Company NameSalem International Christian Centre
Company StatusActive
Company Number04781182
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 May 2003(20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameDr Sylvester Inegbenoise Dima Okojie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2003(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address99 Belgrave Road
Leigh On Sea
Essex
SS9 4SL
Director NameMr David Josiah Onimisi
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2003(same day as company formation)
RoleMech Engr
Country of ResidenceEngland
Correspondence Address305 Link Road
Canvey Island
Essex
SS8 9YU
Secretary NameMr David Josiah Onimisi
NationalityBritish
StatusCurrent
Appointed29 May 2003(same day as company formation)
RoleMech Engr
Country of ResidenceEngland
Correspondence Address305 Link Road
Canvey Island
Essex
SS8 9YU
Director NameRev Henry Edeko
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 11c Barrows Road
Harlow
Essex
CM19 5FN
Director NameBishop Sam Amaga
Date of BirthMarch 1953 (Born 71 years ago)
NationalityNigerian
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleClergy Author
Correspondence Address5 The Knowle
Basildon
Essex
SS16 4BP
Director NameRev Dr Love Sam Amaga
Date of BirthMay 1956 (Born 68 years ago)
NationalityNigerian
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleClergy Author
Correspondence Address5 The Knowle
Basildon
Essex
SS16 4BP
Director NameMr Oriola Olapade
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(1 year after company formation)
Appointment Duration13 years (resigned 07 July 2017)
RoleFifa Player Agent
Country of ResidenceEngland
Correspondence Address17 Greenstead Avenue
Woodford Green
Essex
IG8 7ET
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitesaleminternational.net
Telephone020 30699128
Telephone regionLondon

Location

Registered AddressUnit 11c Barrows Road
Harlow
Essex
CM19 5FN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£121,753
Cash£124,663
Current Liabilities£15,108

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Charges

12 April 2023Delivered on: 19 April 2023
Persons entitled: Stewardship Services (Uket) Limited

Classification: A registered charge
Particulars: New battle church newbattle road eskbank dalkeith.
Outstanding
30 March 2017Delivered on: 3 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The charge is secured over the leasehold property known as unit 11C new horizon business centre, the pinnacles, harlow (with title number EX942632).
Outstanding

Filing History

28 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 July 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
27 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
10 July 2017Termination of appointment of Oriola Olapade as a director on 7 July 2017 (1 page)
10 July 2017Termination of appointment of Oriola Olapade as a director on 7 July 2017 (1 page)
9 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
9 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
3 April 2017Registration of charge 047811820001, created on 30 March 2017 (10 pages)
3 April 2017Registration of charge 047811820001, created on 30 March 2017 (10 pages)
14 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 September 2016Memorandum and Articles of Association (4 pages)
14 September 2016Memorandum and Articles of Association (4 pages)
14 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 June 2016Annual return made up to 29 May 2016 no member list (5 pages)
1 June 2016Annual return made up to 29 May 2016 no member list (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 June 2015Annual return made up to 29 May 2015 no member list (5 pages)
5 June 2015Annual return made up to 29 May 2015 no member list (5 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 June 2014Annual return made up to 29 May 2014 no member list (5 pages)
26 June 2014Annual return made up to 29 May 2014 no member list (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 August 2013Annual return made up to 29 May 2013 no member list (5 pages)
8 August 2013Annual return made up to 29 May 2013 no member list (5 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 June 2012Annual return made up to 29 May 2012 no member list (5 pages)
25 June 2012Annual return made up to 29 May 2012 no member list (5 pages)
21 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
21 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2011Memorandum and Articles of Association (3 pages)
10 October 2011Memorandum and Articles of Association (3 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2011Annual return made up to 29 May 2011 no member list (5 pages)
15 August 2011Annual return made up to 29 May 2011 no member list (5 pages)
13 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
13 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
16 June 2010Termination of appointment of Sam Amaga as a director (1 page)
16 June 2010Termination of appointment of Love Sam Amaga as a director (1 page)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Annual return made up to 29 May 2010 no member list (4 pages)
16 June 2010Director's details changed for Mr Oriola Olapade on 22 October 2009 (2 pages)
16 June 2010Annual return made up to 29 May 2010 no member list (4 pages)
16 June 2010Termination of appointment of Love Sam Amaga as a director (1 page)
16 June 2010Termination of appointment of Sam Amaga as a director (1 page)
16 June 2010Director's details changed for Mr Oriola Olapade on 22 October 2009 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
20 November 2009Annual return made up to 29 May 2009 no member list (3 pages)
20 November 2009Annual return made up to 29 May 2009 no member list (3 pages)
16 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
16 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
9 September 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
9 September 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
2 September 2008Annual return made up to 29/05/08 (5 pages)
2 September 2008Annual return made up to 29/05/08 (5 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 June 2007Annual return made up to 29/05/07 (5 pages)
14 June 2007Annual return made up to 29/05/07 (5 pages)
18 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
18 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
12 June 2006Annual return made up to 29/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/06
(5 pages)
12 June 2006Annual return made up to 29/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/06
(5 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Annual return made up to 29/05/05
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 May 2005Annual return made up to 29/05/05
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 November 2004Accounts for a dormant company made up to 30 September 2004 (4 pages)
29 November 2004Accounts for a dormant company made up to 30 September 2004 (4 pages)
8 June 2004Annual return made up to 29/05/04 (5 pages)
8 June 2004Annual return made up to 29/05/04 (5 pages)
25 March 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
25 March 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
4 July 2003Secretary resigned;director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New secretary appointed;new director appointed (2 pages)
4 July 2003Registered office changed on 04/07/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
4 July 2003Registered office changed on 04/07/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
4 July 2003Secretary resigned;director resigned (1 page)
4 July 2003New secretary appointed;new director appointed (2 pages)
4 July 2003Director resigned (1 page)
29 May 2003Incorporation (18 pages)
29 May 2003Incorporation (18 pages)