Company NameDestiny Apostolic Church International
DirectorsRichard Derek Afreh and Justice John Kofi-Annan
Company StatusActive
Company Number05278235
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 November 2004(19 years, 5 months ago)
Previous NameThe Apostolic Church International

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Richard Derek Afreh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2004(same day as company formation)
RoleKey Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Horatio House
Horatio Street
London
E2 7SD
Secretary NameMr John Dadzie
NationalityBritish
StatusCurrent
Appointed04 November 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address33 Freston Gardens
Cockfosters
Hertfordshire
EN4 9LY
Director NameApostle Justice John Kofi-Annan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(10 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RolePastor
Country of ResidenceEngland
Correspondence Address333 Romford Road
London
E7 8AA
Director NameKofi Justice Annan
Date of BirthApril 1970 (Born 54 years ago)
NationalityGhanaian
StatusResigned
Appointed04 November 2004(same day as company formation)
RolePastor
Correspondence Address33 Freston Gardens
Cockfosters
Hertfordshire
EN4 9LY
Director NameDaniel Nantwi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGhanian
StatusResigned
Appointed04 November 2004(same day as company formation)
RoleSecurity Officer
Correspondence Address15 Claremont Close
London
E16 2LR
Director NameJohn Owusu-Ansah
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(same day as company formation)
RoleSecurity Response Officer
Correspondence Address59 Elton House
Candy Street Bow
London
E3 2LJ
Director NameMr John Dadzie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address33 Freston Gardens
Cockfosters
Hertfordshire
EN4 9LY
Director NameJohn Ebo Assan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(4 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwater Road
London
N17 6EP

Contact

Websitedacilondon.org.uk
Email address[email protected]
Telephone020 83521027
Telephone regionLondon

Location

Registered Address333 Romford Road
London
E7 8AA
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£466,425
Cash£146,887
Current Liabilities£1,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 4 weeks from now)

Charges

17 May 2010Delivered 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

Filing History

21 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
9 January 2023Confirmation statement made on 4 November 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
4 January 2022Confirmation statement made on 4 November 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
7 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 June 2020Termination of appointment of John Dadzie as a director on 30 June 2020 (1 page)
3 March 2020Compulsory strike-off action has been discontinued (1 page)
1 March 2020Confirmation statement made on 4 November 2019 with no updates (3 pages)
11 February 2020Compulsory strike-off action has been suspended (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 December 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (4 pages)
13 July 2016Appointment of Apostle Justice Kofi-Annan as a director on 1 October 2015 (2 pages)
13 July 2016Appointment of Apostle Justice Kofi-Annan as a director on 1 October 2015 (2 pages)
12 July 2016Termination of appointment of John Ebo Assan as a director on 30 September 2015 (1 page)
12 July 2016Termination of appointment of John Ebo Assan as a director on 30 September 2015 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 November 2015Annual return made up to 4 November 2015 no member list (5 pages)
26 November 2015Annual return made up to 4 November 2015 no member list (5 pages)
26 November 2015Annual return made up to 4 November 2015 no member list (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 November 2014Annual return made up to 4 November 2014 no member list (5 pages)
24 November 2014Annual return made up to 4 November 2014 no member list (5 pages)
24 November 2014Annual return made up to 4 November 2014 no member list (5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 November 2013Annual return made up to 4 November 2013 no member list (5 pages)
23 November 2013Annual return made up to 4 November 2013 no member list (5 pages)
23 November 2013Annual return made up to 4 November 2013 no member list (5 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 February 2013Registered office address changed from 33 Freston Gardens Cockfosters Hertfordshire EN4 9LY on 24 February 2013 (1 page)
24 February 2013Registered office address changed from 33 Freston Gardens Cockfosters Hertfordshire EN4 9LY on 24 February 2013 (1 page)
26 November 2012Annual return made up to 4 November 2012 no member list (5 pages)
26 November 2012Annual return made up to 4 November 2012 no member list (5 pages)
26 November 2012Annual return made up to 4 November 2012 no member list (5 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 December 2011Annual return made up to 4 November 2011 no member list (5 pages)
21 December 2011Annual return made up to 4 November 2011 no member list (5 pages)
21 December 2011Annual return made up to 4 November 2011 no member list (5 pages)
28 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 November 2010Annual return made up to 4 November 2010 no member list (5 pages)
10 November 2010Annual return made up to 4 November 2010 no member list (5 pages)
10 November 2010Annual return made up to 4 November 2010 no member list (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 January 2010Annual return made up to 4 November 2009 no member list (4 pages)
25 January 2010Annual return made up to 4 November 2009 no member list (4 pages)
25 January 2010Annual return made up to 4 November 2009 no member list (4 pages)
22 January 2010Director's details changed for Richard Derek Afreh on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Richard Derek Afreh on 22 January 2010 (2 pages)
22 January 2010Director's details changed for John Dadzie on 22 January 2010 (2 pages)
22 January 2010Director's details changed for John Dadzie on 22 January 2010 (2 pages)
28 October 2009Appointment of John Ebo Assan as a director (1 page)
28 October 2009Appointment of John Ebo Assan as a director (1 page)
5 October 2009Termination of appointment of John Owusu-Ansah as a director (1 page)
5 October 2009Termination of appointment of John Owusu-Ansah as a director (1 page)
5 October 2009Termination of appointment of Kofi Annan as a director (1 page)
5 October 2009Registered office address changed from 33 Freston Gardens Cockforsters Hertfordshire EN4 8LY on 5 October 2009 (1 page)
5 October 2009Director's details changed for Richard Afreh on 3 September 2009 (1 page)
5 October 2009Termination of appointment of Kofi Annan as a director (1 page)
5 October 2009Director's details changed for Richard Afreh on 3 September 2009 (1 page)
5 October 2009Director's details changed for Richard Afreh on 3 September 2009 (1 page)
5 October 2009Termination of appointment of Daniel Nantwi as a director (1 page)
5 October 2009Registered office address changed from 33 Freston Gardens Cockforsters Hertfordshire EN4 8LY on 5 October 2009 (1 page)
5 October 2009Registered office address changed from 33 Freston Gardens Cockforsters Hertfordshire EN4 8LY on 5 October 2009 (1 page)
5 October 2009Termination of appointment of Daniel Nantwi as a director (1 page)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 January 2009Annual return made up to 04/11/08 (3 pages)
22 January 2009Annual return made up to 04/11/08 (3 pages)
28 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 November 2007Annual return made up to 04/11/07 (2 pages)
12 November 2007Annual return made up to 04/11/07 (2 pages)
16 August 2007Company name changed the apostolic church internation al\certificate issued on 16/08/07 (2 pages)
16 August 2007Company name changed the apostolic church internation al\certificate issued on 16/08/07 (2 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 February 2007Total exemption full accounts made up to 30 September 2005 (9 pages)
26 February 2007Total exemption full accounts made up to 30 September 2005 (9 pages)
22 December 2006Annual return made up to 04/11/06 (2 pages)
22 December 2006Annual return made up to 04/11/06 (2 pages)
3 August 2006Registered office changed on 03/08/06 from: abbey & coodie ashley house 235-239 high road wood green london N22 8HF (1 page)
3 August 2006Registered office changed on 03/08/06 from: abbey & coodie ashley house 235-239 high road wood green london N22 8HF (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Annual return made up to 04/11/05 (2 pages)
24 November 2005Annual return made up to 04/11/05 (2 pages)
24 November 2005Director's particulars changed (1 page)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 April 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
15 April 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
4 November 2004Incorporation (23 pages)
4 November 2004Incorporation (23 pages)