London
SE9 4QG
Director Name | Gemma Louise Byron |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Johnson Road Courthouse Green Coventry CV5 7GB |
Director Name | Miss Grace Opeyemi Rotimi |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 01 July 2012(12 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Project Worker |
Country of Residence | England |
Correspondence Address | 24 College View London SE9 4QG |
Director Name | Mrs Ajibola Julie Kareem |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 College View London SE9 4QG |
Director Name | Lydie Nzoulou-Nzoumba |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 May 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 March 2015) |
Role | Project Worker |
Country of Residence | United Kingdom |
Correspondence Address | 344 Stanstead Road Catford London SE6 4XB |
Director Name | Mr Christopher Lee |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2014) |
Role | Volunteer Project Worker |
Country of Residence | England |
Correspondence Address | John Morris House 164 St. John's Hill Battersea London SW11 1SW |
Director Name | Mr Peter Akinwande Akinsowon |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(2 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 13 February 2015) |
Role | Project Worker |
Country of Residence | England |
Correspondence Address | 32 Westminster Avenue Thornton Heath Surrey CR7 8BR |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Website | harvestofgrace.org.uk |
---|
Registered Address | 24 College View London SE9 4QG |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Mottingham and Chislehurst North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£495 |
Current Liabilities | £600 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
12 October 2020 | Total exemption full accounts made up to 31 July 2019 (3 pages) |
---|---|
30 September 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
7 December 2019 | Appointment of Mrs Ajibola Julie Kareem as a director on 6 December 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
1 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2018 | Confirmation statement made on 7 July 2018 with updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
20 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 January 2017 | Memorandum and Articles of Association (19 pages) |
17 January 2017 | Statement of company's objects (2 pages) |
17 January 2017 | Statement of company's objects (2 pages) |
17 January 2017 | Memorandum and Articles of Association (19 pages) |
10 August 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 November 2015 | Statement of company's objects (2 pages) |
19 November 2015 | Resolutions
|
19 November 2015 | Statement of company's objects (2 pages) |
19 November 2015 | Resolutions
|
4 November 2015 | Director's details changed for Gemma Louise Byron on 17 August 2015 (2 pages) |
4 November 2015 | Director's details changed for Gemma Louise Byron on 17 August 2015 (2 pages) |
5 August 2015 | Annual return made up to 7 July 2015 no member list (5 pages) |
5 August 2015 | Annual return made up to 7 July 2015 no member list (5 pages) |
5 August 2015 | Annual return made up to 7 July 2015 no member list (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 March 2015 | Termination of appointment of Lydie Nzoulou-Nzoumba as a director on 5 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Lydie Nzoulou-Nzoumba as a director on 5 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Lydie Nzoulou-Nzoumba as a director on 5 March 2015 (1 page) |
16 February 2015 | Termination of appointment of Peter Akinwande Akinsowon as a director on 13 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Peter Akinwande Akinsowon as a director on 13 February 2015 (1 page) |
29 July 2014 | Annual return made up to 7 July 2014 no member list (7 pages) |
29 July 2014 | Register inspection address has been changed from 1 Creek Road London SE8 3BT England to John Morris House 164 St. John's Hill London SW11 1SW (1 page) |
29 July 2014 | Register inspection address has been changed from 1 Creek Road London SE8 3BT England to John Morris House 164 St. John's Hill London SW11 1SW (1 page) |
29 July 2014 | Annual return made up to 7 July 2014 no member list (7 pages) |
29 July 2014 | Annual return made up to 7 July 2014 no member list (7 pages) |
28 July 2014 | Director's details changed for Gemma Louise Byron on 2 September 2013 (2 pages) |
28 July 2014 | Director's details changed for Miss Grace Opeyemi Rotimi on 3 September 2013 (2 pages) |
28 July 2014 | Director's details changed for Miss Grace Opeyemi Rotimi on 3 September 2013 (2 pages) |
28 July 2014 | Director's details changed for Gemma Louise Byron on 2 September 2013 (2 pages) |
28 July 2014 | Director's details changed for Mr Peter Akinwande Akinsowon on 14 May 2014 (2 pages) |
28 July 2014 | Director's details changed for Miss Grace Opeyemi Rotimi on 3 September 2013 (2 pages) |
28 July 2014 | Director's details changed for Gemma Louise Byron on 2 September 2013 (2 pages) |
28 July 2014 | Director's details changed for Mr Peter Akinwande Akinsowon on 14 May 2014 (2 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 May 2014 | Appointment of Mr Peter Akinwande Akinsowon as a director (2 pages) |
26 May 2014 | Appointment of Mr Peter Akinwande Akinsowon as a director (2 pages) |
29 April 2014 | Termination of appointment of Christopher Lee as a director (1 page) |
29 April 2014 | Registered office address changed from 1 Creek Road Deptford London SE8 3BT on 29 April 2014 (1 page) |
29 April 2014 | Termination of appointment of Christopher Lee as a director (1 page) |
29 April 2014 | Registered office address changed from 1 Creek Road Deptford London SE8 3BT on 29 April 2014 (1 page) |
2 September 2013 | Annual return made up to 7 July 2013 no member list (7 pages) |
2 September 2013 | Annual return made up to 7 July 2013 no member list (7 pages) |
2 September 2013 | Director's details changed for Gemma Louise Byron on 8 January 2013 (2 pages) |
2 September 2013 | Annual return made up to 7 July 2013 no member list (7 pages) |
2 September 2013 | Director's details changed for Gemma Louise Byron on 8 January 2013 (2 pages) |
2 September 2013 | Director's details changed for Gemma Louise Byron on 8 January 2013 (2 pages) |
7 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
7 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
7 March 2013 | Appointment of Mr Christopher Lee as a director (2 pages) |
7 March 2013 | Appointment of Mr Christopher Lee as a director (2 pages) |
19 September 2012 | Annual return made up to 7 July 2012 no member list (6 pages) |
19 September 2012 | Termination of appointment of Corporate Secretaries Limited as a secretary (1 page) |
19 September 2012 | Annual return made up to 7 July 2012 no member list (6 pages) |
19 September 2012 | Annual return made up to 7 July 2012 no member list (6 pages) |
19 September 2012 | Register(s) moved to registered inspection location (1 page) |
19 September 2012 | Register inspection address has been changed (1 page) |
19 September 2012 | Register(s) moved to registered inspection location (1 page) |
19 September 2012 | Appointment of Miss Grace Opeyemi Rotimi as a director (2 pages) |
19 September 2012 | Termination of appointment of Corporate Secretaries Limited as a secretary (1 page) |
19 September 2012 | Appointment of Miss Grace Opeyemi Rotimi as a director (2 pages) |
19 September 2012 | Register inspection address has been changed (1 page) |
18 September 2012 | Registered office address changed from 1 Creek Road Deptford London SE8 3BT United Kingdom on 18 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from 1 Creek Road Deptford London SE8 3BT United Kingdom on 18 September 2012 (2 pages) |
17 September 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 17 September 2012 (1 page) |
14 September 2012 | Termination of appointment of Corporate Secretaries Limited as a secretary (1 page) |
14 September 2012 | Termination of appointment of Corporate Secretaries Limited as a secretary (1 page) |
22 May 2012 | Appointment of Lydie Nzoulou-Nzoumba as a director (2 pages) |
22 May 2012 | Appointment of Lydie Nzoulou-Nzoumba as a director (2 pages) |
9 February 2012 | Appointment of Gemma Louise Byron as a director (2 pages) |
9 February 2012 | Appointment of Gemma Louise Byron as a director (2 pages) |
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|