Company NameSeventh-Day Adventist Association Limited
Company StatusActive
Company Number00089953
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 August 1906(117 years, 9 months ago)
Previous NameBritish Advent Missions Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameMr Stephen Ochieng Okelo
NationalityBritish
StatusCurrent
Appointed11 March 2008(101 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleChartered Accountant
Correspondence Address50 Fairlawn
Langley Road
Watford
Hertfordshire
WD17 4UH
Director NameMr John Charles Surridge
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2016(110 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressStanborough Park
Watford
Herts
WD25 9JZ
Director NamePastor Emmanuel Osei
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(110 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressStanborough Park
Watford
Herts
WD25 9JZ
Director NameMr Wederly Aguiar
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(115 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Union Conference Stanborough Park
Watford
WD25 9JZ
Director NamePastor Kirk Matthew Thomas
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(115 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressStanborough Park
Watford
Herts
WD25 9JZ
Director NameMr Eglan Brando Brooks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(115 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressStanborough Park
Watford
Herts
WD25 9JZ
Director NameMr Kevin Johns
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(115 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressStanborough Park
Watford
Herts
WD25 9JZ
Director NamePastor George Kwame Kumi
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(115 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressStanborough Park
Watford
Herts
WD25 9JZ
Director NameMr Dan Serb
Date of BirthMarch 1973 (Born 51 years ago)
NationalityRomanian
StatusCurrent
Appointed03 February 2022(115 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleMinister Of Religion
Country of ResidenceIreland
Correspondence AddressStanborough Park
Watford
Herts
WD25 9JZ
Director NamePastor Nerine Barrett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(116 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressStanborough Park
Watford
Herts
WD25 9JZ
Director NameMr Alan David Hodges
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(84 years, 11 months after company formation)
Appointment Duration4 months (resigned 07 November 1991)
RoleMinister Of Religion
Correspondence Address10 Bramblewood Grove
Banbridge
County Down
BT32 4RB
Northern Ireland
Director NameMr Mervyn Barnaby Leicester
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(84 years, 11 months after company formation)
Appointment Duration4 months (resigned 07 November 1991)
RoleAccountant
Correspondence Address25 Fairfolds
Watford
Hertfordshire
WD2 4TN
Director NameMartin Anthony
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(84 years, 11 months after company formation)
Appointment Duration4 months (resigned 07 November 1991)
RoleMinister Of Religion
Correspondence AddressPentire 5 Hyde Lane
Pimlico
Hemel Hempstead
Hertfordshire
HP3 8SB
Secretary NameMr Stanley Vincent Maxwell
NationalityBritish
StatusResigned
Appointed05 July 1991(84 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address67 Westlea Avenue
Watford
Hertfordshire
WD2 4NH
Director NameMarcus Dove
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(85 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 July 2001)
RoleAccountant
Correspondence Address2 Sheepcot Drive
Garston
Watford
Hertfordshire
WD25 0DY
Secretary NameMr Victor Pilmoor
NationalityBritish
StatusResigned
Appointed01 January 1992(85 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holland Gardens
Garston
Watford
Hertfordshire
WD25 9JW
Director NameMr Paul Hammond
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(85 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 31 December 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address62 Langdale Crescent
Grantham
Lincolnshire
NG31 8DF
Director NamePastor Kenneth Cuthbert Henry
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(86 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 December 1996)
RoleMinister Of Religion
Correspondence Address47 Lincoln Avenue
Southgate
London
N14 7LL
Secretary NamePastor Michael Kenneth Taylor
NationalityBritish
StatusResigned
Appointed02 December 1993(87 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 March 2006)
RoleAccountant
Correspondence Address106 Westlea Avenue
Garston
Watford
Hertfordshire
WD25 9DL
Director NameEgerton Randolph Francis
Date of BirthMarch 1944 (Born 80 years ago)
NationalityJamaican British
StatusResigned
Appointed22 June 1994(87 years, 10 months after company formation)
Appointment Duration14 years (resigned 04 July 2008)
RoleChurch Administrator
Correspondence Address34 Revelstoke Way
Rise Park
Nottingham
Nottinghamshire
NG5 5AH
Director NamePastor Paul Richard Clee
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1994(87 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 September 2000)
RoleMinister Of Religion
Correspondence AddressGlan Yr Afon 10 Heol Y Wern
Caerphilly
Mid Glamorgan
CF8 3EY
Wales
Director NameJonathan Gallagher
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(90 years, 4 months after company formation)
Appointment Duration7 months (resigned 10 July 1997)
RoleAdministrator
Correspondence Address125 Sheepcot Lane
Watford
Hertfordshire
WD2 6DU
Director NameMr Keith Anthony Davidson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(90 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 May 2010)
RoleDepartment Director Education
Country of ResidenceUnited Kingdom
Correspondence Address240 Bounces Road
Edmonton
London
N9 8LA
Secretary NameDonovan Cleary
NationalityBritish
StatusResigned
Appointed07 March 2006(99 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 December 2007)
RoleAccountant
Correspondence Address21 Wheat Close
St Albans
Hertfordshire
AL4 9NN
Director NamePastor Victor John Hulbert
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(100 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 December 2015)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address60 Bishopdale
Bracknell
Berkshire
RG12 7RZ
Director NamePastor Samuel Alphonso Davis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(101 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 05 September 2015)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address17 Fernside Avenue
Mill Hill
London
NW7 3BB
Director NameMr Eglan Brando Brooks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(104 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 09 June 2014)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressStanborough Park
Watford
Herts
WD25 9JZ
Director NameMr Brian Paul Davidson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(105 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressStanborough Park Stanborough Park
Watford
WD25 9JZ
Director NamePastor Patrick Garnett Johnson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(105 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2013)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressStanborough Park Stanborough Park
Watford
WD25 9JZ
Director NamePastor Lorance Oliver Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(106 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 July 2016)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressStanborough Park
Watford
Herts
WD25 9JZ
Director NameDr Richard Jermain Delisser
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2015(109 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 2017)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address90 Kingswood Road
Watford
WD25 0EQ
Director NameMr Paul Edmund King
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(111 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 February 2018)
RoleSystems Accountant
Country of ResidenceEngland
Correspondence Address6d Essex Road
Watford
Hertfordshire
WD17 4EP
Director NamePastor Richard Sebastian Jackson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(111 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 2021)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressNone
47 Crossway Lane
Perry Barr
Birmingham
West Midlands
B44 8DL
Director NameMr Emanuel Bran
Date of BirthMay 1982 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed15 March 2018(111 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2021)
RoleMinister Of Religion
Country of ResidenceWales
Correspondence Address51 Gwern Close
Cardiff
CF5 6XL
Wales
Director NameMrs Maslin Holness
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2022(115 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 December 2022)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressStanborough Park
Watford
Herts
WD25 9JZ

