This company is commonly known as Christ Apostolic Church Stockwell. The company was founded 24 years ago and was given the registration number 03907471. The firm's registered office is in . You can find them at 100 Stewarts Road, London, , . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | CHRIST APOSTOLIC CHURCH STOCKWELL |
---|---|---|
Company Number | : | 03907471 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Stewarts Road, London, SW8 4UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100 Stewarts Road, London, SW8 4UG | Secretary | 21 February 2018 | Active |
100 Stewarts Road, London, SW8 4UG | Director | 21 February 2018 | Active |
100 Stewarts Road, London, SW8 4UG | Director | 21 February 2018 | Active |
100 Stewarts Road, London, SW8 4UG | Director | 09 February 2021 | Active |
100 Stewarts Road, London, SW8 4UG | Director | 21 February 2018 | Active |
100 Stewarts Road, London, SW8 4UG | Director | 18 February 2018 | Active |
100 Stewarts Road, London, SW8 4UG | Director | 21 February 2018 | Active |
100 Stewarts Road, London, SW8 4UG | Director | 21 February 2018 | Active |
17 Leithcote Gardens, London, SW16 2UX | Director | 17 January 2000 | Active |
100 Stewarts Road, London, SW8 4UG | Director | 09 February 2021 | Active |
68 Betsham Road, Erith, DA8 2BG | Secretary | 09 January 2002 | Active |
28, Wolvercote Road, London, SE2 9TJ | Secretary | 01 September 2008 | Active |
10 Tanners Hill, London, SE8 4PJ | Secretary | 17 January 2000 | Active |
13, Ladywood Avenue, Farnborough, GU14 9SS | Secretary | 30 October 2005 | Active |
100 Stewarts Road, London, SW8 4UG | Director | 21 February 2018 | Active |
64 Treswell Road, Dagenham, RM9 6XJ | Director | 09 January 2002 | Active |
68 Betsham Road, Erith, DA8 2BG | Director | 09 January 2002 | Active |
28, Wolvercote Road, London, SE2 9TJ | Director | 17 January 2000 | Active |
30 Somerset Road, Basildon, SS15 6PE | Director | 17 January 2000 | Active |
10 Tanners Hill, London, SE8 4PJ | Director | 17 January 2000 | Active |
12 Greenham Close, London, SE1 7RP | Director | 17 January 2000 | Active |
13, Ladywood Avenue, Farnborough, GU14 9SS | Director | 09 January 2002 | Active |
72 Cottage Grove, Fenwick Estate Clapham North, London, SW9 9NQ | Director | 17 January 2000 | Active |
51 Firbank Road, Romford, RM5 2TS | Director | 17 January 2000 | Active |
Reverend Michaiah Akinyele Olaniyi | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | 100 Stewarts Road, SW8 4UG |
Nature of control | : |
|
Mr Emmanuel Olufemi Johnson | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Address | : | 100 Stewarts Road, SW8 4UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Officers | Change person director company with change date. | Download |
2021-09-21 | Accounts | Accounts amended with accounts type micro entity. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-07 | Officers | Change person director company with change date. | Download |
2018-03-07 | Officers | Appoint person director company with name date. | Download |
2018-03-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.