CHRIST HERITAGE ASSEMBLY A.K.A. TRIUMPHANT CHAPEL LIMITED

Register to unlock more data on OkredoRegister

CHRIST HERITAGE ASSEMBLY A.K.A. TRIUMPHANT CHAPEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06510524

Incorporation date

20/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

St John Vicarage, Mawney Road, Romford RM7 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2008)
dot icon26/02/2026
Termination of appointment of Chinwe Uzoamaka Madu as a director on 2026-02-20
dot icon26/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon20/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon20/06/2023
Withdraw the company strike off application
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon31/05/2023
Application to strike the company off the register
dot icon10/05/2023
Micro company accounts made up to 2023-03-31
dot icon01/04/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon05/05/2022
Micro company accounts made up to 2022-03-31
dot icon12/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon17/07/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon17/05/2020
Micro company accounts made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon18/11/2019
Registered office address changed from 34-36 East Street Barking Essex IG11 8EP to St John Vicarage Mawney Road Romford RM7 7BH on 2019-11-18
dot icon08/07/2019
Micro company accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon28/11/2018
Appointment of Mr Douglas Kanati as a director on 2018-11-15
dot icon28/11/2018
Appointment of Miss Vivian Ifeyinwa Ekeocha as a secretary on 2018-11-21
dot icon28/11/2018
Appointment of Mr Kennedy Jacob Amiekhai as a director on 2018-11-17
dot icon28/11/2018
Appointment of Miss Chinwe Uzoamaka Madu as a director on 2018-11-21
dot icon28/11/2018
Termination of appointment of Vivian Ifeyinwa Ekeocha as a director on 2018-11-16
dot icon28/11/2018
Termination of appointment of Justina Chiaka Ekeocha as a director on 2018-11-18
dot icon28/11/2018
Termination of appointment of Kennedy Jacob Amiekhai as a director on 2018-11-20
dot icon28/11/2018
Termination of appointment of Douglas Kanatai as a secretary on 2018-11-20
dot icon14/06/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon18/05/2017
Micro company accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-02-20 no member list
dot icon03/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2015
Compulsory strike-off action has been discontinued
dot icon27/06/2015
Annual return made up to 2015-02-20 no member list
dot icon27/06/2015
Registered office address changed from 12 - 20 Rosina Street London E9 6JH to 34-36 East Street Barking Essex IG11 8EP on 2015-06-27
dot icon16/06/2015
First Gazette notice for compulsory strike-off
dot icon03/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-02-20 no member list
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-02-20 no member list
dot icon18/03/2013
Secretary's details changed for Douglas Kanatai on 2013-03-18
dot icon18/03/2013
Registered office address changed from 22 Greville Court 2 Napoleon Road London E5 8TF on 2013-03-18
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-02-20 no member list
dot icon02/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-02-20 no member list
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-02-20 no member list
dot icon23/03/2010
Director's details changed for Vivian Ifeyinwa Ekeocha on 2010-03-23
dot icon23/03/2010
Director's details changed for Justina Chiaka Ekeocha on 2010-03-23
dot icon23/03/2010
Director's details changed for Kennedy Jacob Amiekhai on 2010-03-23
dot icon07/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/03/2009
Appointment terminated secretary vivian ekeocha
dot icon24/03/2009
Secretary appointed douglas kanatai
dot icon17/03/2009
Annual return made up to 20/02/09
dot icon04/03/2009
Director's change of particulars / kennedy amiekhai / 15/01/2009
dot icon04/03/2009
Director and secretary's change of particulars / vivian ekeocha / 15/01/2009
dot icon19/08/2008
Registered office changed on 19/08/2008 from 122A richmond road hackney london E8 3HW
dot icon12/05/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon20/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
42.62K
-
0.00
-
-
2022
1
8.67K
-
0.00
-
-
2023
1
3.14K
-
0.00
-
-
2023
1
3.14K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

3.14K £Descended-63.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amiekhai, Kennedy Jacob
Director
20/02/2008 - 20/11/2018
-
Amiekhai, Kennedy Jacob
Director
17/11/2018 - Present
-
Ekeocha, Vivian Ifeyinwa
Director
20/02/2008 - 16/11/2018
-
Ekeocha, Justina Chiaka
Director
20/02/2008 - 18/11/2018
-
Kanati, Douglas
Director
15/11/2018 - 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 CHRIST HERITAGE ASSEMBLY A.K.A. TRIUMPHANT CHAPEL LIMITED

CHRIST HERITAGE ASSEMBLY A.K.A. TRIUMPHANT CHAPEL LIMITED is an(a) Active company incorporated on 20/02/2008 with the registered office located at St John Vicarage, Mawney Road, Romford RM7 7BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIST HERITAGE ASSEMBLY A.K.A. TRIUMPHANT CHAPEL LIMITED?

toggle

CHRIST HERITAGE ASSEMBLY A.K.A. TRIUMPHANT CHAPEL LIMITED is currently Active. It was registered on 20/02/2008 .

Where is CHRIST HERITAGE ASSEMBLY A.K.A. TRIUMPHANT CHAPEL LIMITED located?

toggle

CHRIST HERITAGE ASSEMBLY A.K.A. TRIUMPHANT CHAPEL LIMITED is registered at St John Vicarage, Mawney Road, Romford RM7 7BH.

What does CHRIST HERITAGE ASSEMBLY A.K.A. TRIUMPHANT CHAPEL LIMITED do?

toggle

CHRIST HERITAGE ASSEMBLY A.K.A. TRIUMPHANT CHAPEL LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

How many employees does CHRIST HERITAGE ASSEMBLY A.K.A. TRIUMPHANT CHAPEL LIMITED have?

toggle

CHRIST HERITAGE ASSEMBLY A.K.A. TRIUMPHANT CHAPEL LIMITED had 1 employees in 2023.

What is the latest filing for CHRIST HERITAGE ASSEMBLY A.K.A. TRIUMPHANT CHAPEL LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Chinwe Uzoamaka Madu as a director on 2026-02-20.