AFRICA MISSIONS ENGLD

Register to unlock more data on OkredoRegister

AFRICA MISSIONS ENGLD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05247895

Incorporation date

01/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

1 Marsh Road, Wembley, Middlesex HA0 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2004)
dot icon08/11/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/02/2024
Change of details for Mr Femi Popoola as a person with significant control on 2024-02-01
dot icon27/11/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/07/2022
Director's details changed for Mr Femi Popoola on 2022-07-08
dot icon26/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/02/2021
Appointment of Mrs Folakemi Abraham as a director on 2021-01-01
dot icon12/02/2021
Appointment of Mr Akintoye Ayodele Akinosi as a director on 2021-01-01
dot icon12/02/2021
Termination of appointment of Andrew Adeleke as a director on 2010-12-30
dot icon10/02/2021
Micro company accounts made up to 2019-12-31
dot icon10/12/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon22/11/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/09/2019
Notification of Femi Popoola as a person with significant control on 2019-01-01
dot icon12/09/2019
Director's details changed for Mr Femi Popoola on 2019-09-12
dot icon23/11/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/11/2017
Micro company accounts made up to 2016-12-31
dot icon07/11/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon23/10/2017
Withdrawal of a person with significant control statement on 2017-10-23
dot icon28/09/2017
Certificate of change of name
dot icon16/11/2016
Certificate of change of name
dot icon05/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/07/2016
Appointment of Mr Femi Popoola as a director on 2016-06-22
dot icon02/03/2016
Termination of appointment of Yetunde Adewunmi Akinyemi as a secretary on 2010-12-31
dot icon02/11/2015
Total exemption full accounts made up to 2009-12-31
dot icon23/10/2015
Annual return made up to 2015-10-01 no member list
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2015
Annual return made up to 2014-10-01
dot icon01/09/2015
Annual return made up to 2013-10-01
dot icon01/09/2015
Annual return made up to 2012-10-01
dot icon01/09/2015
Annual return made up to 2011-10-01
dot icon01/09/2015
Annual return made up to 2010-10-01
dot icon01/09/2015
Director's details changed for Andrew Adeleke on 2010-09-30
dot icon01/09/2015
Registered office address changed from , C/O Mr Andrew Adeleke, C/O House of Praise, 3 Herringham Road Thames Wharf, Charlton London, SE7 8NU to 1 Marsh Road Wembley Middlesex HA0 1ES on 2015-09-01
dot icon01/09/2015
Total exemption full accounts made up to 2013-12-31
dot icon01/09/2015
Total exemption full accounts made up to 2012-12-31
dot icon01/09/2015
Total exemption full accounts made up to 2011-12-31
dot icon01/09/2015
Total exemption full accounts made up to 2010-12-31
dot icon01/09/2015
Restoration by order of the court
dot icon09/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2009
Annual return made up to 2009-10-01 no member list
dot icon15/12/2009
Registered office address changed from , Redemption House, 53 Theobald Street, Borehamwood, WD6 4RT on 2009-12-15
dot icon14/12/2009
Director's details changed for Andrew Adeleke on 2009-10-01
dot icon24/11/2009
First Gazette notice for voluntary strike-off
dot icon20/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/11/2009
Application to strike the company off the register
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/10/2008
Annual return made up to 01/10/08
dot icon21/02/2008
Total exemption full accounts made up to 2006-12-31
dot icon09/01/2008
Annual return made up to 01/10/07
dot icon09/07/2007
Annual return made up to 01/10/06
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/06/2006
Annual return made up to 01/10/05
dot icon05/06/2006
Registered office changed on 05/06/06 from: 3 herringham road, london, SE7 8NJ
dot icon08/11/2005
Compulsory strike-off action has been discontinued
dot icon23/08/2005
First Gazette notice for compulsory strike-off
dot icon09/05/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon09/05/2005
Registered office changed on 09/05/05 from: suite 202 banderway house, 156-162 kilburn high road, london, NW6 4JD
dot icon09/05/2005
New secretary appointed
dot icon09/05/2005
New director appointed
dot icon05/10/2004
Director resigned
dot icon05/10/2004
Secretary resigned
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.26K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adeleke, Andrew
Director
06/10/2004 - 30/12/2010
13
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/10/2004 - 05/10/2004
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
01/10/2004 - 05/10/2004
12878
Akinosi, Akintoye Ayodele
Director
01/01/2021 - Present
7
Akinyemi, Yetunde
Secretary
06/10/2004 - 31/12/2010
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRICA MISSIONS ENGLD

AFRICA MISSIONS ENGLD is an(a) Active company incorporated on 01/10/2004 with the registered office located at 1 Marsh Road, Wembley, Middlesex HA0 1ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICA MISSIONS ENGLD?

toggle

AFRICA MISSIONS ENGLD is currently Active. It was registered on 01/10/2004 .

Where is AFRICA MISSIONS ENGLD located?

toggle

AFRICA MISSIONS ENGLD is registered at 1 Marsh Road, Wembley, Middlesex HA0 1ES.

What does AFRICA MISSIONS ENGLD do?

toggle

AFRICA MISSIONS ENGLD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AFRICA MISSIONS ENGLD?

toggle

The latest filing was on 08/11/2025: Confirmation statement made on 2025-10-01 with no updates.