Company NameWorld Church Of Messiah UK
Company StatusActive
Company Number05343009
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 January 2005(19 years, 2 months ago)
Previous NameIzunome Kyodan - United Kingdom

Business Activity

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

Directors

Director NameDr Eduardo Alberto De Souza Neto
Date of BirthMay 1964 (Born 59 years ago)
NationalityBrazilian
StatusCurrent
Appointed26 January 2005(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address39 Lon Gwynfryn
Sketty
Swansea
West Glamorgan
SA2 0TR
Wales
Director NameMr Joaquim Donha Artero
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed18 November 2012(7 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleEducational Marketing Representative
Country of ResidenceIreland
Correspondence AddressApartment 5 28-29 Gardiner Street Middle
Dublin
Dublin 1
Ireland
Director NameRev Keizo Miura
Date of BirthJune 1956 (Born 67 years ago)
NationalityJapanese
StatusCurrent
Appointed02 December 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleMinister Of Religion
Country of ResidenceJapan
Correspondence AddressAtami Daiichi Building #805 Sekai Kyusei Kyo - Su
9-1 Taharahon-Cho
Atami
Shizuoka
413-0011
Director NameEmilia Alexandra De Jesus Braganca Nunas De Lacerda
Date of BirthAugust 1972 (Born 51 years ago)
NationalityPortuguese
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleInterpreter
Country of ResidenceUnited Kingdom
Correspondence Address98 Bowes Road
London
N13 4NP
Director NameBahury Gerude Nazih
Date of BirthMay 1956 (Born 67 years ago)
NationalityBrazilian
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleTeacher
Country of ResidenceFrance
Correspondence Address25 Rue Du Vieux Marche
Saint-Germain-Les-Corbeil
91250
France
Director NameMarco Resende Miyamichi
Date of BirthMay 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleMinister Of Religion
Country of ResidenceJapan
Correspondence Address1302 Tokiwa 133-6
Shizuoka
Japan
Secretary NameFabienne Gimenez
NationalityFrench
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleCurriculum Team Leader
Correspondence Address50 Hardington
Belmond Street
London
NW1 8HN
Director NameMr Luciano Ribeiro Vita Da Silva
Date of BirthApril 1969 (Born 55 years ago)
NationalityPortuguese
StatusResigned
Appointed18 November 2012(7 years, 9 months after company formation)
Appointment Duration6 years (resigned 02 December 2018)
RoleMinister Of Religion
Country of ResidencePortugal
Correspondence AddressRua Do Agueiro 240 2dt
Zona Urbana, 4400-004
Vila Nova De Gaia
Portugal
Director NameLuis Eduardo Borri Rosenthal
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2012(7 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 August 2022)
RoleProject Manager/Producer
Country of ResidenceUnited Kingdom
Correspondence Address34a Elm Mansions
London
SW13 0NS
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NamePrice Bailey Llp (Corporation)
StatusResigned
Appointed28 February 2008(3 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 29 November 2018)
Correspondence Address24 Old Bond Street
London
W1S 4AP

Contact

Websitejohreicentreuk.blogspot.com
Telephone020 72811532
Telephone regionLondon

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£74,952
Net Worth£91,125
Cash£79,824
Current Liabilities£4,029

