London
E13 8AT
Secretary Name | Mr David Jose Lapa Delgado Santos |
---|---|
Status | Current |
Appointed | 16 March 2017(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 1-9 Sewell Street Sewell Street London E13 8AT |
Director Name | Mrs Christine Frederiek Krale Tadeu |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 21 June 2023(21 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Bishop |
Country of Residence | Portugal |
Correspondence Address | 1-9 Sewell Street Sewell Street London E13 8AT |
Director Name | Ms ConstÂNcia Da GraÇA SebastiÃO Martins |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Angolan |
Status | Current |
Appointed | 05 December 2023(22 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Administrative Real Estate Assistant |
Country of Residence | England |
Correspondence Address | 1-9 Sewell Street London E13 8AT |
Director Name | Ms Aurora Fernandes Da ConceiÇÃO Gumbe |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(22 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Care Home Administrator |
Country of Residence | England |
Correspondence Address | 1-9 Sewell Street London E13 8AT |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | Jose Fidalgo |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Role | Minister |
Correspondence Address | 60 Carlingford Road Morden Surrey SM4 4NY |
Director Name | Domingos Marinho |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Carlingford Road Morden Surrey SM4 4NY |
Secretary Name | Domingos Marinho |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Carlingford Road Morden Surrey SM4 4NY |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Joao Freitas Mendonca |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 16 August 2003(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 September 2006) |
Role | Private Chauffeur |
Correspondence Address | 37 Templecombe Way Morden Surrey SM4 4JF |
Director Name | Antonio Fernando Parreira Do Espirito Santo |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 16 August 2006(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 March 2017) |
Role | Bishop Of Mana Church Internat |
Country of Residence | United Kingdom |
Correspondence Address | 1-9 Sewell Street London E13 8AT |
Director Name | Jose Antonio Rodrigues Loureiro |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 16 August 2006(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2010) |
Role | Bishop Of Mana Church Internat |
Country of Residence | Portugal |
Correspondence Address | Rua Da Paz 3 Freiria Portugal |
Director Name | Jorge Manuel Guerra Tadeu |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 16 August 2006(4 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 05 December 2023) |
Role | Civil Engineer And President |
Country of Residence | Portugal |
Correspondence Address | Av Major Rosa Bastos 17 Loures Portugal |
Secretary Name | Antonio Fernando Parreira Do Espirito Santo |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 16 August 2006(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 March 2017) |
Role | Bishop Of Mana Church Internat |
Country of Residence | United Kingdom |
Correspondence Address | 1-9 Sewell Street London E13 8AT |
Director Name | Mrs Victoria Alice Assis |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Buckingham Gardens West Molesey Surrey KT8 1TH |
Website | www.igrejamana.com/int/inicial3.php |
---|
Registered Address | 1-9 Sewell Street Sewell Street London E13 8AT |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Plaistow North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £43,681 |
Cash | £16,371 |
Current Liabilities | £13,776 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
6 November 2012 | Delivered 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 |
---|
28 January 2024 | Memorandum and Articles of Association (18 pages) |
---|---|
23 January 2024 | Resolutions
|
17 January 2024 | Statement of company's objects (2 pages) |
12 December 2023 | Appointment of Ms Constância Da Graça Sebastião Martins as a director on 5 December 2023 (2 pages) |
11 December 2023 | Appointment of Ms Aurora Fernandes Da Conceição Gumbe as a director on 5 December 2023 (2 pages) |
11 December 2023 | Termination of appointment of Jorge Manuel Guerra Tadeu as a director on 5 December 2023 (1 page) |
23 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
26 July 2023 | Memorandum and Articles of Association (18 pages) |
26 July 2023 | Resolutions
|
13 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
6 July 2023 | Statement of company's objects (2 pages) |
23 June 2023 | Appointment of Mrs Christine Frederiek Krale Tadeu as a director on 21 June 2023 (2 pages) |
18 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
27 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
21 April 2022 | Registered 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 2022 | Registered 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 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
31 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
11 December 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
22 May 2020 | Micro company accounts made up to 31 October 2019 (9 pages) |
14 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
25 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
17 March 2017 | Appointment of Mr Leonardo Jaime De Araújo as a director on 16 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Leonardo Jaime De Araújo as a director on 16 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Antonio Fernando Parreira Do Espirito Santo as a director on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Antonio Fernando Parreira Do Espirito Santo as a secretary on 16 March 2017 (1 page) |
16 March 2017 | Appointment of Mr David Jose Lapa Delgado Santos as a secretary on 16 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Antonio Fernando Parreira Do Espirito Santo as a director on 16 March 2017 (1 page) |
16 March 2017 | Appointment of Mr David Jose Lapa Delgado Santos as a secretary on 16 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Antonio Fernando Parreira Do Espirito Santo as a secretary on 16 March 2017 (1 page) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
2 November 2015 | Annual return made up to 9 October 2015 no member list (4 pages) |
2 November 2015 | Annual return made up to 9 October 2015 no member list (4 pages) |
2 November 2015 | Annual return made up to 9 October 2015 no member list (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 November 2014 | Annual return made up to 9 October 2014 no member list (4 pages) |
