Erith
DA18 4HW
Director Name | Miss Mary Etuajie Ojobo |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | 11 Blackbush Close Sutton SM2 6BA |
Director Name | Chapel Natufe |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Civil Service |
Correspondence Address | 36 Leysdown House Madron Street Walworth London SE17 2LR |
Director Name | Pastor Alex-A Omokudu |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Clergy |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 Thames Road Barking Essex IG11 0HN |
Secretary Name | Ms Edith Igbinidu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 Thames Road Barking Essex IG11 0HN |
Director Name | Cleophas Anyanwu |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 26 September 2006) |
Role | Company Director |
Correspondence Address | 65 Capworth Street Leyton London E10 5BF |
Director Name | Rose Uche Nkem |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 26 September 2006) |
Role | Teacher |
Correspondence Address | 61 Joseph Court Amhurst Park Road London N16 5AJ |
Director Name | Pastor Olufemi Omola |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 December 2007) |
Role | Technician Lab |
Correspondence Address | 35 Hainault Court Forest Rise London E17 3NW |
Director Name | Hemnalini Samputh |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 7 months (resigned 25 January 2007) |
Role | Housewife |
Correspondence Address | 37 Harrier Way Waltham Abbey Essex EN9 3JQ |
Director Name | Pastor Victor Adim |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2007(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 January 2008) |
Role | British Gas Advisor |
Country of Residence | England |
Correspondence Address | 118 Westcroft Close Cricklewood London NW2 2RT |
Director Name | Mr Henry Ogua |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 13 September 2016(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 14 Humberton Close London E9 5TW |
Director Name | Ms Pearl Osarhiuyimen Ifueko Emovon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 August 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Oban Street London E14 0JB |
Director Name | Miss Claire Jean-Marie |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 August 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 Chertsey Apartments 19 St Erkenwald Road Barking IG11 7XA |
Director Name | Mrs Joyce Beatrice Ankrah |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 August 2021) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 6 Wightman Road London N4 1RH |
Director Name | Mrs Favour Enilunanele Anyanwu-Nwosu |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2021(16 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 August 2021) |
Role | Pastor |
Country of Residence | England |
Correspondence Address | 65 Capworth Street London E10 5BF |
Director Name | Ms Etuajie Mary Ojobo |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2021(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 2022) |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | 11 Blackbush Close Sutton SM2 6BA |
Website | www.vpachurch.org |
---|---|
Telephone | 020 84779100 |
Telephone region | London |
Registered Address | 14-16 Thames Road Barking IG11 0HZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £641,740 |
Cash | £58,052 |
Current Liabilities | £55,602 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months from now) |
10 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
26 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
15 November 2022 | Termination of appointment of Etuajie Mary Ojobo as a director on 15 November 2022 (1 page) |
15 November 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
23 December 2021 | Registered 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 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
13 September 2021 | Appointment of Miss Mary Etuajie Ojobo as a director on 2 September 2021 (2 pages) |
10 September 2021 | Appointment of Ms Etuajie Mary Ojobo as a director on 2 September 2021 (2 pages) |
23 August 2021 | Termination of appointment of Joyce Beatrice Ankrah as a director on 23 August 2021 (1 page) |
6 August 2021 | Cessation of Favour Enilunanele Anyanwu-Nwosu as a person with significant control on 5 August 2021 (1 page) |
6 August 2021 | Termination of appointment of Favour Enilunanele Anyanwu-Nwosu as a director on 5 August 2021 (1 page) |
6 August 2021 | Notification of Victoria Olufunmilola Ireoluwa as a person with significant control on 5 August 2021 (2 pages) |
28 July 2021 | Termination of appointment of Kenneth Okonedo as a director on 12 July 2021 (1 page) |
22 June 2021 | Appointment of Mrs Favour Enilunanele Anyanwu-Nwosu as a director on 14 June 2021 (2 pages) |
22 June 2021 | Notification of Favour Enilunanele Anyanwu-Nwosu as a person with significant control on 14 June 2021 (2 pages) |
22 June 2021 | Appointment of Mrs Victoria Olufunmilola Ireoluwa as a director on 14 June 2021 (2 pages) |
9 June 2021 | Appointment of Mrs Joyce Beatrice Ankrah as a director on 6 June 2021 (2 pages) |
9 June 2021 | Notice of removal of a director (1 page) |
27 March 2021 | Termination of appointment of Henry Ogua as a director on 1 February 2021 (1 page) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
26 November 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
27 August 2020 | Termination of appointment of Claire Jean-Marie as a director on 27 August 2020 (1 page) |
