About

Registered Number: 05296428
Date of Incorporation: 25/11/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: GLADYS ASOGBON, 24a Red Lodge Road, Red Lodge Road, Bexley, DA5 2JW,

 

Based in Bexley, Yeshua's Arm was established in 2004, it's status in the Companies House registry is set to "Active". The organisation has 7 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Olubukola 25 November 2004 - 1
WILLIAMS, Olukemi Olutola 25 November 2004 - 1
AKINFOLARIN, Oluwatoyin 01 April 2008 16 September 2011 1
ASOGBON, Gladys Oluwasade 25 November 2004 31 December 2015 1
MAYLUM, Katie 25 November 2004 30 November 2008 1
Secretary Name Appointed Resigned Total Appointments
JUNAID, Anthony Kayode 25 November 2004 23 July 2009 1
TOBUN, Bola Morenikeji 01 July 2009 24 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 09 December 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 09 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 09 December 2016
AD01 - Change of registered office address 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 12 December 2015
AA - Annual Accounts 09 September 2015
DISS40 - Notice of striking-off action discontinued 28 March 2015
AR01 - Annual Return 27 March 2015
AD01 - Change of registered office address 27 March 2015
CH01 - Change of particulars for director 27 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 28 November 2011
TM01 - Termination of appointment of director 27 November 2011
TM02 - Termination of appointment of secretary 27 November 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AP01 - Appointment of director 30 November 2009
AP03 - Appointment of secretary 30 November 2009
AA - Annual Accounts 21 November 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
363a - Annual Return 27 December 2007
AA - Annual Accounts 09 July 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 05 June 2007
GAZ1 - First notification of strike-off action in London Gazette 22 May 2007
363a - Annual Return 09 January 2006
NEWINC - New incorporation documents 25 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.