Company NameHarvest Church London
Company StatusActive
Company Number05131178
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 May 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Temitayo Adebambo Ewuosho
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address13 Napsbury Avenue
London Colney
St. Albans
Hertfordshire
AL2 1LU
Director NameMr Paul Joseph Naughton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(same day as company formation)
RoleChurch Pastor
Country of ResidenceEngland
Correspondence Address50 Holloways Lane, Welham Green
North Mymms
Hatfield
Hertfordshire
AL9 7NS
Director NameTimothy Stephen Collins
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2011(7 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
188 Muswell Hill Road
London
Director NameMs Nana Anaman
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2019(15 years after company formation)
Appointment Duration4 years, 11 months
RoleEmployment Lawyer
Country of ResidenceEngland
Correspondence AddressLeadership Training Centre 40-43 North End Road
Wembley
Middlesex
HA9 0AT
Secretary NameMrs Roseline Osam-Duodu
StatusCurrent
Appointed03 June 2021(17 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address74 Bullhead Road
Borehamwood
WD6 1HT
Director NameMs Elizabeth Ahonkhai
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address2 North Cottages
Napsbury
St Albans
Hertfordshire
AL2 1ZP
Director NameMr Olabisi Akin Fawole
Date of BirthOctober 1964 (Born 59 years ago)
NationalityNigerian
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address27 Falcon Way
Watford
Hertfordshire
WD25 9AA
Secretary NameMrs Ibironke Olufumilayo Jegede
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Norbury Grove
Mill Hill
London
NW7 4LS

Location

Registered AddressLeadership Training Centre
40-43 North End Road
Wembley
Middlesex
HA9 0AT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth£927,073
Cash£59,116

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Charges

23 November 2020Delivered on: 23 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The leadership training centre, stadium business centre, 40-43 north end road, wembley, middlesex registered at h m land registry with title number: NGL735945.
Outstanding
28 February 2008Delivered on: 5 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 40-43 stadium business centre, north end road, wembley t/n NGL735945.
Outstanding

Filing History

23 November 2020Registration of charge 051311780002, created on 23 November 2020 (5 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
4 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
13 February 2020Satisfaction of charge 1 in full (4 pages)
2 August 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
13 June 2019Notification of a person with significant control statement (2 pages)
3 June 2019Cessation of Paul Joseph Naughton as a person with significant control on 20 May 2019 (1 page)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
3 June 2019Cessation of Temitayo Adebambo Ewuosho as a person with significant control on 20 May 2019 (1 page)
3 June 2019Cessation of Timothy Stephen Collins as a person with significant control on 20 May 2019 (1 page)
20 May 2019Appointment of Ms Nana Anaman as a director on 19 May 2019 (2 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
28 August 2018Registered office address changed from C/O Paul Joseph Naughton 50 Holloways Lane, Welham Green North Mymms Hatfield Hertfordshire AL9 7NS to Leadership Training Centre, 40-43 North End Road 40-43 North End Road Wembley Middlesex HA9 0AT on 28 August 2018 (1 page)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 June 2016Annual return made up to 22 May 2016 no member list (5 pages)
18 June 2016Annual return made up to 22 May 2016 no member list (5 pages)
20 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 May 2015Annual return made up to 22 May 2015 no member list (5 pages)
27 May 2015Annual return made up to 22 May 2015 no member list (5 pages)
30 September 2014Registered office address changed from 40-43 North End Road Leadership Training Centre North End Road Wembley Middlesex HA9 0AT to C/O Paul Joseph Naughton 50 Holloways Lane, Welham Green North Mymms Hatfield Hertfordshire AL9 7NS on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 40-43 North End Road Leadership Training Centre North End Road Wembley Middlesex HA9 0AT to C/O Paul Joseph Naughton 50 Holloways Lane, Welham Green North Mymms Hatfield Hertfordshire AL9 7NS on 30 September 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 June 2014Director's details changed for Mr Paul Joseph Naughton on 29 June 2013 (2 pages)
18 June 2014Director's details changed for Mr Paul Joseph Naughton on 29 June 2013 (2 pages)
18 June 2014Annual return made up to 22 May 2014 no member list (5 pages)
18 June 2014Annual return made up to 22 May 2014 no member list (5 pages)
10 April 2014Secretary's details changed for Mrs Ibironke Jegede on 10 April 2014 (1 page)
10 April 2014Secretary's details changed for Mrs Ibironke Jegede on 10 April 2014 (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Registered office address changed from 353 High Street London Colney St. Albans Hertfordshire AL2 1EA on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 353 High Street London Colney St. Albans Hertfordshire AL2 1EA on 23 September 2013 (1 page)
28 May 2013Annual return made up to 22 May 2013 no member list (5 pages)
28 May 2013Annual return made up to 22 May 2013 no member list (5 pages)
13 May 2013Termination of appointment of Elizabeth Ahonkhai as a director (1 page)
13 May 2013Termination of appointment of Elizabeth Ahonkhai as a director (1 page)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
17 July 2012Annual return made up to 22 May 2012 no member list (6 pages)
17 July 2012Annual return made up to 22 May 2012 no member list (6 pages)
20 October 2011Appointment of Timothy Stephen Collins as a director (3 pages)
20 October 2011Appointment of Timothy Stephen Collins as a director (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 June 2011Annual return made up to 22 May 2011 no member list (5 pages)
8 June 2011Annual return made up to 22 May 2011 no member list (5 pages)
4 October 2010Termination of appointment of Olabisi Fawole as a director (2 pages)
4 October 2010Termination of appointment of Olabisi Fawole as a director (2 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 June 2010Annual return made up to 22 May 2010 no member list (4 pages)
4 June 2010Annual return made up to 22 May 2010 no member list (4 pages)
3 June 2010Director's details changed for Temitayo Adebambo Ewuosho on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Ms Elizabeth Ahonkhai on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Temitayo Adebambo Ewuosho on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Ms Elizabeth Ahonkhai on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Ms Elizabeth Ahonkhai on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Temitayo Adebambo Ewuosho on 1 May 2010 (2 pages)
1 June 2009Annual return made up to 22/05/09 (3 pages)
1 June 2009Annual return made up to 22/05/09 (3 pages)
22 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
29 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
6 June 2008Secretary's change of particulars / ibironke jegede / 31/12/2007 (2 pages)
6 June 2008Director's change of particulars / elizabeth ahonkhai / 31/12/2007 (2 pages)
6 June 2008Director's change of particulars / elizabeth ahonkhai / 31/12/2007 (2 pages)
6 June 2008Annual return made up to 22/05/08 (3 pages)
6 June 2008Secretary's change of particulars / ibironke jegede / 31/12/2007 (2 pages)
6 June 2008Annual return made up to 22/05/08 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
1 August 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
1 August 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
18 June 2007Annual return made up to 22/05/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
18 June 2007Annual return made up to 22/05/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 April 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
11 April 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
5 June 2006Annual return made up to 22/05/06 (5 pages)
5 June 2006Annual return made up to 22/05/06 (5 pages)
26 October 2005Total exemption full accounts made up to 31 May 2005 (5 pages)
26 October 2005Total exemption full accounts made up to 31 May 2005 (5 pages)
23 May 2005Annual return made up to 18/05/05 (5 pages)
23 May 2005Annual return made up to 18/05/05 (5 pages)
18 May 2004Incorporation (28 pages)
18 May 2004Incorporation (28 pages)