3 November 2014 | Annual return made up to 9 October 2014 no member list (4 pages) |
3 November 2014 | Register 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 2014 | Register 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 2014 | Annual return made up to 9 October 2014 no member list (4 pages) |
8 September 2014 | Termination of appointment of Victoria Alice Assis as a director on 31 August 2014 (1 page) |
8 September 2014 | Termination of appointment of Victoria Alice Assis as a director on 31 August 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
21 October 2013 | Annual return made up to 9 October 2013 no member list (5 pages) |
21 October 2013 | Annual return made up to 9 October 2013 no member list (5 pages) |
21 October 2013 | Annual return made up to 9 October 2013 no member list (5 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
21 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 October 2012 | Secretary's details changed for Antonio Fernando Parreira Do Espirito Santo on 1 September 2012 (1 page) |
9 October 2012 | Director's details changed for Antonio Fernando Parreira Do Espirito Santo on 1 September 2012 (2 pages) |
9 October 2012 | Annual return made up to 9 October 2012 no member list (5 pages) |
9 October 2012 | Secretary's details changed for Antonio Fernando Parreira Do Espirito Santo on 1 September 2012 (1 page) |
9 October 2012 | Secretary's details changed for Antonio Fernando Parreira Do Espirito Santo on 1 September 2012 (1 page) |
9 October 2012 | Director's details changed for Antonio Fernando Parreira Do Espirito Santo on 1 September 2012 (2 pages) |
9 October 2012 | Annual return made up to 9 October 2012 no member list (5 pages) |
9 October 2012 | Director's details changed for Antonio Fernando Parreira Do Espirito Santo on 1 September 2012 (2 pages) |
9 October 2012 | Annual return made up to 9 October 2012 no member list (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 October 2011 | Annual return made up to 9 October 2011 no member list (6 pages) |
11 October 2011 | Annual return made up to 9 October 2011 no member list (6 pages) |
11 October 2011 | Annual return made up to 9 October 2011 no member list (6 pages) |
4 October 2011 | Registered office address changed from 22 Edgehill Road Mitcham Surrey CR4 2HU on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 22 Edgehill Road Mitcham Surrey CR4 2HU on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 22 Edgehill Road Mitcham Surrey CR4 2HU on 4 October 2011 (1 page) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 October 2010 | Annual return made up to 9 October 2010 no member list (6 pages) |
11 October 2010 | Annual return made up to 9 October 2010 no member list (6 pages) |
11 October 2010 | Annual return made up to 9 October 2010 no member list (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 June 2010 | Termination of appointment of Jose Loureiro as a director (1 page) |
15 June 2010 | Appointment of Mrs Victoria Alice Assis as a director (2 pages) |
15 June 2010 | Appointment of Mrs Victoria Alice Assis as a director (2 pages) |
15 June 2010 | Termination of appointment of Jose Loureiro as a director (1 page) |
3 November 2009 | Director's details changed for Jose Antonio Rodrigues Loureiro on 1 October 2009 (2 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Annual return made up to 9 October 2009 no member list (5 pages) |
3 November 2009 | Director's details changed for Antonio Fernando Parreira Do Espirito Santo on 1 October 2009 (2 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Director's details changed for Jorge Manuel Guerra Tadeu on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 9 October 2009 no member list (5 pages) |
3 November 2009 | Director's details changed for Antonio Fernando Parreira Do Espirito Santo on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Jose Antonio Rodrigues Loureiro on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Jorge Manuel Guerra Tadeu on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 9 October 2009 no member list (5 pages) |
3 November 2009 | Director's details changed for Antonio Fernando Parreira Do Espirito Santo on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Jose Antonio Rodrigues Loureiro on 1 October 2009 (2 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Director's details changed for Jorge Manuel Guerra Tadeu on 1 October 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
10 December 2008 | Annual return made up to 09/10/08 (3 pages) |
10 December 2008 | Annual return made up to 09/10/08 (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 October 2007 | Annual return made up to 09/10/07 (2 pages) |
17 October 2007 | Annual return made up to 09/10/07 (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
11 December 2006 | Resolutions
|
11 December 2006 | Resolutions
|
5 December 2006 | Annual return made up to 09/10/06 (2 pages) |
5 December 2006 | Annual return made up to 09/10/06 (2 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New secretary appointed;new director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | New secretary appointed;new director appointed (2 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: unit B107TRIDENT business centre 89 bickersteth road london SW17 9SH (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: unit B107TRIDENT business centre 89 bickersteth road london SW17 9SH (1 page) |
20 October 2005 | Annual return made up to 09/10/05 (2 pages) |
20 October 2005 | Annual return made up to 09/10/05 (2 pages) |
4 November 2004 | Annual return made up to 09/10/04
|
4 November 2004 | Annual return made up to 09/10/04
|
24 January 2004 | Annual return made up to 09/10/03 (4 pages) |
24 January 2004 | Annual return made up to 09/10/03 (4 pages) |
17 October 2003 | New director appointed (1 page) |
17 October 2003 | New director appointed (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
4 November 2002 | Annual return made up to 09/10/02
|
4 November 2002 | Annual return made up to 09/10/02
|
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 312B high street orpington kent BR6 0NG (1 page) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 312B high street orpington kent BR6 0NG (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Secretary resigned;director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Secretary resigned;director resigned (1 page) |
9 October 2001 | Incorporation (25 pages) |
9 October 2001 | Incorporation (25 pages) |