This company is commonly known as Fountain Of Life Church Intl. The company was founded 21 years ago and was given the registration number 04774532. The firm's registered office is in BARKING. You can find them at 34/36 East Street, Top Floor, Barking, Essex. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | FOUNTAIN OF LIFE CHURCH INTL |
---|---|---|
Company Number | : | 04774532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34/36 East Street, Top Floor, Barking, Essex, IG11 8EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, 248 London Road, Rehoboth Temple, London Road, Romford, England, RM7 9EL | Director | 21 February 2023 | Active |
Unit 1, 248 London Road, Rehoboth Temple, London Road, Romford, England, RM7 9EL | Director | 08 July 2020 | Active |
Unit 1, 248 London Road, Rehoboth Temple, London Road, Romford, England, RM7 9EL | Director | 08 July 2020 | Active |
Unit 1, 248 London Road, Rehoboth Temple, London Road, Romford, England, RM7 9EL | Director | 21 February 2023 | Active |
77 Ashmead House, Kingsmead Estate Homerton Road, London, E9 5QR | Director | 18 September 2005 | Active |
85 Banbury House, Banbury Road, London, England, E9 7ED | Secretary | 02 June 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 22 May 2003 | Active |
108 Maybury Road, Barking, IG11 0PN | Director | 05 June 2007 | Active |
5 Tupelo Road, Leyton, London, E10 5TW | Director | 02 June 2003 | Active |
8 Tasker House, 62 Dovemead, Barking, IG11 7DX | Director | 02 June 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 22 May 2003 | Active |
Mr Stephen Anning | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, 248 London Road, Rehoboth Temple, London Road, Romford, England, RM7 9EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2023-02-21 | Officers | Termination secretary company with name termination date. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-07 | Officers | Change person secretary company with change date. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.