espirito Santo as a director on 16 March 2017 (1 page)
16 March 2017Appointment of Mr David Jose Lapa Delgado Santos as a secretary on 16 March 2017 (2 pages)
16 March 2017Termination of appointment of Antonio Fernando Parreira Do Espirito Santo as a secretary on 16 March 2017 (1 page)
20 October 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
2 November 2015Annual return made up to 9 October 2015 no member list (4 pages)
2 November 2015Annual return made up to 9 October 2015 no member list (4 pages)
2 November 2015Annual return made up to 9 October 2015 no member list (4 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 November 2014Annual return made up to 9 October 2014 no member list (4 pages)
3 November 2014Annual return made up to 9 October 2014 no member list (4 pages)
3 November 2014Register inspection address has been changed from C/O Rochman Goodmans 29 Barrett Road Fetcham Leatherhead Surrey KT22 9HL United Kingdom to 1-9 Sewell Street London E13 8AT (1 page)
3 November 2014Register inspection address has been changed from C/O Rochman Goodmans 29 Barrett Road Fetcham Leatherhead Surrey KT22 9HL United Kingdom to 1-9 Sewell Street London E13 8AT (1 page)
3 November 2014Annual return made up to 9 October 2014 no member list (4 pages)
8 September 2014Termination of appointment of Victoria Alice Assis as a director on 31 August 2014 (1 page)
8 September 2014Termination of appointment of Victoria Alice Assis as a director on 31 August 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 October 2013Annual return made up to 9 October 2013 no member list (5 pages)
21 October 2013Annual return made up to 9 October 2013 no member list (5 pages)
21 October 2013Annual return made up to 9 October 2013 no member list (5 pages)
16 August 2013Resolutions
  • RES13 ‐ Company business 15/04/2013
(6 pages)
16 August 2013Resolutions
  • RES13 ‐ Company business 15/04/2013
(6 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 October 2012Secretary's details changed for Antonio Fernando Parreira Do Espirito Santo on 1 September 2012 (1 page)
9 October 2012Director's details changed for Antonio Fernando Parreira Do Espirito Santo on 1 September 2012 (2 pages)
9 October 2012Annual return made up to 9 October 2012 no member list (5 pages)
9 October 2012Secretary's details changed for Antonio Fernando Parreira Do Espirito Santo on 1 September 2012 (1 page)
9 October 2012Secretary's details changed for Antonio Fernando Parreira Do Espirito Santo on 1 September 2012 (1 page)
9 October 2012Director's details changed for Antonio Fernando Parreira Do Espirito Santo on 1 September 2012 (2 pages)
9 October 2012Annual return made up to 9 October 2012 no member list (5 pages)
9 October 2012Director's details changed for Antonio Fernando Parreira Do Espirito Santo on 1 September 2012 (2 pages)
9 October 2012Annual return made up to 9 October 2012 no member list (5 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 October 2011Annual return made up to 9 October 2011 no member list (6 pages)
11 October 2011Annual return made up to 9 October 2011 no member list (6 pages)
11 October 2011Annual return made up to 9 October 2011 no member list (6 pages)
4 October 2011Registered office address changed from 22 Edgehill Road Mitcham Surrey CR4 2HU on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 22 Edgehill Road Mitcham Surrey CR4 2HU on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 22 Edgehill Road Mitcham Surrey CR4 2HU on 4 October 2011 (1 page)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 October 2010Annual return made up to 9 October 2010 no member list (6 pages)
11 October 2010Annual return made up to 9 October 2010 no member list (6 pages)
11 October 2010Annual return made up to 9 October 2010 no member list (6 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 June 2010Termination of appointment of Jose Loureiro as a director (1 page)
15 June 2010Appointment of Mrs Victoria Alice Assis as a director (2 pages)
15 June 2010Appointment of Mrs Victoria Alice Assis as a director (2 pages)
15 June 2010Termination of appointment of Jose Loureiro as a director (1 page)
3 November 2009Director's details changed for Jose Antonio Rodrigues Loureiro on 1 October 2009 (2 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Annual return made up to 9 October 2009 no member list (5 pages)
3 November 2009Director's details changed for Antonio Fernando Parreira Do Espirito Santo on 1 October 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Director's details changed for Jorge Manuel Guerra Tadeu on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 9 October 2009 no member list (5 pages)
3 November 2009Director's details changed for Antonio Fernando Parreira Do Espirito Santo on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Jose Antonio Rodrigues Loureiro on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Jorge Manuel Guerra Tadeu on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 9 October 2009 no member list (5 pages)
3 November 2009Director's details changed for Antonio Fernando Parreira Do Espirito Santo on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Jose Antonio Rodrigues Loureiro on 1 October 2009 (2 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Director's details changed for Jorge Manuel Guerra Tadeu on 1 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 December 2008Annual return made up to 09/10/08 (3 pages)
10 December 2008Annual return made up to 09/10/08 (3 pages)
13 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 October 2007Annual return made up to 09/10/07 (2 pages)
17 October 2007Annual return made up to 09/10/07 (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 December 2006Annual return made up to 09/10/06 (2 pages)
5 December 2006Annual return made up to 09/10/06 (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006Secretary resigned (1 page)
4 December 2006New director appointed (2 pages)
4 December 2006New secretary appointed;new director appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006Secretary resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006New director appointed (2 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006New secretary appointed;new director appointed (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 November 2005Registered office changed on 28/11/05 from: unit B107TRIDENT business centre 89 bickersteth road london SW17 9SH (1 page)
28 November 2005Registered office changed on 28/11/05 from: unit B107TRIDENT business centre 89 bickersteth road london SW17 9SH (1 page)
20 October 2005Annual return made up to 09/10/05 (2 pages)
20 October 2005Annual return made up to 09/10/05 (2 pages)
4 November 2004Annual return made up to 09/10/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 2004Annual return made up to 09/10/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 2004Annual return made up to 09/10/03 (4 pages)
24 January 2004Annual return made up to 09/10/03 (4 pages)
17 October 2003New director appointed (1 page)
17 October 2003New director appointed (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
4 November 2002Annual return made up to 09/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/11/02
(4 pages)
4 November 2002Annual return made up to 09/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/11/02
(4 pages)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: 312B high street orpington kent BR6 0NG (1 page)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: 312B high street orpington kent BR6 0NG (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Secretary resigned;director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Secretary resigned;director resigned (1 page)
9 October 2001Incorporation (25 pages)
9 October 2001Incorporation (25 pages)