Contact

Websitewww.adventist.org.uk
Email address[email protected]
Telephone01923 672251
Telephone regionWatford

Location

Registered AddressStanborough Park
Watford
Herts
WD25 9JZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardStanborough
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£40,857
Net Worth£16,032
Cash£135,620
Current Liabilities£124,991

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Charges

20 December 1966Delivered on: 4 January 1967
Persons entitled: The Northampton Town & County Building Society

Classification: Mortgage
Secured details: £3500 & other monies payable under the charge.
Particulars: Properties in glam, hants, herts, wilts, suffolk and lincs.(see doc 179).
Outstanding
2 December 1966Delivered on: 9 December 1966
Persons entitled: The Northampton Town & County Building Society

Classification: Mortgage
Secured details: £3450 & any other monies payable under the terms of the charge.
Particulars: Properties in glam, hants, herts, wilts, suffolk and lincs.(see doc 178).
Outstanding
27 July 1966Delivered on: 10 August 1966
Persons entitled: The Northampton Town & County Building Society

Classification: Mortgage
Secured details: £4882 and all other monies due etc.
Particulars: Properties in glamorgan, hants, lincs, herts, wilts, suffolk. (See doc, 174 for full details).
Outstanding
23 June 1966Delivered on: 7 July 1966
Persons entitled: The Northampton Town & County Building Society

Classification: Mortgage
Secured details: £4,700 and all other monies due etc.
Particulars: 50 townhill road - swansea, 30, first avenue farlington, portsmouth, "kenlis", number 68, sheepcot lane, watford, hertford, 15 dunbar road, wroughton, wilts. And 16 st.lawrence close, bricket wood, stephen herts.
Outstanding
6 October 2021Delivered on: 12 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. 301 newham way, 50 chadwin road and the site of the former church building of st cedd, canning town. Hm land registry title number(s) EGL423220.
Outstanding
30 November 2015Delivered 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 2013Delivered 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 2013Delivered 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 2011Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2000Delivered 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 1996Delivered 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 1994Delivered 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 1992Delivered 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 1990Delivered 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 1989Delivered 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
3 September 1980Delivered on: 4 September 1980
Persons entitled: Nationwide Building Society.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 9 berkley waye, heston, middx. Title no mx 366051.
Outstanding
28 June 1976Delivered on: 12 July 1976
Persons entitled: Anglia Building Society

