Tuesley Lane
Godalming
Surrey
GU7 1SE
Director Name | Ms Christine Nelia Elliott |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 21 November 2012(111 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Director Or World Church Programme |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Garry David Beech |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2013(112 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Philip Alexander Simpson |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2015(114 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Paul Langridge |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2016(115 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookwood Cottage Vauxhall Lane Tonbridge TN11 0NF |
Director Name | Dr Olubunmi Olayisade |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(115 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | World Church Office |
Country of Residence | England |
Correspondence Address | Methodist Church House 25 Marylebone Road London NW1 5JR |
Director Name | Mrs Josephine Carlsson |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(118 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Rev Jonathan Kerry |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(118 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Secretary Name | Ms Sandra Golding |
---|---|
Status | Current |
Appointed | 01 September 2020(118 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Dr Judith Margaret Lieu |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 November 1996) |
Role | University Lecturer |
Correspondence Address | 2a Dickinson Square Croxley Green Rickmansworth Hertfordshire WD3 3EZ |
Director Name | Dr Charles Middleton Elliott |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 September 2000) |
Role | Clerk In Holy Orders |
Correspondence Address | 11 Peronne Street Cambridge CB1 2AY |
Director Name | Revd Canon John Bethel Lowe |
---|---|
Date of Birth | May 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 17 November 2005) |
Role | Minister Of Religion |
Correspondence Address | 228 Cambridge Road Great Shelford Cambridge CB2 5JU |
Director Name | Mr John Christopher Bayne |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 April 2007) |
Role | Communications Executive |
Correspondence Address | Stubbetts 181 Petersham Road Petersham Richmond Surrey TW10 7AW |
Director Name | Alan Scott Brown |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 October 1994) |
Role | Schools Officer |
Correspondence Address | 7 Elyham Purley On Thames Reading Berkshire RG8 8EN |
Director Name | Maj Valentine Francis Howell |
---|---|
Date of Birth | August 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 6 Oxshott Way Cobham Surrey KT11 2RT |
Director Name | Hon Hugh De Beachamp Lawson Johnston |
---|---|
Date of Birth | April 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 October 2002) |
Role | Company Director |
Correspondence Address | Woodleys Farm House Melchbourne Beds MK44 1AG |
Director Name | Mr John Mullin Clark |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months (resigned 17 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Weigall Road Lee London SE12 8HE |
Secretary Name | Rev Alec Gilmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | Rannock Mount Way North Lancing West Sussex BN15 0QD |
Secretary Name | Dr Alwyn Marriage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Harvey Road Guildford Surrey GU1 3SE |
Director Name | Rev Dr Peter Doble |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(92 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 6 Witham Drive Huntington York YO32 9YD |
Director Name | Margaret Edith Hobrough |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Principal & Chief Executive |
Correspondence Address | 257 Stoughton Road Guildford Surrey GU2 6PQ |
Director Name | Adrian Charles Brink |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(97 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 26 Park Parade Cambridge CB5 8AL |
Director Name | Rev Brian Joseph Brown |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(97 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 November 2003) |
Role | Minister Of Religion |
Correspondence Address | 155 Wandle Road Morden Surrey SM4 6AA |
Director Name | Judith Lieu |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(97 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 2001) |
Role | Professor |
Correspondence Address | 26 Brookdene Drive Northwood Middlesex HA6 3NS |
Secretary Name | Jacqueline Mary Eleanor Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(99 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2002) |
Role | Administrator |
Correspondence Address | 38b Stringers Avenue Guildford Surrey GU4 7NW |
