CHRISTIAN CHURCH "THE TREE OF LIFE" (UK)

Register to unlock more data on OkredoRegister

CHRISTIAN CHURCH "THE TREE OF LIFE" (UK)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08599327

Incorporation date

05/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 Davis Way Sidcup, London DA14 5JRCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2013)
dot icon25/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon22/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon11/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon12/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon13/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon27/02/2023
Director's details changed for Mr Yonatan Dimitrov Buyukliev on 2023-02-27
dot icon27/02/2023
Registered office address changed from Flat 4 st. Nera's Court 6 Parkland Mead Bromley BR1 2FQ England to 54 Davis Way Sidcup London DA14 5JR on 2023-02-27
dot icon07/09/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon25/11/2021
Director's details changed for Mr Yonatan Dimitrov Buyukliev on 2021-11-25
dot icon25/11/2021
Registered office address changed from Flat 3 70 Homefield Road Bromley BR1 3AL England to Flat 4 st. Nera's Court 6 Parkland Mead Bromley BR1 2FQ on 2021-11-25
dot icon08/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon17/05/2021
Director's details changed for Mr Yonatan Dimitrov Buyukliev on 2021-05-17
dot icon17/05/2021
Registered office address changed from 6 Parkland Mead Fl. 6 st Nera's Court Bickley London BR1 2FQ England to Flat 3 70 Homefield Road Bromley BR1 3AL on 2021-05-17
dot icon22/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon20/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/04/2018
Director's details changed for Mr Yonatan Dimitrov Buyukliev on 2018-04-03
dot icon03/04/2018
Registered office address changed from 181 Kirkdale London SE26 4QH to 6 Parkland Mead Fl. 6 st Nera's Court Bickley London BR1 2FQ on 2018-04-03
dot icon12/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon20/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon02/08/2015
Annual return made up to 2015-07-05 no member list
dot icon02/08/2015
Termination of appointment of Milen George Penev Bennett as a director on 2015-07-31
dot icon02/08/2015
Appointment of Mr Todor Iliev Todorov as a secretary on 2015-08-01
dot icon02/08/2015
Appointment of Mr Yonatan Dimitrov Buyukliev as a director on 2015-08-01
dot icon02/08/2015
Termination of appointment of Ivo Borisov Anderson as a director on 2015-07-31
dot icon02/08/2015
Registered office address changed from 52 Fortis Green London N2 9EL to 181 Kirkdale London SE26 4QH on 2015-08-02
dot icon12/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon14/10/2014
Annual return made up to 2014-07-05 no member list
dot icon14/10/2014
Director's details changed for Pastor Ivo Borisov Anderson on 2014-01-17
dot icon14/10/2014
Director's details changed for Pastor Ivo Borisov Anderson on 2014-01-17
dot icon14/10/2014
Director's details changed for Pastor Ivo Asenov on 2014-01-17
dot icon14/10/2014
Registered office address changed from 52 Fortis Green London N2 9EL England to 52 Fortis Green London N2 9EL on 2014-10-14
dot icon14/10/2014
Registered office address changed from 20 Cruikshank Road London E15 1SN to 52 Fortis Green London N2 9EL on 2014-10-14
dot icon05/07/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+5.67 % *

* during past year

Cash in Bank

£8,240.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00K
-
0.00
5.68K
-
2022
0
7.07K
-
0.00
7.80K
-
2023
0
7.02K
-
0.00
8.24K
-
2023
0
7.02K
-
0.00
8.24K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.02K £Descended-0.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.24K £Ascended5.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Ivo Borisov, Pastor
Director
05/07/2013 - 31/07/2015
1
Bennett, Milen George Penev
Director
05/07/2013 - 31/07/2015
3
Todorov, Todor Iliev
Secretary
01/08/2015 - Present
-
Buyukliev, Yonatan Dimitrov
Director
01/08/2015 - 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 CHRISTIAN CHURCH "THE TREE OF LIFE" (UK)

CHRISTIAN CHURCH "THE TREE OF LIFE" (UK) is an(a) Active company incorporated on 05/07/2013 with the registered office located at 54 Davis Way Sidcup, London DA14 5JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTIAN CHURCH "THE TREE OF LIFE" (UK)?

toggle

CHRISTIAN CHURCH "THE TREE OF LIFE" (UK) is currently Active. It was registered on 05/07/2013 .

Where is CHRISTIAN CHURCH "THE TREE OF LIFE" (UK) located?

toggle

CHRISTIAN CHURCH "THE TREE OF LIFE" (UK) is registered at 54 Davis Way Sidcup, London DA14 5JR.

What does CHRISTIAN CHURCH "THE TREE OF LIFE" (UK) do?

toggle

CHRISTIAN CHURCH "THE TREE OF LIFE" (UK) operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CHRISTIAN CHURCH "THE TREE OF LIFE" (UK)?

toggle

The latest filing was on 25/07/2025: Confirmation statement made on 2025-07-05 with no updates.