Company NameChristian Evangelical Centre Limited
DirectorsMicheal Catherine Griffiths and Maxine Angela Watson
Company StatusActive
Company Number06603444
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 May 2008(15 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Micheal Catherine Griffiths
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(6 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Flamingo Court
81 Crampton Street Walworth
London
SE17 3BF
Director NameMs Maxine Angela Watson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(7 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleChef
Country of ResidenceEngland
Correspondence Address2 Flamingo Court
81 Crampton Street Walworth
London
SE17 3BF
Director NameJoel Charles Wanderema
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleAdministator
Country of ResidenceUnited Kingdom
Correspondence Address11 Petworth House
Pytchley Road
East Dulwich
London
SE22 8DD
Director NameRev Denise Christine Parnell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Flamingo Court
81 Crampton Street
Walworth
London
SE17 3BF
Secretary NameKofi Opoku-Baah
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Elim Estate
Weston Street
London
SE1 4BY
Secretary NameMiss Bridget Agyemang Berko
StatusResigned
Appointed03 March 2010(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 July 2014)
RoleCompany Director
Correspondence Address2 Flamingo Court
81 Crampton Street Walworth
London
SE17 3BF

Contact

Telephone07 956423792
Telephone regionMobile

Location

Registered Address2 Flamingo Court
81 Crampton Street Walworth
London
SE17 3BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£13,307
Net Worth£2,196
Cash£2,196

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

29 June 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
3 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
10 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
1 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
1 June 2018Termination of appointment of Joel Charles Wanderema as a director on 31 December 2015 (1 page)
30 January 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 June 2016Annual return made up to 27 May 2016 no member list (4 pages)
10 June 2016Annual return made up to 27 May 2016 no member list (4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 February 2016Director's details changed for Reverend Denise Christian Parnell on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Reverend Denise Christian Parnell on 23 February 2016 (2 pages)
4 June 2015Annual return made up to 27 May 2015 no member list (4 pages)
4 June 2015Annual return made up to 27 May 2015 no member list (4 pages)
3 March 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
3 March 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
24 July 2014Appointment of Miss Micheal Catherine Griffiths as a director on 24 July 2014 (2 pages)
24 July 2014Termination of appointment of Bridget Agyemang Berko as a secretary on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Bridget Agyemang Berko as a secretary on 24 July 2014 (1 page)
24 July 2014Annual return made up to 27 May 2014 no member list (4 pages)
24 July 2014Appointment of Miss Micheal Catherine Griffiths as a director on 24 July 2014 (2 pages)
24 July 2014Annual return made up to 27 May 2014 no member list (4 pages)
16 December 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
16 December 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
26 June 2013Annual return made up to 27 May 2013 no member list (3 pages)
26 June 2013Annual return made up to 27 May 2013 no member list (3 pages)
10 August 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
10 August 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
6 June 2012Annual return made up to 27 May 2012 no member list (3 pages)
6 June 2012Annual return made up to 27 May 2012 no member list (3 pages)
10 November 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
10 November 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
10 June 2011Annual return made up to 27 May 2011 no member list (3 pages)
10 June 2011Annual return made up to 27 May 2011 no member list (3 pages)
27 October 2010Total exemption full accounts made up to 29 May 2010 (7 pages)
27 October 2010Total exemption full accounts made up to 29 May 2010 (7 pages)
24 June 2010Director's details changed for Joel Charles Wanderema on 27 May 2010 (2 pages)
24 June 2010Director's details changed for Denise Christian Parnell on 27 May 2010 (2 pages)
24 June 2010Annual return made up to 27 May 2010 no member list (3 pages)
24 June 2010Director's details changed for Denise Christian Parnell on 27 May 2010 (2 pages)
24 June 2010Director's details changed for Joel Charles Wanderema on 27 May 2010 (2 pages)
24 June 2010Annual return made up to 27 May 2010 no member list (3 pages)
8 June 2010Termination of appointment of Kofi Opoku-Baah as a secretary (1 page)
8 June 2010Termination of appointment of Kofi Opoku-Baah as a secretary (1 page)
3 March 2010Appointment of Miss Bridget Agyemang Berko as a secretary (1 page)
3 March 2010Appointment of Miss Bridget Agyemang Berko as a secretary (1 page)
11 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 August 2009Accounts for a dormant company made up to 30 May 2009 (7 pages)
26 August 2009Accounts for a dormant company made up to 30 May 2009 (7 pages)
24 June 2009Annual return made up to 27/05/09 (2 pages)
24 June 2009Annual return made up to 27/05/09 (2 pages)
27 May 2008Incorporation (13 pages)
27 May 2008Incorporation (13 pages)