Classification: Mortgage
Secured details: Mortgage or charge effecting substitution of security for securing all monies due or to become due from the company to the chargee secured by a charge dated 17/8/70 and deeds supplemental thereto.
Particulars: 50 gorse road, grantham lincolnshire.
Outstanding
26 September 1973Delivered on: 28 September 1973
Persons entitled: Anglia Building Society

Classification: Deed of substitution
Secured details: For securing the monies secured by a charge dated 17TH august 1970 and deeds supplmental thereto was registered pursuant to sect 95 of the companies act 1948.
Particulars: Morven rectory lane ripple worcester.
Outstanding
9 December 1970Delivered on: 21 December 1970
Persons entitled: Anglia Building Society

Classification: Deed of additional security
Secured details: Deed of additional security effecting substitution of security.
Particulars: 155, chichester rd, cleethorpes, lincoln.
Outstanding
17 August 1970Delivered on: 19 August 1970
Persons entitled: Anglia Building Society

Classification: Mortgage
Secured details: £3938 & all other monies due or to become due.
Particulars: "Stepaside" 22 hillview gillwern brecon, 22 broadwaters road lowestoft suffolk. 772 st. Albans road, watford, herts. 50 rosslyn crescent, luton, beds. And 52 willmott road, sutton coldfield, warwicks.
Outstanding
29 May 1970Delivered on: 1 June 1970
Persons entitled: Anglia Building Society

Classification: Mortgage
Secured details: Mortgage for securing £5062 & all other monies due under the terms of the charge.
Particulars: "Stepaside" 22 hillview gillwern bercon, 22 broadwaters road lowestoft suffolk. 772 st. Albans road, watford, herts. 50 rosslyn crescent, luton, beds. And 21 oak road, new milton hants.
Outstanding
28 May 1970Delivered on: 1 June 1970
Persons entitled: Anglia Building Society

Classification: Mortgage
Secured details: Mortgage securing £4920 & all other monies due under the terms of the charge.
Particulars: "Stepaside" 22 hillview gillwern brecon, 22 broadwaters road lowestoft & suffolk. 772 st. Albans road, WATFORD8 herts. 50 rosslyn crescent, luton, beds.
Outstanding
29 December 1969Delivered on: 31 December 1969
Persons entitled: Anglia Building Society

Classification: Deed of substitution
Secured details: Deed of substitution for securing the monies secured by a charge dated 5TH may 1966 and deeds supplemental thereto.
Particulars: 6, selborne avenue low fell, gateshead.
Outstanding
27 November 1969Delivered on: 1 December 1969
Persons entitled: Anglia Building Society

Classification: Deed of substitution
Secured details: Deed of substitution for securing the monies secured by two charges dated 5/5/66 & 20/12/66.
Particulars: 7, woodland grove stoney ridge heaton, bradford, 19, the corners thornton cleveleys lancs. 47 stockwood rd, newcastle under lyme staffs.
Outstanding
12 September 1969Delivered on: 15 September 1969
Persons entitled: Anglia Building Society

Classification: Mortgage
Secured details: £9,315 and all other moneys due etc.
Particulars: Stepaside no 22 hillview gilwern, brecon.22 Broadwaters road, lowesoft, suffolk. 772 st albans road, watford, herts.
Outstanding
14 December 1967Delivered on: 29 December 1967
Persons entitled: Anglia Building Society

Classification: Mortgage
Secured details: £3000.
Particulars: Properties in glamorgan, herts, hants, suffolk, lincs, camarthen, berks, yorks & wilts. (For full details see doc 198 please).
Outstanding
22 November 1967Delivered on: 5 December 1967
Persons entitled: Anglia Building Society

Classification: Mortgage
Secured details: £7000.
Particulars: Properties in glamorgan, hants, wilts, herts, suffolk & lincs, carmarthen,& berks (for full details see doc 199 please).
Outstanding
25 January 1967Delivered on: 6 February 1967
Persons entitled: Anglia Building Society.

