About

Registered Number: 08110993
Date of Incorporation: 19/06/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: 520 Purley Way Purley Way, Croydon, CR0 4RE,

 

Kingdom Heritage Christian Fellowship was setup in 2012. The company has 6 directors listed as Brown, Joseph, Ejale, Petersims, Farinloye, Omosola Fatima, Ajuwa, Rachel, Farinloye, Omosola, Olawale, Rebecca in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Joseph 02 July 2012 - 1
EJALE, Petersims 29 June 2014 - 1
AJUWA, Rachel 20 June 2012 29 June 2014 1
FARINLOYE, Omosola 19 June 2012 20 November 2016 1
OLAWALE, Rebecca 19 June 2012 29 June 2014 1
Secretary Name Appointed Resigned Total Appointments
FARINLOYE, Omosola Fatima 02 July 2012 20 November 2016 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 03 July 2018
AD01 - Change of registered office address 02 July 2018
AA - Annual Accounts 31 December 2017
PSC08 - N/A 23 August 2017
CS01 - N/A 03 July 2017
TM02 - Termination of appointment of secretary 27 November 2016
TM01 - Termination of appointment of director 27 November 2016
AP01 - Appointment of director 27 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 23 June 2015
CERTNM - Change of name certificate 28 August 2014
CERTNM - Change of name certificate 12 August 2014
AA - Annual Accounts 11 August 2014
AP01 - Appointment of director 07 July 2014
AR01 - Annual Return 06 July 2014
CH01 - Change of particulars for director 06 July 2014
CH03 - Change of particulars for secretary 06 July 2014
TM01 - Termination of appointment of director 06 July 2014
TM01 - Termination of appointment of director 06 July 2014
AD01 - Change of registered office address 27 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 25 June 2013
CH01 - Change of particulars for director 25 June 2013
CH01 - Change of particulars for director 25 June 2013
AD01 - Change of registered office address 25 June 2013
RESOLUTIONS - N/A 24 September 2012
MEM/ARTS - N/A 24 September 2012
CC04 - Statement of companies objects 24 September 2012
CH01 - Change of particulars for director 14 August 2012
MG01 - Particulars of a mortgage or charge 11 August 2012
AA01 - Change of accounting reference date 04 July 2012
AP01 - Appointment of director 02 July 2012
AP03 - Appointment of secretary 02 July 2012
AP01 - Appointment of director 20 June 2012

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.