About

Registered Number: 04774532
Date of Incorporation: 22/05/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 34/36 East Street, Top Floor, Barking, Essex, IG11 8EP

 

Based in Barking, Essex, Fountain of Life Church Intl was registered on 22 May 2003. Anning, Stephen, Anning, Henry, Rev, Anning, Stephen, Osei, Victoria, Afful, Victoria, Stephen, Berkye, Reverend are listed as the directors of this organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANNING, Henry, Rev 08 July 2020 - 1
ANNING, Stephen 08 July 2020 - 1
OSEI, Victoria 18 September 2005 - 1
AFFUL, Victoria 02 June 2003 18 September 2005 1
STEPHEN, Berkye, Reverend 02 June 2003 31 May 2007 1
Secretary Name Appointed Resigned Total Appointments
ANNING, Stephen 02 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
PSC04 - N/A 07 July 2020
CH03 - Change of particulars for secretary 07 July 2020
AA - Annual Accounts 18 June 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 06 August 2019
CS01 - N/A 01 June 2019
AA - Annual Accounts 09 September 2018
PSC01 - N/A 13 July 2018
CS01 - N/A 02 June 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 02 July 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 05 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 06 June 2013
CERTNM - Change of name certificate 07 September 2012
MISC - Miscellaneous document 07 September 2012
CONNOT - N/A 14 August 2012
AD01 - Change of registered office address 07 August 2012
AR01 - Annual Return 26 June 2012
RESOLUTIONS - N/A 20 June 2012
AA - Annual Accounts 07 June 2012
MISC - Miscellaneous document 28 May 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 22 May 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CERTNM - Change of name certificate 06 January 2010
RESOLUTIONS - N/A 16 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 26 March 2009
225 - Change of Accounting Reference Date 20 January 2009
287 - Change in situation or address of Registered Office 08 October 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 18 September 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 24 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
AA - Annual Accounts 14 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
287 - Change in situation or address of Registered Office 28 September 2004
363s - Annual Return 26 July 2004
RESOLUTIONS - N/A 01 July 2003
CERTNM - Change of name certificate 18 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
287 - Change in situation or address of Registered Office 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.