EMMANUEL CHURCH LONDON

Register to unlock more data on OkredoRegister

EMMANUEL CHURCH LONDON

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07172997

Incorporation date

01/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 57 Banning Street, London SE10 0YHCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2010)
dot icon16/04/2026
Notification of a person with significant control statement
dot icon24/03/2026
Cessation of Stuart Edward, Harvey Baker as a person with significant control on 2026-03-23
dot icon23/03/2026
Cessation of Benjamin Philip Rowe as a person with significant control on 2026-03-23
dot icon10/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon05/12/2024
Registered office address changed from International House 10 Beaufort Court Admirals Way London E14 9XL United Kingdom to Unit 3 57 Banning Street London SE10 0YH on 2024-12-05
dot icon18/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon06/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon28/02/2024
Cessation of Stuart Graham Gibbs as a person with significant control on 2024-02-28
dot icon28/02/2024
Appointment of Mrs Christina Wanjiku Ndiho as a director on 2024-02-28
dot icon28/02/2024
Appointment of Mr James Matteo Allen as a director on 2024-02-28
dot icon10/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/03/2022
Registered office address changed from International House, 185 Tower Bridge Road Tower Bridge Road London SE1 2UF England to International House 10 Beaufort Court Admirals Way London E14 9XL on 2022-03-23
dot icon15/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon04/01/2022
Registered office address changed from Forum @ Greenwich Trafalgar Road Greenwich London SE10 9EQ to International House, 185 Tower Bridge Road Tower Bridge Road London SE1 2UF on 2022-01-04
dot icon08/06/2021
Termination of appointment of Stephen Henry Mathews as a director on 2021-04-27
dot icon29/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/03/2021
Notification of Benjamin Philip Rowe as a person with significant control on 2020-07-28
dot icon25/03/2021
Notification of Stuart Edward, Harvey Baker as a person with significant control on 2020-07-28
dot icon25/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon25/03/2021
Appointment of Miss Hannah Jane Schofield as a director on 2021-01-21
dot icon28/01/2021
Cessation of Benjamin Christian Wilfred Lindsay as a person with significant control on 2020-08-31
dot icon28/01/2021
Cessation of Anthony John Hurren as a person with significant control on 2020-06-01
dot icon03/12/2020
Termination of appointment of Philip James Yeo as a director on 2020-10-20
dot icon12/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/05/2018
Notification of Benjamin Christian Wilfred Lindsay as a person with significant control on 2018-01-01
dot icon12/05/2018
Notification of Stuart Graham Gibbs as a person with significant control on 2018-01-01
dot icon12/05/2018
Notification of Anthony John Hurren as a person with significant control on 2018-01-01
dot icon12/05/2018
Withdrawal of a person with significant control statement on 2018-05-12
dot icon27/04/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon26/11/2017
Director's details changed for Ms Dadisai Rudo Pamela Wadi on 2017-11-26
dot icon26/11/2017
Termination of appointment of Billie Lindsay as a director on 2017-11-26
dot icon26/11/2017
Director's details changed for Mr Timothy Luke Glass on 2017-11-26
dot icon26/11/2017
Director's details changed for Mr Timothy Ian Sales on 2017-11-26
dot icon26/11/2017
Appointment of Ms Dadisai Rudo Pamela Wadi as a director on 2017-11-26
dot icon26/05/2017
Current accounting period extended from 2017-03-31 to 2017-08-31
dot icon12/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon15/03/2016
Termination of appointment of Steven Froud as a director on 2016-03-14
dot icon15/03/2016
Annual return made up to 2016-03-01 no member list
dot icon15/03/2016
Appointment of Mr Timothy Luke Glass as a secretary on 2016-03-14
dot icon15/03/2016
Termination of appointment of Steven Froud as a secretary on 2016-03-14
dot icon15/03/2016
Appointment of Mr Stephen Henry Mathews as a director on 2016-03-14
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-03-01 no member list
dot icon06/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-03-01 no member list
dot icon16/01/2014
Appointment of Mrs Billie Lindsay as a director
dot icon15/01/2014
Appointment of Mr Timothy Luke Glass as a director
dot icon07/01/2014
Termination of appointment of Alexander Fergusson as a director
dot icon16/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-03-01 no member list
dot icon10/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/03/2012
Memorandum and Articles of Association
dot icon27/03/2012
Resolutions
dot icon06/03/2012
Annual return made up to 2012-03-01 no member list
dot icon03/01/2012
Appointment of Mr Timothy Ian Sales as a director
dot icon20/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-03-01 no member list
dot icon03/03/2011
Director's details changed for Alexander Napier Fergusson on 2011-03-03
dot icon01/09/2010
Registered office address changed from 29 Hopedale Road Charlton London SE7 7JH on 2010-09-01
dot icon01/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wadi, Dadisai Rudo Pamela
Director
26/11/2017 - Present
-
Glass, Timothy Luke
Director
22/10/2013 - Present
-
Glass, Timothy Luke
Secretary
14/03/2016 - Present
-
Sales, Timothy Ian
Director
18/10/2011 - Present
-
Allen, James Matteo
Director
28/02/2024 - Present
-

Persons with Significant Control

9
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 EMMANUEL CHURCH LONDON

EMMANUEL CHURCH LONDON is an(a) Active company incorporated on 01/03/2010 with the registered office located at Unit 3 57 Banning Street, London SE10 0YH. There are currently 7 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 EMMANUEL CHURCH LONDON?

toggle

EMMANUEL CHURCH LONDON is currently Active. It was registered on 01/03/2010 .

Where is EMMANUEL CHURCH LONDON located?

toggle

EMMANUEL CHURCH LONDON is registered at Unit 3 57 Banning Street, London SE10 0YH.

What does EMMANUEL CHURCH LONDON do?

toggle

EMMANUEL CHURCH LONDON operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for EMMANUEL CHURCH LONDON?

toggle

The latest filing was on 16/04/2026: Notification of a person with significant control statement.