Company NameLondon Baptist Property Board Limited(The)
Company StatusActive
Company Number00088218
CategoryPrivate Limited Company
Incorporation Date24 March 1906(118 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Anthony John Allen Pike
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1990(84 years, 8 months after company formation)
Appointment Duration33 years, 5 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressUnit C2, 15 Dock Street
London
E1 8JN
Director NameMr Paul Andrew Winchester
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(85 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C2, 15 Dock Street
London
E1 8JN
Director NameMr Olusegun Oludipe Obidipe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(106 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C2, 15 Dock Street
London
E1 8JN
Director NameRev Philip Edward Barnard
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(110 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleRegional Minister (Team Leader)
Country of ResidenceEngland
Correspondence AddressUnit C2, 15 Dock Street
London
E1 8JN
Director NameMrs Sylvia Carolina Salamanca-Espin
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(111 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleProp Trader
Country of ResidenceEngland
Correspondence AddressUnit C2, 15 Dock Street
London
E1 8JN
Director NameMr David Keith Reader
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(111 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit C2, 15 Dock Street
London
E1 8JN
Director NameMrs Monica Wangundiani Sisimayi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityZambian
StatusCurrent
Appointed10 March 2020(114 years after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit C2, 15 Dock Street
London
E1 8JN
Director NameRev Claire Joanne Nicholls
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(117 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleBaptist Minister
Country of ResidenceEngland
Correspondence AddressUnit C2, 15 Dock Street
London
E1 8JN
Director NameRev Joshua Jakee Kane
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(117 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleBaptist Minister
Country of ResidenceEngland
Correspondence AddressUnit C2, 15 Dock Street
London
E1 8JN
Director NameMr Michael Boadu Mensah
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2024(118 years after company formation)
Appointment Duration1 month, 1 week
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressUnit C2, 15 Dock Street
London
E1 8JN
Director NameRev Charles William Becket
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(85 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 November 1997)
RoleRetired Minister
Correspondence Address8 The Grove
Winscombe
Avon
BS25 1JH
Director NameMr Ernest Walter Ashton
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(85 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1993)
RoleRetired
Correspondence Address8 Prideaux Place
London
WC1X 9PP
Director NameMr David Wallis Batten
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(85 years, 12 months after company formation)
Appointment Duration-1 years, 7 months (resigned 01 October 1991)
RoleRetired Accountant
Correspondence AddressInnisfree Ashlake Farm Lane
Wootton Bridge
Ryde
Isle Of Wight
PO33 4LF
Director NameFaith Wendy Bowers
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(85 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1993)
RoleWriter And Editor
Country of ResidenceUnited Kingdom
Correspondence Address89 Brockenhurst Avenue
Worcester Park
Kingston Upon Thames
London Borough
KT4 7RH
Director NameMr William Robert Booth
Date of BirthApril 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(85 years, 12 months after company formation)
Appointment Duration6 years (resigned 05 March 1998)
RoleRetired
Correspondence Address21 Woodbridge Way
Northwood
Middlesex
HA6 2BE
Director NameRev Adele Esther Blakebrough
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(85 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 May 1999)
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence Address101 Rotherhithe Street
London
SE16 4NF
Director NameSir Cyril Black
Date of BirthApril 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(85 years, 12 months after company formation)
Appointment Duration-1 years, 9 months (resigned 17 December 1991)
RoleRetired
Correspondence Address6 Leopold Road
London
SW19 7BD
Director NameRev Stephen Alan Biddall
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(85 years, 12 months after company formation)
Appointment Duration5 months (resigned 31 July 1992)
RoleBaptist Minister
Correspondence Address16 Ascot Close
Hainault
Ilford
Essex
IG6 3AF
Director NameMr Kenneth William Bennett
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(85 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2001)
RoleRetired
Correspondence Address84 Ardwell Avenue
Barkingside
Ilford
Essex
IG6 1AP
Director NameMr John Venters Beaumont
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(85 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1993)
RoleSolicitor
Correspondence Address3 Raby Place
Bath
Avon
BA2 4EH
Director NameMr John Bellingham
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(85 years, 12 months after company formation)
Appointment Duration-1 years, 12 months (resigned 25 February 1992)
RoleOffice Manager
Correspondence Address259 Sandycombe Road
Kew
Richmond
Surrey
TW9 3LU
Secretary NameRev Peter John Wortley
NationalityBritish
StatusResigned
Appointed01 March 1992(85 years, 12 months after company formation)
Appointment Duration9 years (resigned 28 February 2001)
RoleCompany Director
Correspondence Address235 Shaftesbury Avenue
London
WC2H 8EP
Director NameRev David Robert Ernest Austin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(86 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 1993)
RoleBaptist Minister
Correspondence Address84 Alfriston Road
London
SW11 6NW
Director NameKingsley Appiaghei
Date of BirthJuly 1952 (Born 71 years ago)
NationalityGhanaian
StatusResigned
Appointed01 May 1993(87 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2001)
RoleBaptist Minister
Correspondence Address2 Thornlaw Road
London
SE27 0SA
Director NameRev Eric Anthony Baldwin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(87 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 1998)
RoleBaptist Minister
Correspondence Address33 Kenerne Drive
Barnet
Hertfordshire
EN5 2NW
Director NameRev Peter Edward Alfred Birchinall
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(88 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1998)
RoleBaptist Minister
Correspondence Address91 Chadacre Road
Stoneleigh
Epsom
Surrey
KT17 2HJ
Director NameMr Alfred Arthur Brown
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(89 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2001)
RoleRetired
Correspondence Address77 Bressey Grove
South Woodford
London
E18 2HX
Director NameRev Edwin Arthur Boddington
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(90 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 1997)
RoleMinister Of Religion
Correspondence Address2 Eatonville Road
London
SW17 7SL
Director NameRev Robert Amess
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(90 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1998)
RoleMinister Of Religion
Correspondence Address53 Old Deer Park Gardens
Richmond
Surrey
TW9 2TN
Director NameGeoffrey David Biggs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(91 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2001)
RoleYouth Worker
Correspondence Address2e Grand Union Close
Woodfield Road
London
W9 2BD
Director NameRev Basil William Oliver Amey
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(92 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 February 2000)
RoleRetd
Correspondence Address2 Sussex Road
Harrow
Middlesex
HA1 4LX
Director NameRev Lynn Britten
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(93 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2001)
RoleMinster Of Religian
Correspondence Address58 Claremont Road
London
NW2 1BU
Director NameMartin Oliver Blakebrough
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(93 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 2001)
RoleMinister Of Religion
Correspondence Address4 Green End
Hook
Chessington
Surrey
KT9 1AE
Secretary NameRev Paul William Martin
NationalityBritish
StatusResigned
Appointed01 March 2001(95 years after company formation)
Appointment Duration13 years, 6 months (resigned 16 September 2014)
RoleBaptist Minister
Country of ResidenceUnited Kingdom
Correspondence Address235 Shaftesbury Avenue
London
WC2H 8EP
Director NameRev Geoffrey Edward Andrews
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(105 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 June 2016)
RoleRegional Minister
Country of ResidenceEngland
Correspondence Address235 Shaftesbury Avenue
London
WC2H 8EP

