Company NameKings Vine Christian Ministries
DirectorsDavid Christopher Forster and Winifred Cyril-Stober
Company StatusActive - Proposal to Strike off
Company Number05795794
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 April 2006(18 years ago)

Business Activity

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

Directors

Director NameMr David Christopher Forster
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 10 months
RoleCollege Lecturer
Country of ResidenceEngland
Correspondence Address14 Halton Road
Newton Hall
Durham
County Durham
DH1 5YJ
Director NameMs Winifred Cyril-Stober
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNigerian
StatusCurrent
Appointed03 January 2024(17 years, 8 months after company formation)
Appointment Duration4 months
RoleManager
Country of ResidenceEngland
Correspondence Address7 Ranelagh Drive
Edgware
HA8 8HJ
Director NameRev Kemi Johnson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(6 days after company formation)
Appointment Duration17 years, 7 months (resigned 04 December 2023)
RoleProperty
Country of ResidenceEngland
Correspondence Address7 Ranelagh Drive
Edgware
HA8 8HJ
Secretary NameMr Andrew Mpho Mashigo
NationalitySouth African
StatusResigned
Appointed28 June 2006(2 months after company formation)
Appointment Duration2 months (resigned 30 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lacine Court
Christopher Close
London
SE16 6PL
Director NameRev Celia Akyaa Apeagyei Collins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGhanaian
StatusResigned
Appointed07 July 2006(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 September 2006)
RoleTrainer/Minister Of Religion
Correspondence Address131 Cottage Grove
London
SW9 9NG
Secretary NameAisha Atta
NationalityBritish
StatusResigned
Appointed30 August 2006(4 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 85 Berkeley Court
Marylebone Road
London
NW1 5ND
Director NameAisha Atta
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 2010)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 85 Berkeley Court
Marylebone Road
London
NW1 5ND
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address7 Ranelagh Drive
Edgware
HA8 8HJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,181
Current Liabilities£1,877

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (6 days from now)

Filing History

22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to C/O Spearmans 7 Ranelagh Drive Edgware HA8 8HJ on 25 November 2016 (1 page)
4 May 2016Director's details changed for Kemi Johnson on 4 May 2016 (2 pages)
3 May 2016Annual return made up to 26 April 2016 no member list (3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 August 2015Annual return made up to 26 April 2014 (14 pages)
4 August 2015Registered office address changed from Unit 18 168 Grange Road London SE1 3BN to Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from Unit 18 168 Grange Road London SE1 3BN to Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 4 August 2015 (2 pages)
4 August 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
4 August 2015Annual return made up to 26 April 2015 (14 pages)
4 August 2015Administrative restoration application (3 pages)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 May 2013Annual return made up to 26 April 2013 no member list (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Annual return made up to 26 April 2012 no member list (3 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Termination of appointment of Aisha Atta as a secretary (1 page)
13 May 2011Annual return made up to 26 April 2011 no member list (3 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
8 July 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
21 June 2010Termination of appointment of Aisha Atta as a director (2 pages)
5 May 2010Director's details changed for Kemi Johnson on 26 April 2010 (2 pages)
5 May 2010Director's details changed for David Christopher Forster on 26 April 2010 (2 pages)
5 May 2010Director's details changed for Aisha Atta on 26 April 2010 (2 pages)
5 May 2010Annual return made up to 26 April 2010 no member list (4 pages)
2 August 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
18 June 2009Annual return made up to 26/04/09 (3 pages)
26 June 2008Annual return made up to 26/04/08 (3 pages)
26 June 2008Location of register of members (1 page)
18 January 2008Accounts made up to 31 March 2007 (1 page)
16 June 2007Annual return made up to 26/04/07 (4 pages)
2 June 2007Memorandum and Articles of Association (21 pages)
2 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 June 2007New director appointed (2 pages)
28 September 2006Director resigned (1 page)
8 September 2006New secretary appointed (2 pages)
8 September 2006Secretary resigned (1 page)
20 July 2006New director appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
5 July 2006New director appointed (2 pages)
28 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
5 June 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
26 April 2006Incorporation (22 pages)