Sketty
Swansea
West Glamorgan
SA2 0TR
Wales
Director Name | Mr Joaquim Donha Artero |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 November 2012(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Educational Marketing Representative |
Country of Residence | Ireland |
Correspondence Address | Apartment 5 28-29 Gardiner Street Middle Dublin Dublin 1 Ireland |
Director Name | Rev Keizo Miura |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 02 December 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Minister Of Religion |
Country of Residence | Japan |
Correspondence Address | Atami Daiichi Building #805 Sekai Kyusei Kyo - Su 9-1 Taharahon-Cho Atami Shizuoka 413-0011 |
Director Name | Emilia Alexandra De Jesus Braganca Nunas De Lacerda |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | 98 Bowes Road London N13 4NP |
Director Name | Bahury Gerude Nazih |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Teacher |
Country of Residence | France |
Correspondence Address | 25 Rue Du Vieux Marche Saint-Germain-Les-Corbeil 91250 France |
Director Name | Marco Resende Miyamichi |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | Japan |
Correspondence Address | 1302 Tokiwa 133-6 Shizuoka Japan |
Secretary Name | Fabienne Gimenez |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Curriculum Team Leader |
Correspondence Address | 50 Hardington Belmond Street London NW1 8HN |
Director Name | Mr Luciano Ribeiro Vita Da Silva |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 18 November 2012(7 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 02 December 2018) |
Role | Minister Of Religion |
Country of Residence | Portugal |
Correspondence Address | Rua Do Agueiro 240 2dt Zona Urbana, 4400-004 Vila Nova De Gaia Portugal |
Director Name | Luis Eduardo Borri Rosenthal |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2012(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 August 2022) |
Role | Project Manager/Producer |
Country of Residence | United Kingdom |
Correspondence Address | 34a Elm Mansions London SW13 0NS |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Price Bailey Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 November 2018) |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Website | johreicentreuk.blogspot.com |
---|---|
Telephone | 020 72811532 |
Telephone region | London |
Registered Address | 24 Old Bond Street London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £74,952 |
Net Worth | £91,125 |
Cash | £79,824 |
Current Liabilities | £4,029 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
9 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
2 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2023 | Notification of Keizo Miura as a person with significant control on 6 August 2022 (2 pages) |
13 September 2023 | Notification of Joaquim Donha Artero as a person with significant control on 6 August 2022 (2 pages) |
13 September 2023 | Withdrawal of a person with significant control statement on 13 September 2023 (2 pages) |
13 September 2023 | Notification of Eduardo Alberto De Souza Neto as a person with significant control on 6 August 2022 (2 pages) |
1 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 January 2022 (14 pages) |
24 November 2022 | Termination of appointment of Marco Resende Miyamichi as a director on 29 February 2020 (1 page) |
23 November 2022 | Termination of appointment of Luis Eduardo Borri Rosenthal as a director on 6 August 2022 (1 page) |
15 March 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 January 2021 (14 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
20 December 2020 | Total exemption full accounts made up to 31 January 2020 (14 pages) |
13 November 2020 | Resolutions
|
13 November 2020 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
13 November 2020 | Change of name notice (2 pages) |
29 September 2020 | Registered 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 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
11 February 2019 | Director's details changed for Dr Eduardo Alberto De Souza Neto on 1 January 2010 (2 pages) |
11 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
30 January 2019 | Termination of appointment of Luciano Ribeiro Vita Da Silva as a director on 2 December 2018 (1 page) |
30 January 2019 | Appointment of Rev Keizo Miura as a director on 2 December 2018 (2 pages) |
29 November 2018 | Termination of appointment of Price Bailey Llp as a secretary on 29 November 2018 (1 page) |
5 November 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
9 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
3 February 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
3 February 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
9 November 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
9 November 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
12 May 2016 | Director's details changed for Luis Eduardo Borri Rosenthal on 11 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Luis Eduardo Borri Rosenthal on 11 May 2016 (2 pages) |
10 February 2016 | Annual return made up to 26 January 2016 no member list (7 pages) |
10 February 2016 | Annual return made up to 26 January 2016 no member list (7 pages) |
12 November 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
12 November 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
4 February 2015 | Annual return made up to 26 January 2015 no member list (7 pages) |
4 February 2015 | Annual return made up to 26 January 2015 no member list (7 pages) |
3 February 2015 | Director's details changed for Mr Joaquim Donha Artero on 26 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Joaquim Donha Artero on 26 January 2015 (2 pages) |
22 December 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
22 December 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
27 February 2014 | Annual return made up to 26 January 2014 no member list (7 pages) |
27 February 2014 | Annual return made up to 26 January 2014 no member list (7 pages) |
5 November 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
5 November 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