Contact

Websitelondonbaptist.org.uk
Telephone020 76925592
Telephone regionLondon

Location

Registered AddressUnit C2, 15
Dock Street
London
E1 8JN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

684 at £10London Baptist Association
58.76%
B Non Voting
411 at £10London Baptist Association
35.31%
Ordinary A
25 at £10Mrs C.n. Parkinson
2.15%
B Non Voting
-OTHER
1.12%
-
5 at £10Mr H.s. Greenwood
0.43%
B Non Voting
5 at £10Treasurer
0.43%
B Non Voting
3 at £10Miss I.m. Lewis
0.26%
B Non Voting
2 at £10Miss A. Hutchins
0.17%
B Non Voting
2 at £10Miss E. Boultbee
0.17%
B Non Voting
2 at £10Miss G. Barnett
0.17%
B Non Voting
2 at £10Miss M.p. Lewis
0.17%
B Non Voting
1 at £10Administrator
0.09%
B Non Voting
1 at £10Miss E.e. Harris
0.09%
B Non Voting
1 at £10Mr H. Iszatt
0.09%
B Non Voting
1 at £10Mr J. Palmer
0.09%
B Non Voting
1 at £10Mr J.w. Thorn
0.09%
B Non Voting
1 at £10Mr Julian Lloyd
0.09%
B Non Voting
1 at £10Mr K.w. Bennett
0.09%
B Non Voting
1 at £10Mr R. Harden
0.09%
B Non Voting
1 at £10Rayners Lane Baptist Church
0.09%
B Non Voting
1 at £10South Norwood Baptist Church
0.09%
B Non Voting

Financials

Year2014
Turnover£190,045
Net Worth£2,723,946
Cash£8,486,396
Current Liabilities£9,809,223

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

8 June 1909Delivered on: 21 June 1909
Persons entitled: England Stock Bank

Classification: Instrument of charge under land transfer acts
Secured details: All monies now due etc.
Particulars: Tooting junction baptist church.
Outstanding
1 December 1908Delivered on: 16 December 1908
Persons entitled:
J. Greenwood
H. M. Greenwood
B. J. Greenwood

Classification: 2ND mortgage
Secured details: £750.
Particulars: The new peckham rye tabernacle, & land at steinhall lane & nigel rd peckham rye.
Outstanding
6 November 1908Delivered on: 19 November 1908
Persons entitled:
J. Greenwood
H. M. Greenwood
B. J. Greenwood
J H Sheppard
A Miller

Classification: Instrument of charge under the land transfer acts 1875 & 1897 suppplemental to above.
Secured details: £1400.
Particulars: Land at purley with the chapel school room and other buildings.
Outstanding
6 November 1908Delivered on: 11 November 1908
Persons entitled:
J. Greenwood
H. M. Greenwood
B. J. Greenwood
J H Sheppard
A Miller
A Miller
J H Shepperd

Classification: Mortgage
Secured details: £1400.
Particulars: Land at purley with the chapel school room and other buildings.
Outstanding
21 February 2022Delivered on: 22 February 2022
Persons entitled: Urbanlab LTD.

