London
E1 8JN
Director Name | Mr Paul Andrew Winchester |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1992(85 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Unit C2, 15 Dock Street London E1 8JN |
Director Name | Mr Olusegun Oludipe Obidipe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2012(106 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit C2, 15 Dock Street London E1 8JN |
Director Name | Rev Philip Edward Barnard |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2016(110 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Regional Minister (Team Leader) |
Country of Residence | England |
Correspondence Address | Unit C2, 15 Dock Street London E1 8JN |
Director Name | Mrs Sylvia Carolina Salamanca-Espin |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2017(111 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Prop Trader |
Country of Residence | England |
Correspondence Address | Unit C2, 15 Dock Street London E1 8JN |
Director Name | Mr David Keith Reader |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2017(111 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Unit C2, 15 Dock Street London E1 8JN |
Director Name | Mrs Monica Wangundiani Sisimayi |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Zambian |
Status | Current |
Appointed | 10 March 2020(114 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit C2, 15 Dock Street London E1 8JN |
Director Name | Rev Claire Joanne Nicholls |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(117 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Baptist Minister |
Country of Residence | England |
Correspondence Address | Unit C2, 15 Dock Street London E1 8JN |
Director Name | Rev Joshua Jakee Kane |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(117 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Baptist Minister |
Country of Residence | England |
Correspondence Address | Unit C2, 15 Dock Street London E1 8JN |
Director Name | Mr Michael Boadu Mensah |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2024(118 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Unit C2, 15 Dock Street London E1 8JN |
Director Name | Rev Charles William Becket |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(85 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 November 1997) |
Role | Retired Minister |
Correspondence Address | 8 The Grove Winscombe Avon BS25 1JH |
Director Name | Mr Ernest Walter Ashton |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(85 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1993) |
Role | Retired |
Correspondence Address | 8 Prideaux Place London WC1X 9PP |
Director Name | Mr David Wallis Batten |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(85 years, 12 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 01 October 1991) |
Role | Retired Accountant |
Correspondence Address | Innisfree Ashlake Farm Lane Wootton Bridge Ryde Isle Of Wight PO33 4LF |
Director Name | Faith Wendy Bowers |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(85 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1993) |
Role | Writer And Editor |
Country of Residence | United Kingdom |
Correspondence Address | 89 Brockenhurst Avenue Worcester Park Kingston Upon Thames London Borough KT4 7RH |
Director Name | Mr William Robert Booth |
---|---|
Date of Birth | April 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(85 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 05 March 1998) |
Role | Retired |
Correspondence Address | 21 Woodbridge Way Northwood Middlesex HA6 2BE |
Director Name | Rev Adele Esther Blakebrough |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(85 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 May 1999) |
Role | Minister |
Country of Residence | United Kingdom |
Correspondence Address | 101 Rotherhithe Street London SE16 4NF |
Director Name | Sir Cyril Black |
---|---|
Date of Birth | April 1902 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(85 years, 12 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 17 December 1991) |
Role | Retired |
Correspondence Address | 6 Leopold Road London SW19 7BD |
Director Name | Rev Stephen Alan Biddall |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(85 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 1992) |
Role | Baptist Minister |
Correspondence Address | 16 Ascot Close Hainault Ilford Essex IG6 3AF |
Director Name | Mr Kenneth William Bennett |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(85 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2001) |
Role | Retired |
Correspondence Address | 84 Ardwell Avenue Barkingside Ilford Essex IG6 1AP |
Director Name | Mr John Venters Beaumont |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(85 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1993) |
Role | Solicitor |
Correspondence Address | 3 Raby Place Bath Avon BA2 4EH |
Director Name | Mr John Bellingham |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(85 years, 12 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 25 February 1992) |
Role | Office Manager |
Correspondence Address | 259 Sandycombe Road Kew Richmond Surrey TW9 3LU |
Secretary Name | Rev Peter John Wortley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(85 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 235 Shaftesbury Avenue London WC2H 8EP |