Classification: Mortgage
Secured details: £3500 & any other monies payable under terms of charge.
Particulars: Properties in glamorgan, portsmouth, herts, wilts, lincs. (See doc 182 for details).
Outstanding
5 May 1966Delivered on: 16 May 1966
Persons entitled: The Northampton Town & County Building Society.

Classification: Mortgage
Secured details: £9000.
Particulars: 50, townhill road - swansea. 30 first avenue, farlington, portsmouth, "kenlis" number 68, sheepcot lane, watford, hertford, 15, dunbar road, wroughton, wilts.
Fully Satisfied
19 July 1993Delivered 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 1993Delivered 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 1989Delivered 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
12 November 1956Delivered on: 11 December 1956
Satisfied on: 12 March 1993
Persons entitled: Halifax Building Society

Classification: 12TH 13TH and 23RD nov 1956. mortgage by minute of agreement and by a disposition dated 13TH & 16TH nov. 1956 which was presented for registration at the registar of sasines on the 23/11/56
Secured details: £1500 and further advances.
Particulars: 4 laverockbank crescent trinity, edinburgh, together with fixtures and fittings.
Fully Satisfied
24 January 1989Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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
14 January 1986Delivered on: 15 January 1986
Satisfied on: 20 May 1988
Persons entitled: Gateway Building Society.

Classification: Mortgage
Secured details: £26,500.
Particulars: Land & premises k/a 7 bowmans lea forest hill london SE23.
Fully Satisfied
14 January 1986Delivered on: 15 January 1986
Satisfied on: 20 May 1988
Persons entitled: Gateway Building Society

Classification: Mortgage
Secured details: £29,000.
Particulars: Land & premises k/a 82 hawkwood crescentchingford london E4 7PJ.
Fully Satisfied
19 June 1985Delivered on: 24 June 1985
Persons entitled: Abbey National Building Society

Classification: Mortgage
Secured details: £26,000.25.
Particulars: 12 boyd avenue southall l/b of ealing.
Fully Satisfied
10 February 1984Delivered on: 20 March 1984
Persons entitled: Abbey National Building Society

Classification: Standard security 10/2/84 presented for registration in scotland 7/3/84
Secured details: All monies due or to become due from the company to the chargee in respect of the interest advance of ukp 24,000.25.
Particulars: "The mount" craigard road, crieff, perthshire.
Fully Satisfied
11 November 1953Delivered on: 30 November 1953
Satisfied on: 12 March 1993
Persons entitled: Halifax Building Society.

Classification: Charge evidenced by a disposition dated 28TH oct 1953 and 4TH 10TH and 11TH nov.1953 Which was presented for registration at the registar of sasines on 26TH nov. 1953. and a minute of agreement dated 28TH oct. 1953 and 11TH nov. 1953 created by british ad
Secured details: £1000 and further advances.
Particulars: 15 chalmers street, maryfield, dundee with fixtures and fittings thereon.
Fully Satisfied
20 December 1983Delivered on: 24 December 1983
Satisfied on: 12 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from old trafford seventh-day adventist church to the chargee on any account whatsoever.
Particulars: Church site being the land & premises greater manchester old trafford district at the junction of shrewsbury street and ayres road, stretford and /or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1983Delivered on: 15 October 1983
Satisfied on: 12 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from leicester seventh-day adventist church to the chargee not exceeding £15,000.
Particulars: F/H land & premises k/a victoria road baptist church at junction of university road and london road, leicester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1983Delivered on: 23 June 1983
Satisfied on: 2 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 selhurst road, croydon title no sy 328323 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 October 1982Delivered on: 25 October 1982
Satisfied on: 12 March 1993
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: St. Columbus hall, janson road, london E15 title no. Egl 26047.
Fully Satisfied
7 February 1980Delivered on: 6 March 1980
Persons entitled: British Linen Bank LTD

Classification: Deed of variation 7/2/80 recorded registers of scotland 22/2/80 relating to standard security 16/1/79
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Crieff sanatorium, drummond terrace, crieff.
Fully Satisfied
25 February 1976Delivered on: 2 March 1976
Satisfied on: 12 March 1993
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: For securing £11,000 and further advances.
Particulars: 60 whenman avenue bexley, kent.
Fully Satisfied
13 September 1949Delivered on: 16 October 1952
Satisfied on: 12 March 1993
Persons entitled: Halifax Building Society of Permanent Buildings

