Dagenham
Essex
RM9 4JD
Director Name | Miss Geraldine Wambui Munga |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 01 August 2017(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rothwell Gardens Dagenham RM9 4JD |
Director Name | Lucy Beamont |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 500 High Street North London E12 6QN |
Director Name | Veronica Nganga |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 500 High Street North London E12 6QN |
Director Name | Rev Isaac Thuu Ndugire |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Missionary |
Correspondence Address | 524 High Street North London E12 8QX |
Director Name | Priscillah Njambi Thuu |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Information Technologies |
Correspondence Address | 524 High Street North London E12 8QX |
Secretary Name | John Njuguna Mwai |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Charmian House Crondall Street London Hackney N1 6QA |
Secretary Name | Peter Thuo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 October 2004) |
Role | Company Director |
Correspondence Address | 34 Martin Road Dagenham Essex RM8 2XB |
Director Name | Mrs Stella Wanjiru Wanyoike |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 27 November 2009) |
Role | Teacher |
Correspondence Address | 10 Fourth Avenue Grays Essex RM20 3JJ |
Secretary Name | Elizabeth Wanjiku Kangethe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | 19 Altmore Avenue Eastham Newham E6 2BZ |
Secretary Name | Mr Boniface Gathungu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rothwell Gardens Dagenham Essex RM9 2BJ |
Director Name | Miss Caroline Wairimu |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tenterden Road Dagenham Essex RM8 1PX |
Director Name | Mr Boniface Gathungu |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 High Street North London E12 6QN |
Secretary Name | James Wanguroro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 July 2013) |
Role | Company Director |
Correspondence Address | 500 High Street North London E12 6QN |
Director Name | Mr James Wanguroro |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Burundian |
Status | Resigned |
Appointed | 21 July 2013(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 2014) |
Role | Minister Of Gospel |
Country of Residence | England |
Correspondence Address | 31 Tarnworth Road Romford RM3 9UP |
Website | revivalhouse.co.uk |
---|---|
Telephone | 020 85145766 |
Telephone region | London |
Registered Address | 500 High Street North London E12 6QN |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £24,451 |
Cash | £1,877 |
Current Liabilities | £700 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
19 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
28 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
4 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
13 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 July 2018 | Appointment of Veronica Nganga as a director on 1 July 2018 (2 pages) |
10 July 2018 | Appointment of Lucy Beamont as a director on 1 July 2018 (2 pages) |
17 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
17 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
22 November 2017 | Notification of Geraldine Wambui Munga as a person with significant control on 1 November 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2017 | Cessation of James Wanguroro as a person with significant control on 1 November 2017 (1 page) |
22 November 2017 | Notification of Geraldine Wambui Munga as a person with significant control on 1 November 2017 (2 pages) |
22 November 2017 | Cessation of James Wanguroro as a person with significant control on 1 November 2017 (1 page) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 August 2017 | Appointment of Miss Geraldine Wambui Munga as a director on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of James Wanguroro as a director on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Miss Geraldine Wambui Munga as a director on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of James Wanguroro as a director on 1 August 2017 (1 page) |
17 December 2016 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
17 December 2016 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
15 December 2016 | Director's details changed for Mr Gadson Njenga on 10 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr Gadson Njenga on 10 December 2016 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 February 2016 | Annual return made up to 17 December 2015 no member list (3 pages) |
18 February 2016 | Annual return made up to 17 December 2015 no member list (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 January 2015 | Appointment of Mr Gadson Njenga as a director on 24 November 2014 (2 pages) |
10 January 2015 | Termination of appointment of James Wanguroro as a director on 24 November 2014 (1 page) |
10 January 2015 | Termination of appointment of James Wanguroro as a director on 24 November 2014 (1 page) |
10 January 2015 | Appointment of Mr Gadson Njenga as a director on 24 November 2014 (2 pages) |
2 January 2015 | Annual return made up to 17 December 2014 no member list (3 pages) |
2 January 2015 | Annual return made up to 17 December 2014 no member list (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 January 2014 | Annual return made up to 17 December 2013 no member list (3 pages) |
