About

Registered Number: 05131178
Date of Incorporation: 18/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Leadership Training Centre, 40-43 North End Road, Wembley, Middlesex, HA9 0AT,

 

Harvest Church London was founded on 18 May 2004 and has its registered office in Wembley in Middlesex. We don't know the number of employees at Harvest Church London. The companies directors are Jegede, Ibironke Olufumilayo, Anaman, Nana, Collins, Timothy Stephen, Ewuosho, Temitayo Adebambo, Naughton, Paul Joseph, Ahonkhai, Elizabeth, Fawole, Olabisi Akin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANAMAN, Nana 19 May 2019 - 1
COLLINS, Timothy Stephen 15 August 2011 - 1
EWUOSHO, Temitayo Adebambo 18 May 2004 - 1
NAUGHTON, Paul Joseph 18 May 2004 - 1
AHONKHAI, Elizabeth 18 May 2004 29 March 2013 1
FAWOLE, Olabisi Akin 18 May 2004 22 September 2010 1
Secretary Name Appointed Resigned Total Appointments
JEGEDE, Ibironke Olufumilayo 18 May 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 04 June 2020
MR04 - N/A 13 February 2020
AA - Annual Accounts 02 August 2019
PSC08 - N/A 13 June 2019
CS01 - N/A 03 June 2019
PSC07 - N/A 03 June 2019
PSC07 - N/A 03 June 2019
PSC07 - N/A 03 June 2019
AP01 - Appointment of director 20 May 2019
AA - Annual Accounts 13 September 2018
AD01 - Change of registered office address 28 August 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 18 June 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 27 May 2015
AD01 - Change of registered office address 30 September 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 June 2014
CH01 - Change of particulars for director 18 June 2014
CH03 - Change of particulars for secretary 10 April 2014
AA - Annual Accounts 23 September 2013
AD01 - Change of registered office address 23 September 2013
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 13 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 17 July 2012
AP01 - Appointment of director 20 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 08 June 2011
TM01 - Termination of appointment of director 04 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 22 May 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
395 - Particulars of a mortgage or charge 05 March 2008
AA - Annual Accounts 15 October 2007
225 - Change of Accounting Reference Date 01 August 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 23 May 2005
NEWINC - New incorporation documents 18 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.