House Of El-shaddai International ENFIELD


Founded in 2001, House Of El-shaddai International, classified under reg no. 04254227 is an active company. Currently registered at 87 Kingsway EN3 4HT, Enfield the company has been in the business for twenty three years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has 6 directors, namely Olabanji O., Dwight N. and Valentine C. and others. Of them, Josephine C. has been with the company the longest, being appointed on 24 April 2013 and Olabanji O. has been with the company for the least time - from 26 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

House Of El-shaddai International Address / Contact

Office Address 87 Kingsway
Town Enfield
Post code EN3 4HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04254227
Date of Incorporation Tue, 17th Jul 2001
Industry Activities of religious organizations
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Olabanji O.

Position: Director

Appointed: 26 January 2024

Dwight N.

Position: Director

Appointed: 04 May 2022

Valentine C.

Position: Director

Appointed: 08 July 2013

Ruth D.

Position: Director

Appointed: 07 July 2013

Babatunde O.

Position: Director

Appointed: 07 July 2013

Josephine C.

Position: Director

Appointed: 24 April 2013

Donna F.

Position: Secretary

Appointed: 08 July 2013

Resigned: 26 January 2024

Olvin R.

Position: Director

Appointed: 01 April 2008

Resigned: 08 July 2013

Aleta R.

Position: Secretary

Appointed: 01 April 2008

Resigned: 08 July 2013

Clive P.

Position: Director

Appointed: 01 April 2008

Resigned: 15 July 2013

Donna F.

Position: Secretary

Appointed: 17 July 2001

Resigned: 20 April 2008

First Directors Limited

Position: Corporate Nominee Director

Appointed: 17 July 2001

Resigned: 17 July 2001

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2001

Resigned: 17 July 2001

Rudy C.

Position: Director

Appointed: 17 July 2001

Resigned: 04 April 2008

Josephine C.

Position: Director

Appointed: 17 July 2001

Resigned: 31 July 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth2312 9728943 679      
Balance Sheet
Current Assets4 0995 1332 7824 9605 8714 81211 48042 11843 84447 742
Net Assets Liabilities   3 6794 7402 29610 88041 51843 24447 142
Cash Bank In Hand4 0995 1332 7824 960      
Intangible Fixed Assets163         
Net Assets Liabilities Including Pension Asset Liability2312 9728953 679      
Tangible Fixed Assets 11       
Reserves/Capital
Profit Loss Account Reserve2312 972-2 077       
Shareholder Funds2312 9728943 679      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   500500500600600600600
Average Number Employees During Period     11111
Creditors   7816312 016    
Net Current Assets Liabilities682 9728944 1795 2402 79611 48042 11843 84447 742
Total Assets Less Current Liabilities2312 9721 3944 1795 2402 79611 48042 11843 84447 742
Accruals Deferred Income  500500      
Creditors Due Within One Year4 0312 1621 888781      
Fixed Assets16311       
Intangible Fixed Assets Aggregate Amortisation Impairment5 7935 956        
Intangible Fixed Assets Amortisation Charged In Period 163        
Intangible Fixed Assets Cost Or Valuation5 9565 956        
Other Aggregate Reserves 2322 972       
Secured Debts4 0312 1621 888781      
Tangible Fixed Assets Cost Or Valuation 5 9565 956       
Tangible Fixed Assets Depreciation 5 9555 955       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Change of registered address from 87 Kingsway Enfield EN3 4HT England on 7th February 2024 to 7 Newnham House High Road Loughton IG10 4JH
filed on: 7th, February 2024
Free Download (1 page)

Company search