Classification: A registered charge
Particulars: Braemar avenue baptist church, braemar avenue, london N22 7BY.
Outstanding
23 July 2019Delivered on: 31 July 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold property at 12-14 peall road, croydon CR0 3BT.
Outstanding
13 October 2015Delivered on: 16 October 2015
Persons entitled: Caf Bank Limited

Classification: A registered charge
Particulars: As continuing security for the full and punctual payment performance and discharge of the secured obligations (as detailed in the legal mortgage) with full title guarantee and free of any security interest the company charges all its right title and interest from time to time in and to each of the following assets in favour of the lender the freehold property at the community church putney, werter road, london SW15 2LJ registered under title number TGL343007 bay way of firest legal mortgage.
Outstanding
13 October 2015Delivered on: 16 October 2015
Persons entitled: Caf Bank Limited

Classification: A registered charge
Particulars: As continuing security for the full and punctual payment peformance and discharge of the secured obligations (as defined in the legal mortgage) with full title guarantee and free of any security interest the company charges all its right title and interest from time to time in and to each of the following assets in favour of the lender the freehold property at 26 newnes path, london SW15 5JB registered under title number SGL383898 by way of first legal mortgage.
Outstanding
20 October 1908Delivered on: 9 November 1908
Persons entitled: F Smith

Classification: Mortgage
Secured details: £350.
Particulars: Land at st mary's abbots kensington with chapel schoolroom.
Outstanding
7 March 2008Delivered on: 12 March 2008
Persons entitled: The Baptist Union Corporation Limited

Classification: Legal charge
Secured details: £574,000 due or to become due from the company to the chargee.
Particulars: Unit d weaver walk west norwood london.
Outstanding
7 March 2008Delivered on: 12 March 2008
Persons entitled: The London Baptist Association

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: Unit d weaver walk west norwood london.
Outstanding
22 September 2006Delivered on: 6 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the calvary charismatic baptist church to the chargee on any account whatsoever.
Particulars: F/H property k/a 269A to 270 barking road plaistow london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 September 2006Delivered on: 27 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of all nations baptist church to the chargee on any account whatsoever.
Particulars: 1 rudloe road, london t/no TGL264308 and 7-14 poynders road, 2 and 4 honeybrook road t/no LN95127. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 March 2006Delivered on: 29 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustee from time to time of all nations baptist church to the chargee on any account whatsoever.
Particulars: 1 rudloe road, london t/no TGL264308 and 7-14 poynders road, 2 and 4 honeybrook road t/no LN95127. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 September 2004Delivered on: 2 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the mortgagor to the chargee.
Particulars: 1-3 stanley road oxford.
Outstanding
12 May 2004Delivered on: 21 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and kings church catford to the chargee on any account whatsoever.
Particulars: F/H property k/a kings church centre catford hill london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 August 1998Delivered on: 13 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from andrea matthews, sheryl nutland, basil edwards, alan forsyth, anthony cakebread, jill mcleod, mavis hester and susan needle being the deacons for the time being of cuffley free church to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 19 tolmers gardens cuffley welwyn hatfield hertfordshire t/no.HD27736. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 January 1998Delivered on: 15 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from andrea matthews, hazel woods, basil edwards, gillian elliott, anthony cakebread, jill mcleod and susan needle being the deacons for the time being of cuffley free church to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 3 maycroft road cheshunt broxbourne hertfordshire t/no: HD22729 and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
7 January 1998Delivered on: 15 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from andrea matthews, hazel woods, basil edwards, gillian elliott, anthony cakebread, jill mcleod and susan needle being the deacons for the time being of cuffley free church to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 21 plough hill northaw cuffley welwyn hatfield broxbourne hertfordshire t/no: P161194 and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
20 October 1908Delivered on: 9 November 1908
Persons entitled:
J. Greenwood
H. M. Greenwood
B. J. Greenwood
J H Sheppard
A Miller
A Miller
J H Shepperd
W.J. Morgan
A C Smith

Classification: Mortgage
Secured details: £950.
Particulars: Land at st mary's abbots kensington with chapel schoolroom.
Outstanding
10 November 1989Delivered on: 30 November 1989
Persons entitled: Halifax Building Society

Classification: Mortgage deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 106, chesterton terrace plaistow, london E13 0BZ.
Outstanding
26 September 1988Delivered on: 10 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from eastern avenue baptist church and the reverend christopher paul scupham to the chargee not exceeding £20000.
Particulars: 110 east road chadwell heath romford essex t/no egl 145774 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 December 1959Delivered on: 22 December 1959
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc from james grant twaddle and robert gibbons allsop to the chargee.
Particulars: 39 sutley road, charlton london, title no. 363895.
Outstanding
27 February 1953Delivered on: 9 March 1953
Persons entitled: Temperance Permanent Building Society.

Classification: Mortgage
Secured details: £1,500 & any other moneys etc not being moneys secured by a mortgage of other property.
Particulars: 6, gamlen road, putney, london. Title no. 193388.
Outstanding
31 March 1952Delivered on: 1 April 1952
Persons entitled: Housing & General Building Society.

Classification: Mortgage
Secured details: £2000 & any further advances due from claybury park baptist church, ilford to the chargee.
Particulars: 123 stradbroke grove, ilford, essex.
Outstanding
1 August 1939Delivered on: 22 August 1939
Persons entitled: Barclays Bank PLC

Classification: Deposit of deed
Secured details: All moneys due etc from eltham park baptist church. Eltham to the banks on any account whatsoever for which the london baptist property board is the surety.
Particulars: 19. crossway, mottingham S.E.9.
Outstanding
1 August 1939Delivered on: 11 August 1939
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge under L.R.act 1925
Secured details: All moneys due etc. from eltham park baptist church, eltham, to the bank on any account whatsoever for which the coy. Is surety.
Particulars: 22, glenhouse rd. Eltham.
Outstanding
22 June 1934Delivered on: 9 July 1934
Persons entitled: Barclays Bank PLC

Classification: Memo of deposit
Secured details: All moneys due or to become due from the salem new church building fund to the bank.
Particulars: 78 feet of land in main rd, romford, essex.
Outstanding
14 July 1933Delivered on: 20 July 1933
Persons entitled: Barclays Bank PLC

Classification: Memo of deposit
Secured details: All moneys due or to become due from the queens road baptist church broadstairs.
Particulars: Somerset lodge st georges rd broadstairs.
Outstanding
7 December 1926Delivered on: 21 June 1932
Persons entitled: Mayor Aldermen & Burgesses of Ilford.

Classification: Charge
Secured details: £577.4S.3D (owing).
Particulars: 262 perth rd, ilford.
Outstanding
2 February 1932Delivered on: 5 February 1932
Persons entitled: Barclays Bank PLC

Classification: Memo. Of deposit
Secured details: All moneys due or to become due from the treasurer for the time being of the sutton (surrey) baptist church to the bank, not exceeding £1200.
Particulars: Woodford no 16 derby rd, cheam, surrey.
Outstanding
7 January 1927Delivered on: 7 January 1927
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £4000.
Particulars: Land & premises used as baptist church & the school & other bldgs cecil rd. Enfield middx.
Outstanding
12 February 1924Delivered on: 20 February 1924
Persons entitled: Barclays Bank PLC

Classification: Mortgage registered pursuant to order of high court ofjustice king's bench & in. 1/4/1924
Secured details: All moneys due etc.
Particulars: Tottenham baptist church, high rd tottenham N.
Outstanding
30 May 1922Delivered on: 1 June 1922
Persons entitled: London Joint City & Midland Bank LTD.

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Freehold premises nos. 389, 391, 401, 403, 405, 407, 409, & 411, barking road, & barking road baptist church, plaistow, essex.
Outstanding
2 July 1918Delivered on: 4 July 1918
Persons entitled: London Joint City & Midland Bank LTD.

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Freehold land fronting paines lane pinner middlesex & the pinner baptist chapel & bldgs thereon.
Outstanding
9 January 1917Delivered on: 19 January 1917
Persons entitled:
J. Greenwood
H. M. Greenwood
B. J. Greenwood
J H Sheppard
A Miller
A Miller
J H Shepperd
W.J. Morgan
A C Smith
A. C. Trotman
G Harris
J. C. Hitchcock
A. W. a Chivers

Classification: Charge
Secured details: £1.100.
Particulars: Lease of church hall winterbrook rd herne hill & dated 28 sept. 1899.
Outstanding
25 May 1914Delivered on: 5 June 1914
Persons entitled: A Monks

Classification: Mortgage
Particulars: Land at willingdon rd wood green & chapel etc. thereon.
Outstanding
6 May 1914Delivered on: 12 May 1914
Persons entitled:
J. Greenwood
H. M. Greenwood
B. J. Greenwood
J H Sheppard
A Miller
A Miller
J H Shepperd
W.J. Morgan
A C Smith
A. C. Trotman
G Harris
J. C. Hitchcock
A. W. a Chivers
A. N. Clemow
W. E. Halb

Classification: Charge under land transfer acts 1875 & 1897
Secured details: £150.
Particulars: Land & church wimbledon park rd. Wandsworth (title 113608).
Outstanding
1 October 1913Delivered on: 13 October 1913
Persons entitled:
J. Greenwood
H. M. Greenwood
B. J. Greenwood
J H Sheppard
A Miller
A Miller
J H Shepperd
W.J. Morgan
A C Smith
A. C. Trotman
G Harris
J. C. Hitchcock
A. W. a Chivers
A. N. Clemow
W. E. Halb
M. E. Mellor
L. Mellor

Classification: Charge under land transfer acts 1875 & 1897.
Secured details: £1,400.
Particulars: Land with meeting house, schoolroom & other buildings thereon known as "purley baptist chapel" banstead rd. Purley. Surrey title 9447.
Outstanding
19 March 1943Delivered on: 5 April 1943
Persons entitled: G.W. Blach & Son LTD.

Classification: Transfer of dates and further charge
Secured details: £1,140 which includes 1133 principal and interest owing on dates 20/04/1908, 26/04/1908, & 14/04/1910.
Particulars: Westbourne grove baptist church st marr abbotts kensington.
Outstanding
9 July 1913Delivered on: 11 July 1913
Persons entitled: London County & Westminster Bk LTD.

Classification: Equitable charge
Secured details: All monies etc.
Particulars: Freehold land & prems. Known as the tootng junction baptist church.
Outstanding
15 February 1912Delivered on: 26 February 1912
Persons entitled: L. & S.W Bank LTD.

Classification: Mortgage
Secured details: All monies etc.
Particulars: Freehold land at junction of westminster road, & flenure road, tetham, kent.
Outstanding
8 November 1911Delivered on: 21 November 1911
Persons entitled: London City and Findland Banks, LTD.

Classification: Mortgage
Secured details: All monies etc. not exceeding £5000.
Particulars: Plot of land in north square, hampstead garden suburb, with all buildings thereon to be known as hampstead garden suburb free church and manse.
Outstanding
22 November 1910Delivered on: 23 November 1910
Persons entitled: Prudential Assurance Co LTD.

Classification: Mortgage
Secured details: £4000.
Particulars: Land at wood green middlesex, with the church or chapel known as the wood green baptist church & vestry schoolroom & other buildings erected on parts thereof.
Outstanding
6 July 1910Delivered on: 6 July 1910
Persons entitled:
J. Greenwood
H. M. Greenwood
B. J. Greenwood
J H Sheppard
A Miller
A Miller
J H Shepperd
W.J. Morgan
A C Smith
A. C. Trotman
G Harris
J. C. Hitchcock
A. W. a Chivers
A. N. Clemow
W. E. Halb
M. E. Mellor
L. Mellor
H. Smith
H. E. Wood.
Rev J. Greenwood

Classification: Mortgage
Secured details: £2,400.
Particulars: Piece of ground in parish of wanstead, essex, with the school room & thereon known as the south wanstead baptist church.
Outstanding
26 May 1910Delivered on: 27 May 1910
Persons entitled:
J. Greenwood
H. M. Greenwood
B. J. Greenwood
J H Sheppard
A Miller
A Miller
J H Shepperd
W.J. Morgan
A C Smith
A. C. Trotman
G Harris
J. C. Hitchcock
A. W. a Chivers
A. N. Clemow
W. E. Halb
M. E. Mellor
L. Mellor
H. Smith
H. E. Wood.
Rev J. Greenwood
W G Bradshaw(Trustees of Star Life Assoc Soc.)
Sir G H Chubb
W Newburn

Classification: Transfer of mortgage
Secured details: £3,000.
Particulars: New peckham rye tabernacle schoolroom at peckham rye.
Outstanding
11 January 1910Delivered on: 10 May 1910
Persons entitled: British Equitable Assurance Coy LTD.

Classification: Mortgage registered order of court 4 may 1910
Secured details: £1, 200.
Particulars: Bowes park baptist church.
Outstanding
21 April 1910Delivered on: 5 May 1910
Persons entitled:
J. Greenwood
H. M. Greenwood
B. J. Greenwood
J H Sheppard
A Miller
A Miller
J H Shepperd
W.J. Morgan
A C Smith
A. C. Trotman
G Harris
J. C. Hitchcock
A. W. a Chivers
A. N. Clemow
W. E. Halb
M. E. Mellor
L. Mellor
H. Smith
H. E. Wood.
Rev J. Greenwood
W G Bradshaw(Trustees of Star Life Assoc Soc.)
Sir G H Chubb
W Newburn
H. E. Wood.
H Smith
Rev. J. Greenwood

Classification: Instrument of charge under L. T. acts supplemental to above securing £6000
Secured details: £6,000.
Particulars: General baptist chapel bethnal green road.
Outstanding
21 April 1910Delivered on: 27 April 1910
Persons entitled:
J. Greenwood
H. M. Greenwood
B. J. Greenwood
J H Sheppard
A Miller
A Miller
J H Shepperd
W.J. Morgan
A C Smith
A. C. Trotman
G Harris
J. C. Hitchcock
A. W. a Chivers
A. N. Clemow
W. E. Halb
M. E. Mellor
L. Mellor
H. Smith
H. E. Wood.
Rev J. Greenwood
W G Bradshaw(Trustees of Star Life Assoc Soc.)
Sir G H Chubb
W Newburn
H. E. Wood.
H Smith
Rev. J. Greenwood
Rev J. Greenwood
H Smith
H. E. Wood

Classification: Mortgage
Secured details: £6000.
Particulars: Winchmore hill baptist chapel and general baptist chapel bethnall green rd.
Outstanding
14 April 1910Delivered on: 19 April 1910
Persons entitled:
J. Greenwood
H. M. Greenwood
B. J. Greenwood
J H Sheppard
A Miller
A Miller
J H Shepperd
W.J. Morgan
A C Smith
A. C. Trotman
G Harris
J. C. Hitchcock
A. W. a Chivers
A. N. Clemow
W. E. Halb
M. E. Mellor
L. Mellor
H. Smith
H. E. Wood.
Rev J. Greenwood
W G Bradshaw(Trustees of Star Life Assoc Soc.)
Sir G H Chubb
W Newburn
H. E. Wood.
H Smith
Rev. J. Greenwood
Rev J. Greenwood
H Smith
H. E. Wood
H. E. Wood
Rev. J. Greenwood
H. Smith

Classification: Mortgage
Secured details: £1250.
Particulars: Westbourne grove baptist chapel and building at westbourne grove.
Outstanding
28 August 1985Delivered on: 14 September 1985
Satisfied on: 20 February 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: For securing all moneys due or to become due from cuffley tree church to the charge not exceeding £30,000 an any account whatsoever.
Particulars: 6 tolmers road cuffley, hertfordshire title no. Hd 35369 together with all fixed plant machinery fixtures.
Fully Satisfied
16 December 1988Delivered on: 28 December 1988
Satisfied on: 29 April 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from strawberry lane baptist church carshalton to midland bank PLC on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H property k/a 116 nightingale road carshalton surrey title no sy 173358.
Fully Satisfied
16 December 1988Delivered on: 16 December 1988
Satisfied on: 29 April 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from strawberry lane baptist church carshalton and from the company under the terms of the charge. To the chargee on any account whatsoever.
Particulars: F/H property k/a 93 nightingale road carshalton surrey title no sy 114118.
Fully Satisfied