Director Name | Rev Christopher John Hutt |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(101 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Holywell Close Abingdon Oxfordshire OX14 2PU |
Secretary Name | Suzanne Parks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 June 2005) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Greenway Kenton Harrow Middlesex HA3 0TU |
Director Name | Mr David William Adeney |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(102 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2007) |
Role | Retired Manager |
Country of Residence | United Kingdom |
Correspondence Address | King William Cottage Broom Green North Elmham Dereham Norfolk NR20 5EW |
Secretary Name | Rachel Mary Joanna Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(103 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | The Byre Garisington Manaor Southend Garsington Oxfordshire OX44 9DH |
Director Name | Mr Edward Alfred Duffield |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(103 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kingsmill Bristol Avon BS9 1BZ |
Secretary Name | Sarah May Hedgecock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(105 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 24 January 2008) |
Role | Company Director |
Correspondence Address | 7 Staffords Lane West Haddon Northamptonshire NN6 7AT |
Director Name | Roger Jack Cann |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(105 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Nethermoor Road New Tupton Chesterfield Derbyshire S42 6EF |
Director Name | David William Docherty |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(105 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 64 Dominion Road Worthing West Sussex BN14 8JT |
Director Name | Dr David Robin Goodbourn |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(105 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 St. Werburghs Road Chorlton-Cum-Hardy Manchester M21 0TJ |
Secretary Name | Josephine Carlsson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 24 January 2008(106 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 June 2020) |
Role | CEO |
Correspondence Address | 4 Langham Gardens Richmond Surrey TW10 7LP |
Director Name | Rev Jonathan Kerry |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(111 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 November 2016) |
Role | Reverend |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Registered Address | The Foundry 17 Oval Way London SE11 5RR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £200,826 |
Net Worth | £2,815,063 |
Cash | £6,832 |
Current Liabilities | £10,087 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 6 January 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2024 (9 months, 4 weeks from now) |
3 May 1966 | Delivered on: 10 May 1963 Satisfied on: 4 April 2008 Persons entitled: Commonwealth Century Building Society Classification: Mortgage Secured details: £4,600 and any further advances. Particulars: Stand no 3174 kitue situate at kitue in zambia. Fully Satisfied |
---|---|
11 August 1962 | Delivered on: 1 March 1963 Satisfied on: 4 April 2008 Persons entitled: Old Industrial Building Society Classification: A registered charge Secured details: For further securing of £3876.15.11 outstanding under & secured by a charge dated in september 1959. registered pursuant at an order of court dated 20TH february 1963. Particulars: Land ( 0.506 acres approx) being sub-division no 83 of form no 284A " fairwater" in the central provance of northan rhobesia ( with all buildings). Fully Satisfied |
11 September 1959 | Delivered on: 1 March 1963 Satisfied on: 4 April 2008 Persons entitled: Old Industrial Building Society Classification: A registered charge Secured details: 3876.15.11 owing. Particulars: Land (0.473 acres approx) being stand no 3737 in the luasaka principality in the central province of northen rhodesia (with all buildings). Fully Satisfied |
31 December 1956 | Delivered on: 31 March 1958 Satisfied on: 4 April 2008 Persons entitled: The First Provincial Building Society Classification: A registered charge Secured details: £3,037,100 and any other moneys due etc. Particulars: Subivision no 83 of form no 284A "fairwater" luoake northan rhodisia containing an area of 0.506 areas together with all buildings erected thereon. Fully Satisfied |
10 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
---|---|
11 November 2021 | Accounts for a small company made up to 30 April 2021 (22 pages) |
12 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
12 January 2021 | Appointment of Mrs Josephine Carlsson as a director on 1 July 2020 (2 pages) |
12 January 2021 | Appointment of The Reverend Jonathan Kerry as a director on 1 July 2020 (2 pages) |
6 January 2021 | Appointment of Ms Sandra Golding as a secretary on 1 September 2020 (2 pages) |
6 January 2021 | Termination of appointment of Josephine Carlsson as a secretary on 30 June 2020 (1 page) |
3 September 2020 | Accounts for a small company made up to 30 April 2020 (22 pages) |
17 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 30 April 2019 (22 pages) |
9 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
29 August 2018 | Full accounts made up to 30 April 2018 (21 pages) |
17 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
17 January 2018 | Appointment of Dr Olubunmi Olayisade as a director on 5 April 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
17 January 2018 | Appointment of Dr Olubunmi Olayisade as a director on 5 April 2017 (2 pages) |
8 August 2017 | Full accounts made up to 30 April 2017 (22 pages) |
8 August 2017 | Full accounts made up to 30 April 2017 (22 pages) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
19 November 2016 | Appointment of Mr Paul Langridge as a director on 17 November 2016 (2 pages) |
19 November 2016 | Termination of appointment of John Mullin Clark as a director on 17 November 2016 (1 page) |
19 November 2016 | Termination of appointment of Jonathan Kerry as a director on 17 November 2016 (1 page) |
19 November 2016 | Appointment of Mr Paul Langridge as a director on 17 November 2016 (2 pages) |
19 November 2016 | Termination of appointment of Jonathan Kerry as a director on 17 November 2016 (1 page) |
19 November 2016 | Termination of appointment of John Mullin Clark as a director on 17 November 2016 (1 page) |
4 August 2016 | Full accounts made up to 30 April 2016 (20 pages) |
4 August 2016 | Full accounts made up to 30 April 2016 (20 pages) |
23 March 2016 | Registered office address changed from Park Place 12 Lawn Lane London SW8 1UD to The Foundry 17 Oval Way London SE11 5RR on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Park Place 12 Lawn Lane London SW8 1UD to The Foundry 17 Oval Way London SE11 5RR on 23 March 2016 (1 page) |
2 February 2016 | Annual return made up to 6 January 2016 no member list (6 pages) |
2 February 2016 | Appointment of Reverend Philip Alexander Simpson as a director on 20 November 2015 (2 pages) |
2 February 2016 | Annual return made up to 6 January 2016 no member list (6 pages) |
2 February 2016 | Appointment of Reverend Philip Alexander Simpson as a director on 20 November 2015 (2 pages) |
27 August 2015 | Full accounts made up to 30 April 2015 (16 pages) |
27 August 2015 | Full accounts made up to 30 April 2015 (16 pages) |
9 January 2015 | Appointment of Mr Garry David Beech as a director on 21 November 2013 (2 pages) |
9 January 2015 | Annual return made up to 6 January 2015 no member list (6 pages) |
9 January 2015 | Annual return made up to 6 January 2015 no member list (6 pages) |
9 January 2015 | Appointment of Mr Garry David Beech as a director on 21 November 2013 (2 pages) |
12 September 2014 | Full accounts made up to 30 April 2014 (16 pages) |
12 September 2014 | Full accounts made up to 30 April 2014 (16 pages) |
3 February 2014 | Annual return made up to 6 January 2014 no member list (5 pages) |
3 February 2014 | Appointment of Ms Christine Nelia Elliott as a director (2 pages) |
3 February 2014 | Appointment of The Revd Jonathan Kerry as a director (2 pages) |
3 February 2014 | Annual return made up to 6 January 2014 no member list (5 pages) |
3 February 2014 | Annual return made up to 6 January 2014 no member list (5 pages) |
3 February 2014 | Appointment of Ms Christine Nelia Elliott as a director (2 pages) |
3 February 2014 | Appointment of The Revd Jonathan Kerry as a director (2 pages) |
21 January 2014 | Termination of appointment of Joanna Yates as a director (1 page) |
21 January 2014 | Termination of appointment of David Goodbourn as a director (1 page) |
21 January 2014 | Termination of appointment of Edward Duffield as a director (1 page) |
21 January 2014 | Termination of appointment of Joanna Yates as a director (1 page) |
21 January 2014 | Termination of appointment of David Goodbourn as a director (1 page) |
21 January 2014 | Termination of appointment of Edward Duffield as a director (1 page) |
13 January 2014 | Termination of appointment of Roger Cann as a director (1 page) |
13 January 2014 | Termination of appointment of Roger Cann as a director (1 page) |
13 December 2013 | Full accounts made up to 30 April 2013 (16 pages) |
13 December 2013 | Full accounts made up to 30 April 2013 (16 pages) |
30 January 2013 | Annual return made up to 6 January 2013 no member list (8 pages) |
30 January 2013 | Annual return made up to 6 January 2013 no member list (8 pages) |
30 January 2013 | Annual return made up to 6 January 2013 no member list (8 pages) |
24 September 2012 | Full accounts made up to 30 April 2012 (16 pages) |
24 September 2012 | Full accounts made up to 30 April 2012 (16 pages) |
16 January 2012 | Annual return made up to 6 January 2012 no member list (8 pages) |
16 January 2012 | Director's details changed for The Reverend Joanna Mary Yates on 1 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Mr Edward Duffield on 1 January 2012 (2 pages) |
16 January 2012 | Director's details changed for John Clark on 1 January 2012 (2 pages) |
16 January 2012 | Director's details changed for David Robin Goodbourn on 1 January 2012 (2 pages) |
16 January 2012 | Secretary's details changed for Josephine Carlsson on 1 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Roger Jack Cann on 1 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 6 January 2012 no member list (8 pages) |
16 January 2012 | Director's details changed for The Reverend Joanna Mary Yates on 1 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Mr Edward Duffield on 1 January 2012 (2 pages) |
16 January 2012 | Director's details changed for John Clark on 1 January 2012 (2 pages) |
16 January 2012 | Director's details changed for David Robin Goodbourn on 1 January 2012 (2 pages) |
16 January 2012 | Secretary's details changed for Josephine Carlsson on 1 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Roger Jack Cann on 1 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 6 January 2012 no member list (8 pages) |
16 January 2012 | Director's details changed for The Reverend Joanna Mary Yates on 1 January 2012 (2 pages) |
16 January 2012 | Director's details changed for John Clark on 1 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Mr Edward Duffield on 1 January 2012 (2 pages) |
16 January 2012 | Director's details changed for David Robin Goodbourn on 1 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Roger Jack Cann on 1 January 2012 (2 pages) |
16 January 2012 | Secretary's details changed for Josephine Carlsson on 1 January 2012 (2 pages) |
17 August 2011 | Full accounts made up to 30 April 2011 (16 pages) |
17 August 2011 | Full accounts made up to 30 April 2011 (16 pages) |
15 January 2011 | Annual return made up to 6 January 2011 no member list (8 pages) |
15 January 2011 | Annual return made up to 6 January 2011 no member list (8 pages) |
15 January 2011 | Annual return made up to 6 January 2011 no member list (8 pages) |
14 January 2011 | Termination of appointment of David Docherty as a director (1 page) |
14 January 2011 | Termination of appointment of David Docherty as a director (1 page) |
10 November 2010 | Full accounts made up to 30 April 2010 (17 pages) |
10 November 2010 | Full accounts made up to 30 April 2010 (17 pages) |
29 March 2010 | Registered office address changed from 36 Causton Street London SW1P 4ST on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from 36 Causton Street London SW1P 4ST on 29 March 2010 (1 page) |
21 January 2010 | Annual return made up to 6 January 2010 no member list (6 pages) |
21 January 2010 | Director's details changed for The Reverend Joanna Mary Yates on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Dr Frances Shaw on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for David William Docherty on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for David Robin Goodbourn on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for John Clark on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Roger Jack Cann on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 6 January 2010 no member list (6 pages) |
21 January 2010 | Annual return made up to 6 January 2010 no member list (6 pages) |
21 January 2010 | Director's details changed for The Reverend Joanna Mary Yates on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Dr Frances Shaw on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for David William Docherty on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for David Robin Goodbourn on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for John Clark on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Roger Jack Cann on 20 January 2010 (2 pages) |
25 July 2009 | Full accounts made up to 30 April 2009 (17 pages) |
25 July 2009 | Full accounts made up to 30 April 2009 (17 pages) |
27 May 2009 | Director's change of particulars / david docherty / 11/07/2007 (1 page) |
27 May 2009 | Director's change of particulars / david docherty / 11/07/2007 (1 page) |
29 January 2009 | Director appointed roger jack cann (2 pages) |
29 January 2009 | Director appointed david william docherty (2 pages) |
29 January 2009 | Director appointed david robin goodbourn (2 pages) |
29 January 2009 | Director appointed roger jack cann (2 pages) |
29 January 2009 | Director appointed david william docherty (2 pages) |
29 January 2009 | Director appointed david robin goodbourn (2 pages) |
20 January 2009 | Annual return made up to 06/01/09 (3 pages) |
20 January 2009 | Annual return made up to 06/01/09 (3 pages) |
14 January 2009 | Appointment terminated director peter doble (1 page) |
14 January 2009 | Appointment terminated director christopher hutt (1 page) |
14 January 2009 | Appointment terminated director adrian brink (1 page) |
14 January 2009 | Appointment terminated director john bayne (1 page) |
14 January 2009 | Appointment terminated director david adeney (1 page) |
14 January 2009 | Appointment terminated director christopher hutt (1 page) |
14 January 2009 | Appointment terminated director peter doble (1 page) |
14 January 2009 | Appointment terminated director david adeney (1 page) |
14 January 2009 | Appointment terminated director john bayne (1 page) |
14 January 2009 | Appointment terminated director adrian brink (1 page) |
13 November 2008 | Full accounts made up to 30 April 2008 (17 pages) |
13 November 2008 | Full accounts made up to 30 April 2008 (17 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 April 2008 | Appointment terminated secretary sarah hedgecock (1 page) |
7 April 2008 | Secretary appointed josephine carlsson (2 pages) |
7 April 2008 | Appointment terminated secretary sarah hedgecock (1 page) |
7 April 2008 | Secretary appointed josephine carlsson (2 pages) |
4 March 2008 | Annual return made up to 06/01/08 (5 pages) |
4 March 2008 | Annual return made up to 06/01/08 (5 pages) |
25 September 2007 | Full accounts made up to 30 April 2007 (15 pages) |
25 September 2007 | Full accounts made up to 30 April 2007 (15 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
1 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
22 February 2007 | Annual return made up to 06/01/07
|
22 February 2007 | Annual return made up to 06/01/07
|
19 January 2006 | Full accounts made up to 30 April 2005 (16 pages) |
19 January 2006 | Annual return made up to 06/01/06
|
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | Full accounts made up to 30 April 2005 (16 pages) |
19 January 2006 | Annual return made up to 06/01/06
|
19 January 2006 | New director appointed (3 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
17 March 2005 | Full accounts made up to 30 April 2004 (16 pages) |
17 March 2005 | Full accounts made up to 30 April 2004 (16 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
7 February 2005 | Annual return made up to 06/01/05
|
7 February 2005 | Annual return made up to 06/01/05
|
11 January 2005 | Registered office changed on 11/01/05 from: 1 marylebone road london NW1 4AQ (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 1 marylebone road london NW1 4AQ (1 page) |
5 February 2004 | Annual return made up to 06/01/04
|
5 February 2004 | New director appointed (1 page) |
5 February 2004 | Full accounts made up to 30 April 2003 (16 pages) |
5 February 2004 | Annual return made up to 06/01/04
|
5 February 2004 | New director appointed (1 page) |
5 February 2004 | Full accounts made up to 30 April 2003 (16 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
18 March 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
18 March 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
10 February 2003 | Annual return made up to 06/01/03
|
10 February 2003 | Annual return made up to 06/01/03
|
24 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
21 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
21 January 2002 | Annual return made up to 06/01/02
|
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
21 January 2002 | Annual return made up to 06/01/02
|
21 January 2002 | New secretary appointed (2 pages) |
12 January 2001 | Annual return made up to 06/01/01
|
12 January 2001 | Annual return made up to 06/01/01
|
14 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
20 January 2000 | Annual return made up to 06/01/00
|
20 January 2000 | Annual return made up to 06/01/00
|
23 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
19 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Annual return made up to 06/01/99 (8 pages) |
2 February 1999 | Annual return made up to 06/01/99 (8 pages) |
26 January 1998 | Annual return made up to 06/01/98 (8 pages) |
26 January 1998 | Annual return made up to 06/01/98 (8 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: robertson house leas road guildford surrey GU1 4QW (1 page) |
21 November 1997 | Registered office changed on 21/11/97 from: robertson house leas road guildford surrey GU1 4QW (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
31 January 1997 | Annual return made up to 08/01/97
|
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
31 January 1997 | Annual return made up to 08/01/97
|
12 February 1996 | Annual return made up to 08/01/96 (8 pages) |
12 February 1996 | Annual return made up to 08/01/96 (8 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
21 February 1987 | Memorandum of association (12 pages) |
21 February 1987 | Memorandum of association (12 pages) |