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

9 January 2024Compulsory strike-off action has been discontinued (1 page)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
13 September 2023Notification of Keizo Miura as a person with significant control on 6 August 2022 (2 pages)
13 September 2023Notification of Joaquim Donha Artero as a person with significant control on 6 August 2022 (2 pages)
13 September 2023Withdrawal of a person with significant control statement on 13 September 2023 (2 pages)
13 September 2023Notification of Eduardo Alberto De Souza Neto as a person with significant control on 6 August 2022 (2 pages)
1 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 January 2022 (14 pages)
24 November 2022Termination of appointment of Marco Resende Miyamichi as a director on 29 February 2020 (1 page)
23 November 2022Termination of appointment of Luis Eduardo Borri Rosenthal as a director on 6 August 2022 (1 page)
15 March 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 January 2021 (14 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
20 December 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
13 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-04
(2 pages)
13 November 2020Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
13 November 2020Change of name notice (2 pages)
29 September 2020Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 29 September 2020 (1 page)
18 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
11 February 2019Director's details changed for Dr Eduardo Alberto De Souza Neto on 1 January 2010 (2 pages)
11 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
30 January 2019Termination of appointment of Luciano Ribeiro Vita Da Silva as a director on 2 December 2018 (1 page)
30 January 2019Appointment of Rev Keizo Miura as a director on 2 December 2018 (2 pages)
29 November 2018Termination of appointment of Price Bailey Llp as a secretary on 29 November 2018 (1 page)
5 November 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
9 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
9 November 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
9 November 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
12 May 2016Director's details changed for Luis Eduardo Borri Rosenthal on 11 May 2016 (2 pages)
12 May 2016Director's details changed for Luis Eduardo Borri Rosenthal on 11 May 2016 (2 pages)
10 February 2016Annual return made up to 26 January 2016 no member list (7 pages)
10 February 2016Annual return made up to 26 January 2016 no member list (7 pages)
12 November 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
12 November 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
4 February 2015Annual return made up to 26 January 2015 no member list (7 pages)
4 February 2015Annual return made up to 26 January 2015 no member list (7 pages)
3 February 2015Director's details changed for Mr Joaquim Donha Artero on 26 January 2015 (2 pages)
3 February 2015Director's details changed for Mr Joaquim Donha Artero on 26 January 2015 (2 pages)
22 December 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
22 December 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
27 February 2014Annual return made up to 26 January 2014 no member list (7 pages)
27 February 2014Annual return made up to 26 January 2014 no member list (7 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
7 August 2013Registered office address changed from Price Bailey 500 Larkshall Road Highams Park London E4 9HH on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Price Bailey 500 Larkshall Road Highams Park London E4 9HH on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Price Bailey 500 Larkshall Road Highams Park London E4 9HH on 7 August 2013 (1 page)
6 August 2013Secretary's details changed for Price Bailey Llp on 5 August 2013 (2 pages)
6 August 2013Secretary's details changed for Price Bailey Llp on 5 August 2013 (2 pages)
6 August 2013Secretary's details changed for Price Bailey Llp on 5 August 2013 (2 pages)
3 April 2013Secretary's details changed for Price Bailey Llp on 1 January 2013 (2 pages)
3 April 2013Secretary's details changed for Price Bailey Llp on 1 January 2013 (2 pages)
3 April 2013Secretary's details changed for Price Bailey Llp on 1 January 2013 (2 pages)
27 February 2013Annual return made up to 26 January 2013 no member list (7 pages)
27 February 2013Annual return made up to 26 January 2013 no member list (7 pages)
21 February 2013Termination of appointment of Bahury Nazih as a director (1 page)
21 February 2013Appointment of Mr Joaquim Donha Artero as a director (2 pages)
21 February 2013Termination of appointment of Emilia De Jesus Braganca Nunas De Lacerda as a director (1 page)
21 February 2013Termination of appointment of Bahury Nazih as a director (1 page)
21 February 2013Director's details changed for Miyamichi Takehisa on 18 November 2012 (2 pages)
21 February 2013Appointment of Mr Joaquim Donha Artero as a director (2 pages)
21 February 2013Appointment of Mr Luciano Ribeiro Vita Da Silva as a director (2 pages)
21 February 2013Appointment of Luis Eduardo Borri Rosenthal as a director (2 pages)
21 February 2013Appointment of Luis Eduardo Borri Rosenthal as a director (2 pages)
21 February 2013Termination of appointment of Emilia De Jesus Braganca Nunas De Lacerda as a director (1 page)
21 February 2013Appointment of Mr Luciano Ribeiro Vita Da Silva as a director (2 pages)
21 February 2013Director's details changed for Miyamichi Takehisa on 18 November 2012 (2 pages)
31 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
31 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
7 March 2012Annual return made up to 26 January 2012 no member list (6 pages)
7 March 2012Annual return made up to 26 January 2012 no member list (6 pages)
26 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
26 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
17 February 2011Annual return made up to 26 January 2011 no member list (6 pages)
17 February 2011Annual return made up to 26 January 2011 no member list (6 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
16 February 2010Annual return made up to 26 January 2010 no member list (5 pages)
16 February 2010Annual return made up to 26 January 2010 no member list (5 pages)
15 February 2010Director's details changed for Miyamichi Takehisa on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Dr Eduardo Alberto De Souza Neto on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Miyamichi Takehisa on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Price Bailey Llp on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Price Bailey Llp on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Dr Eduardo Alberto De Souza Neto on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Miyamichi Takehisa on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Bahury Gerude Nazih on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Dr Eduardo Alberto De Souza Neto on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Bahury Gerude Nazih on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Price Bailey Llp on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Bahury Gerude Nazih on 1 October 2009 (2 pages)
26 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
26 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
25 November 2009Director's details changed for Dr Eduardo Alberto De Souza Neto on 29 October 2009 (3 pages)
25 November 2009Director's details changed for Dr Eduardo Alberto De Souza Neto on 29 October 2009 (3 pages)
19 November 2009Director's details changed for Emilia Alexandra De Jesus Braganca Nunas De Lacerda on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Emilia Alexandra De Jesus Braganca Nunas De Lacerda on 19 November 2009 (2 pages)
24 February 2009Annual return made up to 26/01/09 (3 pages)
24 February 2009Annual return made up to 26/01/09 (3 pages)
23 February 2009Director's change of particulars / eduardo de souza neto / 01/06/2008 (1 page)
23 February 2009Director's change of particulars / eduardo de souza neto / 01/06/2008 (1 page)
22 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
22 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
12 March 2008Secretary appointed price bailey LLP (2 pages)
12 March 2008Appointment terminated secretary broadway secretaries LIMITED (1 page)
12 March 2008Secretary appointed price bailey LLP (2 pages)
12 March 2008Appointment terminated secretary broadway secretaries LIMITED (1 page)
7 March 2008Registered office changed on 07/03/2008 from 50 broadway westminster london SW1H 0BL (1 page)
7 March 2008Director's change of particulars / bahury nazih / 01/01/2008 (1 page)
7 March 2008Director's change of particulars / bahury nazih / 01/01/2008 (1 page)
7 March 2008Annual return made up to 26/01/08 (3 pages)
7 March 2008Registered office changed on 07/03/2008 from 50 broadway westminster london SW1H 0BL (1 page)
7 March 2008Annual return made up to 26/01/08 (3 pages)
28 February 2008Appointment terminated secretary fabienne gimenez (1 page)
28 February 2008Appointment terminated secretary fabienne gimenez (1 page)
29 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
15 February 2007Annual return made up to 26/01/07 (2 pages)
15 February 2007Annual return made up to 26/01/07 (2 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
26 January 2006Annual return made up to 26/01/06 (2 pages)
26 January 2006Annual return made up to 26/01/06 (2 pages)
25 April 2005New secretary appointed (1 page)
25 April 2005New director appointed (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (1 page)
25 April 2005New director appointed (1 page)
25 April 2005New director appointed (1 page)
25 April 2005New director appointed (1 page)
25 April 2005New director appointed (1 page)
25 April 2005New director appointed (1 page)
25 April 2005New secretary appointed (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (1 page)
26 January 2005Incorporation (28 pages)
26 January 2005Incorporation (28 pages)