London
W2 5LS
Director Name | Ian Macfarlane Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1994(91 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Paul's United Reformed Church Newton Road London W2 5LS |
Director Name | Mr Michael John Gould |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1997(94 years, 12 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | St Paul's United Reformed Church Newton Road London W2 5LS |
Director Name | Brian William Van Moere |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2001(98 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | St Paul's United Reformed Church Newton Road London W2 5LS |
Secretary Name | Keith Roy Berry |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2005(102 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | St Paul's United Reformed Church Newton Road London W2 5LS |
Director Name | Ian Martin Critchley |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2006(103 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | St Paul's United Reformed Church Newton Road London W2 5LS |
Director Name | Mrs Jean Margaret Wyber |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2017(115 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | St Paul's United Reformed Church Newton Road London W2 5LS |
Director Name | Mrs Kathryn Yates |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2020(117 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Church Secretary |
Country of Residence | England |
Correspondence Address | St Paul's United Reformed Church Newton Road London W2 5LS |
Director Name | Ronald Seymour Martin |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(88 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 August 1993) |
Role | Retired Company Secretary |
Correspondence Address | 31 West Close Wembley Middlesex HA9 9PJ |
Director Name | Norman Wilson Neville |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(88 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 March 1995) |
Role | Retired Solicitor |
Correspondence Address | 3 Hermitage Court Snaresbrook London E18 2EW |
Director Name | Laurence Roger Herbert Macro |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 1993) |
Role | Retired Bank Controller |
Correspondence Address | Littlemount 47 Kings Road Chalfont St Giles Buckinghamshire HP8 4HP |
Director Name | Miss Freda Rosaline Pettengell |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(88 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 October 1996) |
Role | Retired Bank Official |
Correspondence Address | 40 Brampton Park Road Hitchin Hertfordshire SG5 1XF |
Director Name | Rev Geoffrey William Satchell |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 1993) |
Role | Retired Minister Of Religion |
Correspondence Address | 26 Southdown Road Loughborough Leicestershire LE11 2TE |
Director Name | Mrs Mary Stacy |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(88 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 March 1998) |
Role | Married Woman |
Correspondence Address | 31 Fordington Road London N6 4TD |
Director Name | Rev Ernest Reginald Wimpress |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 May 1993) |
Role | Retired Minister Of Religion |
Correspondence Address | 19 Made Feld Stevenage Hertfordshire SG1 1PQ |
Director Name | Oliver James Cadoux |
---|---|
Date of Birth | March 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 1993) |
Role | Retired Bank Accountant |
Correspondence Address | 27 Clarendon Gardens Wembley Middlesex HA9 7QW |
Director Name | John Terence Blowfield |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(88 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 June 2003) |
Role | Retired Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellington Road Enfield Middlesex EN1 2PB |
Secretary Name | Norman Wilson Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 1992) |
Role | Company Director |
Correspondence Address | 3 Hermitage Court Snaresbrook London E18 2EW |
Director Name | Mr Vernon Frank Lane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(89 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 16 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | St Paul's United Reformed Church Newton Road London W2 5LS |
Director Name | Miss Valerie Mary Ham |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(89 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 June 2003) |
Role | Retired Bank Manager |
Correspondence Address | 15 Upcroft Avenue Edgware Middlesex HA8 9RA |
Director Name | Maurice Dyson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(89 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 20 July 2010) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 32-34 Great Peter Street London SW1P 2DB |
Secretary Name | Mr Vernon Frank Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(90 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 June 2005) |
Role | Retired |
Correspondence Address | 5 Mandeville Close Watford Hertfordshire WD17 4SF |
Director Name | Mr John Maitland |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 August 1996) |
Role | Management Consultant |
Correspondence Address | 44 Dove Park Chorleywood Rickmansworth Hertfordshire WD3 5NY |
