Company NameThe Reality Of Grace Ministries International Limited
Company StatusActive
Company Number05471608
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 2005(18 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Emmanuel Nwachukwu Agholor
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Caerleon Terrace
Abbeywood
London
Greater London
SE2 9EG
Director NameOsahon Andrew Okun Gbowa
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lewis House
Frairy Estate
London
SE15 1RP
Director NameMr Oluwole Adekunle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(5 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address7 Ruby Triangle
Sandgate Street
London
SE15 1LG
Secretary NameMrs Olaide Oluwatosin Rokosu-Euzebio
StatusCurrent
Appointed22 June 2012(7 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address7 Ruby Triangle
Sandgate Street
London
SE15 1LG
Director NameMrs Abike Daniel
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleArtiste
Country of ResidenceUnited Kingdom
Correspondence Address32 Whitehouse Way
Southgate
London
Greater London
N14 7LT
Secretary NameEmmanuel Agholor
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address79 Brocklehurst St
New Cross
London
SE14 5SQ
Secretary NameMrs Abike Daniel
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleArtiste
Country of ResidenceUnited Kingdom
Correspondence Address32 Whitehouse Way
Southgate
London
Greater London
N14 7LT

Contact

Telephone07 723628951
Telephone regionMobile

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2014
Net Worth£79,291
Cash£26,428
Current Liabilities£3,424

