UKBizDB.co.uk

REDEEMED CHRISTIAN CHURCH OF GOD ('RCCG') HOLY GHOST ZONE

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

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.

Company Information

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:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:685-689 Old Kent Road, London, SE15 1JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Brook Street, Erith, United Kingdom, DA8 1JJ

Secretary01 October 2008Active
43, Brook Street, Erith, United Kingdom, DA8 1JJ

Director01 October 2008Active
42, Sunland Avenue, Bexleyheath, England, DA6 8LP

Director25 September 2021Active
60, Whitworth House Falmouth Road, London, SE1 6RN

Director01 October 2008Active
1, Millfield, Sittingbourne, England, ME10 4TR

Director13 April 2013Active
43, Brook Street, Erith, United Kingdom, DA8 1JJ

Secretary22 February 2006Active
20 Elmbourne Drive, Belvedere, DA17 6JF

Secretary22 February 2006Active
57, Dalmain Road, Forest Hill, London, SE23 1AR

Secretary26 June 2008Active
13, Kean House Doddington Grove, London, United Kingdom, SE17 3TG

Director26 June 2008Active
48, Danebury, New Addington, Croydon, United Kingdom, CR0 9EW

Director26 June 2008Active
43, Brook Street, Erith, United Kingdom, DA8 1JJ

Director22 February 2006Active
13 Samford Court, Bethune Road, London, N16 5BB

Director22 February 2006Active
39, Tyler Avenue, Basildon, England, SS15 5UR

Director14 October 2009Active
68, Tissington Court Rotherhithe New Road, London, United Kingdom, SE16 2AQ

Director26 June 2008Active
57, Dalmain Road, Forest Hill, London, SE23 1AR

Director01 January 2008Active
53 Prendergast Road, London, SE3 9LS

Director22 February 2006Active
14 Bayswater Grove, Harehills, Leeds, LS8 5LL

Director22 February 2006Active
60 Whitworth House, Falmouth Road, London, SE1 6RN

Director22 February 2006Active

People with Significant Control

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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Change person director company with change date.

Download
2022-12-02Change of name

Certificate change of name company.

Download
2022-06-06Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Resolution

Resolution.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-02-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type micro entity.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.