UKBizDB.co.uk

THE EVERLASTING ARMS MINISTRIES

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

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.

Company Information

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:
  • 94910 - Activities of religious organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
129, Bridport Way, Braintree, CM7 9FP

Director01 April 2009Active
600-608, Old Kent Road, London, England, SE15 1JB

Director18 May 2020Active
18, Giles Coppice, London, England, SE19 1XF

Director24 December 2021Active
Flat 0271, Grant Street, Glasgow, G3 6HJ

Director01 April 2009Active
600-608, Old Kent Road, London, England, SE15 1JB

Director18 May 2020Active
62 Springfield Avenue, Merton Park, London, SW20 9JX

Secretary14 June 2001Active
81 The Fairway, Burnham, SL1 8DY

Secretary14 June 2001Active
5, Glasgow Road, Kirkintilloch, G66 1AG

Director01 April 2009Active
Suite 206, Coborn House, 3 Coborn Road, London, E3 2DA

Director21 March 2003Active
15, Sidcup Road, Lee, London, SE12 8BL

Director01 April 2008Active
62 Springfield Avenue, Merton Park, London, SW20 9JX

Director14 June 2001Active
52, Valeswood Road, Bromley, BR1 4RD

Director01 October 2008Active
24, Shaw Road, Enfield, EN3 3NE

Director30 July 2007Active
81 The Fairway, Burnham, SL1 8DY

Director14 June 2001Active
81 The Fairway, Burnham, SL1 8DY

Director14 June 2001Active
5 Fairway Drive, Thamesmead, London, SE28 8QS

Director14 June 2001Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-09-24Officers

Appoint person director company with name date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-20Address

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

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Officers

Termination secretary company with name termination date.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-02-24Address

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

Download
2020-02-04Accounts

Accounts amended with accounts type full.

Download
2020-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.