Company NameThe Arm Of God International Church Limited
DirectorsAbigail Otchere and Barbara Otchere
Company StatusActive
Company Number06496969
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 February 2008(16 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMs Gifty Olowoniyi
NationalityBritish
StatusCurrent
Appointed07 August 2009(1 year, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleSecretary
Correspondence Address24 Fidler Place
Bushey
Hertfordshire
WD23 4UF
Director NameMiss Abigail Otchere
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(5 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Corry Drive
London
SW9 8QT
Director NameRev Barbara Otchere
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(5 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address28 Corry Drive
London
SW9 8QT
Director NameMs Edith Sekley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Marlow Road
Eastham
London
E6 3QG
Secretary NameElizabeth Nah Ahiney Amarteifio
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleSecretary
Correspondence Address28a Melfort Road
Thornton Heath
Surrey
CR7 7RL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address28 Corry Drive
London
SW9 8QT
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,356
Cash£632
Current Liabilities£5,232

Accounts

Latest Accounts28 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

11 May 2023Micro company accounts made up to 28 February 2023 (3 pages)
6 May 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
21 April 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 28 February 2022 (3 pages)
29 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 28 February 2021 (3 pages)
7 April 2020Micro company accounts made up to 28 February 2020 (2 pages)
6 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
27 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 March 2018Micro company accounts made up to 28 February 2018 (2 pages)
22 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
10 April 2017Micro company accounts made up to 28 February 2017 (3 pages)
10 April 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
10 April 2017Micro company accounts made up to 28 February 2017 (3 pages)
10 April 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
20 April 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
20 April 2016Annual return made up to 7 March 2016 no member list (3 pages)
20 April 2016Annual return made up to 7 March 2016 no member list (3 pages)
20 April 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 March 2015Annual return made up to 7 March 2015 no member list (3 pages)
17 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 March 2015Annual return made up to 7 March 2015 no member list (3 pages)
17 March 2015Annual return made up to 7 March 2015 no member list (3 pages)
25 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 March 2014Annual return made up to 7 March 2014 no member list (3 pages)
24 March 2014Annual return made up to 7 March 2014 no member list (3 pages)
24 March 2014Annual return made up to 7 March 2014 no member list (3 pages)
22 April 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
22 April 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
11 April 2013Appointment of Rev Barbara Otchere as a director (2 pages)
11 April 2013Annual return made up to 7 March 2013 no member list (3 pages)
11 April 2013Termination of appointment of Edith Sekley as a director (1 page)
11 April 2013Annual return made up to 7 March 2013 no member list (3 pages)
11 April 2013Termination of appointment of Edith Sekley as a director (1 page)
11 April 2013Appointment of Miss Abigail Otchere as a director (2 pages)
11 April 2013Appointment of Rev Barbara Otchere as a director (2 pages)
11 April 2013Appointment of Miss Abigail Otchere as a director (2 pages)
11 April 2013Annual return made up to 7 March 2013 no member list (3 pages)
20 June 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
20 June 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
18 June 2012Registered office address changed from 7 Marlow Road East Ham London E6 3QG on 18 June 2012 (1 page)
18 June 2012Annual return made up to 7 March 2012 no member list (3 pages)
18 June 2012Annual return made up to 7 March 2012 no member list (3 pages)
18 June 2012Annual return made up to 7 March 2012 no member list (3 pages)
18 June 2012Registered office address changed from 7 Marlow Road East Ham London E6 3QG on 18 June 2012 (1 page)
26 July 2011Annual return made up to 7 March 2011 no member list (3 pages)
26 July 2011Annual return made up to 7 March 2011 no member list (3 pages)
26 July 2011Annual return made up to 7 March 2011 no member list (3 pages)
8 June 2011Total exemption full accounts made up to 28 February 2011 (16 pages)
8 June 2011Total exemption full accounts made up to 28 February 2011 (16 pages)
9 November 2010Annual return made up to 7 March 2010 no member list (3 pages)
9 November 2010Director's details changed for Edith Sekley on 1 March 2010 (2 pages)
9 November 2010Annual return made up to 7 March 2010 no member list (3 pages)
9 November 2010Secretary's details changed for Gifty Olowoniyi on 1 March 2010 (1 page)
9 November 2010Director's details changed for Edith Sekley on 1 March 2010 (2 pages)
9 November 2010Director's details changed for Edith Sekley on 1 March 2010 (2 pages)
9 November 2010Secretary's details changed for Gifty Olowoniyi on 1 March 2010 (1 page)
9 November 2010Annual return made up to 7 March 2010 no member list (3 pages)
9 November 2010Secretary's details changed for Gifty Olowoniyi on 1 March 2010 (1 page)
2 June 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
2 June 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
20 September 2009Secretary appointed gifty olowoniyi (2 pages)
20 September 2009Secretary appointed gifty olowoniyi (2 pages)
7 August 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
7 August 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
23 July 2009Appointment terminated secretary elizabeth amarteifio (1 page)
23 July 2009Appointment terminated secretary elizabeth amarteifio (1 page)
10 March 2009Annual return made up to 07/03/09 (10 pages)
10 March 2009Annual return made up to 07/03/09 (10 pages)
15 May 2008Memorandum and Articles of Association (9 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2008Memorandum and Articles of Association (9 pages)
13 February 2008Registered office changed on 13/02/08 from: 28 corry drive london SW9 8QT (1 page)
13 February 2008Registered office changed on 13/02/08 from: 28 corry drive london SW9 8QT (1 page)
13 February 2008New secretary appointed (2 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Secretary resigned (1 page)
7 February 2008Incorporation (13 pages)
7 February 2008Incorporation (13 pages)