Director Name | Rev David Robert Ernest Austin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(86 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 1993) |
Role | Baptist Minister |
Correspondence Address | 84 Alfriston Road London SW11 6NW |
Director Name | Kingsley Appiaghei |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 01 May 1993(87 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2001) |
Role | Baptist Minister |
Correspondence Address | 2 Thornlaw Road London SE27 0SA |
Director Name | Rev Eric Anthony Baldwin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(87 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 1998) |
Role | Baptist Minister |
Correspondence Address | 33 Kenerne Drive Barnet Hertfordshire EN5 2NW |
Director Name | Rev Peter Edward Alfred Birchinall |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(88 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1998) |
Role | Baptist Minister |
Correspondence Address | 91 Chadacre Road Stoneleigh Epsom Surrey KT17 2HJ |
Director Name | Mr Alfred Arthur Brown |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(89 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2001) |
Role | Retired |
Correspondence Address | 77 Bressey Grove South Woodford London E18 2HX |
Director Name | Rev Edwin Arthur Boddington |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(90 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 1997) |
Role | Minister Of Religion |
Correspondence Address | 2 Eatonville Road London SW17 7SL |
Director Name | Rev Robert Amess |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1998) |
Role | Minister Of Religion |
Correspondence Address | 53 Old Deer Park Gardens Richmond Surrey TW9 2TN |
Director Name | Geoffrey David Biggs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(91 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2001) |
Role | Youth Worker |
Correspondence Address | 2e Grand Union Close Woodfield Road London W9 2BD |
Director Name | Rev Basil William Oliver Amey |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(92 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 16 February 2000) |
Role | Retd |
Correspondence Address | 2 Sussex Road Harrow Middlesex HA1 4LX |
Director Name | Rev Lynn Britten |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(93 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2001) |
Role | Minster Of Religian |
Correspondence Address | 58 Claremont Road London NW2 1BU |
Director Name | Martin Oliver Blakebrough |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(93 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2001) |
Role | Minister Of Religion |
Correspondence Address | 4 Green End Hook Chessington Surrey KT9 1AE |
Secretary Name | Rev Paul William Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(95 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 September 2014) |
Role | Baptist Minister |
Country of Residence | United Kingdom |
Correspondence Address | 235 Shaftesbury Avenue London WC2H 8EP |
Director Name | Rev Geoffrey Edward Andrews |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(105 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 June 2016) |
Role | Regional Minister |
Country of Residence | England |
Correspondence Address | 235 Shaftesbury Avenue London WC2H 8EP |
Website | londonbaptist.org.uk |
---|---|
Telephone | 020 76925592 |
Telephone region | London |
Registered Address | Unit C2, 15 Dock Street London E1 8JN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
684 at £10 | London Baptist Association 58.76% B Non Voting |
---|---|
411 at £10 | London Baptist Association 35.31% Ordinary A |
25 at £10 | Mrs C.n. Parkinson 2.15% B Non Voting |
- | OTHER 1.12% - |
5 at £10 | Mr H.s. Greenwood 0.43% B Non Voting |
5 at £10 | Treasurer 0.43% B Non Voting |
3 at £10 | Miss I.m. Lewis 0.26% B Non Voting |
2 at £10 | Miss A. Hutchins 0.17% B Non Voting |
2 at £10 | Miss E. Boultbee 0.17% B Non Voting |
2 at £10 | Miss G. Barnett 0.17% B Non Voting |
2 at £10 | Miss M.p. Lewis 0.17% B Non Voting |
1 at £10 | Administrator 0.09% B Non Voting |
1 at £10 | Miss E.e. Harris 0.09% B Non Voting |
1 at £10 | Mr H. Iszatt 0.09% B Non Voting |
1 at £10 | Mr J. Palmer 0.09% B Non Voting |
1 at £10 | Mr J.w. Thorn 0.09% B Non Voting |
1 at £10 | Mr Julian Lloyd 0.09% B Non Voting |
1 at £10 | Mr K.w. Bennett 0.09% B Non Voting |
1 at £10 | Mr R. Harden 0.09% B Non Voting |
1 at £10 | Rayners Lane Baptist Church 0.09% B Non Voting |
1 at £10 | South Norwood Baptist Church 0.09% B Non Voting |
Year | 2014 |
---|---|
Turnover | £190,045 |
Net Worth | £2,723,946 |
Cash | £8,486,396 |
Current Liabilities | £9,809,223 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
