About

Registered Number: 05049668
Date of Incorporation: 19/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 112 Brent Terrace, Brent Cross, London, NW2 1LT

 

Based in London, Mandate Men's Ministries was registered on 19 February 2004, it's status is listed as "Active". There are 4 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKISANYA, Adebajo 19 February 2004 - 1
BANFUL, Kofi 19 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SIJUWADE, Samuel Adereti 12 December 2017 - 1
OLUNLOYO, Olaide Adepeju 01 January 2009 01 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 27 September 2018
PSC01 - N/A 06 March 2018
CS01 - N/A 01 March 2018
AP03 - Appointment of secretary 14 December 2017
TM02 - Termination of appointment of secretary 14 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 03 March 2011
CH03 - Change of particulars for secretary 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AA - Annual Accounts 31 December 2010
AA01 - Change of accounting reference date 22 September 2010
AR01 - Annual Return 20 February 2010
CH01 - Change of particulars for director 20 February 2010
CH01 - Change of particulars for director 20 February 2010
CH01 - Change of particulars for director 20 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 04 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 28 March 2008
287 - Change in situation or address of Registered Office 28 March 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
AA - Annual Accounts 30 January 2006
225 - Change of Accounting Reference Date 20 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
363s - Annual Return 12 May 2005
287 - Change in situation or address of Registered Office 04 May 2005
NEWINC - New incorporation documents 19 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.