Langley Road
Watford
Hertfordshire
WD17 4UH
Director Name | Pastor Ian Walter Wellington Sweeney |
---|---|
Date of Birth | July 1965 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(102 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 20 Lake View Houghton Regis Dunstable Bedfordshire LU5 5GJ |
Director Name | Mr Earl Jude Ramharacksingh |
---|---|
Date of Birth | December 1961 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2016(110 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Stanborough Park Watford Herts WD25 9JZ |
Director Name | Mr John Charles Surridge |
---|---|
Date of Birth | July 1959 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2016(110 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Stanborough Park Watford Herts WD25 9JZ |
Director Name | Pastor Emmanuel Osei |
---|---|
Date of Birth | May 1961 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2017(110 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Stanborough Park Watford Herts WD25 9JZ |
Director Name | Mr Steve Thomas |
---|---|
Date of Birth | March 1964 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(111 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | British Union Conference Stanborough Park Watford WD25 9JZ |
Director Name | Mr Elliott Williams |
---|---|
Date of Birth | September 1960 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 December 2017(111 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 23 Pomeroy Crescent Watford Hertfordshire WD24 6RZ |
Director Name | Pastor Richard Sebastian Jackson |
---|---|
Date of Birth | June 1965 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(111 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | None 47 Crossway Lane Perry Barr Birmingham West Midlands B44 8DL |
Director Name | Pastor Kirk Matthew Thomas |
---|---|
Date of Birth | September 1968 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(111 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | None 19 Wolseley Drive Dunstable Bedfordshire LU6 1FH |
Director Name | Mr Emanuel Bran |
---|---|
Date of Birth | May 1982 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 March 2018(111 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Minister Of Religion |
Country of Residence | Wales |
Correspondence Address | 51 Gwern Close Cardiff CF5 6XL Wales |
Director Name | Martin Anthony |
---|---|
Date of Birth | January 1935 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(84 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 07 November 1991) |
Role | Minister Of Religion |
Correspondence Address | Pentire 5 Hyde Lane Pimlico Hemel Hempstead Hertfordshire HP3 8SB |
Director Name | Mr Alan David Hodges |
---|---|
Date of Birth | August 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(84 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 07 November 1991) |
Role | Minister Of Religion |
Correspondence Address | 10 Bramblewood Grove Banbridge County Down BT32 4RB Northern Ireland |
Director Name | Mr Mervyn Barnaby Leicester |
---|---|
Date of Birth | September 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(84 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 07 November 1991) |
Role | Accountant |
Correspondence Address | 25 Fairfolds Watford Hertfordshire WD2 4TN |
Secretary Name | Mr Stanley Vincent Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(84 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 67 Westlea Avenue Watford Hertfordshire WD2 4NH |
Director Name | Marcus Dove |
---|---|
Date of Birth | August 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(85 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 July 2001) |
Role | Accountant |
Correspondence Address | 2 Sheepcot Drive Garston Watford Hertfordshire WD25 0DY |
Director Name | Andrea Thomasine Joy Luxton |
---|---|
Date of Birth | May 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 1993) |
Role | Departmental Director |
Correspondence Address | 40 Ellwood Court Ellwood Gardens Watford Hertfordshire WD2 6DS |
Secretary Name | Mr Victor Pilmoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(85 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Holland Gardens Garston Watford Hertfordshire WD25 9JW |
Director Name | Mr Paul Hammond |
---|---|
Date of Birth | June 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(85 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 December 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 62 Langdale Crescent Grantham Lincolnshire NG31 8DF |
Director Name | Pastor Kenneth Cuthbert Henry |
---|---|
Date of Birth | August 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(86 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 December 1996) |
Role | Minister Of Religion |
Correspondence Address | 47 Lincoln Avenue Southgate London N14 7LL |
Secretary Name | Pastor Michael Kenneth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(87 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 March 2006) |
Role | Accountant |
Correspondence Address | 106 Westlea Avenue Garston Watford Hertfordshire WD25 9DL |
Director Name | Egerton Randolph Francis |
---|---|
Date of Birth | March 1944 (Born 76 years ago) |
Nationality | Jamaican British |
Status | Resigned |