Classification: Mortgage
Secured details: £1113.17.0 (owing).
Particulars: 94, turner road, colchester, essex.
Fully Satisfied
23 June 1967Delivered on: 4 July 1967
Satisfied on: 27 March 2012
Persons entitled: The Anglia Building Society

Classification: Mortgage
Secured details: Securing sums n/e £3000 at any one time.
Particulars: Various properties (see doc 189 for details).
Fully Satisfied
28 May 1951Delivered on: 28 May 1951
Satisfied on: 12 March 1993
Persons entitled: Halifax Bldg Soc

Classification: Disposition dated 19 & 27TH apoint 1951 presented for registration at sassines
Secured details: £1575 & further advances.
Particulars: " noreagh", balermo, midlothian, together with all fixtures & fittings.
Fully Satisfied

Filing History

14 December 2023Accounts for a small company made up to 31 December 2022 (26 pages)
13 December 2023Termination of appointment of Emmanuel Osei as a director on 6 December 2023 (1 page)
19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
9 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
22 December 2022Appointment of Pastor Nerine Barrett as a director on 15 December 2022 (2 pages)
21 December 2022Termination of appointment of Maslin Holness as a director on 15 December 2022 (1 page)
29 September 2022Accounts for a small company made up to 31 December 2021 (17 pages)
22 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
14 March 2022Appointment of Mr. George Kwame Kumi as a director on 3 February 2022 (2 pages)
14 March 2022Appointment of Mr. Kirk Matthew Thomas as a director on 3 February 2022 (2 pages)
11 March 2022Termination of appointment of Steve Anthony Thomas as a director on 31 December 2021 (1 page)
8 March 2022Appointment of Mrs Maslin Holness as a director on 3 February 2022 (2 pages)
7 March 2022Appointment of Mr. Dan Serb as a director on 3 February 2022 (2 pages)
7 March 2022Appointment of Mr. Kevin Johns as a director on 3 February 2022 (2 pages)
7 March 2022Appointment of Mr. Eglan Brooks as a director on 3 February 2022 (2 pages)
9 February 2022Termination of appointment of Richard Sebastian Jackson as a director on 31 December 2021 (1 page)
9 February 2022Appointment of Mr. Wederly Aguiar as a director on 3 February 2022 (2 pages)
9 February 2022Termination of appointment of Ian Walter Wellington Sweeney as a director on 9 December 2021 (1 page)
9 February 2022Termination of appointment of Elliott Williams as a director on 31 December 2021 (1 page)
9 February 2022Termination of appointment of Earl Jude Ramharacksingh as a director on 31 December 2021 (1 page)
9 February 2022Termination of appointment of Emanuel Bran as a director on 31 December 2021 (1 page)
12 October 2021Registration of charge 000899530059, created on 6 October 2021 (5 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
27 August 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
28 September 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
29 August 2019Satisfaction of charge 41 in full (4 pages)
30 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
10 July 2018Appointment of Mr Steve Thomas as a director on 7 December 2017 (2 pages)
10 July 2018Termination of appointment of Paul Edmund King as a director on 18 February 2018 (1 page)
9 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
19 March 2018Appointment of Mr Elliott Williams as a director on 7 December 2017 (2 pages)
19 March 2018Appointment of Mr Emanuel Bran as a director on 15 March 2018 (2 pages)
6 March 2018Termination of appointment of Michael Njagi Mbui as a director on 7 December 2017 (1 page)
8 December 2017Appointment of Mr Paul Edmund King as a director on 7 December 2017 (2 pages)
8 December 2017Appointment of Mr Paul Edmund King as a director on 7 December 2017 (2 pages)
8 December 2017Appointment of Pastor Richard Sebastian Jackson as a director on 7 December 2017 (2 pages)
8 December 2017Appointment of Pastor Kirk Matthew Thomas as a director on 7 December 2017 (2 pages)
8 December 2017Appointment of Pastor Kirk Matthew Thomas as a director on 7 December 2017 (2 pages)
8 December 2017Appointment of Pastor Richard Sebastian Jackson as a director on 7 December 2017 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
27 June 2017Appointment of Mr. Emmanuel Osei as a director on 12 June 2017 (2 pages)
27 June 2017Appointment of Mr. John Charles Surridge as a director on 12 September 2016 (2 pages)
27 June 2017Appointment of Mr. Emmanuel Osei as a director on 12 June 2017 (2 pages)
27 June 2017Termination of appointment of Richard Jermain Delisser as a director on 12 June 2017 (1 page)
27 June 2017Appointment of Mr. Earl Jude Ramharacksingh as a director on 12 September 2016 (2 pages)
