Company NameVictorious Pentecostal Assembly
DirectorsVictoria Olufunmilola Ireoluwa and Mary Etuajie Ojobo
Company StatusActive
Company Number05379674
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 March 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Victoria Olufunmilola Ireoluwa
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address27 Lime Row
Erith
DA18 4HW
Director NameMiss Mary Etuajie Ojobo
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address11 Blackbush Close
Sutton
SM2 6BA
Director NameChapel Natufe
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCivil Service
Correspondence Address36 Leysdown House
Madron Street Walworth
London
SE17 2LR
Director NamePastor Alex-A Omokudu
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleClergy
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Thames Road
Barking
Essex
IG11 0HN
Secretary NameMs Edith Igbinidu
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Thames Road
Barking
Essex
IG11 0HN
Director NameCleophas Anyanwu
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2006(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 26 September 2006)
RoleCompany Director
Correspondence Address65 Capworth Street
Leyton
London
E10 5BF
Director NameRose Uche Nkem
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2006(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 26 September 2006)
RoleTeacher
Correspondence Address61 Joseph Court
Amhurst Park Road
London
N16 5AJ
Director NamePastor Olufemi Omola
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 December 2007)
RoleTechnician Lab
Correspondence Address35 Hainault Court
Forest Rise
London
E17 3NW
Director NameHemnalini Samputh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2006(1 year, 3 months after company formation)
Appointment Duration7 months (resigned 25 January 2007)
RoleHousewife
Correspondence Address37 Harrier Way
Waltham Abbey
Essex
EN9 3JQ
Director NamePastor Victor Adim
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2007(2 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 January 2008)
RoleBritish Gas Advisor
Country of ResidenceEngland
Correspondence Address118 Westcroft Close
Cricklewood
London
NW2 2RT
Director NameMr Henry Ogua
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityNigerian
StatusResigned
Appointed13 September 2016(11 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address14 Humberton Close
London
E9 5TW
Director NameMs Pearl Osarhiuyimen Ifueko Emovon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 August 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Oban Street
London
E14 0JB
Director NameMiss Claire Jean-Marie
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 August 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Chertsey Apartments
19 St Erkenwald Road
Barking
IG11 7XA
Director NameMrs Joyce Beatrice Ankrah
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2021(16 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 August 2021)
RoleNurse
Country of ResidenceEngland
Correspondence Address6 Wightman Road
London
N4 1RH
Director NameMrs Favour Enilunanele Anyanwu-Nwosu
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(16 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 August 2021)
RolePastor
Country of ResidenceEngland
Correspondence Address65 Capworth Street
London
E10 5BF
Director NameMs Etuajie Mary Ojobo
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2021(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2022)
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address11 Blackbush Close
Sutton
SM2 6BA

Contact

Websitewww.vpachurch.org
Telephone020 84779100
Telephone regionLondon

Location

Registered Address14-16 Thames Road
Barking
IG11 0HZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Financials

Year2014
Net Worth£641,740
Cash£58,052
Current Liabilities£55,602

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months, 2 weeks ago)
Next Return Due7 October 2024 (5 months from now)

