This company is commonly known as The Everlasting Arms Ministries. The company was founded 22 years ago and was given the registration number 04234547. The firm's registered office is in LONDON. You can find them at 600-608 Old Kent Road, Old Kent Road, London, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | THE EVERLASTING ARMS MINISTRIES |
---|---|---|
Company Number | : | 04234547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 600-608 Old Kent Road, Old Kent Road, London, England, SE15 1JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
129, Bridport Way, Braintree, CM7 9FP | Director | 01 April 2009 | Active |
600-608, Old Kent Road, London, England, SE15 1JB | Director | 18 May 2020 | Active |
18, Giles Coppice, London, England, SE19 1XF | Director | 24 December 2021 | Active |
Flat 0271, Grant Street, Glasgow, G3 6HJ | Director | 01 April 2009 | Active |
600-608, Old Kent Road, London, England, SE15 1JB | Director | 18 May 2020 | Active |
62 Springfield Avenue, Merton Park, London, SW20 9JX | Secretary | 14 June 2001 | Active |
81 The Fairway, Burnham, SL1 8DY | Secretary | 14 June 2001 | Active |
5, Glasgow Road, Kirkintilloch, G66 1AG | Director | 01 April 2009 | Active |
Suite 206, Coborn House, 3 Coborn Road, London, E3 2DA | Director | 21 March 2003 | Active |
15, Sidcup Road, Lee, London, SE12 8BL | Director | 01 April 2008 | Active |
62 Springfield Avenue, Merton Park, London, SW20 9JX | Director | 14 June 2001 | Active |
52, Valeswood Road, Bromley, BR1 4RD | Director | 01 October 2008 | Active |
24, Shaw Road, Enfield, EN3 3NE | Director | 30 July 2007 | Active |
81 The Fairway, Burnham, SL1 8DY | Director | 14 June 2001 | Active |
81 The Fairway, Burnham, SL1 8DY | Director | 14 June 2001 | Active |
5 Fairway Drive, Thamesmead, London, SE28 8QS | Director | 14 June 2001 | Active |
Mr Aderibigbe Wasiu Adesola | ||
Notified on | : | 18 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 129, Bridport Way, Braintree, England, CM7 9FP |
Nature of control | : |
|
Mr Olukayode Owolabi | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 600-608 Old Kent Road, Old Kent Road, London, England, SE15 1JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-09-24 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-20 | Address | Change registered office address company with date old address new address. | Download |
2021-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Officers | Appoint person director company with name date. | Download |
2020-05-18 | Officers | Appoint person director company with name date. | Download |
2020-05-18 | Officers | Termination secretary company with name termination date. | Download |
2020-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-02-04 | Accounts | Accounts amended with accounts type full. | Download |
2020-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2018-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.