Company NameChrist Liquid Fire Ministry
DirectorsRita Egwabor and Joy Egwabor-Fraser
Company StatusActive
Company Number07540480
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 February 2011(13 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Rita Egwabor
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Silverstream House 45 Fitzroy Street
London
W1T 6EB
Director NameMs Joy Egwabor-Fraser
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressNavigation House Unit 6 Town Quay Wharf, Abbey Roa
Barking
IG11 7BZ
Director NameMrs Tracey Brown
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Francis Road
Chingford
E4 9DH
Director NameMs Ifeoma Fernandez
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address320 Barking Enterprise Centre 50 Cambridge Road
Barking
Essex
IG11 8FG
Director NameRev Otta-Lee Andre Simmonds
Date of BirthDecember 1983 (Born 40 years ago)
NationalityJamaican
StatusResigned
Appointed09 April 2013(2 years, 1 month after company formation)
Appointment Duration11 years (resigned 15 April 2024)
RoleClergy
Country of ResidenceEngland
Correspondence AddressNavigation House Unit 6 Town Quay Wharf, Abbey Roa
Barking
IG11 7BZ
Director NameMs Agatha Eqwabor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(4 years, 7 months after company formation)
Appointment Duration7 years (resigned 12 October 2022)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address5 Hastings Road
London
N17 6LD
Secretary NameSecretaries And Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2011(same day as company formation)
Correspondence Address149 Sinclair Road
Chingford
London
E4 8PP

Location

Registered AddressNavigation House Unit 6
Town Quay Wharf, Abbey Road
Barking
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£857
Cash£500
Current Liabilities£500

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020 (15 pages)
10 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (14 pages)
5 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
23 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 April 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 November 2016Registered office address changed from C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ England to Navigation House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ on 25 November 2016 (1 page)
25 November 2016Registered office address changed from C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ England to Navigation House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ on 25 November 2016 (1 page)
16 November 2016Registered office address changed from C/O Krypton Consulting Ltd 320 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG to C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ on 16 November 2016 (1 page)
16 November 2016Registered office address changed from C/O Krypton Consulting Ltd 320 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG to C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ on 16 November 2016 (1 page)
23 March 2016Annual return made up to 23 February 2016 no member list (4 pages)
23 March 2016Annual return made up to 23 February 2016 no member list (4 pages)
9 February 2016Termination of appointment of Ifeoma Fernandez as a director on 28 September 2015 (1 page)
9 February 2016Termination of appointment of Ifeoma Fernandez as a director on 28 September 2015 (1 page)
9 February 2016Appointment of Ms Agatha Eqwabor as a director on 28 September 2015 (2 pages)
9 February 2016Appointment of Ms Agatha Eqwabor as a director on 28 September 2015 (2 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 April 2015Annual return made up to 23 February 2015 no member list (3 pages)
4 April 2015Annual return made up to 23 February 2015 no member list (3 pages)
1 December 2014Registered office address changed from C/O C O Krypton Consulting Ltd Bank House 1St Floor 269-275 Cranbrook Road Ilford Essex IG1 4TG to C/O Krypton Consulting Ltd 320 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 1 December 2014 (1 page)
1 December 2014Registered office address changed from C/O C O Krypton Consulting Ltd Bank House 1St Floor 269-275 Cranbrook Road Ilford Essex IG1 4TG to C/O Krypton Consulting Ltd 320 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 1 December 2014 (1 page)
1 December 2014Registered office address changed from C/O C O Krypton Consulting Ltd Bank House 1St Floor 269-275 Cranbrook Road Ilford Essex IG1 4TG to C/O Krypton Consulting Ltd 320 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 1 December 2014 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
8 April 2014Annual return made up to 23 February 2014 no member list (3 pages)
8 April 2014Annual return made up to 23 February 2014 no member list (3 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 April 2013Appointment of Rev Otta-Lee Andre Simmonds as a director (2 pages)
12 April 2013Appointment of Rev Otta-Lee Andre Simmonds as a director (2 pages)
3 April 2013Annual return made up to 23 February 2013 no member list (3 pages)
3 April 2013Annual return made up to 23 February 2013 no member list (3 pages)
15 March 2013Registered office address changed from 226 Seven Sisters Road London N4 3GG United Kingdom on 15 March 2013 (1 page)
15 March 2013Registered office address changed from 226 Seven Sisters Road London N4 3GG United Kingdom on 15 March 2013 (1 page)
17 August 2012Termination of appointment of Secretaries and Nominees Limited as a secretary (1 page)
17 August 2012Termination of appointment of Secretaries and Nominees Limited as a secretary (1 page)
19 June 2012Appointment of Ms Ifeoma Fernandez as a director (2 pages)
19 June 2012Appointment of Ms Ifeoma Fernandez as a director (2 pages)
14 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 May 2012Termination of appointment of Tracey Brown as a director (1 page)
7 May 2012Termination of appointment of Tracey Brown as a director (1 page)
21 March 2012Annual return made up to 23 February 2012 no member list (4 pages)
21 March 2012Annual return made up to 23 February 2012 no member list (4 pages)
23 February 2011Incorporation (22 pages)
23 February 2011Incorporation (22 pages)