Company NameBethel House Family Mission "Glory Family Church"
DirectorLinda Scholar Weekes
Company StatusActive
Company Number06722704
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 October 2008(15 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Linda Scholar Weekes
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2013(4 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Shepherds Court
Gilesgate
Durham
DH1 1JQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NamePastor Joseph Folorunsho Ikiebe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 18 September 2013)
RoleEducationist
Country of ResidenceUnited Kingdom
Correspondence Address14 Wrottesley Road
Plumstead
London
SE18 3EP
Secretary NameRaliat Ikiebe
NationalityBritish
StatusResigned
Appointed04 November 2008(3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 18 September 2013)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address14 Wrottesley Road
London
SE18 3EP

Location

Registered AddressBethel House
Lansdowne Place
London
SE1 4XH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£25,068
Cash£10
Current Liabilities£1,440

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Filing History

28 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
5 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
11 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
15 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 November 2015Annual return made up to 14 October 2015 no member list (3 pages)
9 November 2015Annual return made up to 14 October 2015 no member list (3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 November 2014Annual return made up to 14 October 2014 no member list (3 pages)
25 November 2014Annual return made up to 14 October 2014 no member list (3 pages)
29 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
29 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
14 October 2013Annual return made up to 14 October 2013 no member list (3 pages)
14 October 2013Annual return made up to 14 October 2013 no member list (3 pages)
9 October 2013Termination of appointment of Joseph Ikiebe as a director (1 page)
9 October 2013Termination of appointment of Joseph Ikiebe as a director (1 page)
1 October 2013Termination of appointment of Raliat Ikiebe as a secretary (1 page)
1 October 2013Appointment of Mrs Linda Scholar Weekes as a director (2 pages)
1 October 2013Appointment of Mrs Linda Scholar Weekes as a director (2 pages)
1 October 2013Termination of appointment of Raliat Ikiebe as a secretary (1 page)
17 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
9 November 2012Annual return made up to 14 October 2012 no member list (3 pages)
9 November 2012Annual return made up to 14 October 2012 no member list (3 pages)
10 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
10 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
24 November 2011Annual return made up to 14 October 2011 no member list (3 pages)
24 November 2011Annual return made up to 14 October 2011 no member list (3 pages)
8 September 2011Memorandum and Articles of Association (19 pages)
8 September 2011Memorandum and Articles of Association (19 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
1 July 2011Statement of company's objects (2 pages)
1 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2011Statement of company's objects (2 pages)
1 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Annual return made up to 14 October 2010 no member list (3 pages)
15 February 2011Annual return made up to 14 October 2010 no member list (3 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
14 September 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Registered office address changed from , Bethel House Lansdowne Place, London, SE1 4XH on 1 February 2010 (1 page)
1 February 2010Registered office address changed from , Bethel House Lansdowne Place, London, SE1 4XH on 1 February 2010 (1 page)
1 February 2010Annual return made up to 14 October 2009 no member list (3 pages)
1 February 2010Director's details changed for Pastor Joseph Folorunsho Ikiebe on 1 October 2009 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Annual return made up to 14 October 2009 no member list (3 pages)
1 February 2010Registered office address changed from , Bethel House Lansdowne Place, London, SE1 4XH on 1 February 2010 (1 page)
1 February 2010Director's details changed for Pastor Joseph Folorunsho Ikiebe on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Pastor Joseph Folorunsho Ikiebe on 1 October 2009 (2 pages)
24 November 2008Director appointed pastor joseph ikiebe (2 pages)
24 November 2008Director appointed pastor joseph ikiebe (2 pages)
19 November 2008Secretary appointed rally ikiebe (2 pages)
19 November 2008Secretary appointed rally ikiebe (2 pages)
16 October 2008Appointment terminated director yomtov jacobs (1 page)
16 October 2008Appointment terminated director yomtov jacobs (1 page)
14 October 2008Incorporation (23 pages)
14 October 2008Incorporation (23 pages)