About

Registered Number: 05193726
Date of Incorporation: 30/07/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: 58 Holmlea Walk, Datchet, Slough, SL3 9HZ,

 

Established in 2004, My Father's House Prophetic Ministries (Slough) Ltd has its registered office in Slough. Brew, Obed, Adeniyi, Adenike, Brew, Obed, Famakin, Olufunke Oluseun, Muchoni, Tandy, Borode, Tokunbo, Kashif, Michelle, Borode, Tokunbo Alfred, Kashif, Michelle, Nsimba, Mbolokele, Oboh, Sophie are the current directors of My Father's House Prophetic Ministries (Slough) Ltd. 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
ADENIYI, Adenike 10 May 2017 - 1
BREW, Obed 10 May 2017 - 1
FAMAKIN, Olufunke Oluseun 10 May 2017 - 1
MUCHONI, Tandy 04 February 2013 - 1
BORODE, Tokunbo Alfred 30 July 2004 10 May 2017 1
KASHIF, Michelle 11 June 2013 10 May 2017 1
NSIMBA, Mbolokele 30 July 2004 31 December 2012 1
OBOH, Sophie 30 July 2004 06 June 2013 1
Secretary Name Appointed Resigned Total Appointments
BREW, Obed 10 May 2017 - 1
BORODE, Tokunbo 31 December 2012 10 May 2017 1
KASHIF, Michelle 11 June 2013 10 May 2017 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 20 June 2019
AD01 - Change of registered office address 16 April 2019
RESOLUTIONS - N/A 23 November 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 26 June 2017
AP01 - Appointment of director 12 May 2017
AP01 - Appointment of director 12 May 2017
AP01 - Appointment of director 12 May 2017
AP03 - Appointment of secretary 11 May 2017
CH01 - Change of particulars for director 11 May 2017
TM01 - Termination of appointment of director 11 May 2017
TM01 - Termination of appointment of director 11 May 2017
TM02 - Termination of appointment of secretary 11 May 2017
TM02 - Termination of appointment of secretary 11 May 2017
DISS40 - Notice of striking-off action discontinued 02 November 2016
CS01 - N/A 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 27 June 2013
AP01 - Appointment of director 11 June 2013
AP03 - Appointment of secretary 11 June 2013
TM01 - Termination of appointment of director 06 June 2013
AP01 - Appointment of director 05 February 2013
AP03 - Appointment of secretary 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 27 June 2011
CH03 - Change of particulars for secretary 02 December 2010
AD01 - Change of registered office address 02 December 2010
CH03 - Change of particulars for secretary 02 December 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 29 June 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 19 June 2009
363s - Annual Return 07 August 2008
AA - Annual Accounts 28 July 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 05 September 2005
225 - Change of Accounting Reference Date 05 July 2005
NEWINC - New incorporation documents 30 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.