Relevant City Ltd LONDON


Relevant City Ltd is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that can be found at 685-689 Old Kent Road, London SE15 1JS. Its net worth is valued to be roughly 120810 pounds, and the fixed assets belonging to the company amount to 884270 pounds. Incorporated on 2006-02-22, this 18-year-old company is run by 4 directors and 1 secretary.
Director Adewale O., appointed on 25 September 2021. Director Olatunji U., appointed on 13 April 2013. Director Toluwalope B., appointed on 01 October 2008.
Switching the focus to secretaries, we can name: Toluwalope B., appointed on 01 October 2008.
The company is categorised as "activities of religious organizations" (Standard Industrial Classification code: 94910). According to CH database there was a change of name on 2022-12-02 and their previous name was Holy Ghost Zone London Ltd.
The last confirmation statement was filed on 2023-02-22 and the date for the next filing is 2024-03-07. Additionally, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Relevant City Ltd Address / Contact

Office Address 685-689 Old Kent Road
Town London
Post code SE15 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05718453
Date of Incorporation Wed, 22nd Feb 2006
Industry Activities of religious organizations
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Adewale O.

Position: Director

Appointed: 25 September 2021

Olatunji U.

Position: Director

Appointed: 13 April 2013

Toluwalope B.

Position: Director

Appointed: 01 October 2008

Olugboyega O.

Position: Director

Appointed: 01 October 2008

Toluwalope B.

Position: Secretary

Appointed: 01 October 2008

Richard O.

Position: Director

Appointed: 14 October 2009

Resigned: 12 July 2019

Adefunke A.

Position: Director

Appointed: 26 June 2008

Resigned: 22 October 2008

Adewunmi O.

Position: Secretary

Appointed: 26 June 2008

Resigned: 20 September 2021

Adetoun O.

Position: Director

Appointed: 26 June 2008

Resigned: 22 October 2008

Tolulope B.

Position: Director

Appointed: 26 June 2008

Resigned: 22 October 2008

Adewunmi O.

Position: Director

Appointed: 01 January 2008

Resigned: 14 October 2009

Toluwalope B.

Position: Secretary

Appointed: 22 February 2006

Resigned: 26 June 2008

Toluwalope B.

Position: Director

Appointed: 22 February 2006

Resigned: 26 June 2008

Olufemi O.

Position: Secretary

Appointed: 22 February 2006

Resigned: 22 February 2006

Kate I.

Position: Director

Appointed: 22 February 2006

Resigned: 12 January 2017

Elizabeth O.

Position: Director

Appointed: 22 February 2006

Resigned: 26 June 2008

Olugboyega O.

Position: Director

Appointed: 22 February 2006

Resigned: 26 June 2008

Ayotunde O.

Position: Director

Appointed: 22 February 2006

Resigned: 14 October 2009

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Adewale O. This PSC. Another one in the PSC register is Adewunmi O. This PSC .

Adewale O.

Notified on 20 September 2021
Nature of control: right to appoint and remove directors

Adewunmi O.

Notified on 8 April 2016
Ceased on 11 September 2021
Nature of control: right to appoint and remove directors

Company previous names

Holy Ghost Zone London December 2, 2022
Redeemed Christian Church Of God ('rccg') Holy Ghost Zone September 8, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth120 810133 714160 799175 558187 548211 629      
Balance Sheet
Current Assets4 3576 61516 01912 2189 39412 1152 5347 49518 05531 382204 66938 742
Net Assets Liabilities     211 629224 096255 098290 810279 711245 34275 926
Cash Bank In Hand4 3576 61515 50912 2189 39412 115      
Debtors  510200        
Net Assets Liabilities Including Pension Asset Liability120 810133 714160 799175 558187 548211 629      
Tangible Fixed Assets884 270854 315839 073820 431823 479799 242      
Reserves/Capital
Profit Loss Account Reserve 136 561160 799175 558        
Shareholder Funds120 810133 714160 799175 558187 548211 629      
Other
Average Number Employees During Period       33444
Creditors     83 51280 54767 54368 076145 78128 48921 183
Fixed Assets884 270857 162839 073820 431823 479799 242776 865756 534737 807756 59669 16258 367
Net Current Assets Liabilities-40 2261199 9739 769-79 471-71 39778 01360 04850 021114 399176 18017 559
Total Assets Less Current Liabilities844 044854 434849 046830 200744 008727 845698 852696 486687 786642 197245 34275 926
Creditors Due After One Year723 234720 720688 247654 642556 460516 216      
Creditors Due Within One Year44 5836 4966 0462 44988 86583 512      
Instalment Debts Due After5 Years   654 642556 460       
Other Aggregate Reserves120 810133 714 175 558187 548211 629      
Secured Debts   1 72988 145       
Tangible Fixed Assets Additions 17 94413 31910 91143 468772      
Tangible Fixed Assets Cost Or Valuation1 138 8481 156 7921 170 1111 181 0221 224 4901 225 262      
Tangible Fixed Assets Depreciation254 578302 477331 038360 591401 011426 020      
Tangible Fixed Assets Depreciation Charged In Period 47 89931 40829 55340 42025 009      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements