About

Registered Number: 04255461
Date of Incorporation: 19/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Suite 100a Crown House Business Centre, North Circular Road, London, NW10 7PN

 

Based in London, Agape Tabernacle Ministries was established in 2001, it has a status of "Active". Allert, Judith, Rev, Beswick, Mark Anthony, Gardiner, Dianne, Hillier, Agnes Catherine, Napier, Carlton Hugh, Sealy, Allan Livingstone, Sealy, Maxine Lorraine, Watson, Stephen Paul, Reverend are listed as the directors of Agape Tabernacle Ministries.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLERT, Judith, Rev 01 January 2005 - 1
BESWICK, Mark Anthony 19 July 2001 18 July 2003 1
GARDINER, Dianne 19 July 2001 01 May 2003 1
HILLIER, Agnes Catherine 19 July 2001 31 December 2004 1
NAPIER, Carlton Hugh 01 January 2005 31 December 2005 1
SEALY, Allan Livingstone 19 July 2001 01 May 2003 1
SEALY, Maxine Lorraine 19 July 2001 01 May 2003 1
WATSON, Stephen Paul, Reverend 19 July 2001 01 January 2003 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
TM02 - Termination of appointment of secretary 04 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 27 September 2017
CH01 - Change of particulars for director 22 August 2017
CH01 - Change of particulars for director 22 August 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 30 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
CH03 - Change of particulars for secretary 05 September 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 27 July 2015
AD01 - Change of registered office address 01 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH03 - Change of particulars for secretary 25 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 30 July 2011
TM01 - Termination of appointment of director 29 July 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 10 November 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
AA - Annual Accounts 24 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
363a - Annual Return 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 12 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 07 July 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
363s - Annual Return 16 August 2002
225 - Change of Accounting Reference Date 25 June 2002
NEWINC - New incorporation documents 19 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.