Filing History

30 October 2023Appointment of Rev Claire Joanne Nicholls as a director on 12 September 2023 (2 pages)
30 October 2023Director's details changed for Mr Joshua Jakee Kane on 30 October 2023 (2 pages)
30 October 2023Appointment of Mr Joshua Jakee Kane as a director on 12 September 2023 (2 pages)
1 June 2023Accounts for a small company made up to 31 December 2022 (25 pages)
2 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
4 January 2023Termination of appointment of Lee Grenville Johnson as a director on 31 December 2022 (1 page)
4 October 2022Change of details for The London Baptist Association as a person with significant control on 3 October 2022 (2 pages)
20 June 2022Accounts for a small company made up to 31 December 2021 (25 pages)
8 June 2022Director's details changed for Mr Anthony John Allen Pike on 7 May 2021 (2 pages)
18 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
22 February 2022Registration of charge 000882180053, created on 21 February 2022 (5 pages)
9 June 2021Accounts for a small company made up to 31 December 2020 (25 pages)
29 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
25 February 2021Director's details changed for Reverend Philip Edward Barnard on 31 July 2020 (2 pages)
17 June 2020Accounts for a small company made up to 31 December 2019 (23 pages)
16 March 2020Appointment of Mrs Monica Wangundiani Sisimayi as a director on 10 March 2020 (2 pages)
11 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
19 September 2019Director's details changed for Mrs Sylvia Carolina Salamanca-Espin on 19 September 2019 (2 pages)
3 September 2019Registered office address changed from 235 Shaftesbury Avenue London WC2H 8EP to Unit C2, 15 Dock Street London E1 8JN on 3 September 2019 (1 page)
31 July 2019Registration of charge 000882180052, created on 23 July 2019 (49 pages)
12 June 2019Accounts for a small company made up to 31 December 2018 (22 pages)
28 May 2019Director's details changed for Revd Lee Grenville Johnson on 28 May 2019 (2 pages)
8 March 2019Director's details changed for Mrs Sylvia Carol Salamanca-Espin on 8 March 2019 (2 pages)
8 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
14 August 2018Termination of appointment of Armeia Dawood as a director on 10 August 2018 (1 page)
14 August 2018Amended accounts for a small company made up to 31 December 2017 (21 pages)
26 April 2018Accounts for a small company made up to 31 December 2017 (21 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
22 September 2017Termination of appointment of Howard Roger Brown as a director on 30 June 2017 (1 page)
22 September 2017Termination of appointment of Howard Roger Brown as a director on 30 June 2017 (1 page)
12 May 2017Accounts for a small company made up to 31 December 2016 (20 pages)
12 May 2017Accounts for a small company made up to 31 December 2016 (20 pages)
2 May 2017Appointment of Revd Armeia Dawood as a director on 28 March 2017 (2 pages)
2 May 2017Appointment of Mrs Sylvia Carol Salamanca-Espin as a director on 28 March 2017 (2 pages)
2 May 2017Appointment of Mr David Keith Reader as a director on 28 March 2017 (2 pages)
2 May 2017Appointment of Mr David Keith Reader as a director on 28 March 2017 (2 pages)
2 May 2017Appointment of Revd Lee Grenville Johnson as a director on 28 March 2017 (2 pages)
2 May 2017Appointment of Revd Armeia Dawood as a director on 28 March 2017 (2 pages)
2 May 2017Appointment of Revd Lee Grenville Johnson as a director on 28 March 2017 (2 pages)
2 May 2017Appointment of Mrs Sylvia Carol Salamanca-Espin as a director on 28 March 2017 (2 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 June 2016Appointment of Rev Philip Edward Barnard as a director on 20 June 2016 (2 pages)
22 June 2016Appointment of Rev Philip Edward Barnard as a director on 20 June 2016 (2 pages)
21 June 2016Termination of appointment of Geoffrey Edward Andrews as a director on 20 June 2016 (1 page)
21 June 2016Termination of appointment of Geoffrey Edward Andrews as a director on 20 June 2016 (1 page)
9 June 2016Full accounts made up to 31 December 2015 (21 pages)
9 June 2016Full accounts made up to 31 December 2015 (21 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 11,640
(8 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 11,640
(8 pages)
16 October 2015Registration of charge 000882180050, created on 13 October 2015 (61 pages)
16 October 2015Registration of charge 000882180051, created on 13 October 2015 (61 pages)
16 October 2015Registration of charge 000882180051, created on 13 October 2015 (61 pages)
16 October 2015Registration of charge 000882180050, created on 13 October 2015 (61 pages)
30 May 2015Full accounts made up to 31 December 2014 (20 pages)
30 May 2015Full accounts made up to 31 December 2014 (20 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 11,640
(8 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 11,640
(8 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 11,640
(8 pages)
25 September 2014Termination of appointment of Paul William Martin as a secretary on 16 September 2014 (1 page)
25 September 2014Termination of appointment of Paul William Martin as a secretary on 16 September 2014 (1 page)
24 April 2014Termination of appointment of John Taylor as a director (1 page)
24 April 2014Termination of appointment of John Taylor as a director (1 page)
7 April 2014Full accounts made up to 31 December 2013 (20 pages)
7 April 2014Full accounts made up to 31 December 2013 (20 pages)
2 April 2014Termination of appointment of Bryan Rogers as a director (1 page)
2 April 2014Termination of appointment of Bryan Rogers as a director (1 page)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 11,640
(9 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 11,640
(9 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 11,640
(9 pages)
16 January 2014Termination of appointment of John Newby as a director (1 page)
16 January 2014Termination of appointment of John Newby as a director (1 page)
18 December 2013Termination of appointment of Paul Reynolds as a director (1 page)
18 December 2013Termination of appointment of Paul Reynolds as a director (1 page)
24 September 2013Full accounts made up to 31 December 2012 (21 pages)
24 September 2013Full accounts made up to 31 December 2012 (21 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
20 December 2012Appointment of Mr Olusegun Oludipe Obidipe as a director (2 pages)
20 December 2012Appointment of Mr Olusegun Oludipe Obidipe as a director (2 pages)
21 September 2012Full accounts made up to 31 December 2011 (22 pages)
21 September 2012Full accounts made up to 31 December 2011 (22 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (10 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (10 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (10 pages)
16 February 2012Appointment of Rev Geoffrey Edward Andrews as a director (2 pages)
16 February 2012Appointment of Rev Geoffrey Edward Andrews as a director (2 pages)
2 September 2011Full accounts made up to 31 December 2010 (20 pages)
2 September 2011Full accounts made up to 31 December 2010 (20 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
28 October 2010Termination of appointment of Patricia Took as a director (1 page)
28 October 2010Termination of appointment of Patricia Took as a director (1 page)
7 October 2010Full accounts made up to 31 December 2009 (20 pages)
7 October 2010Full accounts made up to 31 December 2009 (20 pages)
5 May 2010Memorandum and Articles of Association (14 pages)
5 May 2010Memorandum and Articles of Association (14 pages)
5 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (19 pages)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (19 pages)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (19 pages)
21 November 2009Director's details changed for Howard Roger Brown on 20 November 2009 (2 pages)
