Hope Community Church (west London) GREENFORD


Founded in 2005, Hope Community Church (west London), classified under reg no. 05631679 is an active company. Currently registered at 184 Horsenden Lane South UB6 7NT, Greenford the company has been in the business for 19 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 5 directors, namely Amadoru D., Lourdes O. and Christopher D. and others. Of them, Samantha B., Philip E. have been with the company the longest, being appointed on 1 April 2019 and Amadoru D. has been with the company for the least time - from 24 April 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Martin V. who worked with the the company until 22 September 2010.

Hope Community Church (west London) Address / Contact

Office Address 184 Horsenden Lane South
Office Address2 Perivale
Town Greenford
Post code UB6 7NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05631679
Date of Incorporation Tue, 22nd Nov 2005
Industry Activities of religious organizations
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Amadoru D.

Position: Director

Appointed: 24 April 2022

Lourdes O.

Position: Director

Appointed: 18 November 2020

Christopher D.

Position: Director

Appointed: 01 January 2020

Samantha B.

Position: Director

Appointed: 01 April 2019

Philip E.

Position: Director

Appointed: 01 April 2019

Sunil D.

Position: Director

Appointed: 24 April 2022

Resigned: 13 December 2022

Florence M.

Position: Director

Appointed: 26 October 2020

Resigned: 06 February 2023

Paul A.

Position: Director

Appointed: 01 April 2019

Resigned: 17 December 2021

John B.

Position: Director

Appointed: 01 April 2019

Resigned: 05 January 2022

Esther J.

Position: Director

Appointed: 20 September 2018

Resigned: 01 November 2020

Esther J.

Position: Director

Appointed: 30 July 2018

Resigned: 17 September 2018

Amadoru D.

Position: Director

Appointed: 01 September 2015

Resigned: 31 March 2019

Oludotun B.

Position: Director

Appointed: 17 June 2015

Resigned: 27 February 2016

Florence M.

Position: Director

Appointed: 16 June 2014

Resigned: 31 October 2015

Leah M.

Position: Director

Appointed: 23 July 2013

Resigned: 05 March 2014

Pradeep D.

Position: Director

Appointed: 01 December 2011

Resigned: 18 December 2015

Andrew L.

Position: Director

Appointed: 04 June 2009

Resigned: 09 December 2010

Linda A.

Position: Director

Appointed: 16 March 2009

Resigned: 21 September 2018

Jayantha M.

Position: Director

Appointed: 03 January 2008

Resigned: 31 March 2019

Martin V.

Position: Secretary

Appointed: 22 November 2005

Resigned: 22 September 2010

Martin V.

Position: Director

Appointed: 22 November 2005

Resigned: 22 September 2010

Judith D.

Position: Director

Appointed: 22 November 2005

Resigned: 21 January 2010

Eric F.

Position: Director

Appointed: 22 November 2005

Resigned: 08 December 2007

People with significant control

The register of PSCs who own or control the company consists of 5 names. As we identified, there is Amadoru D. This PSC has significiant influence or control over this company,. The second one in the PSC register is Christopher D. This PSC has significiant influence or control over the company,. The third one is John B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Amadoru D.

Notified on 24 April 2022
Nature of control: significiant influence or control

Christopher D.

Notified on 16 January 2022
Ceased on 24 April 2022
Nature of control: significiant influence or control

John B.

Notified on 13 April 2019
Ceased on 5 January 2022
Nature of control: significiant influence or control

Jayantha M.

Notified on 4 October 2018
Ceased on 1 April 2019
Nature of control: significiant influence or control
right to appoint and remove directors

Linda A.

Notified on 6 November 2016
Ceased on 31 July 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 16th, January 2024
Free Download (15 pages)

Company search

Advertisements