Director Name | Mr Cecil Willoughby Griffiths |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(90 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 21 March 2005) |
Role | Retired |
Correspondence Address | 11 Newnham Avenue Eastcote Ruislip Middlesex HA4 9RW |
Director Name | Martin John Truscott |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(91 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 19 June 2000) |
Role | Minister Of Religion |
Correspondence Address | 48 Blenheim Crescent Luton LU3 1HB |
Director Name | Keith Henry Holland |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1995(92 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 October 2001) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 15 Gilbey Close Ickenham Uxbridge Middlesex UB10 8TD |
Director Name | John Ashley Price |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2001(98 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 24 June 2013) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 32-34 Great Peter Street London SW1P 2DB |
Director Name | Martin Thomas Hazell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2003(100 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2006) |
Role | Clergy Synod Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 34 Creighton Avenue London N10 1NU |
Director Name | Adrian Albert West |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2003(100 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 11 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | St Paul's United Reformed Church Newton Road London W2 5LS |
Director Name | Mr Simon Fairnington |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2007(104 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 06 January 2023) |
Role | Synod Clerk |
Country of Residence | England |
Correspondence Address | St Paul's United Reformed Church Newton Road London W2 5LS |
Director Name | Mrs Memuna Levan-Harris |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2011(108 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 September 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St Paul's United Reformed Church Newton Road London W2 5LS |
Website | www.urcthamesnorth.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 77995000 |
Telephone region | London |
Registered Address | St Paul's United Reformed Church Newton Road London W2 5LS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £29,456 |
Net Worth | £32,192 |
Cash | £34,172 |
Current Liabilities | £1,980 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (5 months ago) |
---|---|
Next Return Due | 15 July 2024 (7 months, 2 weeks from now) |
5 April 1934 | Delivered on: 13 April 1934 Persons entitled: Westbourne Park Permanent Building Society Classification: Further charge Secured details: £200. Particulars: 33 aberdeen park highbury, london. Outstanding |
---|---|
19 May 1933 | Delivered on: 6 June 1933 Persons entitled: Boatmans Building Society Classification: Further charge Secured details: £600. Particulars: 40 harlesden gdns harlesden middx. Outstanding |
23 December 1932 | Delivered on: 5 January 1933 Persons entitled: J Seabrook G.G. Huckett H.J. Loe J Burrows Classification: Mortgage Secured details: £1000. Particulars: Freehold land & the church hall & other buildings thereon, main ave, enfield. Outstanding |
2 June 1930 | Delivered on: 5 June 1930 Persons entitled: Westminster Bank LTD Classification: Memo of deposit Secured details: Sums not exceeding £2000 advanced to P.F. wright & J.h moore and/or the coy. Particulars: West kensington congregational church & lecture hall fulham. London together with plant machinery implements and utensils. Outstanding |
17 December 1924 | Delivered on: 30 December 1924 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All moneys etc from christ church congregational. Particulars: F/H and l/h premises k/a christ church (congregational) alcoyne rd. Wimbledon, surrey. Outstanding |
29 October 1914 | Delivered on: 30 October 1914 Persons entitled: United Kingdom Temperance & General Provident Institution Classification: Transfer of mortgage and collateral land registry chare Secured details: £2500. Particulars: Morley hall, hackney, ne. Outstanding |
28 August 1914 | Delivered on: 11 September 1914 Persons entitled: Liverpool Victoria Legal Friendly Society Classification: Mortgage Secured details: £700. Particulars: 2 parcels of land fronting alexandra park rd. Wood green. Outstanding |
30 April 1971 | Delivered on: 18 May 1971 Persons entitled: Magnet Building Society Classification: Mortgage Secured details: £2,500. Particulars: 129 long lane stanwell surrey. Outstanding |
15 March 1960 | Delivered on: 28 November 1962 Persons entitled: Temperance Permanent Building Society Classification: Mortgage Secured details: £2,765 and any other monies due etc., not being monies secured by a mortgage of other property. Particulars: 6, eardley road, belvedere, kent. Outstanding |
5 March 1914 | Delivered on: 22 April 1914 Persons entitled: J Seabrook G.G. Huckett H.J. Loe J Burrows Reverend J Alexander Grimson A. Dalrymple Cuthbert J.E. Boyd H.J. Bracey A J Shepheard Hon. R.C. Grosvenor Classification: Mortgage Secured details: £3600. Particulars: See particulars. Outstanding |
27 July 1962 | Delivered on: 14 August 1962 Persons entitled: Temperance Permanent Building Society. Classification: Mortgage Secured details: £3,000 and any other moneys due etc. not being money secured by a mortgage of other property. Particulars: 17 reddons road, beckenham, kent. Outstanding |
4 August 1961 | Delivered on: 9 August 1961 Persons entitled: Temperance Permanent Building Society. Classification: Mortgage Secured details: £2,850 and an other moneys due etc. Particulars: 83, hythe avenue, bexleyheath, kent. Outstanding |
1 April 1957 | Delivered on: 5 April 1957 Persons entitled: North West Building Society Inc. Classification: Legal charge Secured details: £2,250. Particulars: 129 long lane, stanwell, middx. Outstanding |
7 April 1955 | Delivered on: 19 April 1955 Persons entitled: Atlas Building Society Classification: Mortgage Secured details: £1850. Particulars: 211, oldborough road, ilford essex. Outstanding |
12 June 1953 | Delivered on: 15 June 1953 Persons entitled: The Westbourne Park Building Society LTD. Classification: Mortgage Secured details: £1,200. Particulars: West ealing congregational church, argyle road, west ealing, middx. Outstanding |
4 March 1940 | Delivered on: 21 March 1940 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds. Secured details: All moneys due etc from edgware congregational church to the bank. Particulars: Freehold land in grove rd edgware, frontage of 60 ft. Outstanding |
2 October 1939 | Delivered on: 19 October 1939 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: £500 advanced to the deacons of the dulwich chapel independent. Particulars: Congregational chapel with site and appurtenances situate in park rd. Dulwich, london. Outstanding |
29 August 1936 | Delivered on: 31 August 1936 Persons entitled: Temperance Permanent Building Society Classification: Mortgage Secured details: £685 & any other moneys now due or to become due from the mortgagors to the chargees on any account whatsoever. Particulars: Freehold land & house no 18 conway crescent perivale ealing middx. Outstanding |
30 June 1913 | Delivered on: 1 July 1913 Persons entitled: Star Assurance Society Classification: Mortgage Secured details: £450. Particulars: Grange st. Congregational church & newton house & premises in leicester square wc. Outstanding |
27 January 1984 | Delivered on: 10 February 1984 Satisfied on: 18 December 1986 Persons entitled: J Seabrook G.G. Huckett H.J. Loe J Burrows Reverend J Alexander Grimson A. Dalrymple Cuthbert J.E. Boyd Classification: Mortgage Secured details: £1,500 due from the company and/or john anthony crush thomas edward praee rees, colin lawrence hatchett to the chargees. Particulars: 154 joel street pinner middlesex title no mx 200290. Fully Satisfied |
27 January 1981 | Delivered on: 27 January 1981 Satisfied on: 18 March 1987 Persons entitled: Hemel Hempstead Building Society Classification: Mortgage Secured details: £15,000. Particulars: All that f/h land and buildings known as 78 paynders hill, hemel hempstead, hertfordshire. Fully Satisfied |
27 January 1961 | Delivered on: 2 February 1961 Persons entitled: Temperance Permanent Building Society Classification: Mortgage Secured details: £2,700 and any other monies due etc. Particulars: 5 macdonald rd. Barnet, middx. Fully Satisfied |
26 April 1934 | Delivered on: 9 May 1934 Persons entitled: J Seabrook G.G. Huckett H.J. Loe J Burrows Reverend J Alexander Grimson A. Dalrymple Cuthbert J.E. Boyd H.J. Bracey A J Shepheard Hon. R.C. Grosvenor F.G. Barnes A.W. Perry C.F. Bowen Classification: Mortgage Secured details: £400. Particulars: 34 avery gardens ilford, essex. Fully Satisfied |
10 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
13 January 2023 | Termination of appointment of Simon Fairnington as a director on 6 January 2023 (1 page) |
4 October 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
7 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
15 September 2021 | Termination of appointment of Adrian Albert West as a director on 11 September 2021 (1 page) |
17 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
30 July 2020 | Appointment of Mrs Kathryn Yates as a director on 25 July 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
3 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
5 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
31 October 2017 | Appointment of Mrs Jean Margaret Wyber as a director on 21 October 2017 (2 pages) |
31 October 2017 | Appointment of Mrs Jean Margaret Wyber as a director on 21 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Memuna Levan-Harris as a director on 29 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Memuna Levan-Harris as a director on 29 September 2017 (1 page) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
5 July 2017 | Director's details changed for Ms Memuna Sheriff on 24 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Ms Memuna Sheriff on 24 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
19 July 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
19 July 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
5 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
5 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
20 July 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
20 July 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
14 July 2015 | Annual return made up to 1 July 2015 no member list (7 pages) |
14 July 2015 | Annual return made up to 1 July 2015 no member list (7 pages) |
14 July 2015 | Annual return made up to 1 July 2015 no member list (7 pages) |
1 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
1 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
8 July 2014 | Annual return made up to 1 July 2014 no member list (7 pages) |
8 July 2014 | Annual return made up to 1 July 2014 no member list (7 pages) |
8 July 2014 | Annual return made up to 1 July 2014 no member list (7 pages) |
23 June 2014 | Termination of appointment of Vernon Lane as a director (1 page) |
23 June 2014 | Termination of appointment of Vernon Lane as a director (1 page) |
7 August 2013 | Director's details changed for Mr Michael John Gould on 19 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Vernon Frank Lane on 19 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Brian Michael Hosier on 19 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Ian Martin Critchley on 19 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Simon Fairnington on 19 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Brian William Van Moere on 19 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Ian Macfarlane Anderson on 19 July 2013 (2 pages) |
7 August 2013 | Secretary's details changed for Keith Roy Berry on 19 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Vernon Frank Lane on 19 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Adrian Albert West on 19 July 2013 (2 pages) |
7 August 2013 | Secretary's details changed for Keith Roy Berry on 19 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Michael John Gould on 19 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Ian Martin Critchley on 19 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Brian Michael Hosier on 19 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Simon Fairnington on 19 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Adrian Albert West on 19 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Ian Macfarlane Anderson on 19 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Brian William Van Moere on 19 July 2013 (2 pages) |
22 July 2013 | Registered office address changed from 32-34 Great Peter Street London SW1P 2DB on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 32-34 Great Peter Street London SW1P 2DB on 22 July 2013 (1 page) |
15 July 2013 | Resolutions
|
15 July 2013 | Statement of company's objects (2 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Statement of company's objects (2 pages) |
10 July 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
10 July 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
2 July 2013 | Termination of appointment of John Price as a director (1 page) |
2 July 2013 | Annual return made up to 1 July 2013 no member list (11 pages) |
2 July 2013 | Termination of appointment of John Price as a director (1 page) |
2 July 2013 | Annual return made up to 1 July 2013 no member list (11 pages) |
2 July 2013 | Annual return made up to 1 July 2013 no member list (11 pages) |
13 July 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
13 July 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
11 July 2012 | Annual return made up to 1 July 2012 no member list (12 pages) |
11 July 2012 | Annual return made up to 1 July 2012 no member list (12 pages) |
11 July 2012 | Annual return made up to 1 July 2012 no member list (12 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Resolutions
|
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
10 April 2012 | Memorandum and Articles of Association (13 pages) |
10 April 2012 | Memorandum and Articles of Association (13 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 July 2011 | Annual return made up to 1 July 2011 no member list (12 pages) |
5 July 2011 | Annual return made up to 1 July 2011 no member list (12 pages) |
5 July 2011 | Annual return made up to 1 July 2011 no member list (12 pages) |
30 March 2011 | Appointment of Ms Memuna Sheriff as a director (2 pages) |
30 March 2011 | Appointment of Ms Memuna Sheriff as a director (2 pages) |
25 August 2010 | Termination of appointment of Maurice Dyson as a director (1 page) |
25 August 2010 | Termination of appointment of Maurice Dyson as a director (1 page) |
15 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 July 2010 | Annual return made up to 1 July 2010 no member list (7 pages) |
7 July 2010 | Annual return made up to 1 July 2010 no member list (7 pages) |
7 July 2010 | Annual return made up to 1 July 2010 no member list (7 pages) |
6 October 2009 | Director's details changed for Brian William Van Moere on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Brian Michael Hosier on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Michael John Gould on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Ashley Price on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Ashley Price on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Adrian Albert West on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Simon Fairnington on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Macfarlane Anderson on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Macfarlane Anderson on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Martin Critchley on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Simon Fairnington on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Macfarlane Anderson on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Ashley Price on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Michael John Gould on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Maurice Dyson on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Adrian Albert West on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Maurice Dyson on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Martin Critchley on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Keith Roy Berry on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Brian William Van Moere on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Simon Fairnington on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Keith Roy Berry on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Brian Michael Hosier on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Keith Roy Berry on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Vernon Frank Lane on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Michael John Gould on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Brian Michael Hosier on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Vernon Frank Lane on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Brian William Van Moere on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Adrian Albert West on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Vernon Frank Lane on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Maurice Dyson on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Martin Critchley on 5 October 2009 (2 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 July 2009 | Annual return made up to 01/07/09 (5 pages) |
7 July 2009 | Annual return made up to 01/07/09 (5 pages) |
28 October 2008 | Director's change of particulars / vernon lane / 06/10/2008 (1 page) |
28 October 2008 | Director's change of particulars / vernon lane / 06/10/2008 (1 page) |
22 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 July 2008 | Annual return made up to 01/07/08 (5 pages) |
16 July 2008 | Annual return made up to 01/07/08 (5 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
14 July 2007 | Annual return made up to 01/07/07
|
14 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 July 2007 | Annual return made up to 01/07/07
|
14 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
11 August 2006 | Annual return made up to 01/07/06 (7 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 August 2006 | Annual return made up to 01/07/06 (7 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 July 2005 | Annual return made up to 01/07/05 (7 pages) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Annual return made up to 01/07/05 (7 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
14 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 July 2004 | Annual return made up to 01/07/04 (8 pages) |
14 July 2004 | Annual return made up to 01/07/04 (8 pages) |
19 August 2003 | Director's particulars changed (1 page) |
19 August 2003 | Director's particulars changed (1 page) |
11 July 2003 | Annual return made up to 01/07/03
|
11 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 July 2003 | Annual return made up to 01/07/03
|
11 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
18 July 2002 | Annual return made up to 01/07/02 (8 pages) |
18 July 2002 | Annual return made up to 01/07/02 (8 pages) |
18 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
1 August 2001 | Annual return made up to 01/07/01
|
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 August 2001 | Annual return made up to 01/07/01
|
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 August 2000 | Annual return made up to 01/07/00
|
1 August 2000 | Annual return made up to 01/07/00
|
19 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 July 1999 | Annual return made up to 01/07/99 (6 pages) |
19 July 1999 | Annual return made up to 01/07/99 (6 pages) |
19 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
19 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: thc city temple holborn viaduct london EC1A 2DE (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: thc city temple holborn viaduct london EC1A 2DE (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 July 1997 | Annual return made up to 01/07/97 (6 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 July 1997 | Annual return made up to 01/07/97 (6 pages) |
23 October 1996 | Director's particulars changed (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director's particulars changed (1 page) |
23 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
15 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 July 1996 | Annual return made up to 01/07/96
|
15 July 1996 | Annual return made up to 01/07/96
|
15 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
6 July 1995 | Annual return made up to 01/07/95 (8 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
6 July 1995 | Annual return made up to 01/07/95 (8 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |
29 April 1993 | Memorandum and Articles of Association (16 pages) |
29 April 1993 | Memorandum and Articles of Association (16 pages) |
12 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1985 | Company name changed\certificate issued on 11/02/85 (3 pages) |
11 February 1985 | Company name changed\certificate issued on 11/02/85 (3 pages) |