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

12 June 2023Registered office address changed from 7 Ruby Triangle Sandgate Street London SE15 1LG England to 124 City Road London EC1V 2NX on 12 June 2023 (1 page)
9 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
7 January 2023Total exemption full accounts made up to 31 March 2022 (18 pages)
10 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
17 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
8 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 June 2018Notification of Oluwole Adekunle as a person with significant control on 5 June 2018 (2 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
2 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
1 February 2018Cessation of Oluwole Adekunle as a person with significant control on 1 February 2018 (1 page)
2 August 2017Notification of Oluwole Adekunle as a person with significant control on 1 April 2017 (2 pages)
2 August 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
2 August 2017Notification of Oluwole Adekunle as a person with significant control on 1 April 2017 (2 pages)
2 August 2017Notification of Oluwole Adekunle as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 July 2016Registered office address changed from R G M International, Unit 4 Livesey Place London SE15 6SL England to 7 Ruby Triangle Sandgate Street London SE15 1LG on 19 July 2016 (1 page)
19 July 2016Registered office address changed from R G M International, Unit 4 Livesey Place London SE15 6SL England to 7 Ruby Triangle Sandgate Street London SE15 1LG on 19 July 2016 (1 page)
15 June 2016Annual return made up to 3 June 2016 no member list (4 pages)
15 June 2016Annual return made up to 3 June 2016 no member list (4 pages)
15 June 2016Registered office address changed from Unit 4 Livesy Place Off Peckham Park Road London SE15 6SQ to R G M International, Unit 4 Livesey Place London SE15 6SL on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Unit 4 Livesy Place Off Peckham Park Road London SE15 6SQ to R G M International, Unit 4 Livesey Place London SE15 6SL on 15 June 2016 (1 page)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 July 2015Director's details changed for Mr Oluwole Adekunle on 28 March 2014 (2 pages)
25 July 2015Director's details changed for Mr Oluwole Adekunle on 28 March 2014 (2 pages)
17 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
17 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
17 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 June 2014Annual return made up to 3 June 2014 no member list (4 pages)
6 June 2014Annual return made up to 3 June 2014 no member list (4 pages)
6 June 2014Annual return made up to 3 June 2014 no member list (4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Annual return made up to 3 June 2013 no member list (4 pages)
20 June 2013Annual return made up to 3 June 2013 no member list (4 pages)
20 June 2013Annual return made up to 3 June 2013 no member list (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 June 2012Appointment of Mrs Olaide Oluwatosin Rokosu-Euzebio as a secretary (1 page)
24 June 2012Appointment of Mrs Olaide Oluwatosin Rokosu-Euzebio as a secretary (1 page)
18 June 2012Annual return made up to 3 June 2012 no member list (5 pages)
18 June 2012Annual return made up to 3 June 2012 no member list (5 pages)
18 June 2012Annual return made up to 3 June 2012 no member list (5 pages)
17 June 2012Termination of appointment of Abike Daniel as a secretary (1 page)
17 June 2012Termination of appointment of Abike Daniel as a director (1 page)
17 June 2012Termination of appointment of Abike Daniel as a secretary (1 page)
17 June 2012Termination of appointment of Abike Daniel as a director (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 August 2011Annual return made up to 3 June 2011 no member list (5 pages)
25 August 2011Annual return made up to 3 June 2011 no member list (5 pages)
25 August 2011Annual return made up to 3 June 2011 no member list (5 pages)
24 August 2011Appointment of Mr Oluwole Adekunle as a director (2 pages)
24 August 2011Appointment of Mr Oluwole Adekunle as a director (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 July 2010Director's details changed for Abike Daniel on 2 June 2010 (2 pages)
8 July 2010Annual return made up to 3 June 2010 no member list (4 pages)
8 July 2010Annual return made up to 3 June 2010 no member list (4 pages)
8 July 2010Director's details changed for Abike Daniel on 2 June 2010 (2 pages)
8 July 2010Annual return made up to 3 June 2010 no member list (4 pages)
8 July 2010Director's details changed for Abike Daniel on 2 June 2010 (2 pages)
8 July 2010Director's details changed for Osahon Andrew Okun Gbowa on 2 June 2010 (2 pages)
8 July 2010Director's details changed for Osahon Andrew Okun Gbowa on 2 June 2010 (2 pages)
8 July 2010Director's details changed for Osahon Andrew Okun Gbowa on 2 June 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 September 2009Director and secretary appointed abike daniel logged form (1 page)
5 September 2009Appointment terminate, secretary emmanuel agholor logged form (1 page)
5 September 2009Director's change of particulars / emmanuel agholor / 01/01/2006 (1 page)
5 September 2009Annual return made up to 04/06/09 (5 pages)
5 September 2009Director and secretary appointed abike daniel logged form (1 page)
5 September 2009Director's change of particulars / emmanuel agholor / 01/01/2006 (1 page)
5 September 2009Annual return made up to 04/06/09 (5 pages)
5 September 2009Appointment terminate, secretary emmanuel agholor logged form (1 page)
28 August 2009Annual return made up to 14/06/09 (5 pages)
28 August 2009Director's change of particulars / emmanuel agholor / 01/01/2006 (1 page)
28 August 2009Annual return made up to 14/06/09 (5 pages)
28 August 2009Director's change of particulars / emmanuel agholor / 01/01/2006 (1 page)
28 August 2009Director and secretary appointed abike daniel logged form (1 page)
28 August 2009Director and secretary appointed abike daniel logged form (1 page)
28 August 2009Appointment terminate, secretary emmanuel agholor logged form (1 page)
28 August 2009Appointment terminate, secretary emmanuel agholor logged form (1 page)
10 August 2009Annual return made up to 03/06/08 (10 pages)
10 August 2009Annual return made up to 03/06/08 (10 pages)
13 July 2009Director's change of particulars / emmanuel agholor / 01/01/2006 (1 page)
13 July 2009Director's change of particulars / emmanuel agholor / 01/01/2006 (1 page)
13 July 2009Appointment terminated secretary emmanuel agholor (1 page)
13 July 2009Appointment terminated secretary emmanuel agholor (1 page)
13 July 2009Director and secretary appointed abike daniel (1 page)
13 July 2009Director and secretary appointed abike daniel (1 page)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 November 2008Annual return made up to 03/06/07 (2 pages)
19 November 2008Annual return made up to 03/06/07 (2 pages)
31 October 2007Annual return made up to 31/03/07 (2 pages)
31 October 2007Annual return made up to 31/03/07 (2 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
15 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
2 October 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
2 October 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
2 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
22 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
15 September 2006Annual return made up to 31/03/06 (4 pages)
15 September 2006Annual return made up to 31/03/06 (4 pages)
11 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
3 June 2005Incorporation (17 pages)
3 June 2005Incorporation (17 pages)