Appointed | 22 June 1994(87 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 04 July 2008) |
Role | Church Administrator |
Correspondence Address | 34 Revelstoke Way Rise Park Nottingham Nottinghamshire NG5 5AH |
Director Name | Pastor Paul Richard Clee |
---|---|
Date of Birth | October 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1994(87 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 September 2000) |
Role | Minister Of Religion |
Correspondence Address | Glan Yr Afon 10 Heol Y Wern Caerphilly Mid Glamorgan CF8 3EY Wales |
Director Name | Mr Keith Anthony Davidson |
---|---|
Date of Birth | November 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(90 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 May 2010) |
Role | Department Director Education |
Country of Residence | United Kingdom |
Correspondence Address | 240 Bounces Road Edmonton London N9 8LA |
Director Name | Jonathan Gallagher |
---|---|
Date of Birth | December 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(90 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 10 July 1997) |
Role | Administrator |
Correspondence Address | 125 Sheepcot Lane Watford Hertfordshire WD2 6DU |
Director Name | Andrea Thomasine Joy Luxton |
---|---|
Date of Birth | May 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(90 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 10 July 1997) |
Role | School Head |
Correspondence Address | 40 Ellwood Court Ellwood Gardens Watford Hertfordshire WD2 6DS |
Director Name | Pastor Eric Clifford Lowe |
---|---|
Date of Birth | January 1945 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(90 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 13 September 2011) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 28 Barford Rise Luton Bedfordshire LU2 9SG |
Secretary Name | Donovan Cleary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(99 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 December 2007) |
Role | Accountant |
Correspondence Address | 21 Wheat Close St Albans Hertfordshire AL4 9NN |
Director Name | Pastor Victor John Hulbert |
---|---|
Date of Birth | August 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(100 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2015) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 60 Bishopdale Bracknell Berkshire RG12 7RZ |
Director Name | Pastor Samuel Alphonso Davis |
---|---|
Date of Birth | December 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(101 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 September 2015) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 17 Fernside Avenue Mill Hill London NW7 3BB |
Director Name | Pastor Eglan Brando Brooks |
---|---|
Date of Birth | November 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(104 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 June 2014) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Stanborough Park Watford Herts WD25 9JZ |
Director Name | Mr Paul Stephen Lockham |
---|---|
Date of Birth | December 1956 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 September 2011(105 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2016) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Stanborough Park Watford Herts WD25 9JZ |
Director Name | Mr Brian Paul Davidson |
---|---|
Date of Birth | July 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(105 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Stanborough Park Stanborough Park Watford WD25 9JZ |
Director Name | Pastor Patrick Garnet Johnson |
---|---|
Date of Birth | January 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(105 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2013) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Stanborough Park Stanborough Park Watford WD25 9JZ |
Director Name | Pastor Lorance Oliver Johnson |
---|---|
Date of Birth | December 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(106 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 July 2016) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Stanborough Park Watford Herts WD25 9JZ |
Director Name | Dr Richard Jermain Delisser |
---|---|
Date of Birth | March 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2015(109 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 2017) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 90 Kingswood Road Watford WD25 0EQ |
Director Name | Mr Paul Edmund King |
---|---|
Date of Birth | December 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(111 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 February 2018) |
Role | Systems Accountant |
Country of Residence | England |
Correspondence Address | 6d Essex Road Watford Hertfordshire WD17 4EP |
Website | www.adventist.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 672251 |
Telephone region | Watford |
Registered Address | Stanborough Park Watford Herts WD25 9JZ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Stanborough |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £40,857 |
Net Worth | £16,032 |
Cash | £135,620 |
Current Liabilities | £124,991 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2020 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2021 (6 months from now) |
30 November 2015 | Delivered on: 8 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H property 55 thornbridge avenue great barr t/no. WM974310. Outstanding |
---|---|
14 January 2013 | Delivered on: 23 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south west side of park road and the south east side of college street huddersfield t/no TWE9926 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
14 January 2013 | Delivered on: 15 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: In land and buildings on the west side of windsor street nechells t/n WM415534 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
12 December 2011 | Delivered on: 22 December 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Harper bell adventist school ravenhurst street birmingham t/nos. WM156270 WM901032 and WM101093 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 November 2010 | Delivered on: 25 November 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Licjfield road methodist church lichfield road aston birmingham t/no. WM359607 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 March 2009 | Delivered on: 20 March 2009 Persons entitled: Graham Barham, Paul Bellamy, Marcus Dove, Berit Lisle, Pastor Maurice Boon Musgrave, Alfred Vaz Officer, Victor Pilmoor and Michael Taylor as Trustees of the Seventh-Day Adventist Retirement Plan Classification: Deed of amendment of security agreement dated 30 march 2006 and Secured details: All monies due or to become due from each company to the scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H flats 1-6 and 7-9 the conifers watford, 42 and 44 holland gardens watford and 672 st albans road watford (for further details of properties charged please refer to the form 395); buildings fixtures fixed plant and machinery, rental income. See image for full details. Outstanding |
13 March 2009 | Delivered on: 14 March 2009 Persons entitled: Paul Bellamy, Marcus Dove,Berit Lisle,Michael Taylor,Pastor Maurice Boon Musgrave,Alfred Vaz Officer,Victor Pilmoor and Graham Barham Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a part of newbold college st marks road binfield bracknell berkshire t/no BK430938 all buildings, fixtures fittings and fixed plant and machinery on that property and the benefit of any covenants for title given into by any predecessor, all rights in respect of all rental income. See image for full details. Outstanding |
19 December 2006 | Delivered on: 3 January 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £750,000 and all other monies due or to become due. Particulars: F/H 301 newham way 50 chadwin road and the site of the former church building of st cedd canning town newham t/no EGL423220. 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 |
30 March 2006 | Delivered on: 31 March 2006 Persons entitled: Luis Alfonso Aguilar, Charles Sylvester Bramble, Erica Joan Hole, Pastor Maurice Boon Musgrave,Am (Each a Trustee and Together the Trustees) Luis Alfonso Aguilar, Charles Sylvester Bramble, Erica Joan Hole, Pastor Maurice Boon Musgrave, Alfred Vaz Officer, Victor Pilmoor, Graham Barh Classification: Security agreement Secured details: All monies due or to become due from each company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a flats 1-6 and 7-9 the conifers watford f/h 42 and 44 holland gardens watford f/h 672 st albans road watford for further details of the properties charged please refer to form 395 all buildings, fixtures and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 January 2006 | Delivered on: 9 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The dovecote ryfield road pendeford, wolverhampton. 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 |
18 March 2005 | Delivered on: 30 March 2005 Persons entitled: Luis Alfonso Aguilar, Charles Sylvester Bramble, Erica Joan Hole, Pastor Maurice Boon Musgrave,Alfred Vaz Officer, Victor Pilmoor and Graham Barham Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flats 1, 2, 3, 4, 5, 6 and numbers 7, 8 and 9 the conifers watford hertfordshire, number 2 sheepcot drive watford hertfordshire t/no HD294330 and the lodge stanborough park st albans road watford hertfordshire and 672 st albans road watford hertfordshire for details of further properties charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
22 November 2000 | Delivered on: 28 November 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 60 janson road stratford 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 |
9 February 1996 | Delivered on: 10 February 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 178 heston road hounslow. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
18 March 1994 | Delivered on: 5 April 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wrvs building, berkeley road, hay mills, birmingham, west midlands. Outstanding |
21 February 1992 | Delivered on: 25 February 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 25 winnington road,enfield,middlesex. Along with the goodwill of the business. Outstanding |