Filing History

10 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
26 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
15 November 2022Termination of appointment of Etuajie Mary Ojobo as a director on 15 November 2022 (1 page)
15 November 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
23 December 2021Registered office address changed from 19-21 Thames Road Barking Essex IG11 0HN to 14-16 Thames Road Barking IG11 0HZ on 23 December 2021 (1 page)
1 November 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
13 September 2021Appointment of Miss Mary Etuajie Ojobo as a director on 2 September 2021 (2 pages)
10 September 2021Appointment of Ms Etuajie Mary Ojobo as a director on 2 September 2021 (2 pages)
23 August 2021Termination of appointment of Joyce Beatrice Ankrah as a director on 23 August 2021 (1 page)
6 August 2021Cessation of Favour Enilunanele Anyanwu-Nwosu as a person with significant control on 5 August 2021 (1 page)
6 August 2021Termination of appointment of Favour Enilunanele Anyanwu-Nwosu as a director on 5 August 2021 (1 page)
6 August 2021Notification of Victoria Olufunmilola Ireoluwa as a person with significant control on 5 August 2021 (2 pages)
28 July 2021Termination of appointment of Kenneth Okonedo as a director on 12 July 2021 (1 page)
22 June 2021Appointment of Mrs Favour Enilunanele Anyanwu-Nwosu as a director on 14 June 2021 (2 pages)
22 June 2021Notification of Favour Enilunanele Anyanwu-Nwosu as a person with significant control on 14 June 2021 (2 pages)
22 June 2021Appointment of Mrs Victoria Olufunmilola Ireoluwa as a director on 14 June 2021 (2 pages)
9 June 2021Appointment of Mrs Joyce Beatrice Ankrah as a director on 6 June 2021 (2 pages)
9 June 2021Notice of removal of a director (1 page)
27 March 2021Termination of appointment of Henry Ogua as a director on 1 February 2021 (1 page)
27 January 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
26 November 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
27 August 2020Termination of appointment of Claire Jean-Marie as a director on 27 August 2020 (1 page)
27 August 2020Cessation of Pearl Osarhiuyimen Ifueko Emovon as a person with significant control on 24 August 2020 (1 page)
27 August 2020Termination of appointment of Pearl Osarhiuyimen Ifueko Emovon as a director on 24 August 2020 (1 page)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
3 March 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
25 September 2019Notification of Pearl Osarhiuyimen Ifueko Emovon as a person with significant control on 1 September 2019 (2 pages)
23 September 2019Withdrawal of a person with significant control statement on 23 September 2019 (2 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
28 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
9 May 2018Appointment of Ms Claire Jean-Marie as a director on 8 May 2018 (2 pages)
9 May 2018Appointment of Ms Pearl Osarhiuyimen Ifueko Emovon as a director on 8 May 2018 (2 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 31 March 2017 (4 pages)
5 July 2017Termination of appointment of Alex-a Omokudu as a director on 2 May 2017 (1 page)
5 July 2017Termination of appointment of Alex-a Omokudu as a director on 2 May 2017 (1 page)
6 June 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
8 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 September 2016Appointment of Mr Henry Ogua as a director on 13 September 2016 (2 pages)
13 September 2016Appointment of Mr Henry Ogua as a director on 13 September 2016 (2 pages)
12 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Compulsory strike-off action has been discontinued (1 page)
11 July 2016Annual return made up to 31 March 2016 no member list (4 pages)
11 July 2016Annual return made up to 31 March 2016 no member list (4 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 May 2015Annual return made up to 31 March 2015 no member list (2 pages)
26 May 2015Annual return made up to 31 March 2015 no member list (2 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
10 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2014Annual return made up to 31 March 2014 no member list (2 pages)
15 July 2014Annual return made up to 31 March 2014 no member list (2 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 August 2013Amended accounts made up to 31 March 2012 (18 pages)
8 August 2013Amended accounts made up to 31 March 2012 (18 pages)
4 April 2013Annual return made up to 31 March 2013 no member list (2 pages)
4 April 2013Annual return made up to 31 March 2013 no member list (2 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Termination of appointment of Edith Igbinidu as a secretary (1 page)
19 June 2012Termination of appointment of Edith Igbinidu as a secretary (1 page)
12 June 2012Annual return made up to 31 March 2012 no member list (3 pages)
12 June 2012Annual return made up to 31 March 2012 no member list (3 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
16 June 2011Annual return made up to 31 March 2011 no member list (3 pages)
16 June 2011Annual return made up to 31 March 2011 no member list (3 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
21 April 2010Annual return made up to 31 March 2010 (14 pages)
21 April 2010Annual return made up to 31 March 2010 (14 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
7 January 2010Director's details changed for Pastor Alex-a Omokudu on 31 July 2009 (4 pages)
7 January 2010Secretary's details changed for Edith Igbinidu on 31 July 2009 (3 pages)
7 January 2010Director's details changed for Pastor Alex-a Omokudu on 31 July 2009 (4 pages)
7 January 2010Registered office address changed from 6-8 Thames Road Barking Essex IG11 0HZ on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 6-8 Thames Road Barking Essex IG11 0HZ on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Edith Igbinidu on 31 July 2009 (3 pages)
7 January 2010Registered office address changed from 6-8 Thames Road Barking Essex IG11 0HZ on 7 January 2010 (1 page)
26 May 2009Director's change of particulars / alex-a omokudu / 09/05/2009 (1 page)
26 May 2009Annual return made up to 01/03/09 (11 pages)
26 May 2009Secretary's change of particulars / edith igbinidu / 09/05/2009 (1 page)
26 May 2009Secretary's change of particulars / edith igbinidu / 09/05/2009 (1 page)
26 May 2009Director's change of particulars / alex-a omokudu / 09/05/2009 (1 page)
26 May 2009Director's change of particulars / alex-a omokudu / 09/05/2009 (1 page)
26 May 2009Director's change of particulars / alex-a omokudu / 09/05/2009 (1 page)
26 May 2009Annual return made up to 01/03/09 (11 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
24 June 2008Annual return made up to 01/03/08 (3 pages)
24 June 2008Annual return made up to 01/03/08 (3 pages)
30 April 2008Registered office changed on 30/04/2008 from 20 rigg approach off lea bridge road lower clapton E10 7QN (1 page)
30 April 2008Registered office changed on 30/04/2008 from 20 rigg approach off lea bridge road lower clapton E10 7QN (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
11 May 2007Annual return made up to 01/03/07 (4 pages)
11 May 2007Annual return made up to 01/03/07 (4 pages)
10 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
23 May 2006Annual return made up to 01/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 May 2006Annual return made up to 01/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 December 2005Registered office changed on 02/12/05 from: 22 rigg approach off leabridge road lower clapton london E10 7QN (1 page)
2 December 2005Registered office changed on 02/12/05 from: 22 rigg approach off leabridge road lower clapton london E10 7QN (1 page)
15 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
1 March 2005Incorporation (25 pages)
1 March 2005Incorporation (25 pages)