About

Registered Number: 08413731
Date of Incorporation: 21/02/2013 (11 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 8 Kellner Road, Thamesmead, London, SE28 0AX

 

Founded in 2013, Sanctuary of Praise Ministries International have registered office in London. The companies directors are Ajayi, Emmanuel, Pastor, Emmanuel, Favour Abimbola, Ogundipe, Oluwatimilehin, Ajibade, Adebusayo Oluseyi, Aladefa, Elizabeth, Odufuwa, Ishola. 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
AJAYI, Emmanuel, Pastor 22 May 2020 - 1
EMMANUEL, Favour Abimbola 09 August 2017 - 1
OGUNDIPE, Oluwatimilehin 22 May 2020 - 1
AJIBADE, Adebusayo Oluseyi 13 November 2017 22 May 2020 1
ALADEFA, Elizabeth 21 February 2013 09 August 2017 1
ODUFUWA, Ishola 01 December 2013 22 May 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 26 May 2020
PSC01 - N/A 26 May 2020
AP01 - Appointment of director 22 May 2020
TM01 - Termination of appointment of director 22 May 2020
PSC07 - N/A 22 May 2020
TM01 - Termination of appointment of director 22 May 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 28 February 2018
AP01 - Appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
AP01 - Appointment of director 10 August 2017
TM01 - Termination of appointment of director 09 August 2017
RESOLUTIONS - N/A 18 July 2017
CONNOT - N/A 18 July 2017
MISC - Miscellaneous document 18 July 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 27 February 2017
AP01 - Appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 03 March 2014
AP01 - Appointment of director 24 January 2014
RESOLUTIONS - N/A 12 September 2013
AD01 - Change of registered office address 16 August 2013
AD01 - Change of registered office address 28 March 2013
NEWINC - New incorporation documents 21 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.