27 June 2017Appointment of Mr. Earl Jude Ramharacksingh as a director on 12 September 2016 (2 pages)
27 June 2017Appointment of Mr. John Charles Surridge as a director on 12 September 2016 (2 pages)
27 June 2017Termination of appointment of Richard Jermain Delisser as a director on 12 June 2017 (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 September 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
5 September 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
17 August 2016Termination of appointment of Victor John Hulbert as a director on 31 December 2015 (1 page)
17 August 2016Termination of appointment of Victor John Hulbert as a director on 31 December 2015 (1 page)
17 August 2016Termination of appointment of Paul Stephen Lockham as a director on 30 June 2016 (1 page)
17 August 2016Termination of appointment of Lorance Oliver Johnson as a director on 24 July 2016 (1 page)
17 August 2016Termination of appointment of Brian Paul Davidson as a director on 30 June 2016 (1 page)
17 August 2016Termination of appointment of Lorance Oliver Johnson as a director on 24 July 2016 (1 page)
17 August 2016Termination of appointment of Victor Pilmoor as a director on 30 June 2016 (1 page)
17 August 2016Termination of appointment of Brian Paul Davidson as a director on 30 June 2016 (1 page)
17 August 2016Termination of appointment of Victor Pilmoor as a director on 30 June 2016 (1 page)
17 August 2016Termination of appointment of Paul Stephen Lockham as a director on 30 June 2016 (1 page)
8 December 2015Registration of charge 000899530058, created on 30 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
8 December 2015Registration of charge 000899530058, created on 30 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
24 September 2015Annual return made up to 5 July 2015 no member list (9 pages)
24 September 2015Termination of appointment of Samuel Alphonso Davis as a director on 5 September 2015 (1 page)
24 September 2015Appointment of Dr. Richard Jermain Delisser as a director on 5 September 2015 (2 pages)
24 September 2015Annual return made up to 5 July 2015 no member list (9 pages)
24 September 2015Appointment of Dr. Richard Jermain Delisser as a director on 5 September 2015 (2 pages)
24 September 2015Termination of appointment of Samuel Alphonso Davis as a director on 5 September 2015 (1 page)
2 April 2015Full accounts made up to 31 December 2014 (13 pages)
2 April 2015Full accounts made up to 31 December 2014 (13 pages)
9 February 2015Appointment of Mr Michael Njagi Mbui as a director on 17 March 2014 (2 pages)
9 February 2015Appointment of Mr Michael Njagi Mbui as a director on 17 March 2014 (2 pages)
29 January 2015Appointment of Pastor Lorance Oliver Johnson as a director on 13 December 2012 (2 pages)
29 January 2015Appointment of Pastor Lorance Oliver Johnson as a director on 13 December 2012 (2 pages)
28 January 2015Termination of appointment of Paul Hammond as a director on 31 December 2014 (1 page)
28 January 2015Termination of appointment of Paul Hammond as a director on 31 December 2014 (1 page)
21 January 2015Termination of appointment of Eglan Brando Brooks as a director on 9 June 2014 (1 page)
21 January 2015Termination of appointment of Eglan Brando Brooks as a director on 9 June 2014 (1 page)
21 January 2015Termination of appointment of Eglan Brando Brooks as a director on 9 June 2014 (1 page)
15 September 2014Full accounts made up to 31 December 2013 (15 pages)
15 September 2014Full accounts made up to 31 December 2013 (15 pages)
7 July 2014Annual return made up to 5 July 2014 no member list (9 pages)
7 July 2014Annual return made up to 5 July 2014 no member list (9 pages)
7 July 2014Annual return made up to 5 July 2014 no member list (9 pages)
18 March 2014Termination of appointment of Patrick Johnson as a director (1 page)
18 March 2014Termination of appointment of Patrick Johnson as a director (1 page)
30 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
23 September 2013Annual return made up to 5 July 2013 no member list (10 pages)
23 September 2013Annual return made up to 5 July 2013 no member list (10 pages)
23 September 2013Annual return made up to 5 July 2013 no member list (10 pages)
2 August 2013Appointment of Pastor Patrick Garnet Johnson as a director (2 pages)
2 August 2013Appointment of Pastor Patrick Garnet Johnson as a director (2 pages)
1 August 2013Termination of appointment of Cyril Sweeney as a director (1 page)
1 August 2013Director's details changed for Pastor Ian Walter Wellington Sweeney on 31 July 2013 (2 pages)
1 August 2013Termination of appointment of Cyril Sweeney as a director (1 page)
1 August 2013Appointment of Mr. Brian Paul Davidson as a director (2 pages)
