This company is commonly known as Central Harvest Church. The company was founded 18 years ago and was given the registration number 05554856. The firm's registered office is in ROMFORD. You can find them at Central Harvest Church, 20 St. Edwards Way, Romford, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | CENTRAL HARVEST CHURCH |
---|---|---|
Company Number | : | 05554856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2005 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central Harvest Church, 20 St. Edwards Way, Romford, England, RM1 4DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
158, Dangnam Park Drive, Romford, Romford, United Kingdom, RM3 9RT | Secretary | 15 November 2009 | Active |
Central Harvest Church, 20 St. Edwards Way, Romford, England, RM1 4DD | Director | 06 September 2005 | Active |
110, Haldane Road, London, England, E6 3JN | Director | 18 May 2019 | Active |
16, Milton Close, St. Ives, England, PE27 6TX | Director | 17 May 2019 | Active |
110, Haldane Road, East Ham, London, United Kingdom, E6 3JN | Director | 15 November 2009 | Active |
Central Harvest Church, 20 St. Edwards Way, Romford, England, RM1 4DD | Director | 22 June 2020 | Active |
Central Harvest Church, 20 St. Edwards Way, Romford, England, RM1 4DD | Director | 22 June 2020 | Active |
158, Dagnam Park, Romford, Uk, RM3 9RT | Secretary | 17 January 2008 | Active |
82 Morse Close, Plaistow, London, E13 0HJ | Secretary | 06 September 2005 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 06 September 2005 | Active |
48 Harris Road, Dagenham, RM9 5DT | Director | 06 September 2005 | Active |
337, Ripple Road, Barking, United Kingdom, IG11 7RJ | Director | 18 January 2008 | Active |
158, Dagnam Park Drive, Essex, Romford, Great Britain, RM3 9RT | Director | 15 November 2009 | Active |
110, Haldane Road, East Ham, London, Uk, E6 3JN | Director | 08 February 2010 | Active |
Dr Anthony Bright Atwam | ||
Notified on | : | 13 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Central Harvest Church, 20 St. Edwards Way, Romford, England, RM1 4DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Officers | Change person director company with change date. | Download |
2024-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Officers | Change person director company with change date. | Download |
2023-08-16 | Officers | Change person director company with change date. | Download |
2023-08-16 | Officers | Change person director company with change date. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2020-10-07 | Address | Change registered office address company with date old address new address. | Download |
2020-10-07 | Address | Change registered office address company with date old address new address. | Download |
2020-10-07 | Address | Change registered office address company with date old address new address. | Download |
2020-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.