This company is commonly known as Faith Miracle Church. The company was founded 16 years ago and was given the registration number 06294487. The firm's registered office is in WOOD GREEN. You can find them at John Raphael Hse, Coburg Road, Wood Green, London. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | FAITH MIRACLE CHURCH |
---|---|---|
Company Number | : | 06294487 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2007 |
Industry Codes | : |
|
Registered Address | : | John Raphael Hse, Coburg Road, Wood Green, London, N22 6UB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
John Raphael Hse, Coburg Road, Wood Green, N22 6UB | Director | 02 January 2019 | Active |
John Raphael Hse, Coburg Road, Wood Green, N22 6UB | Director | 03 January 2019 | Active |
16, Northumberland Gardens, London, England, N9 9LN | Director | 03 October 2015 | Active |
16, Northumberland Gardens, Edmonton, London, N9 9LN | Director | 06 September 2008 | Active |
John Raphael Hse, Coburg Road, Wood Green, N22 6UB | Director | 03 January 2019 | Active |
John Raphael Hse, Coburg Road, Wood Green, N22 6UB | Director | 18 June 2023 | Active |
13 Belle Vue Road, Walthamstow, London, E17 4DQ | Secretary | 27 June 2007 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 27 June 2007 | Active |
65, Wellington Close, Walton On Thames, England, KT12 1BA | Director | 27 June 2007 | Active |
3, Fordyce Road, London, United Kingdom, SE13 6RH | Director | 27 June 2007 | Active |
13 Belle Vue Road, Walthamstow, London, E17 4DQ | Director | 27 June 2007 | Active |
John Raphael Hse, Coburg Road, Wood Green, N22 6UB | Director | 03 January 2019 | Active |
John Raphael Hse, Coburg Road, Wood Green, N22 6UB | Director | 01 January 2019 | Active |
John Raphael Hse, Coburg Road, Wood Green, N22 6UB | Director | 10 December 2011 | Active |
John Raphael Hse, Coburg Road, Wood Green, N22 6UB | Director | 10 October 2011 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 27 June 2007 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Director | 27 June 2007 | Active |
Rev Moses Omoviye | ||
Notified on | : | 10 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Address | : | John Raphael Hse, Wood Green, N22 6UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Change of name | Certificate change of name company. | Download |
2019-04-06 | Resolution | Resolution. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.