Company NameLondon City Mission Trust(The)
DirectorsRichard Westacott Godden and Mark Dominic Harding
Company StatusActive
Company Number00055619
CategoryPrivate Unlimited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Richard Westacott Godden
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1997(95 years, 8 months after company formation)
Appointment Duration26 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameMr Mark Dominic Harding
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2009(108 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AH
Director NameVictor Reginald White
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(90 years after company formation)
Appointment Duration10 years, 11 months (resigned 04 November 2002)
RoleRetired
Correspondence Address1 Redwood Drive
Ferndown
Wimborne
Dorset
BH22 9UA
Director NameMr Robert William Vickers
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(90 years after company formation)
Appointment Duration22 years, 4 months (resigned 19 April 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWillowmead 58a Chestfield Road
Chestfield
Whitstable
Kent
CT5 3JH
Director NameDouglas Harold Thornton
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(90 years after company formation)
Appointment Duration4 years, 2 months (resigned 19 February 1996)
RoleRetired
Correspondence AddressHunters Cottage Hunters Yard
Debden Road
Saffron Walden
Essex
CB11 4AA
Director NameBernard Alfred Speight
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(90 years after company formation)
Appointment Duration9 years, 2 months (resigned 26 January 2001)
RoleChartered Surveyor
Correspondence AddressWoodridings 6 Woodside Road
Sevenoaks
Kent
TN13 3HB
Director NameStephen Trevor Shipley
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(90 years after company formation)
Appointment Duration10 years, 11 months (resigned 04 November 2002)
RoleRetired
Correspondence AddressCrabtree Cottage Southfields
Speldhurst
Tunbridge Wells
Kent
TN3 0PD
Director NameStanley Edgar Sharpe
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(90 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 November 1992)
RoleRetired Royal Navy
Correspondence AddressSt Petrocs Howgill Lane
Sedbergh
Cumbria
LA10 5HE
Director NameTimothy Michael Savege
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(90 years after company formation)
Appointment Duration7 years, 9 months (resigned 06 September 1999)
RoleDoctor Of Medicine
Correspondence Address14 Stratheden Road
London
SE3 7TA
Director NameMark Millard
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(90 years after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 1993)
RoleCompany Director
Correspondence AddressThe Old Rectory
East Woodhaye
Newbury
Berks
RG15 0AL
Director NameDavid Maurice Houghton
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(90 years after company formation)
Appointment Duration10 years, 11 months (resigned 04 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWargrave Court
Wargrave
Berks
RG10 8EU
Director NameMr Mark Dominic Harding
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(90 years after company formation)
Appointment Duration10 years, 11 months (resigned 04 November 2002)
RoleSolicitor Of The Supreme Court
Correspondence AddressScotts Lodge Main Road
Knockholt
Sevenoaks
Kent
TN14 7NX
Director NameBrian Martin Gilbart Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(90 years after company formation)
Appointment Duration4 years, 2 months (resigned 29 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Twyford Road
Waltham St Lawrence
Reading
Berkshire
RG10 0HE
Director NameAlan Watson Dyer
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(90 years after company formation)
Appointment Duration6 years, 10 months (resigned 19 October 1998)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Oakridge Lynch
Stroud
Gloucestershire
GL6 7NS
Wales
Director NameRobert James Dailey
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(90 years after company formation)
Appointment Duration10 years, 11 months (resigned 04 November 2002)
RoleStructural Engineer
Correspondence Address54 Oakwood Avenue
Purley
Surrey
CR8 1AQ
Director NameTrevor Francis Graham Brient
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(90 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 1995)
RoleCompany Director
Correspondence AddressBurningfold Hall
Chapel Hill
Dunsford
Surrey
GU8 4NZ
Secretary NameRev Duncan McMillan Whyte
NationalityBritish
StatusResigned
Appointed27 November 1991(90 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Meadows
Salisbury
Wiltshire
SP1 2SS
Director NameMr Raymond Thomas Turner
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(90 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 21 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPunchetts
West Riding, Tewin Wood
Welwyn
Hertfordshire
AL6 0PD
Secretary NameRev James McAllen
NationalityBritish
StatusResigned
Appointed13 May 1992(90 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2003)
RoleClerk In Holy Orders
Correspondence Address192 Charlton Road
Charlton
London
SE7 7DW
Director NameMr Ian Eric Nash
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(92 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 November 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMount Cottage
Linden Chase
Sevenoaks
Kent
TN13 3JT
Director NameMr Rodney Austin Lissenden
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(94 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyeland 65 Pilgrims Way West
Otford
Sevenoaks
Kent
TN14 5JH
Director NameMrs Elizabeth Doris Bridger
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(95 years after company formation)
Appointment Duration5 years, 11 months (resigned 04 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Common Lane
Sheringham
Norfolk
NR26 8PL
Director NameDeborah Helen Houghton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(98 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 November 2002)
RoleHousewife
Correspondence Address17 Fulney Road
Sheffield
South Yorkshire
S11 7EW
Director NameMr Gerald Ian Moscrop
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(98 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Viga Road
London
N21 1HH
Secretary NameRev Dr John David Nicholls
NationalityBritish
StatusResigned
Appointed26 January 2004(102 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2013)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address27 Woodbourne Avenue
London
SW16 1UP

Contact

Websitelcm.org.uk
Email address[email protected]

Location

Registered Address175 Tower Bridge Road
London
SE1 2AH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

