Horatio Street
London
E2 7SD
Secretary Name | Mr John Dadzie |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Freston Gardens Cockfosters Hertfordshire EN4 9LY |
Director Name | Apostle Justice John Kofi-Annan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Pastor |
Country of Residence | England |
Correspondence Address | 333 Romford Road London E7 8AA |
Director Name | Kofi Justice Annan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 04 November 2004(same day as company formation) |
Role | Pastor |
Correspondence Address | 33 Freston Gardens Cockfosters Hertfordshire EN4 9LY |
Director Name | Daniel Nantwi |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Ghanian |
Status | Resigned |
Appointed | 04 November 2004(same day as company formation) |
Role | Security Officer |
Correspondence Address | 15 Claremont Close London E16 2LR |
Director Name | John Owusu-Ansah |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(same day as company formation) |
Role | Security Response Officer |
Correspondence Address | 59 Elton House Candy Street Bow London E3 2LJ |
Director Name | Mr John Dadzie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Freston Gardens Cockfosters Hertfordshire EN4 9LY |
Director Name | John Ebo Assan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(4 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwater Road London N17 6EP |
Website | dacilondon.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83521027 |
Telephone region | London |
Registered Address | 333 Romford Road London E7 8AA |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £466,425 |
Cash | £146,887 |
Current Liabilities | £1,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 4 weeks from now) |
17 May 2010 | Delivered on: 19 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 333 romford road london t/n EGL101749, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
21 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
9 January 2023 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
4 January 2022 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
7 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
30 June 2020 | Termination of appointment of John Dadzie as a director on 30 June 2020 (1 page) |
3 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2020 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
11 February 2020 | Compulsory strike-off action has been suspended (1 page) |
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 December 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 November 2016 | Confirmation statement made on 4 November 2016 with updates (4 pages) |
8 November 2016 | Confirmation statement made on 4 November 2016 with updates (4 pages) |
13 July 2016 | Appointment of Apostle Justice Kofi-Annan as a director on 1 October 2015 (2 pages) |
13 July 2016 | Appointment of Apostle Justice Kofi-Annan as a director on 1 October 2015 (2 pages) |
12 July 2016 | Termination of appointment of John Ebo Assan as a director on 30 September 2015 (1 page) |
12 July 2016 | Termination of appointment of John Ebo Assan as a director on 30 September 2015 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 November 2015 | Annual return made up to 4 November 2015 no member list (5 pages) |
26 November 2015 | Annual return made up to 4 November 2015 no member list (5 pages) |
26 November 2015 | Annual return made up to 4 November 2015 no member list (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 November 2014 | Annual return made up to 4 November 2014 no member list (5 pages) |
24 November 2014 | Annual return made up to 4 November 2014 no member list (5 pages) |
24 November 2014 | Annual return made up to 4 November 2014 no member list (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 November 2013 | Annual return made up to 4 November 2013 no member list (5 pages) |
23 November 2013 | Annual return made up to 4 November 2013 no member list (5 pages) |
23 November 2013 | Annual return made up to 4 November 2013 no member list (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 February 2013 | Registered office address changed from 33 Freston Gardens Cockfosters Hertfordshire EN4 9LY on 24 February 2013 (1 page) |
24 February 2013 | Registered office address changed from 33 Freston Gardens Cockfosters Hertfordshire EN4 9LY on 24 February 2013 (1 page) |
26 November 2012 | Annual return made up to 4 November 2012 no member list (5 pages) |
26 November 2012 | Annual return made up to 4 November 2012 no member list (5 pages) |
26 November 2012 | Annual return made up to 4 November 2012 no member list (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 December 2011 | Annual return made up to 4 November 2011 no member list (5 pages) |
21 December 2011 | Annual return made up to 4 November 2011 no member list (5 pages) |
21 December 2011 | Annual return made up to 4 November 2011 no member list (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 November 2010 | Annual return made up to 4 November 2010 no member list (5 pages) |
10 November 2010 | Annual return made up to 4 November 2010 no member list (5 pages) |
10 November 2010 | Annual return made up to 4 November 2010 no member list (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 January 2010 | Annual return made up to 4 November 2009 no member list (4 pages) |
25 January 2010 | Annual return made up to 4 November 2009 no member list (4 pages) |
25 January 2010 | Annual return made up to 4 November 2009 no member list (4 pages) |
22 January 2010 | Director's details changed for Richard Derek Afreh on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Richard Derek Afreh on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for John Dadzie on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for John Dadzie on 22 January 2010 (2 pages) |
28 October 2009 | Appointment of John Ebo Assan as a director (1 page) |
28 October 2009 | Appointment of John Ebo Assan as a director (1 page) |
5 October 2009 | Termination of appointment of John Owusu-Ansah as a director (1 page) |
5 October 2009 | Termination of appointment of John Owusu-Ansah as a director (1 page) |
5 October 2009 | Termination of appointment of Kofi Annan as a director (1 page) |
5 October 2009 | Registered office address changed from 33 Freston Gardens Cockforsters Hertfordshire EN4 8LY on 5 October 2009 (1 page) |
5 October 2009 | Director's details changed for Richard Afreh on 3 September 2009 (1 page) |
5 October 2009 | Termination of appointment of Kofi Annan as a director (1 page) |
5 October 2009 | Director's details changed for Richard Afreh on 3 September 2009 (1 page) |
5 October 2009 | Director's details changed for Richard Afreh on 3 September 2009 (1 page) |
5 October 2009 | Termination of appointment of Daniel Nantwi as a director (1 page) |
5 October 2009 | Registered office address changed from 33 Freston Gardens Cockforsters Hertfordshire EN4 8LY on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from 33 Freston Gardens Cockforsters Hertfordshire EN4 8LY on 5 October 2009 (1 page) |
5 October 2009 | Termination of appointment of Daniel Nantwi as a director (1 page) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 January 2009 | Annual return made up to 04/11/08 (3 pages) |
22 January 2009 | Annual return made up to 04/11/08 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 November 2007 | Annual return made up to 04/11/07 (2 pages) |
12 November 2007 | Annual return made up to 04/11/07 (2 pages) |
16 August 2007 | Company name changed the apostolic church internation al\certificate issued on 16/08/07 (2 pages) |
16 August 2007 | Company name changed the apostolic church internation al\certificate issued on 16/08/07 (2 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 February 2007 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
26 February 2007 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
22 December 2006 | Annual return made up to 04/11/06 (2 pages) |
22 December 2006 | Annual return made up to 04/11/06 (2 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: abbey & coodie ashley house 235-239 high road wood green london N22 8HF (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: abbey & coodie ashley house 235-239 high road wood green london N22 8HF (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Annual return made up to 04/11/05 (2 pages) |
24 November 2005 | Annual return made up to 04/11/05 (2 pages) |
24 November 2005 | Director's particulars changed (1 page) |
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
15 April 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
15 April 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
4 November 2004 | Incorporation (23 pages) |
4 November 2004 | Incorporation (23 pages) |