8 June 1909 | Delivered 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 1908 | Delivered 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 1908 | Delivered 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 1908 | Delivered 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 2022 | Delivered 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 2019 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 1908 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1908 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1959 | Delivered 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 1953 | Delivered 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 1952 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1934 | Delivered 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 1933 | Delivered 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 1926 | Delivered 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 1932 | Delivered 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 1927 | Delivered 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 1924 | Delivered 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 1922 | Delivered 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 1918 | Delivered 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 1917 | Delivered 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 1914 | Delivered on: 5 June 1914 Persons entitled: A Monks Classification: Mortgage Particulars: Land at willingdon rd wood green & chapel etc. thereon. Outstanding |
6 May 1914 | Delivered 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 1913 | Delivered 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 1943 | Delivered 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 1913 | Delivered 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 1912 | Delivered 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 1911 | Delivered 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 1910 | Delivered 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 1910 | Delivered 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 1910 | Delivered 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 1910 | Delivered 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 1910 | Delivered 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 1910 | Delivered 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 1910 | Delivered 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 1985 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 |
30 October 2023 | Appointment of Rev Claire Joanne Nicholls as a director on 12 September 2023 (2 pages) |
---|---|
30 October 2023 | Director's details changed for Mr Joshua Jakee Kane on 30 October 2023 (2 pages) |
30 October 2023 | Appointment of Mr Joshua Jakee Kane as a director on 12 September 2023 (2 pages) |
1 June 2023 | Accounts for a small company made up to 31 December 2022 (25 pages) |
2 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
4 January 2023 | Termination of appointment of Lee Grenville Johnson as a director on 31 December 2022 (1 page) |
4 October 2022 | Change of details for The London Baptist Association as a person with significant control on 3 October 2022 (2 pages) |
20 June 2022 | Accounts for a small company made up to 31 December 2021 (25 pages) |
8 June 2022 | Director's details changed for Mr Anthony John Allen Pike on 7 May 2021 (2 pages) |
18 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
22 February 2022 | Registration of charge 000882180053, created on 21 February 2022 (5 pages) |
9 June 2021 | Accounts for a small company made up to 31 December 2020 (25 pages) |
29 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
25 February 2021 | Director's details changed for Reverend Philip Edward Barnard on 31 July 2020 (2 pages) |
17 June 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
16 March 2020 | Appointment of Mrs Monica Wangundiani Sisimayi as a director on 10 March 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
19 September 2019 | Director's details changed for Mrs Sylvia Carolina Salamanca-Espin on 19 September 2019 (2 pages) |
3 September 2019 | Registered 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 2019 | Registration of charge 000882180052, created on 23 July 2019 (49 pages) |
12 June 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
28 May 2019 | Director's details changed for Revd Lee Grenville Johnson on 28 May 2019 (2 pages) |
8 March 2019 | Director's details changed for Mrs Sylvia Carol Salamanca-Espin on 8 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
14 August 2018 | Termination of appointment of Armeia Dawood as a director on 10 August 2018 (1 page) |
14 August 2018 | Amended accounts for a small company made up to 31 December 2017 (21 pages) |
26 April 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
14 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
22 September 2017 | Termination of appointment of Howard Roger Brown as a director on 30 June 2017 (1 page) |
22 September 2017 | Termination of appointment of Howard Roger Brown as a director on 30 June 2017 (1 page) |
12 May 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
12 May 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
2 May 2017 | Appointment of Revd Armeia Dawood as a director on 28 March 2017 (2 pages) |
2 May 2017 | Appointment of Mrs Sylvia Carol Salamanca-Espin as a director on 28 March 2017 (2 pages) |
2 May 2017 | Appointment of Mr David Keith Reader as a director on 28 March 2017 (2 pages) |
2 May 2017 | Appointment of Mr David Keith Reader as a director on 28 March 2017 (2 pages) |
2 May 2017 | Appointment of Revd Lee Grenville Johnson as a director on 28 March 2017 (2 pages) |
2 May 2017 | Appointment of Revd Armeia Dawood as a director on 28 March 2017 (2 pages) |
2 May 2017 | Appointment of Revd Lee Grenville Johnson as a director on 28 March 2017 (2 pages) |
