Company NameRevival House
Company StatusActive
Company Number04360724
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 January 2002(22 years, 3 months ago)
Previous NameInterdenominational World Revival Ministries

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRev Boniface Mbugua Gathungu
StatusCurrent
Appointed21 July 2013(11 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address26 Rothwell Gardens
Dagenham
Essex
RM9 4JD
Director NameMiss Geraldine Wambui Munga
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityKenyan
StatusCurrent
Appointed01 August 2017(15 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address26 Rothwell Gardens
Dagenham
RM9 4JD
Director NameLucy Beamont
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleNurse
Country of ResidenceEngland
Correspondence Address500 High Street North
London
E12 6QN
Director NameVeronica Nganga
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleNurse
Country of ResidenceEngland
Correspondence Address500 High Street North
London
E12 6QN
Director NameRev Isaac Thuu Ndugire
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityKenyan
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleMissionary
Correspondence Address524 High Street North
London
E12 8QX
Director NamePriscillah Njambi Thuu
Date of BirthOctober 1976 (Born 47 years ago)
NationalityKenyan
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleInformation Technologies
Correspondence Address524 High Street North
London
E12 8QX
Secretary NameJohn Njuguna Mwai
NationalityKenyan
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Charmian House
Crondall Street
London
Hackney
N1 6QA
Secretary NamePeter Thuo
NationalityBritish
StatusResigned
Appointed12 March 2004(2 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 October 2004)
RoleCompany Director
Correspondence Address34 Martin Road
Dagenham
Essex
RM8 2XB
Director NameMrs Stella Wanjiru Wanyoike
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 9 months after company formation)
Appointment Duration5 years (resigned 27 November 2009)
RoleTeacher
Correspondence Address10 Fourth Avenue
Grays
Essex
RM20 3JJ
Secretary NameElizabeth Wanjiku Kangethe
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 March 2005)
RoleCompany Director
Correspondence Address19 Altmore Avenue
Eastham
Newham
E6 2BZ
Secretary NameMr Boniface Gathungu
NationalityBritish
StatusResigned
Appointed09 March 2005(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Rothwell Gardens
Dagenham
Essex
RM9 2BJ
Director NameMiss Caroline Wairimu
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Tenterden Road
Dagenham
Essex
RM8 1PX
Director NameMr Boniface Gathungu
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address500 High Street North
London
E12 6QN
Secretary NameJames Wanguroro
NationalityBritish
StatusResigned
Appointed27 November 2009(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 July 2013)
RoleCompany Director
Correspondence Address500 High Street North
London
E12 6QN
Director NameMr James Wanguroro
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBurundian
StatusResigned
Appointed21 July 2013(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 2014)
RoleMinister Of Gospel
Country of ResidenceEngland
Correspondence Address31 Tarnworth Road
Romford
RM3 9UP

Contact

Websiterevivalhouse.co.uk
Telephone020 85145766
Telephone regionLondon

Location

Registered Address500 High Street North
London
E12 6QN
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£24,451
Cash£1,877
Current Liabilities£700