1 August 2013Appointment of Mr. Brian Paul Davidson as a director (2 pages)
1 August 2013Director's details changed for Pastor Ian Walter Wellington Sweeney on 31 July 2013 (2 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 57 (5 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 57 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 56 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 56 (5 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
9 August 2012Annual return made up to 5 July 2012 no member list (9 pages)
9 August 2012Annual return made up to 5 July 2012 no member list (9 pages)
9 August 2012Annual return made up to 5 July 2012 no member list (9 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 March 2012Appointment of Pastor Paul Stephen Lockham as a director (2 pages)
23 March 2012Termination of appointment of Eric Lowe as a director (1 page)
23 March 2012Appointment of Pastor Eglan Brooks as a director (2 pages)
23 March 2012Appointment of Pastor Paul Stephen Lockham as a director (2 pages)
23 March 2012Appointment of Ian Walter Wellington Sweeney as a director (1 page)
23 March 2012Appointment of Cyril Sweeney as a director (2 pages)
23 March 2012Appointment of Cyril Sweeney as a director (2 pages)
23 March 2012Termination of appointment of Eric Lowe as a director (1 page)
23 March 2012Termination of appointment of Donald Mcfarlane as a director (1 page)
23 March 2012Appointment of Ian Walter Wellington Sweeney as a director (1 page)
23 March 2012Appointment of Pastor Eglan Brooks as a director (2 pages)
23 March 2012Termination of appointment of Donald Mcfarlane as a director (1 page)
22 December 2011Particulars of a mortgage or charge / charge no: 55 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 55 (5 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (19 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (19 pages)
2 August 2011Annual return made up to 5 July 2011 no member list (8 pages)
2 August 2011Annual return made up to 5 July 2011 no member list (8 pages)
2 August 2011Annual return made up to 5 July 2011 no member list (8 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 54 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 54 (5 pages)
28 September 2010Full accounts made up to 31 December 2009 (21 pages)
28 September 2010Full accounts made up to 31 December 2009 (21 pages)
22 July 2010Annual return made up to 5 July 2010 no member list (8 pages)
22 July 2010Annual return made up to 5 July 2010 no member list (8 pages)
22 July 2010Director's details changed for Pastor Victor John Hulbert on 5 July 2010 (2 pages)
22 July 2010Director's details changed for Pastor Victor John Hulbert on 5 July 2010 (2 pages)
22 July 2010Director's details changed for Pastor Victor John Hulbert on 5 July 2010 (2 pages)
22 July 2010Annual return made up to 5 July 2010 no member list (8 pages)
21 July 2010Termination of appointment of Keith Davidson as a director (1 page)
21 July 2010Termination of appointment of Keith Davidson as a director (1 page)
19 October 2009Full accounts made up to 31 December 2008 (19 pages)
19 October 2009Full accounts made up to 31 December 2008 (19 pages)
21 July 2009Annual return made up to 05/07/09 (4 pages)
21 July 2009Secretary's change of particulars / stephen okelo / 20/07/2009 (2 pages)
21 July 2009Annual return made up to 05/07/09 (4 pages)
21 July 2009Secretary's change of particulars / stephen okelo / 20/07/2009 (2 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 53 (7 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 53 (7 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 52 (7 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 52 (7 pages)
23 July 2008Full accounts made up to 31 December 2007 (19 pages)
23 July 2008Full accounts made up to 31 December 2007 (19 pages)
17 July 2008Appointment terminated director egerton francis (1 page)
17 July 2008Appointment terminated director egerton francis (1 page)
17 July 2008Annual return made up to 05/07/08 (4 pages)
17 July 2008Annual return made up to 05/07/08 (4 pages)
17 March 2008Secretary appointed stephen ochieng okelo (2 pages)
17 March 2008Secretary appointed stephen ochieng okelo (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
20 August 2007Annual return made up to 05/07/07 (3 pages)
20 August 2007Annual return made up to 05/07/07 (3 pages)
18 July 2007Full accounts made up to 31 December 2006 (21 pages)
18 July 2007Full accounts made up to 31 December 2006 (21 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
21 December 2006New director appointed (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
21 July 2006Full accounts made up to 31 December 2005 (21 pages)