9 November 1990 | Delivered on: 15 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from stanborough press limited to the chargee on any account whatsoever. Particulars: F. H. property at alma park grantham lincolnshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 June 1989 | Delivered on: 5 July 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from thechelmsley wood seventh-day adventist church to the chargee on any account whatsoever. Particulars: Craig hall craig croft chelmsley wood birmingham W. midlands T.no wm 415789 & the proceeds of sale thereof tog with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 July 1993 | Delivered on: 20 July 1993 Satisfied on: 29 November 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a lodge gospel church chestnut avenue grays essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 January 1993 | Delivered on: 30 January 1993 Satisfied on: 30 July 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 25 winnington road enfield l/b of enfield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
6 October 1989 | Delivered on: 9 October 1989 Satisfied on: 29 April 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 hilldown road norbury, london borough of lambeth. Fully Satisfied |
24 January 1989 | Delivered on: 25 January 1989 Satisfied on: 27 September 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Community hall, prince of wales drive, 8 battersea park road, london. Fully Satisfied |
5 August 1987 | Delivered on: 18 August 1987 Satisfied on: 26 October 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at the junction of forster street windsor street and lawley street nechells birmingham and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 July 1986 | Delivered on: 14 August 1986 Satisfied on: 19 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Securing all monyes due or to become due from north manchester seventh day adventist church to the chargee on any account whatsoever not exceeding £13,153. Particulars: By way of legal mortgage all and every interest in or over the mortgaged property and/or the proceeds of sale thereto land & premises k/a seventh-day adventist church, humphrey street, cheetham in the city of manchester in the county of greater manchester. Floating security over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 March 1986 | Delivered on: 27 March 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88, bellenden road peckham L.B. of southwark title no sgl 292791. Fully Satisfied |
10 March 1986 | Delivered on: 27 March 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86 bellenden road, peckham L.B. of southwark title no. Ln 38198. Fully Satisfied |
8 December 2017 | Appointment of Pastor Kirk Matthew Thomas as a director on 7 December 2017 (2 pages) |
---|---|
8 December 2017 | Appointment of Pastor Richard Sebastian Jackson as a director on 7 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Paul Edmund King as a director on 7 December 2017 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
27 June 2017 | Appointment of Mr. John Charles Surridge as a director on 12 September 2016 (2 pages) |
27 June 2017 | Termination of appointment of Richard Jermain Delisser as a director on 12 June 2017 (1 page) |
27 June 2017 | Appointment of Mr. Emmanuel Osei as a director on 12 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr. Earl Jude Ramharacksingh as a director on 12 September 2016 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 September 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
17 August 2016 | Termination of appointment of Victor Pilmoor as a director on 30 June 2016 (1 page) |
17 August 2016 | Termination of appointment of Paul Stephen Lockham as a director on 30 June 2016 (1 page) |
17 August 2016 | Termination of appointment of Lorance Oliver Johnson as a director on 24 July 2016 (1 page) |
17 August 2016 | Termination of appointment of Victor John Hulbert as a director on 31 December 2015 (1 page) |
17 August 2016 | Termination of appointment of Brian Paul Davidson as a director on 30 June 2016 (1 page) |
8 December 2015 | Registration of charge 000899530058, created on 30 November 2015
|
24 September 2015 | Annual return made up to 5 July 2015 no member list (9 pages) |
24 September 2015 | Termination of appointment of Samuel Alphonso Davis as a director on 5 September 2015 (1 page) |
24 September 2015 | Appointment of Dr. Richard Jermain Delisser as a director on 5 September 2015 (2 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 February 2015 | Appointment of Mr Michael Njagi Mbui as a director on 17 March 2014 (2 pages) |
29 January 2015 | Appointment of Pastor Lorance Oliver Johnson as a director on 13 December 2012 (2 pages) |
28 January 2015 | Termination of appointment of Paul Hammond as a director on 31 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Eglan Brando Brooks as a director on 9 June 2014 (1 page) |
21 January 2015 | Termination of appointment of Eglan Brando Brooks as a director on 9 June 2014 (1 page) |
15 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 July 2014 | Annual return made up to 5 July 2014 no member list (9 pages) |
7 July 2014 | Annual return made up to 5 July 2014 no member list (9 pages) |
18 March 2014 | Termination of appointment of Patrick Johnson as a director (1 page) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
23 September 2013 | Annual return made up to 5 July 2013 no member list (10 pages) |
23 September 2013 | Annual return made up to 5 July 2013 no member list (10 pages) |
