Company NameGlory Of God Mountain Of Life Ministry
Company StatusActive
Company Number08790991
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 November 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Rose Keita
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(same day as company formation)
RoleNurse (Senior Sister)
Country of ResidenceEngland
Correspondence AddressFirst Floor 1-4 Beresford Square Woolwich
London
SE18 6BB
Secretary NameLucky Okunzuwa
StatusCurrent
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 1-4 Beresford Square Woolwich
London
SE18 6BB
Director NameMr Jackson Victor  Nwabufo Erokwu
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNigerian
StatusCurrent
Appointed24 February 2014(3 months after company formation)
Appointment Duration10 years, 2 months
RoleSecurity Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Biddulph House, Ride Out Street
Woolwich
London
SE18 5EU
Director NameMr John Olu Falana
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(3 months after company formation)
Appointment Duration10 years, 2 months
RoleHealth Worker
Country of ResidenceUnited Kingdom
Correspondence Address30 Waddington Street,Stratford, London 30 Waddingt
Stratford
London
E15 1PJ
Director NameMrs Grace Adeola Elizabeth Harewood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2022(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCare Assessor
Country of ResidenceEngland
Correspondence AddressFirst Floor 1-4 Beresford Square Woolwich
London
SE18 6BB
Director NameMr Sunny Okaka
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustrian
StatusCurrent
Appointed27 March 2022(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleBus Driver
Country of ResidenceEngland
Correspondence AddressFirst Floor 1-4 Beresford Square Woolwich
London
SE18 6BB
Director NameMrs Elizabeth Uche Taiwo
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2022(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence AddressFirst Floor 1-4 Beresford Square Woolwich
London
SE18 6BB

Location

Registered AddressFirst Floor 1-4 Beresford Square
Woolwich
London
SE18 6BB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,612
Cash£19,412
Current Liabilities£800

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Filing History

16 January 2024Confirmation statement made on 26 November 2023 with no updates (3 pages)
6 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 January 2023Confirmation statement made on 26 November 2022 with no updates (3 pages)
12 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 April 2022Notification of Lucky Okunzuwa as a person with significant control on 3 January 2022 (2 pages)
1 April 2022Appointment of Mrs Elizabeth Uche Taiwo as a director on 27 March 2022 (2 pages)
1 April 2022Appointment of Mr Sunny Okaka as a director on 27 March 2022 (2 pages)
1 April 2022Appointment of Mrs Grace Adeola Eliz Harewood as a director on 27 March 2022 (2 pages)
4 January 2022Notification of Rose Keita as a person with significant control on 4 January 2022 (2 pages)
3 January 2022Cessation of John Olu Falana as a person with significant control on 3 January 2022 (1 page)
27 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
15 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
10 December 2018Change of details for Mr John Olu Falana as a person with significant control on 10 December 2018 (2 pages)
27 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
22 January 2018Registered office address changed from First Floor 1-4 Beresford Square Woolwich London First Floor 1-4 Beresford Square Woolwich London SE18 6BB United Kingdom to First Floor 1-4 Beresford Square Woolwich London SE18 6BB on 22 January 2018 (1 page)
22 January 2018Registered office address changed from Unit 8 Orient Industrial Park Simonds Road London London E10 7DE to First Floor 1-4 Beresford Square Woolwich London First Floor 1-4 Beresford Square Woolwich London SE18 6BB on 22 January 2018 (1 page)
20 September 2017Amended total exemption full accounts made up to 31 December 2016 (16 pages)
20 September 2017Amended total exemption full accounts made up to 31 December 2016 (16 pages)
19 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 December 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
1 December 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 February 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
7 February 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
2 December 2015Annual return made up to 26 November 2015 no member list (4 pages)
2 December 2015Annual return made up to 26 November 2015 no member list (4 pages)
8 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 February 2015Registered office address changed from 65 Church Street, Edmonton, London N9 9PY to Unit 8 Orient Industrial Park Simonds Road London London E10 7DE on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 65 Church Street, Edmonton, London N9 9PY to Unit 8 Orient Industrial Park Simonds Road London London E10 7DE on 18 February 2015 (1 page)
9 February 2015Annual return made up to 26 November 2014 no member list (4 pages)
9 February 2015Annual return made up to 26 November 2014 no member list (4 pages)
29 August 2014Registered office address changed from Flat 7 St Margaret's Court 53 Cruikshank Road London E15 1SZ Uk to 65 Church Street, Edmonton, London N9 9PY on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Flat 7 St Margaret's Court 53 Cruikshank Road London E15 1SZ Uk to 65 Church Street, Edmonton, London N9 9PY on 29 August 2014 (1 page)
7 March 2014Appointment of Mr Jackson Victor Nwabufo Erokwu as a director (2 pages)
7 March 2014Appointment of Mr John Olu Falana as a director (2 pages)
7 March 2014Appointment of Mr John Olu Falana as a director (2 pages)
7 March 2014Appointment of Mr Jackson Victor Nwabufo Erokwu as a director (2 pages)
26 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
26 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
26 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)