UKBizDB.co.uk

COMMUNITY OF YAHWEH WORLDWIDE LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Community Of Yahweh Worldwide London Limited. The company was founded 27 years ago and was given the registration number 03324170. The firm's registered office is in FELTHAM. You can find them at 1a Richmond Avenue, , Feltham, Middlesex. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:COMMUNITY OF YAHWEH WORLDWIDE LONDON LIMITED
Company Number:03324170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1997
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:1a Richmond Avenue, Feltham, Middlesex, TW14 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Richmond Avenue, Feltham, England, TW14 9SG

Secretary27 November 2021Active
1a, Richmond Avenue, Feltham, TW14 9SG

Director22 February 2019Active
1a, Richmond Avenue, Feltham, TW14 9SG

Director29 April 2023Active
1a, Richmond Avenue, Feltham, TW14 9SG

Director20 May 2020Active
1a, Richmond Avenue, Feltham, TW14 9SG

Director20 May 2020Active
30 Cavendish Drive, London, E11 1DN

Director01 March 1997Active
1a, Richmond Avenue, Feltham, TW14 9SG

Secretary20 May 2020Active
34 Rainborough Close, St Raphael, London, NW10 0TR

Secretary01 March 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 February 1997Active
3 Cranmer Road, London, E7 0JW

Director01 March 1997Active
1a, Richmond Avenue, Feltham, United Kingdom, TW14 9SG

Director01 March 2011Active
1a, Richmond Avenue, Feltham, TW14 9SG

Director20 May 2020Active
1a, Richmond Avenue, Feltham, United Kingdom, TW14 9SG

Director01 March 2011Active
1 Coleshill Flats Ebury Sttreet, London, SW1 W8L

Director01 March 1997Active
47 Hackworth Point, Rainhill Way, London, E3 3ET

Director01 March 1997Active
62 Aylton Estate, Renforth Street, London, SE16 1JN

Director07 March 1997Active
1a, Richmond Avenue, Feltham, United Kingdom, TW14 9SG

Director01 March 2011Active
14 Kingswood House, Kingston Hill, Kingston,

Director01 March 1997Active
263 Chigwell Road, Woodford Green, London, IG8 8PP

Director10 January 2002Active
174 Murchison Road, Leyton, London, E10 6LX

Director01 March 1997Active
48 Fleetwood Road, Kingston Upon Thames, KT1 3QE

Director01 March 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 February 1997Active

People with Significant Control

Mr Joseph Tabansi
Notified on:20 May 2020
Status:Active
Date of birth:September 1966
Nationality:British
Address:1a, Richmond Avenue, Feltham, TW14 9SG
Nature of control:
  • Significant influence or control
Mr Austin Samson-Nwakanma
Notified on:13 August 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:34 Rainborough Close, London, Brent, England, NW10 0TR
Nature of control:
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Accounts

Accounts with accounts type micro entity.

Download
2024-04-01Accounts

Change account reference date company previous extended.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Accounts

Change account reference date company previous shortened.

Download
2021-11-29Officers

Appoint person secretary company with name date.

Download
2021-11-29Officers

Termination secretary company with name termination date.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-24Officers

Termination director company with name termination date.

Download
2020-05-24Officers

Termination secretary company with name termination date.

Download
2020-05-24Persons with significant control

Cessation of a person with significant control.

Download
2020-05-24Officers

Appoint person secretary company with name date.

Download
2020-05-24Persons with significant control

Notification of a person with significant control.

Download
2020-05-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.