CALVARY CHARISMATIC BAPTIST CHURCH

Register to unlock more data on OkredoRegister

CALVARY CHARISMATIC BAPTIST CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05921668

Incorporation date

01/09/2006

Size

Full

Contacts

Registered address

Registered address

119 East India Dock Road, Poplar, London E14 6DECopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2006)
dot icon25/10/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon22/10/2025
Full accounts made up to 2024-12-31
dot icon31/01/2025
Full accounts made up to 2023-12-31
dot icon01/10/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon22/02/2024
Full accounts made up to 2022-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon22/12/2022
Full accounts made up to 2021-12-31
dot icon07/10/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon10/12/2021
Satisfaction of charge 1 in full
dot icon10/12/2021
Satisfaction of charge 3 in full
dot icon04/11/2021
Full accounts made up to 2020-12-31
dot icon01/10/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon12/08/2021
Full accounts made up to 2019-12-31
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon30/10/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon23/12/2019
Full accounts made up to 2018-12-31
dot icon30/11/2019
Compulsory strike-off action has been discontinued
dot icon27/11/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon28/07/2017
Secretary's details changed for Mr Kodjo Mensan on 2017-07-28
dot icon24/06/2017
Termination of appointment of Felix Otoo as a director on 2017-06-15
dot icon04/11/2016
Confirmation statement made on 2016-09-01 with updates
dot icon26/10/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Termination of appointment of Abraham Olawale Alamu as a director on 2016-09-30
dot icon17/12/2015
Total exemption full accounts made up to 2014-12-31
dot icon25/09/2015
Annual return made up to 2015-09-01 no member list
dot icon08/11/2014
Annual return made up to 2014-09-01 no member list
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/11/2013
Annual return made up to 2013-09-01 no member list
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-09-01 no member list
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/09/2011
Annual return made up to 2011-09-01 no member list
dot icon09/09/2010
Annual return made up to 2010-09-01 no member list
dot icon09/09/2010
Director's details changed for Felix Otoo on 2010-09-01
dot icon09/09/2010
Director's details changed for Mr Bernard Oppon on 2010-09-01
dot icon09/09/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon01/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon21/09/2009
Annual return made up to 01/09/09
dot icon25/08/2009
Accounts for a small company made up to 2008-09-30
dot icon06/06/2009
Accounts for a small company made up to 2007-09-30
dot icon07/01/2009
Annual return made up to 01/09/08
dot icon07/01/2009
Registered office changed on 07/01/2009 from 269A-279 barking road plaistow london E13 8EQ
dot icon04/12/2007
Particulars of mortgage/charge
dot icon22/11/2007
Particulars of mortgage/charge
dot icon25/09/2007
Annual return made up to 01/09/07
dot icon25/09/2007
Registered office changed on 25/09/07 from: 8 grays inn square grays inn road london WC1R 5JQ
dot icon20/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon03/10/2006
Resolutions
dot icon12/09/2006
New director appointed
dot icon01/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mensan, Philippe Kodjo
Secretary
01/09/2006 - Present
-
Alamu, Abraham Olawale
Director
04/09/2006 - 30/09/2016
-
Otoo, Felix
Director
01/09/2006 - 15/06/2017
-
Oppon, Bernard
Director
01/09/2006 - Present
-

Persons with Significant Control

1
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 CALVARY CHARISMATIC BAPTIST CHURCH

CALVARY CHARISMATIC BAPTIST CHURCH is an(a) Active company incorporated on 01/09/2006 with the registered office located at 119 East India Dock Road, Poplar, London E14 6DE. There are currently 2 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 CALVARY CHARISMATIC BAPTIST CHURCH?

toggle

CALVARY CHARISMATIC BAPTIST CHURCH is currently Active. It was registered on 01/09/2006 .

Where is CALVARY CHARISMATIC BAPTIST CHURCH located?

toggle

CALVARY CHARISMATIC BAPTIST CHURCH is registered at 119 East India Dock Road, Poplar, London E14 6DE.

What does CALVARY CHARISMATIC BAPTIST CHURCH do?

toggle

CALVARY CHARISMATIC BAPTIST CHURCH operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CALVARY CHARISMATIC BAPTIST CHURCH?

toggle

The latest filing was on 25/10/2025: Confirmation statement made on 2025-09-01 with no updates.