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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 February 2008 | Fully Satisfied |
N/A |