170 at £4London City Mission
93.92%
Ordinary
11 at £4London City Mission Services LTD
6.08%
Ordinary

Financials

Year2014
Net Worth£44

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

11 July 1939Delivered on: 25 July 1939
Persons entitled: Abbey Road Building Society.

Classification: Charge under land registry act 1925
Secured details: £500 and any other money which may be due or become due to charges not being monies secured by mortgage of other property.
Particulars: 3 albion road, tottenham middlesex.
Outstanding

Filing History

6 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
3 August 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
14 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 July 2018Confirmation statement made on 29 June 2018 with no updates (2 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
10 July 2017Notification of Mark Harding as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Mark Harding as a person with significant control on 10 July 2017 (2 pages)
7 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
7 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 724
(6 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 724
(6 pages)
13 July 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
13 July 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 724
(4 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 724
(4 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 724
(4 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 724
(4 pages)
16 June 2014Termination of appointment of Robert Vickers as a director (1 page)
16 June 2014Termination of appointment of Robert Vickers as a director (1 page)
23 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
23 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
5 July 2013Termination of appointment of John Nicholls as a secretary (1 page)
5 July 2013Termination of appointment of John Nicholls as a secretary (1 page)
5 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
4 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
4 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
23 May 2012Director's details changed for Mr Robert William Vickers on 30 November 2011 (2 pages)
23 May 2012Director's details changed for Mr Robert William Vickers on 30 November 2011 (2 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
1 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
1 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
28 July 2010Full accounts made up to 31 December 2009 (8 pages)
28 July 2010Full accounts made up to 31 December 2009 (8 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
13 May 2010Appointment of Mr Mark Dominic Harding as a director (2 pages)
13 May 2010Appointment of Mr Mark Dominic Harding as a director (2 pages)
7 May 2010Termination of appointment of Raymond Turner as a director (1 page)
7 May 2010Termination of appointment of Raymond Turner as a director (1 page)
4 July 2009Full accounts made up to 31 December 2008 (7 pages)
4 July 2009Full accounts made up to 31 December 2008 (7 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
2 October 2008Full accounts made up to 31 December 2007 (7 pages)
2 October 2008Full accounts made up to 31 December 2007 (7 pages)
16 June 2008Return made up to 16/06/08; full list of members (4 pages)
16 June 2008Return made up to 16/06/08; full list of members (4 pages)
30 September 2007Full accounts made up to 31 December 2006 (7 pages)
30 September 2007Full accounts made up to 31 December 2006 (7 pages)
27 June 2007Return made up to 27/06/07; full list of members (3 pages)
27 June 2007Return made up to 27/06/07; full list of members (3 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
31 July 2006Return made up to 30/06/06; full list of members (3 pages)
31 July 2006Return made up to 30/06/06; full list of members (3 pages)
13 July 2005Full accounts made up to 31 December 2004 (6 pages)
13 July 2005Full accounts made up to 31 December 2004 (6 pages)
13 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2004Full accounts made up to 31 December 2003 (7 pages)
19 July 2004Full accounts made up to 31 December 2003 (7 pages)
8 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004Secretary resigned (1 page)
27 September 2003Full accounts made up to 31 December 2002 (7 pages)
27 September 2003Full accounts made up to 31 December 2002 (7 pages)
26 June 2003Return made up to 30/06/03; full list of members (11 pages)
26 June 2003Return made up to 30/06/03; full list of members (11 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2003Memorandum and Articles of Association (9 pages)
20 January 2003Memorandum and Articles of Association (9 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
14 August 2002Full accounts made up to 31 December 2001 (7 pages)
14 August 2002Full accounts made up to 31 December 2001 (7 pages)
8 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
8 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
9 July 2001Full accounts made up to 31 December 2000 (7 pages)
9 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Full accounts made up to 31 December 2000 (7 pages)
9 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
9 November 2000Auditor's resignation (1 page)
9 November 2000Auditor's resignation (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Return made up to 30/06/00; full list of members (14 pages)
12 July 2000Return made up to 30/06/00; full list of members (14 pages)
12 July 2000Director resigned (1 page)
27 June 2000Full accounts made up to 31 December 1999 (5 pages)
27 June 2000Full accounts made up to 31 December 1999 (5 pages)
19 July 1999Full accounts made up to 31 December 1998 (5 pages)
19 July 1999Full accounts made up to 31 December 1998 (5 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Return made up to 30/06/99; no change of members (9 pages)
13 July 1999Return made up to 30/06/99; no change of members (9 pages)
27 July 1998Return made up to 30/06/98; change of members (11 pages)
27 July 1998Return made up to 30/06/98; change of members (11 pages)
12 June 1998Full accounts made up to 31 December 1997 (5 pages)
12 June 1998Full accounts made up to 31 December 1997 (5 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
10 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 June 1997Full accounts made up to 31 December 1996 (5 pages)
8 June 1997Full accounts made up to 31 December 1996 (5 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
15 July 1996Return made up to 30/06/96; change of members
  • 363(288) ‐ Director resigned
(10 pages)
15 July 1996Return made up to 30/06/96; change of members
  • 363(288) ‐ Director resigned
(10 pages)
17 May 1996Full accounts made up to 31 December 1995 (5 pages)
17 May 1996Full accounts made up to 31 December 1995 (5 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
21 June 1995Return made up to 30/06/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 June 1995Return made up to 30/06/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
18 December 1968Memorandum and Articles of Association (11 pages)
18 December 1968Memorandum and Articles of Association (11 pages)