About

Registered Number: 02887521
Date of Incorporation: 13/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 104 New Cross Road, New Cross, London, London, SE14 5BA

 

Established in 1994, The Nigerian Chaplaincy are based in London, London, it's status at Companies House is "Active". There are 13 directors listed for this company at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGBELUSI, Dele Omotayo, Rev Canon 16 June 2011 - 1
DORGU, Woyin Karowei 25 September 2003 - 1
KEHINDE, Olaposi Simeon, Dr 29 November 2006 - 1
THOM, Alastair George, Rev 25 September 2003 - 1
UMPLEBY, Charles Walter 29 November 2006 - 1
AJAYI, Stephen Adebayo 29 November 2006 13 January 2011 1
BEDFORD, Colin Michael 18 February 1994 29 January 1996 1
ESSIEN, David Eno 18 February 1994 01 February 1999 1
GOWER, Christopher Raymond, Revd 04 December 2003 13 January 2011 1
HANDFORTH, Richard Brereton, Reverend 03 March 1998 04 October 2006 1
LAWTON, Sylvia Dorothy 21 March 1996 01 June 2000 1
OMILAJU, Folu 25 September 2003 25 September 2003 1
Secretary Name Appointed Resigned Total Appointments
ADEBAYO, Florence Abiodun 01 January 2000 13 January 2011 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 09 January 2013
AD01 - Change of registered office address 26 November 2012
AR01 - Annual Return 29 March 2012
AP01 - Appointment of director 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
AA - Annual Accounts 15 November 2011
AD01 - Change of registered office address 01 November 2011
AR01 - Annual Return 29 March 2011
AP01 - Appointment of director 29 March 2011
TM01 - Termination of appointment of director 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 03 January 2008
288b - Notice of resignation of directors or secretaries 27 March 2007
363s - Annual Return 28 February 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
AA - Annual Accounts 21 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 30 September 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 03 October 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 13 April 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 19 April 2000
288c - Notice of change of directors or secretaries or in their particulars 17 April 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
AA - Annual Accounts 04 February 2000
288c - Notice of change of directors or secretaries or in their particulars 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 08 December 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 23 January 1998
363s - Annual Return 25 February 1997
AA - Annual Accounts 22 January 1997
288 - N/A 14 May 1996
288 - N/A 07 May 1996
288 - N/A 25 March 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 14 November 1995
363s - Annual Return 23 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1994
RESOLUTIONS - N/A 07 June 1994
288 - N/A 11 March 1994
288 - N/A 02 March 1994
288 - N/A 02 March 1994
NEWINC - New incorporation documents 13 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.