27 August 2020 | Cessation of Pearl Osarhiuyimen Ifueko Emovon as a person with significant control on 24 August 2020 (1 page) |
27 August 2020 | Termination of appointment of Pearl Osarhiuyimen Ifueko Emovon as a director on 24 August 2020 (1 page) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2020 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
25 September 2019 | Notification of Pearl Osarhiuyimen Ifueko Emovon as a person with significant control on 1 September 2019 (2 pages) |
23 September 2019 | Withdrawal of a person with significant control statement on 23 September 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
28 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
9 May 2018 | Appointment of Ms Claire Jean-Marie as a director on 8 May 2018 (2 pages) |
9 May 2018 | Appointment of Ms Pearl Osarhiuyimen Ifueko Emovon as a director on 8 May 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (4 pages) |
5 July 2017 | Termination of appointment of Alex-a Omokudu as a director on 2 May 2017 (1 page) |
5 July 2017 | Termination of appointment of Alex-a Omokudu as a director on 2 May 2017 (1 page) |
6 June 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 September 2016 | Appointment of Mr Henry Ogua as a director on 13 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Henry Ogua as a director on 13 September 2016 (2 pages) |
12 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
11 July 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 May 2015 | Annual return made up to 31 March 2015 no member list (2 pages) |
26 May 2015 | Annual return made up to 31 March 2015 no member list (2 pages) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | Annual return made up to 31 March 2014 no member list (2 pages) |
15 July 2014 | Annual return made up to 31 March 2014 no member list (2 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 August 2013 | Amended accounts made up to 31 March 2012 (18 pages) |
8 August 2013 | Amended accounts made up to 31 March 2012 (18 pages) |
4 April 2013 | Annual return made up to 31 March 2013 no member list (2 pages) |
4 April 2013 | Annual return made up to 31 March 2013 no member list (2 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Termination of appointment of Edith Igbinidu as a secretary (1 page) |
19 June 2012 | Termination of appointment of Edith Igbinidu as a secretary (1 page) |
12 June 2012 | Annual return made up to 31 March 2012 no member list (3 pages) |
12 June 2012 | Annual return made up to 31 March 2012 no member list (3 pages) |
13 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
13 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
16 June 2011 | Annual return made up to 31 March 2011 no member list (3 pages) |
16 June 2011 | Annual return made up to 31 March 2011 no member list (3 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
21 April 2010 | Annual return made up to 31 March 2010 (14 pages) |
21 April 2010 | Annual return made up to 31 March 2010 (14 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
7 January 2010 | Director's details changed for Pastor Alex-a Omokudu on 31 July 2009 (4 pages) |
7 January 2010 | Secretary's details changed for Edith Igbinidu on 31 July 2009 (3 pages) |
7 January 2010 | Director's details changed for Pastor Alex-a Omokudu on 31 July 2009 (4 pages) |
7 January 2010 | Registered office address changed from 6-8 Thames Road Barking Essex IG11 0HZ on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 6-8 Thames Road Barking Essex IG11 0HZ on 7 January 2010 (1 page) |
7 January 2010 | Secretary's details changed for Edith Igbinidu on 31 July 2009 (3 pages) |
7 January 2010 | Registered office address changed from 6-8 Thames Road Barking Essex IG11 0HZ on 7 January 2010 (1 page) |
26 May 2009 | Director's change of particulars / alex-a omokudu / 09/05/2009 (1 page) |
26 May 2009 | Annual return made up to 01/03/09 (11 pages) |
26 May 2009 | Secretary's change of particulars / edith igbinidu / 09/05/2009 (1 page) |
26 May 2009 | Secretary's change of particulars / edith igbinidu / 09/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / alex-a omokudu / 09/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / alex-a omokudu / 09/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / alex-a omokudu / 09/05/2009 (1 page) |
26 May 2009 | Annual return made up to 01/03/09 (11 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 June 2008 | Annual return made up to 01/03/08 (3 pages) |
24 June 2008 | Annual return made up to 01/03/08 (3 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 20 rigg approach off lea bridge road lower clapton E10 7QN (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 20 rigg approach off lea bridge road lower clapton E10 7QN (1 page) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
11 May 2007 | Annual return made up to 01/03/07 (4 pages) |
11 May 2007 | Annual return made up to 01/03/07 (4 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
23 May 2006 | Annual return made up to 01/03/06
|
23 May 2006 | Annual return made up to 01/03/06
|
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
2 December 2005 | Registered office changed on 02/12/05 from: 22 rigg approach off leabridge road lower clapton london E10 7QN (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 22 rigg approach off leabridge road lower clapton london E10 7QN (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
1 March 2005 | Incorporation (25 pages) |
1 March 2005 | Incorporation (25 pages) |