7 August 2013 | Registered office address changed from Price Bailey 500 Larkshall Road Highams Park London E4 9HH on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Price Bailey 500 Larkshall Road Highams Park London E4 9HH on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Price Bailey 500 Larkshall Road Highams Park London E4 9HH on 7 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Price Bailey Llp on 5 August 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Price Bailey Llp on 5 August 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Price Bailey Llp on 5 August 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Price Bailey Llp on 1 January 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Price Bailey Llp on 1 January 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Price Bailey Llp on 1 January 2013 (2 pages) |
27 February 2013 | Annual return made up to 26 January 2013 no member list (7 pages) |
27 February 2013 | Annual return made up to 26 January 2013 no member list (7 pages) |
21 February 2013 | Termination of appointment of Bahury Nazih as a director (1 page) |
21 February 2013 | Appointment of Mr Joaquim Donha Artero as a director (2 pages) |
21 February 2013 | Termination of appointment of Emilia De Jesus Braganca Nunas De Lacerda as a director (1 page) |
21 February 2013 | Termination of appointment of Bahury Nazih as a director (1 page) |
21 February 2013 | Director's details changed for Miyamichi Takehisa on 18 November 2012 (2 pages) |
21 February 2013 | Appointment of Mr Joaquim Donha Artero as a director (2 pages) |
21 February 2013 | Appointment of Mr Luciano Ribeiro Vita Da Silva as a director (2 pages) |
21 February 2013 | Appointment of Luis Eduardo Borri Rosenthal as a director (2 pages) |
21 February 2013 | Appointment of Luis Eduardo Borri Rosenthal as a director (2 pages) |
21 February 2013 | Termination of appointment of Emilia De Jesus Braganca Nunas De Lacerda as a director (1 page) |
21 February 2013 | Appointment of Mr Luciano Ribeiro Vita Da Silva as a director (2 pages) |
21 February 2013 | Director's details changed for Miyamichi Takehisa on 18 November 2012 (2 pages) |
31 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
31 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
7 March 2012 | Annual return made up to 26 January 2012 no member list (6 pages) |
7 March 2012 | Annual return made up to 26 January 2012 no member list (6 pages) |
26 October 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
26 October 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
17 February 2011 | Annual return made up to 26 January 2011 no member list (6 pages) |
17 February 2011 | Annual return made up to 26 January 2011 no member list (6 pages) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
16 February 2010 | Annual return made up to 26 January 2010 no member list (5 pages) |
16 February 2010 | Annual return made up to 26 January 2010 no member list (5 pages) |
15 February 2010 | Director's details changed for Miyamichi Takehisa on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Dr Eduardo Alberto De Souza Neto on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Miyamichi Takehisa on 1 October 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Price Bailey Llp on 1 October 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Price Bailey Llp on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Dr Eduardo Alberto De Souza Neto on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Miyamichi Takehisa on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Bahury Gerude Nazih on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Dr Eduardo Alberto De Souza Neto on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Bahury Gerude Nazih on 1 October 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Price Bailey Llp on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Bahury Gerude Nazih on 1 October 2009 (2 pages) |
26 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
26 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
25 November 2009 | Director's details changed for Dr Eduardo Alberto De Souza Neto on 29 October 2009 (3 pages) |
25 November 2009 | Director's details changed for Dr Eduardo Alberto De Souza Neto on 29 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Emilia Alexandra De Jesus Braganca Nunas De Lacerda on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Emilia Alexandra De Jesus Braganca Nunas De Lacerda on 19 November 2009 (2 pages) |
24 February 2009 | Annual return made up to 26/01/09 (3 pages) |
24 February 2009 | Annual return made up to 26/01/09 (3 pages) |
23 February 2009 | Director's change of particulars / eduardo de souza neto / 01/06/2008 (1 page) |
23 February 2009 | Director's change of particulars / eduardo de souza neto / 01/06/2008 (1 page) |
22 December 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
22 December 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
12 March 2008 | Secretary appointed price bailey LLP (2 pages) |
12 March 2008 | Appointment terminated secretary broadway secretaries LIMITED (1 page) |
12 March 2008 | Secretary appointed price bailey LLP (2 pages) |
12 March 2008 | Appointment terminated secretary broadway secretaries LIMITED (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 50 broadway westminster london SW1H 0BL (1 page) |
7 March 2008 | Director's change of particulars / bahury nazih / 01/01/2008 (1 page) |
7 March 2008 | Director's change of particulars / bahury nazih / 01/01/2008 (1 page) |
7 March 2008 | Annual return made up to 26/01/08 (3 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 50 broadway westminster london SW1H 0BL (1 page) |
7 March 2008 | Annual return made up to 26/01/08 (3 pages) |
28 February 2008 | Appointment terminated secretary fabienne gimenez (1 page) |
28 February 2008 | Appointment terminated secretary fabienne gimenez (1 page) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
15 February 2007 | Annual return made up to 26/01/07 (2 pages) |
15 February 2007 | Annual return made up to 26/01/07 (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
26 January 2006 | Annual return made up to 26/01/06 (2 pages) |
26 January 2006 | Annual return made up to 26/01/06 (2 pages) |
25 April 2005 | New secretary appointed (1 page) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | New secretary appointed (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (1 page) |
26 January 2005 | Incorporation (28 pages) |
26 January 2005 | Incorporation (28 pages) |