About

Registered Number: 05441460
Date of Incorporation: 03/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Kingdom Love Christian Centre Durning Hall, New Business Centre, Unit 11, Forest Gate, London, E7 9AB

 

Established in 2005, Kingdom Love Christian Centre have registered office in Forest Gate, it's status is listed as "Active". The current directors of Kingdom Love Christian Centre are Bukenya, Billy Matthew, Gitta, Alexander Kenneth, Kyisa, Proscovia Proscilla, Waigo, Harriet Makubuya, Kironde, Muwanguzi, Rev., Manyi, Victoria, Nantongo, Ritah, Kironde, Muwanguzi Grace, Kironde, Muwanguzi Grace, Rev., Manyi, Victoria, Murengera, Peter, Mutumba, Geoffrey Kamya, Nantongo, Ritah, Taylor, Ruth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUKENYA, Billy Matthew 11 May 2019 - 1
GITTA, Alexander Kenneth 22 February 2019 - 1
KYISA, Proscovia Proscilla 01 September 2018 - 1
WAIGO, Harriet Makubuya 08 April 2014 - 1
KIRONDE, Muwanguzi Grace 22 February 2019 25 May 2019 1
KIRONDE, Muwanguzi Grace, Rev. 18 March 2013 01 January 2018 1
MANYI, Victoria 01 September 2018 25 May 2019 1
MURENGERA, Peter 17 May 2005 02 June 2009 1
MUTUMBA, Geoffrey Kamya 28 February 2008 24 August 2013 1
NANTONGO, Ritah 11 May 2019 10 July 2020 1
TAYLOR, Ruth 27 February 2008 22 February 2019 1
Secretary Name Appointed Resigned Total Appointments
KIRONDE, Muwanguzi, Rev. 01 January 2018 01 September 2018 1
MANYI, Victoria 17 May 2005 01 January 2018 1
NANTONGO, Ritah 08 September 2018 22 February 2019 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
TM01 - Termination of appointment of director 23 July 2020
AA - Annual Accounts 15 July 2019
TM01 - Termination of appointment of director 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
CS01 - N/A 21 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
TM02 - Termination of appointment of secretary 27 February 2019
AP01 - Appointment of director 27 February 2019
AP01 - Appointment of director 26 February 2019
TM01 - Termination of appointment of director 22 February 2019
AA - Annual Accounts 12 January 2019
AP01 - Appointment of director 10 September 2018
AP01 - Appointment of director 08 September 2018
AP03 - Appointment of secretary 08 September 2018
TM02 - Termination of appointment of secretary 08 September 2018
PSC01 - N/A 08 September 2018
PSC07 - N/A 08 September 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 28 February 2018
AP03 - Appointment of secretary 10 January 2018
PSC01 - N/A 10 January 2018
PSC07 - N/A 09 January 2018
TM02 - Termination of appointment of secretary 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
CS01 - N/A 11 August 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 18 May 2016
CH01 - Change of particulars for director 18 May 2016
CH03 - Change of particulars for secretary 18 May 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 06 May 2014
AP01 - Appointment of director 08 April 2014
AA - Annual Accounts 17 January 2014
AD01 - Change of registered office address 17 January 2014
AD01 - Change of registered office address 17 October 2013
TM01 - Termination of appointment of director 28 August 2013
CH01 - Change of particulars for director 29 June 2013
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AD01 - Change of registered office address 13 May 2013
MEM/ARTS - N/A 29 April 2013
AP01 - Appointment of director 29 April 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 09 November 2012
AR01 - Annual Return 09 November 2012
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 09 November 2012
AA - Annual Accounts 09 November 2012
RT01 - Application for administrative restoration to the register 09 November 2012
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2011
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 04 April 2009
363s - Annual Return 15 October 2008
AA - Annual Accounts 08 October 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
CERTNM - Change of name certificate 14 March 2008
363s - Annual Return 06 March 2008
AA - Annual Accounts 11 March 2007
363s - Annual Return 13 October 2006
287 - Change in situation or address of Registered Office 07 September 2005
CERTNM - Change of name certificate 01 September 2005
287 - Change in situation or address of Registered Office 31 August 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
NEWINC - New incorporation documents 03 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.