2 May 2017 | Appointment of Mrs Sylvia Carol Salamanca-Espin as a director on 28 March 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 June 2016 | Appointment of Rev Philip Edward Barnard as a director on 20 June 2016 (2 pages) |
22 June 2016 | Appointment of Rev Philip Edward Barnard as a director on 20 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Geoffrey Edward Andrews as a director on 20 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Geoffrey Edward Andrews as a director on 20 June 2016 (1 page) |
9 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
16 October 2015 | Registration of charge 000882180050, created on 13 October 2015 (61 pages) |
16 October 2015 | Registration of charge 000882180051, created on 13 October 2015 (61 pages) |
16 October 2015 | Registration of charge 000882180051, created on 13 October 2015 (61 pages) |
16 October 2015 | Registration of charge 000882180050, created on 13 October 2015 (61 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
25 September 2014 | Termination of appointment of Paul William Martin as a secretary on 16 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Paul William Martin as a secretary on 16 September 2014 (1 page) |
24 April 2014 | Termination of appointment of John Taylor as a director (1 page) |
24 April 2014 | Termination of appointment of John Taylor as a director (1 page) |
7 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 April 2014 | Termination of appointment of Bryan Rogers as a director (1 page) |
2 April 2014 | Termination of appointment of Bryan Rogers as a director (1 page) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
16 January 2014 | Termination of appointment of John Newby as a director (1 page) |
16 January 2014 | Termination of appointment of John Newby as a director (1 page) |
18 December 2013 | Termination of appointment of Paul Reynolds as a director (1 page) |
18 December 2013 | Termination of appointment of Paul Reynolds as a director (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (10 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (10 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (10 pages) |
20 December 2012 | Appointment of Mr Olusegun Oludipe Obidipe as a director (2 pages) |
20 December 2012 | Appointment of Mr Olusegun Oludipe Obidipe as a director (2 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (10 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (10 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (10 pages) |
16 February 2012 | Appointment of Rev Geoffrey Edward Andrews as a director (2 pages) |
16 February 2012 | Appointment of Rev Geoffrey Edward Andrews as a director (2 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
28 October 2010 | Termination of appointment of Patricia Took as a director (1 page) |
28 October 2010 | Termination of appointment of Patricia Took as a director (1 page) |
7 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 May 2010 | Memorandum and Articles of Association (14 pages) |
5 May 2010 | Memorandum and Articles of Association (14 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Resolutions
|
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (19 pages) |
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (19 pages) |
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (19 pages) |
21 November 2009 | Director's details changed for Howard Roger Brown on 20 November 2009 (2 pages) |
21 November 2009 | Director's details changed for Reverend Doctor Patricia Margaret Took on 20 November 2009 (2 pages) |
21 November 2009 | Director's details changed for Reverend Doctor Patricia Margaret Took on 20 November 2009 (2 pages) |
21 November 2009 | Director's details changed for Howard Roger Brown on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Howard Roger Brown on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Paul Frederick Noel Reynolds on 20 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Revd Paul William Martin on 20 November 2009 (1 page) |
20 November 2009 | Director's details changed for John Ross Newby on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Paul Andrew Winchester on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Howard Roger Brown on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Anthony John Allen Pike on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Reverend John Andrew Taylor on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Anthony John Allen Pike on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Reverend John Andrew Taylor on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for John Ross Newby on 20 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Revd Paul William Martin on 20 November 2009 (1 page) |
20 November 2009 | Director's details changed for Bryan Keith Humphrey Rogers on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Bryan Keith Humphrey Rogers on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Paul Frederick Noel Reynolds on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Paul Andrew Winchester on 20 November 2009 (2 pages) |
24 March 2009 | Full accounts made up to 31 December 2008 (19 pages) |
24 March 2009 | Full accounts made up to 31 December 2008 (19 pages) |
20 March 2009 | Return made up to 01/03/09; full list of members (18 pages) |