6 January 2014 | Annual return made up to 17 December 2013 no member list (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 July 2013 | Appointment of James Wanguroro as a director (2 pages) |
23 July 2013 | Appointment of Rev Boniface Mbugua Gathungu as a secretary (2 pages) |
23 July 2013 | Appointment of James Wanguroro as a director (2 pages) |
23 July 2013 | Appointment of Rev Boniface Mbugua Gathungu as a secretary (2 pages) |
22 July 2013 | Termination of appointment of James Wanguroro as a secretary (1 page) |
22 July 2013 | Termination of appointment of James Wanguroro as a secretary (1 page) |
22 July 2013 | Termination of appointment of Boniface Gathungu as a director (1 page) |
22 July 2013 | Termination of appointment of Boniface Gathungu as a director (1 page) |
20 December 2012 | Annual return made up to 17 December 2012 no member list (2 pages) |
20 December 2012 | Annual return made up to 17 December 2012 no member list (2 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 September 2012 | Company name changed interdenominational world revival ministries\certificate issued on 10/09/12
|
10 September 2012 | Company name changed interdenominational world revival ministries\certificate issued on 10/09/12
|
20 July 2012 | Withdraw the company strike off application (1 page) |
20 July 2012 | Withdraw the company strike off application (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2012 | Application to strike the company off the register (3 pages) |
2 July 2012 | Application to strike the company off the register (3 pages) |
19 December 2011 | Annual return made up to 17 December 2011 no member list (2 pages) |
19 December 2011 | Annual return made up to 17 December 2011 no member list (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 February 2011 | Annual return made up to 17 December 2010 no member list (2 pages) |
3 February 2011 | Annual return made up to 17 December 2010 no member list (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for James Wanguroro on 22 March 2010 (1 page) |
22 March 2010 | Director's details changed for Boniface Gathungu on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 17 December 2009 no member list (2 pages) |
22 March 2010 | Secretary's details changed for James Wanguroro on 22 March 2010 (1 page) |
22 March 2010 | Director's details changed for Boniface Gathungu on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 17 December 2009 no member list (2 pages) |
22 February 2010 | Registered office address changed from 524 High Street North Manor Park London E12 6QN on 22 February 2010 (1 page) |
22 February 2010 | Registered office address changed from 524 High Street North Manor Park London E12 6QN on 22 February 2010 (1 page) |
8 December 2009 | Termination of appointment of Boniface Gathungu as a secretary (1 page) |
8 December 2009 | Appointment of James Wanguroro as a secretary (2 pages) |
8 December 2009 | Appointment of James Wanguroro as a secretary (2 pages) |
8 December 2009 | Registered office address changed from 524 High Street North London E12 8QX on 8 December 2009 (1 page) |
8 December 2009 | Appointment of Boniface Gathungu as a director (2 pages) |
8 December 2009 | Termination of appointment of Stella Wanyoike as a director (1 page) |
8 December 2009 | Registered office address changed from 524 High Street North London E12 8QX on 8 December 2009 (1 page) |
8 December 2009 | Termination of appointment of Boniface Gathungu as a secretary (1 page) |
8 December 2009 | Registered office address changed from 524 High Street North London E12 8QX on 8 December 2009 (1 page) |
8 December 2009 | Appointment of Boniface Gathungu as a director (2 pages) |
8 December 2009 | Termination of appointment of Stella Wanyoike as a director (1 page) |
7 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 July 2009 | Appointment terminated director caroline wairimu (1 page) |
14 July 2009 | Appointment terminated director caroline wairimu (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 December 2008 | Annual return made up to 17/12/08 (2 pages) |
17 December 2008 | Director's change of particulars / caroline wairmu / 17/12/2008 (1 page) |
17 December 2008 | Director's change of particulars / stella kiai / 17/12/2008 (1 page) |
17 December 2008 | Director's change of particulars / stella kiai / 17/12/2008 (1 page) |
17 December 2008 | Annual return made up to 17/12/08 (2 pages) |
17 December 2008 | Director's change of particulars / caroline wairmu / 17/12/2008 (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
15 February 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
8 February 2006 | Annual return made up to 25/01/06 (3 pages) |
8 February 2006 | Annual return made up to 25/01/06 (3 pages) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | New secretary appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
21 January 2005 | Annual return made up to 25/01/05 (3 pages) |
21 January 2005 | Annual return made up to 25/01/05 (3 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New secretary appointed (2 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
13 July 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Annual return made up to 25/01/04
|
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Annual return made up to 25/01/04
|
10 February 2003 | Annual return made up to 25/01/03 (4 pages) |
10 February 2003 | Annual return made up to 25/01/03 (4 pages) |
25 January 2002 | Incorporation (21 pages) |
25 January 2002 | Incorporation (21 pages) |