Company NameMission Of Faith Christ Gospel Ministries
Company StatusActive
Company Number05536132
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 August 2005(18 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NamePastor (Mrs) Salamat Bolawa Akomolafe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2005(same day as company formation)
RoleNursing
Country of ResidenceUnited Kingdom
Correspondence Address19 Ilkeston Court
Overbury Street Clapton Park
London
E5 0TF
Director NameMr Temitope Akomolafe
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(7 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address112 Hitchin Close
Romford
RM3 7EQ
Director NameMs Doreen Makinyamba
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(7 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 29
Howard Road
London
SE25 5BU
Director NameMr Charles Adetokunboh Oyenekan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(7 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleClergy
Country of ResidenceEngland
Correspondence Address16 Warren Gardens
Hadlow
Tonbridge
Kent
TN11 0BF
Director NameMrs Ruphina Folayemi Adesan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleNursing
Country of ResidenceEngland
Correspondence Address99a Manor Road
Dagenham
Essex
RM10 8BE
Director NameVictoria Edith Badoe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ironside House Kingsmead Estate
Homerton Road
London
E9 5PW
Director NameAdewole Olukayode Tella
Date of BirthAugust 1957 (Born 66 years ago)
NationalityNigerian
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address131 Adams Way
Croydon
Surrey
CR0 6XR
Secretary NameCecilia Folashade Fadojutimi
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address105 Rectory Road
Grays
Essex
RM17 6AA
Director NameMr Sunny Ahonkai
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(4 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2017)
RoleGeneral Business
Country of ResidenceUnited Kingdom
Correspondence Address27d Dalston Lane
Hackney
London
E8 3DF

Contact

Telephone020 86170189
Telephone regionLondon

Location

Registered Address112f Destiny House (Buxton Club)
High Street
Wlathamstow
London
E17 7JY
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,106
Cash£25,716
Current Liabilities£610

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

9 September 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 August 2022 (14 pages)
26 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
24 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
29 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
1 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 September 2018Amended total exemption full accounts made up to 31 August 2017 (13 pages)
29 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
6 September 2017Registered office address changed from 27D Dalston Lane Hackney London London E8 3DF to 112F Destiny House (Buxton Club) High Street Wlathamstow London E17 7JY on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 27D Dalston Lane Hackney London London E8 3DF to 112F Destiny House (Buxton Club) High Street Wlathamstow London E17 7JY on 6 September 2017 (1 page)
5 September 2017Termination of appointment of Sunny Ahonkai as a director on 1 September 2017 (1 page)
5 September 2017Termination of appointment of Sunny Ahonkai as a director on 1 September 2017 (1 page)
26 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 September 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
15 August 2016Amended total exemption full accounts made up to 31 August 2015 (12 pages)
15 August 2016Amended total exemption full accounts made up to 31 August 2015 (12 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 September 2015Annual return made up to 15 August 2015 no member list (6 pages)
19 September 2015Annual return made up to 15 August 2015 no member list (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 September 2014Annual return made up to 15 August 2014 no member list (6 pages)
17 September 2014Annual return made up to 15 August 2014 no member list (6 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 September 2013Termination of appointment of Cecilia Fadojutimi as a secretary (1 page)
6 September 2013Termination of appointment of Ruphina Adesan as a director (1 page)
6 September 2013Appointment of Temitope Akomolafe as a director (2 pages)
6 September 2013Termination of appointment of Adewole Tella as a director (1 page)
6 September 2013Appointment of Mr Charles Adetokunboh Oyenekan as a director (2 pages)
6 September 2013Annual return made up to 15 August 2013 no member list (4 pages)
6 September 2013Appointment of Ms Doreen Makinyamba as a director (2 pages)
6 September 2013Appointment of Mr Charles Adetokunboh Oyenekan as a director (2 pages)
6 September 2013Termination of appointment of Adewole Tella as a director (1 page)
6 September 2013Appointment of Ms Doreen Makinyamba as a director (2 pages)
6 September 2013Termination of appointment of Cecilia Fadojutimi as a secretary (1 page)
6 September 2013Appointment of Temitope Akomolafe as a director (2 pages)
6 September 2013Termination of appointment of Ruphina Adesan as a director (1 page)
6 September 2013Annual return made up to 15 August 2013 no member list (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 September 2012Annual return made up to 15 August 2012 no member list (6 pages)
25 September 2012Annual return made up to 15 August 2012 no member list (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 March 2012Appointment of Mr Sunny Ahonkai as a director (2 pages)
15 March 2012Appointment of Mr Sunny Ahonkai as a director (2 pages)
22 August 2011Annual return made up to 15 August 2011 no member list (5 pages)
22 August 2011Annual return made up to 15 August 2011 no member list (5 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 October 2010Annual return made up to 15 August 2010 no member list (5 pages)
20 October 2010Annual return made up to 15 August 2010 no member list (5 pages)
19 October 2010Director's details changed for Salamat Bolawa Akomolafe on 1 August 2010 (2 pages)
19 October 2010Director's details changed for Salamat Bolawa Akomolafe on 1 August 2010 (2 pages)
19 October 2010Director's details changed for Salamat Bolawa Akomolafe on 1 August 2010 (2 pages)
18 October 2010Director's details changed for Adeiiole Olukayode Tella on 1 August 2010 (2 pages)
18 October 2010Director's details changed for Adeiiole Olukayode Tella on 1 August 2010 (2 pages)
18 October 2010Director's details changed for Adeiiole Olukayode Tella on 1 August 2010 (2 pages)
8 September 2010Registered office address changed from 19 Ilkeston Court Clapton Park London E5 0TF on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 19 Ilkeston Court Clapton Park London E5 0TF on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 19 Ilkeston Court Clapton Park London E5 0TF on 8 September 2010 (1 page)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 September 2009Annual return made up to 15/08/09 (3 pages)
1 September 2009Annual return made up to 15/08/09 (3 pages)
20 August 2009Amended accounts made up to 31 August 2008 (12 pages)
20 August 2009Amended accounts made up to 31 August 2008 (12 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
27 June 2009Appointment terminated director victoria badoe (1 page)
27 June 2009Appointment terminated director victoria badoe (1 page)
4 December 2008Annual return made up to 15/08/08 (3 pages)
4 December 2008Annual return made up to 15/08/08 (3 pages)
11 June 2008Full accounts made up to 31 August 2007 (13 pages)
11 June 2008Full accounts made up to 31 August 2007 (13 pages)
2 January 2008Annual return made up to 15/08/07 (5 pages)
2 January 2008Annual return made up to 15/08/07 (5 pages)
11 June 2007Full accounts made up to 31 August 2006 (15 pages)
11 June 2007Full accounts made up to 31 August 2006 (15 pages)
24 October 2006Annual return made up to 15/08/06 (5 pages)
24 October 2006Annual return made up to 15/08/06 (5 pages)
15 August 2005Incorporation (29 pages)
15 August 2005Incorporation (29 pages)