This company is commonly known as Redeemed Christian Church Of God ('rccg') Holy Ghost Zone. The company was founded 18 years ago and was given the registration number 05718453. The firm's registered office is in LONDON. You can find them at 685-689 Old Kent Road, , London, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | REDEEMED CHRISTIAN CHURCH OF GOD ('RCCG') HOLY GHOST ZONE |
---|---|---|
Company Number | : | 05718453 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 685-689 Old Kent Road, London, SE15 1JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Brook Street, Erith, United Kingdom, DA8 1JJ | Secretary | 01 October 2008 | Active |
43, Brook Street, Erith, United Kingdom, DA8 1JJ | Director | 01 October 2008 | Active |
42, Sunland Avenue, Bexleyheath, England, DA6 8LP | Director | 25 September 2021 | Active |
60, Whitworth House Falmouth Road, London, SE1 6RN | Director | 01 October 2008 | Active |
1, Millfield, Sittingbourne, England, ME10 4TR | Director | 13 April 2013 | Active |
43, Brook Street, Erith, United Kingdom, DA8 1JJ | Secretary | 22 February 2006 | Active |
20 Elmbourne Drive, Belvedere, DA17 6JF | Secretary | 22 February 2006 | Active |
57, Dalmain Road, Forest Hill, London, SE23 1AR | Secretary | 26 June 2008 | Active |
13, Kean House Doddington Grove, London, United Kingdom, SE17 3TG | Director | 26 June 2008 | Active |
48, Danebury, New Addington, Croydon, United Kingdom, CR0 9EW | Director | 26 June 2008 | Active |
43, Brook Street, Erith, United Kingdom, DA8 1JJ | Director | 22 February 2006 | Active |
13 Samford Court, Bethune Road, London, N16 5BB | Director | 22 February 2006 | Active |
39, Tyler Avenue, Basildon, England, SS15 5UR | Director | 14 October 2009 | Active |
68, Tissington Court Rotherhithe New Road, London, United Kingdom, SE16 2AQ | Director | 26 June 2008 | Active |
57, Dalmain Road, Forest Hill, London, SE23 1AR | Director | 01 January 2008 | Active |
53 Prendergast Road, London, SE3 9LS | Director | 22 February 2006 | Active |
14 Bayswater Grove, Harehills, Leeds, LS8 5LL | Director | 22 February 2006 | Active |
60 Whitworth House, Falmouth Road, London, SE1 6RN | Director | 22 February 2006 | Active |
Mr Adewale Temitope Oladunjoye | ||
Notified on | : | 20 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, Sunland Avenue, Bexleyheath, England, DA6 8LP |
Nature of control | : |
|
Pastor Adewunmi Oladunjoye | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | 685-689, Old Kent Road, London, SE15 1JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2022-12-02 | Change of name | Certificate change of name company. | Download |
2022-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-01 | Officers | Termination secretary company with name termination date. | Download |
2021-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-08 | Resolution | Resolution. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.