London
SE5 7ST
Secretary Name | Miss Abiodun Folashade Olaloko |
---|---|
Status | Current |
Appointed | 01 September 2018(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 9-11 Cottage Green London SE5 7ST |
Director Name | Mr Augustine Ebhohimhen-Ben |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Nigerian,French |
Status | Current |
Appointed | 10 September 2018(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Pastor |
Country of Residence | England |
Correspondence Address | 14 Marvell House 14 Marvell House London SE5 7JD |
Director Name | Rev Adol Paul Obinwaogu |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 06 June 2015(same day as company formation) |
Role | Pastor |
Country of Residence | Nigiria |
Correspondence Address | 5 Redeemed Illar Of Fire Avenue Ajad Estate Lagos Lagos State Nigeria |
Director Name | Mr Obinna Nicholas Uttah |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 06 June 2015(same day as company formation) |
Role | Pastor |
Country of Residence | England |
Correspondence Address | 78-94 Ormside Street 78-94 Ormside Street London SE15 1TF |
Secretary Name | Augustine Ebhohimhen-Ben |
---|---|
Status | Resigned |
Appointed | 06 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Marvell House Camberwell Road London SE5 7JD |
Director Name | Mr Augustine Ebhohimhen-Ben |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Nigerian,French |
Status | Resigned |
Appointed | 01 September 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 September 2018) |
Role | Pastor |
Country of Residence | England |
Correspondence Address | 78-94 Ormside Street 78-94 Ormside Street London SE15 1TF |
Secretary Name | Mr Charles Raymond Dotou |
---|---|
Status | Resigned |
Appointed | 20 August 2021(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 March 2022) |
Role | Company Director |
Correspondence Address | 131 Lockside House. 3 Thurstan Street Thurstan Str London SW6 2XD |
Registered Address | 9-11 Cottage Green London SE5 7ST |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
30 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
15 October 2020 | Register inspection address has been changed to 57 Kangley Bridge Road Lower Sydenham SE26 5BA Kangley Bridge Road London SE26 5BA (1 page) |
14 October 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
9 June 2020 | Micro company accounts made up to 31 December 2018 (3 pages) |
18 February 2020 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
5 August 2019 | Notification of Augustine Ebhohimhen-Ben as a person with significant control on 26 October 2016 (2 pages) |
5 August 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
21 May 2019 | Registered office address changed from 78-94 Ormside Street 78-94 Ormside Street London London SE15 1TF United Kingdom to Unit 4 Sandgate Trading Estate. Sandgate Street Sandgate Street London SE15 1LE on 21 May 2019 (1 page) |
21 May 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 September 2018 | Termination of appointment of Augustine Ebhohimhen-Ben as a director on 10 September 2018 (1 page) |
10 September 2018 | Appointment of Mr Augustine Ebhohimhen-Ben as a director on 10 September 2018 (2 pages) |
1 September 2018 | Termination of appointment of Obinna Nicholas Uttah as a director on 1 September 2018 (1 page) |
1 September 2018 | Appointment of Miss Abiodun Folashade Olaloko as a secretary on 1 September 2018 (2 pages) |
1 September 2018 | Termination of appointment of Adol Paul Obinwaogu as a director on 1 September 2018 (1 page) |
1 September 2018 | Termination of appointment of Augustine Ebhohimhen-Ben as a secretary on 1 September 2018 (1 page) |
1 September 2018 | Appointment of Mr Kelvin Michael as a secretary on 1 September 2018 (2 pages) |
1 September 2018 | Appointment of Mr Augustine Ebhohimhen-Ben as a director on 1 September 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 January 2018 | Registered office address changed from 66 Charlecote Road Dagenham Essex RM8 3LD to 78-94 Ormside Street 78-94 Ormside Street London London SE15 1TF on 15 January 2018 (1 page) |
28 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
22 April 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
22 April 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
29 June 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
29 June 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
6 June 2015 | Incorporation
|
6 June 2015 | Incorporation
|