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Filing History

19 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
4 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
13 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 July 2018Appointment of Veronica Nganga as a director on 1 July 2018 (2 pages)
10 July 2018Appointment of Lucy Beamont as a director on 1 July 2018 (2 pages)
17 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 November 2017Notification of Geraldine Wambui Munga as a person with significant control on 1 November 2017 (2 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Cessation of James Wanguroro as a person with significant control on 1 November 2017 (1 page)
22 November 2017Notification of Geraldine Wambui Munga as a person with significant control on 1 November 2017 (2 pages)
22 November 2017Cessation of James Wanguroro as a person with significant control on 1 November 2017 (1 page)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2017Appointment of Miss Geraldine Wambui Munga as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of James Wanguroro as a director on 1 August 2017 (1 page)
1 August 2017Appointment of Miss Geraldine Wambui Munga as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of James Wanguroro as a director on 1 August 2017 (1 page)
17 December 2016Confirmation statement made on 17 December 2016 with updates (4 pages)
17 December 2016Confirmation statement made on 17 December 2016 with updates (4 pages)
15 December 2016Director's details changed for Mr Gadson Njenga on 10 December 2016 (2 pages)
15 December 2016Director's details changed for Mr Gadson Njenga on 10 December 2016 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 February 2016Annual return made up to 17 December 2015 no member list (3 pages)
18 February 2016Annual return made up to 17 December 2015 no member list (3 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 January 2015Appointment of Mr Gadson Njenga as a director on 24 November 2014 (2 pages)
10 January 2015Termination of appointment of James Wanguroro as a director on 24 November 2014 (1 page)
10 January 2015Termination of appointment of James Wanguroro as a director on 24 November 2014 (1 page)
10 January 2015Appointment of Mr Gadson Njenga as a director on 24 November 2014 (2 pages)
2 January 2015Annual return made up to 17 December 2014 no member list (3 pages)
2 January 2015Annual return made up to 17 December 2014 no member list (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2014Annual return made up to 17 December 2013 no member list (3 pages)
6 January 2014Annual return made up to 17 December 2013 no member list (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 July 2013Appointment of James Wanguroro as a director (2 pages)
23 July 2013Appointment of Rev Boniface Mbugua Gathungu as a secretary (2 pages)
23 July 2013Appointment of James Wanguroro as a director (2 pages)
23 July 2013Appointment of Rev Boniface Mbugua Gathungu as a secretary (2 pages)
22 July 2013Termination of appointment of James Wanguroro as a secretary (1 page)
22 July 2013Termination of appointment of James Wanguroro as a secretary (1 page)
22 July 2013Termination of appointment of Boniface Gathungu as a director (1 page)
22 July 2013Termination of appointment of Boniface Gathungu as a director (1 page)
20 December 2012Annual return made up to 17 December 2012 no member list (2 pages)
20 December 2012Annual return made up to 17 December 2012 no member list (2 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Company name changed interdenominational world revival ministries\certificate issued on 10/09/12
  • RES15 ‐ Change company name resolution on 2012-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2012Company name changed interdenominational world revival ministries\certificate issued on 10/09/12
  • RES15 ‐ Change company name resolution on 2012-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
20 July 2012Withdraw the company strike off application (1 page)
20 July 2012Withdraw the company strike off application (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
2 July 2012Application to strike the company off the register (3 pages)
2 July 2012Application to strike the company off the register (3 pages)
19 December 2011Annual return made up to 17 December 2011 no member list (2 pages)
19 December 2011Annual return made up to 17 December 2011 no member list (2 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 February 2011Annual return made up to 17 December 2010 no member list (2 pages)
3 February 2011Annual return made up to 17 December 2010 no member list (2 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
22 March 2010Secretary's details changed for James Wanguroro on 22 March 2010 (1 page)
22 March 2010Director's details changed for Boniface Gathungu on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 17 December 2009 no member list (2 pages)
22 March 2010Secretary's details changed for James Wanguroro on 22 March 2010 (1 page)
22 March 2010Director's details changed for Boniface Gathungu on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 17 December 2009 no member list (2 pages)
22 February 2010Registered office address changed from 524 High Street North Manor Park London E12 6QN on 22 February 2010 (1 page)
22 February 2010Registered office address changed from 524 High Street North Manor Park London E12 6QN on 22 February 2010 (1 page)
8 December 2009Termination of appointment of Boniface Gathungu as a secretary (1 page)
8 December 2009Appointment of James Wanguroro as a secretary (2 pages)
8 December 2009Appointment of James Wanguroro as a secretary (2 pages)
8 December 2009Registered office address changed from 524 High Street North London E12 8QX on 8 December 2009 (1 page)
8 December 2009Appointment of Boniface Gathungu as a director (2 pages)
8 December 2009Termination of appointment of Stella Wanyoike as a director (1 page)
8 December 2009Registered office address changed from 524 High Street North London E12 8QX on 8 December 2009 (1 page)
8 December 2009Termination of appointment of Boniface Gathungu as a secretary (1 page)
8 December 2009Registered office address changed from 524 High Street North London E12 8QX on 8 December 2009 (1 page)
8 December 2009Appointment of Boniface Gathungu as a director (2 pages)
8 December 2009Termination of appointment of Stella Wanyoike as a director (1 page)
7 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 July 2009Appointment terminated director caroline wairimu (1 page)
14 July 2009Appointment terminated director caroline wairimu (1 page)
23 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 December 2008Annual return made up to 17/12/08 (2 pages)
17 December 2008Director's change of particulars / caroline wairmu / 17/12/2008 (1 page)
17 December 2008Director's change of particulars / stella kiai / 17/12/2008 (1 page)
17 December 2008Director's change of particulars / stella kiai / 17/12/2008 (1 page)
17 December 2008Annual return made up to 17/12/08 (2 pages)
17 December 2008Director's change of particulars / caroline wairmu / 17/12/2008 (1 page)
15 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
15 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 February 2006Annual return made up to 25/01/06 (3 pages)
8 February 2006Annual return made up to 25/01/06 (3 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
21 January 2005Annual return made up to 25/01/05 (3 pages)
21 January 2005Annual return made up to 25/01/05 (3 pages)
11 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
11 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
13 July 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 July 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004Annual return made up to 25/01/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Annual return made up to 25/01/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
10 February 2003Annual return made up to 25/01/03 (4 pages)
10 February 2003Annual return made up to 25/01/03 (4 pages)
25 January 2002Incorporation (21 pages)
25 January 2002Incorporation (21 pages)