2 August 2013 | Appointment of Pastor Patrick Garnet Johnson as a director (2 pages) |
1 August 2013 | Termination of appointment of Cyril Sweeney as a director (1 page) |
1 August 2013 | Appointment of Mr. Brian Paul Davidson as a director (2 pages) |
1 August 2013 | Director's details changed for Pastor Ian Walter Wellington Sweeney on 31 July 2013 (2 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
9 August 2012 | Annual return made up to 5 July 2012 no member list (9 pages) |
9 August 2012 | Annual return made up to 5 July 2012 no member list (9 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 March 2012 | Appointment of Ian Walter Wellington Sweeney as a director (1 page) |
23 March 2012 | Termination of appointment of Donald Mcfarlane as a director (1 page) |
23 March 2012 | Termination of appointment of Eric Lowe as a director (1 page) |
23 March 2012 | Appointment of Pastor Eglan Brooks as a director (2 pages) |
23 March 2012 | Appointment of Cyril Sweeney as a director (2 pages) |
23 March 2012 | Appointment of Pastor Paul Stephen Lockham as a director (2 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (19 pages) |
2 August 2011 | Annual return made up to 5 July 2011 no member list (8 pages) |
2 August 2011 | Annual return made up to 5 July 2011 no member list (8 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
22 July 2010 | Annual return made up to 5 July 2010 no member list (8 pages) |
22 July 2010 | Director's details changed for Pastor Victor John Hulbert on 5 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 5 July 2010 no member list (8 pages) |
22 July 2010 | Director's details changed for Pastor Victor John Hulbert on 5 July 2010 (2 pages) |
21 July 2010 | Termination of appointment of Keith Davidson as a director (1 page) |
19 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 July 2009 | Annual return made up to 05/07/09 (4 pages) |
21 July 2009 | Secretary's change of particulars / stephen okelo / 20/07/2009 (2 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 53 (7 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 52 (7 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
17 July 2008 | Annual return made up to 05/07/08 (4 pages) |
17 July 2008 | Appointment terminated director egerton francis (1 page) |
17 March 2008 | Secretary appointed stephen ochieng okelo (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
20 August 2007 | Annual return made up to 05/07/07 (3 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New director appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (2 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
6 July 2006 | Annual return made up to 05/07/06 (3 pages) |
31 March 2006 | Particulars of mortgage/charge (11 pages) |
16 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
9 February 2006 | Particulars of mortgage/charge (4 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
28 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
22 July 2005 | Annual return made up to 05/07/05 (3 pages) |
30 March 2005 | Particulars of mortgage/charge (11 pages) |
12 July 2004 | Annual return made up to 05/07/04 (7 pages) |
29 April 2004 | Total exemption full accounts made up to 31 December 2003 (18 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
16 July 2003 | Annual return made up to 05/07/03 (7 pages) |
16 July 2002 | Annual return made up to 05/07/02 (7 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
3 January 2002 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
20 July 2001 | Annual return made up to 05/07/01
|
20 July 2001 | New director appointed (2 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Full group accounts made up to 31 December 1999 (13 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Annual return made up to 05/07/00
|
5 October 1999 | Full group accounts made up to 31 December 1998 (13 pages) |
20 July 1999 | Annual return made up to 05/07/99 (6 pages) |
21 July 1998 | Annual return made up to 05/07/98
|
6 July 1998 | Full group accounts made up to 31 December 1997 (11 pages) |
25 June 1998 | Director's particulars changed (1 page) |
27 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
20 July 1997 | Annual return made up to 05/07/97
|
25 June 1997 | Full group accounts made up to 31 December 1996 (11 pages) |
29 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Director's particulars changed (1 page) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Director's particulars changed (1 page) |
14 January 1997 | Director's particulars changed (1 page) |
14 January 1997 | Director's particulars changed (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
9 July 1996 | Full group accounts made up to 31 December 1995 (9 pages) |
26 June 1996 | Annual return made up to 05/07/96 (6 pages) |
10 February 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
3 July 1995 | Annual return made up to 05/07/95 (6 pages) |
27 January 1994 | Memorandum and Articles of Association (9 pages) |
6 July 1993 | Memorandum and Articles of Association (11 pages) |
12 July 1989 | Resolutions
|
2 August 1976 | Memorandum and Articles of Association (11 pages) |
29 March 1976 | Company name changed\certificate issued on 29/03/76 (2 pages) |
24 August 1906 | Incorporation (14 pages) |