20 March 2009 | Return made up to 01/03/09; full list of members (18 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 April 2008 | Return made up to 01/03/08; full list of members (23 pages) |
1 April 2008 | Return made up to 01/03/08; full list of members (23 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 48 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 48 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
11 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
11 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
13 March 2007 | Return made up to 01/03/07; full list of members (17 pages) |
13 March 2007 | Return made up to 01/03/07; full list of members (17 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Return made up to 01/03/06; full list of members
|
3 May 2006 | Return made up to 01/03/06; full list of members
|
21 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
29 March 2006 | Particulars of mortgage/charge (4 pages) |
29 March 2006 | Particulars of mortgage/charge (4 pages) |
17 February 2006 | Resolutions
|
17 February 2006 | Resolutions
|
30 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
30 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
5 April 2005 | Return made up to 01/03/05; full list of members (18 pages) |
5 April 2005 | Return made up to 01/03/05; full list of members (18 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
25 March 2004 | Full accounts made up to 31 December 2003 (20 pages) |
25 March 2004 | Full accounts made up to 31 December 2003 (20 pages) |
10 March 2004 | Return made up to 01/03/04; full list of members
|
10 March 2004 | Return made up to 01/03/04; full list of members
|
20 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
20 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
9 March 2003 | Return made up to 01/03/03; no change of members
|
9 March 2003 | Return made up to 01/03/03; no change of members
|
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
2 September 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
2 September 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
11 June 2002 | Full accounts made up to 30 September 2001 (18 pages) |
11 June 2002 | Full accounts made up to 30 September 2001 (18 pages) |
11 June 2002 | Return made up to 01/03/02; full list of members
|
11 June 2002 | Return made up to 01/03/02; full list of members
|
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
29 May 2001 | Full accounts made up to 30 September 2000 (18 pages) |
29 May 2001 | Full accounts made up to 30 September 2000 (18 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
27 March 2001 | Return made up to 01/03/01; full list of members
|
27 March 2001 | Return made up to 01/03/01; full list of members
|
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Director resigned (1 page) |
14 November 2000 | Return made up to 01/03/00; full list of members; amend
|
14 November 2000 | Return made up to 01/03/00; full list of members; amend
|
5 June 2000 | Return made up to 01/03/00; full list of members; amend
|
5 June 2000 | Return made up to 01/03/00; full list of members; amend
|
6 April 2000 | Full accounts made up to 30 September 1999 (18 pages) |
6 April 2000 | Full accounts made up to 30 September 1999 (18 pages) |
30 March 2000 | Return made up to 01/03/00; full list of members
|
30 March 2000 | Return made up to 01/03/00; full list of members
|
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: 1 merchant street london E3 4LY (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: 1 merchant street london E3 4LY (1 page) |
19 March 1999 | Full accounts made up to 30 September 1998 (18 pages) |
19 March 1999 | Return made up to 01/03/99; change of members
|
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Return made up to 01/03/99; change of members
|
19 March 1999 | Full accounts made up to 30 September 1998 (18 pages) |
19 March 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1998 | Full accounts made up to 30 September 1997 (18 pages) |
2 April 1998 | Full accounts made up to 30 September 1997 (18 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
8 May 1997 | Full accounts made up to 30 September 1996 (19 pages) |
8 May 1997 | Full accounts made up to 30 September 1996 (19 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
2 April 1997 | Return made up to 01/03/97; full list of members
|
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Return made up to 01/03/97; full list of members
|
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | Full accounts made up to 30 September 1995 (18 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | Return made up to 01/03/96; change of members
|
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | Full accounts made up to 30 September 1995 (18 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | Return made up to 01/03/96; change of members
|
31 March 1996 | New director appointed (2 pages) |
4 April 1995 | Full accounts made up to 30 September 1994 (18 pages) |
4 April 1995 | Full accounts made up to 30 September 1994 (18 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | Return made up to 01/03/95; change of members
|
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | Return made up to 01/03/95; change of members
|
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
24 March 1993 | Resolutions
|
24 March 1993 | Resolutions
|