UKBizDB.co.uk

HARVEST CHURCH LONDON

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

This company is commonly known as Harvest Church London. The company was founded 20 years ago and was given the registration number 05131178. The firm's registered office is in WEMBLEY. You can find them at Leadership Training Centre, 40-43 North End Road, Wembley, Middlesex. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:HARVEST CHURCH LONDON
Company Number:05131178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Leadership Training Centre, 40-43 North End Road, Wembley, Middlesex, England, HA9 0AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Bullhead Road, Borehamwood, England, WD6 1HT

Secretary03 June 2021Active
Leadership Training Centre, 40-43 North End Road, Wembley, England, HA9 0AT

Director19 May 2019Active
Flat 3, 188 Muswell Hill Road, London, Uk,

Director15 August 2011Active
13 Napsbury Avenue, London Colney, St. Albans, AL2 1LU

Director18 May 2004Active
50, Holloways Lane, Welham Green, North Mymms, Hatfield, England, AL9 7NS

Director18 May 2004Active
9, Norbury Grove, Mill Hill, London, United Kingdom, NW7 4LS

Secretary18 May 2004Active
2, North Cottages, Napsbury, St Albans, Uk, AL2 1ZP

Director18 May 2004Active
27 Falcon Way, Watford, WD25 9AA

Director18 May 2004Active

People with Significant Control

Mr Timothy Stephen Collins
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:The Leadership Training Centre, Stadium Business Centre, Wembley, England, HA9 0AT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Temitayo Adebambo Ewuosho
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:The Leadership Training Centre, Stadium Business Centre, Wembley, England, HA9 0AT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Joseph Naughton
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Leadership Training Centre, 40-43 North End Road, 40-43 North End Road, Wembley, England, HA9 0AT
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Officers

Appoint person secretary company with name date.

Download
2021-06-03Officers

Termination secretary company with name termination date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Address

Change registered office address company with date old address new address.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.