21 November 2009Director's details changed for Reverend Doctor Patricia Margaret Took on 20 November 2009 (2 pages)
21 November 2009Director's details changed for Reverend Doctor Patricia Margaret Took on 20 November 2009 (2 pages)
21 November 2009Director's details changed for Howard Roger Brown on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Howard Roger Brown on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Paul Frederick Noel Reynolds on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Revd Paul William Martin on 20 November 2009 (1 page)
20 November 2009Director's details changed for John Ross Newby on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Paul Andrew Winchester on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Howard Roger Brown on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Anthony John Allen Pike on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Reverend John Andrew Taylor on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Anthony John Allen Pike on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Reverend John Andrew Taylor on 20 November 2009 (2 pages)
20 November 2009Director's details changed for John Ross Newby on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Revd Paul William Martin on 20 November 2009 (1 page)
20 November 2009Director's details changed for Bryan Keith Humphrey Rogers on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Bryan Keith Humphrey Rogers on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Paul Frederick Noel Reynolds on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Paul Andrew Winchester on 20 November 2009 (2 pages)
24 March 2009Full accounts made up to 31 December 2008 (19 pages)
24 March 2009Full accounts made up to 31 December 2008 (19 pages)
20 March 2009Return made up to 01/03/09; full list of members (18 pages)
20 March 2009Return made up to 01/03/09; full list of members (18 pages)
7 April 2008Full accounts made up to 31 December 2007 (19 pages)
7 April 2008Full accounts made up to 31 December 2007 (19 pages)
1 April 2008Return made up to 01/03/08; full list of members (23 pages)
1 April 2008Return made up to 01/03/08; full list of members (23 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 48 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 48 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
11 April 2007Full accounts made up to 31 December 2006 (20 pages)
11 April 2007Full accounts made up to 31 December 2006 (20 pages)
13 March 2007Return made up to 01/03/07; full list of members (17 pages)
13 March 2007Return made up to 01/03/07; full list of members (17 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
3 May 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
3 May 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
21 April 2006Full accounts made up to 31 December 2005 (19 pages)
21 April 2006Full accounts made up to 31 December 2005 (19 pages)
29 March 2006Particulars of mortgage/charge (4 pages)
29 March 2006Particulars of mortgage/charge (4 pages)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 August 2005Full accounts made up to 31 December 2004 (19 pages)
30 August 2005Full accounts made up to 31 December 2004 (19 pages)
5 April 2005Return made up to 01/03/05; full list of members (18 pages)
5 April 2005Return made up to 01/03/05; full list of members (18 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
25 March 2004Full accounts made up to 31 December 2003 (20 pages)
25 March 2004Full accounts made up to 31 December 2003 (20 pages)
10 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
10 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
20 May 2003Full accounts made up to 31 December 2002 (21 pages)
20 May 2003Full accounts made up to 31 December 2002 (21 pages)
9 March 2003Return made up to 01/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 March 2003Return made up to 01/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
2 September 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
2 September 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 June 2002Full accounts made up to 30 September 2001 (18 pages)
11 June 2002Full accounts made up to 30 September 2001 (18 pages)
11 June 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(32 pages)
11 June 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(32 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
29 May 2001Full accounts made up to 30 September 2000 (18 pages)
29 May 2001Full accounts made up to 30 September 2000 (18 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
27 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
27 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001Director resigned (1 page)
14 November 2000Return made up to 01/03/00; full list of members; amend
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(47 pages)
14 November 2000Return made up to 01/03/00; full list of members; amend
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(47 pages)
5 June 2000Return made up to 01/03/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed;director resigned
(48 pages)
5 June 2000Return made up to 01/03/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed;director resigned
(48 pages)
6 April 2000Full accounts made up to 30 September 1999 (18 pages)
6 April 2000Full accounts made up to 30 September 1999 (18 pages)
30 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(49 pages)
30 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(49 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
1 June 1999Registered office changed on 01/06/99 from: 1 merchant street london E3 4LY (1 page)
1 June 1999Registered office changed on 01/06/99 from: 1 merchant street london E3 4LY (1 page)
19 March 1999Full accounts made up to 30 September 1998 (18 pages)
19 March 1999Return made up to 01/03/99; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(31 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Return made up to 01/03/99; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(31 pages)
19 March 1999Full accounts made up to 30 September 1998 (18 pages)
19 March 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
2 April 1998Full accounts made up to 30 September 1997 (18 pages)
2 April 1998Full accounts made up to 30 September 1997 (18 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
8 May 1997Full accounts made up to 30 September 1996 (19 pages)
8 May 1997Full accounts made up to 30 September 1996 (19 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
2 April 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(40 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(40 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996Director resigned (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996Full accounts made up to 30 September 1995 (18 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996Return made up to 01/03/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(31 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996Full accounts made up to 30 September 1995 (18 pages)
31 March 1996New director appointed (2 pages)
31 March 1996Return made up to 01/03/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(31 pages)
31 March 1996New director appointed (2 pages)
4 April 1995Full accounts made up to 30 September 1994 (18 pages)
4 April 1995Full accounts made up to 30 September 1994 (18 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995Return made up to 01/03/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(28 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995Return made up to 01/03/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(28 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
24 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)