About

Registered Number: 05554856
Date of Incorporation: 06/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 110 Haldane Road, East Ham, London, E6 3JN

 

Central Harvest Church was established in 2005, it has a status of "Active". The current directors of this organisation are listed as Fletcher, Cecilia, Atwam, Anthony Bright, Rev, Atwam, Enoyonam, Ettoh, Emmanuel, Quarcoo, Regina, Smith, Sharon, Smith, Sydney, Fletcher, Francis Nana, Sor, Catherine Fosva, Addoco, Charles, Rev, Danso, Benjamin Kwabena, Rev, Fletcher, Francis Nana, Tandoh, Brew Kwame at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATWAM, Anthony Bright, Rev 06 September 2005 - 1
ATWAM, Enoyonam 18 May 2019 - 1
ETTOH, Emmanuel 17 May 2019 - 1
QUARCOO, Regina 15 November 2009 - 1
SMITH, Sharon 22 June 2020 - 1
SMITH, Sydney 22 June 2020 - 1
ADDOCO, Charles, Rev 06 September 2005 15 November 2009 1
DANSO, Benjamin Kwabena, Rev 18 January 2008 23 January 2009 1
FLETCHER, Francis Nana 15 November 2009 17 July 2014 1
TANDOH, Brew Kwame 08 February 2010 22 July 2011 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Cecilia 15 November 2009 - 1
FLETCHER, Francis Nana 17 January 2008 15 November 2009 1
SOR, Catherine Fosva 06 September 2005 15 January 2008 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 22 June 2020
AP01 - Appointment of director 22 June 2020
AP01 - Appointment of director 22 June 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 13 July 2019
AP01 - Appointment of director 29 May 2019
AP01 - Appointment of director 29 May 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 29 July 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 29 July 2014
TM01 - Termination of appointment of director 17 July 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 21 September 2011
DS02 - Withdrawal of striking off application by a company 24 August 2011
AA - Annual Accounts 23 August 2011
GAZ1(A) - First notification of strike-off in London Gazette) 09 August 2011
DS01 - Striking off application by a company 01 August 2011
TM01 - Termination of appointment of director 27 July 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 27 July 2010
RESOLUTIONS - N/A 10 May 2010
MEM/ARTS - N/A 10 May 2010
CC04 - Statement of companies objects 11 March 2010
AP01 - Appointment of director 09 February 2010
CH03 - Change of particulars for secretary 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AP01 - Appointment of director 16 November 2009
AP03 - Appointment of secretary 16 November 2009
TM02 - Termination of appointment of secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AP01 - Appointment of director 16 November 2009
TM01 - Termination of appointment of director 16 November 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
363a - Annual Return 30 September 2008
353 - Register of members 29 September 2008
287 - Change in situation or address of Registered Office 29 September 2008
AA - Annual Accounts 20 February 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
287 - Change in situation or address of Registered Office 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
363a - Annual Return 24 October 2007
225 - Change of Accounting Reference Date 04 October 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 15 December 2006
287 - Change in situation or address of Registered Office 10 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
288b - Notice of resignation of directors or secretaries 21 September 2005
NEWINC - New incorporation documents 06 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.