About

Registered Number: 06765744
Date of Incorporation: 04/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: 333 High Road Wood Green, London, N22 8JA,

 

New Covenant Cherubim & Seraphim Movement Church was founded on 04 December 2008 and are based in London. The current directors of New Covenant Cherubim & Seraphim Movement Church are Oyewole, Tolulope Adebowale, Akande, Michael Ajibola Adekunle, Falese, Oluwatoyin, Ijelu, Bosede Adebola, Johnson, Adeleke, Noah, Esther Folashade, Noah, Esther, Ayerume, Dennis Akpowene, Ayerume, Dennis Akpowene, Fakile, Thomas Adekunle, Faniyi-afriyie, Mary Oluwakemi, Ijelu, Waheed Olade, Jegede, Alfred Oladipo, Martins, Marcellino Kodjo, Nadi, Olayiwola Adebayo, Noah, Esther Folashade, Ogunlade, Sinmisola Opeoluwa Helen, Ogunmokun, Olawunmi Olajumoke, Okutubo, Adewale Olufemi, Olagundoye, Babajide Olaseinde, Olagundoye, Jide Jide, Olubajo, Agnes Subulola, Oridupa, John Ogunleye, Oyetunji, Isaac Wale, Senior Apostle, Shoroye, Adeyinka. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKANDE, Michael Ajibola Adekunle 20 December 2018 - 1
FALESE, Oluwatoyin 20 December 2018 - 1
IJELU, Bosede Adebola 24 May 2019 - 1
JOHNSON, Adeleke 20 December 2018 - 1
AYERUME, Dennis Akpowene 28 November 2017 20 December 2018 1
AYERUME, Dennis Akpowene 13 April 2013 07 October 2017 1
FAKILE, Thomas Adekunle 06 December 2008 18 October 2012 1
FANIYI-AFRIYIE, Mary Oluwakemi 13 April 2013 20 December 2018 1
IJELU, Waheed Olade 06 December 2008 18 October 2012 1
JEGEDE, Alfred Oladipo 06 December 2008 13 April 2013 1
MARTINS, Marcellino Kodjo 13 April 2013 31 December 2019 1
NADI, Olayiwola Adebayo 13 April 2013 21 November 2015 1
NOAH, Esther Folashade 28 October 2012 01 June 2019 1
OGUNLADE, Sinmisola Opeoluwa Helen 06 December 2008 18 October 2012 1
OGUNMOKUN, Olawunmi Olajumoke 06 December 2008 18 October 2012 1
OKUTUBO, Adewale Olufemi 04 December 2008 18 October 2012 1
OLAGUNDOYE, Babajide Olaseinde 21 November 2015 20 December 2018 1
OLAGUNDOYE, Jide Jide 28 October 2012 13 April 2013 1
OLUBAJO, Agnes Subulola 13 April 2013 28 September 2016 1
ORIDUPA, John Ogunleye 24 May 2019 15 June 2020 1
OYETUNJI, Isaac Wale, Senior Apostle 06 December 2008 18 October 2012 1
SHOROYE, Adeyinka 15 September 2012 13 April 2013 1
Secretary Name Appointed Resigned Total Appointments
OYEWOLE, Tolulope Adebowale 11 February 2019 - 1
NOAH, Esther Folashade 13 April 2013 20 December 2018 1
NOAH, Esther 28 October 2012 13 April 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 June 2020
TM01 - Termination of appointment of director 03 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 11 October 2019
TM01 - Termination of appointment of director 09 June 2019
AP01 - Appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 25 May 2019
AP03 - Appointment of secretary 11 February 2019
TM02 - Termination of appointment of secretary 09 February 2019
AP01 - Appointment of director 31 January 2019
AP01 - Appointment of director 31 January 2019
AP01 - Appointment of director 31 January 2019
AP01 - Appointment of director 31 January 2019
TM01 - Termination of appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
TM01 - Termination of appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 22 December 2018
AP01 - Appointment of director 31 July 2018
DISS40 - Notice of striking-off action discontinued 28 February 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 23 February 2018
TM01 - Termination of appointment of director 21 November 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 26 February 2017
AD01 - Change of registered office address 26 February 2017
TM01 - Termination of appointment of director 26 February 2017
AA - Annual Accounts 13 October 2016
DISS40 - Notice of striking-off action discontinued 30 April 2016
AR01 - Annual Return 29 April 2016
AP01 - Appointment of director 28 April 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 08 September 2014
AP01 - Appointment of director 12 August 2014
AR01 - Annual Return 28 December 2013
TM01 - Termination of appointment of director 24 November 2013
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 26 September 2013
AP01 - Appointment of director 18 September 2013
RESOLUTIONS - N/A 23 July 2013
AP03 - Appointment of secretary 11 May 2013
TM02 - Termination of appointment of secretary 11 May 2013
AP01 - Appointment of director 11 May 2013
AP01 - Appointment of director 11 May 2013
AP01 - Appointment of director 11 May 2013
AP01 - Appointment of director 11 May 2013
AP01 - Appointment of director 11 May 2013
TM01 - Termination of appointment of director 11 May 2013
TM01 - Termination of appointment of director 11 May 2013
TM01 - Termination of appointment of director 11 May 2013
TM01 - Termination of appointment of director 11 May 2013
AR01 - Annual Return 22 December 2012
CH01 - Change of particulars for director 22 December 2012
AP01 - Appointment of director 01 December 2012
AP01 - Appointment of director 19 November 2012
AP03 - Appointment of secretary 18 November 2012
AD01 - Change of registered office address 17 November 2012
CH01 - Change of particulars for director 01 November 2012
CH01 - Change of particulars for director 01 November 2012
CH01 - Change of particulars for director 01 November 2012
CH01 - Change of particulars for director 01 November 2012
AP01 - Appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AA - Annual Accounts 01 October 2012
RESOLUTIONS - N/A 22 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 02 January 2011
AA - Annual Accounts 08 September 2010
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 13 April 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AD01 - Change of registered office address 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
NEWINC - New incorporation documents 04 December 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.