21 July 2006Full accounts made up to 31 December 2005 (21 pages)
6 July 2006Annual return made up to 05/07/06 (3 pages)
6 July 2006Annual return made up to 05/07/06 (3 pages)
31 March 2006Particulars of mortgage/charge (11 pages)
31 March 2006Particulars of mortgage/charge (11 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
9 February 2006Particulars of mortgage/charge (4 pages)
9 February 2006Particulars of mortgage/charge (4 pages)
13 December 2005New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005Director resigned (1 page)
28 July 2005Full accounts made up to 31 December 2004 (20 pages)
28 July 2005Full accounts made up to 31 December 2004 (20 pages)
22 July 2005Annual return made up to 05/07/05 (3 pages)
22 July 2005Annual return made up to 05/07/05 (3 pages)
30 March 2005Particulars of mortgage/charge (11 pages)
30 March 2005Particulars of mortgage/charge (11 pages)
12 July 2004Annual return made up to 05/07/04 (7 pages)
12 July 2004Annual return made up to 05/07/04 (7 pages)
29 April 2004Total exemption full accounts made up to 31 December 2003 (18 pages)
29 April 2004Total exemption full accounts made up to 31 December 2003 (18 pages)
16 July 2003Full accounts made up to 31 December 2002 (19 pages)
16 July 2003Annual return made up to 05/07/03 (7 pages)
16 July 2003Full accounts made up to 31 December 2002 (19 pages)
16 July 2003Annual return made up to 05/07/03 (7 pages)
16 July 2002Annual return made up to 05/07/02 (7 pages)
16 July 2002Annual return made up to 05/07/02 (7 pages)
9 July 2002Full accounts made up to 31 December 2001 (18 pages)
9 July 2002Full accounts made up to 31 December 2001 (18 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
20 July 2001Annual return made up to 05/07/01
  • 363(287) ‐ Registered office changed on 20/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Annual return made up to 05/07/01
  • 363(287) ‐ Registered office changed on 20/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
26 June 2001Full accounts made up to 31 December 2000 (13 pages)
26 June 2001Full accounts made up to 31 December 2000 (13 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Annual return made up to 05/07/00
  • 363(288) ‐ Director resigned
(6 pages)
17 July 2000Full group accounts made up to 31 December 1999 (13 pages)
17 July 2000Full group accounts made up to 31 December 1999 (13 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Annual return made up to 05/07/00
  • 363(288) ‐ Director resigned
(6 pages)
5 October 1999Full group accounts made up to 31 December 1998 (13 pages)
5 October 1999Full group accounts made up to 31 December 1998 (13 pages)
20 July 1999Annual return made up to 05/07/99 (6 pages)
20 July 1999Annual return made up to 05/07/99 (6 pages)
21 July 1998Annual return made up to 05/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1998Annual return made up to 05/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1998Full group accounts made up to 31 December 1997 (11 pages)
6 July 1998Full group accounts made up to 31 December 1997 (11 pages)
25 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
27 September 1997Declaration of satisfaction of mortgage/charge (1 page)
27 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 July 1997Declaration of satisfaction of mortgage/charge (1 page)
30 July 1997Declaration of satisfaction of mortgage/charge (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
20 July 1997Annual return made up to 05/07/97
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1997Annual return made up to 05/07/97
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1997Full group accounts made up to 31 December 1996 (11 pages)
25 June 1997Full group accounts made up to 31 December 1996 (11 pages)
29 April 1997Declaration of satisfaction of mortgage/charge (1 page)
29 April 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Director's particulars changed (1 page)
15 January 1997Director's particulars changed (1 page)
14 January 1997Director's particulars changed (1 page)
14 January 1997Director's particulars changed (1 page)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Director's particulars changed (1 page)
14 January 1997Director's particulars changed (1 page)
14 January 1997Director's particulars changed (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director's particulars changed (1 page)
9 July 1996Full group accounts made up to 31 December 1995 (9 pages)
9 July 1996Full group accounts made up to 31 December 1995 (9 pages)
26 June 1996Annual return made up to 05/07/96 (6 pages)
26 June 1996Annual return made up to 05/07/96 (6 pages)
10 February 1996Particulars of mortgage/charge (3 pages)
10 February 1996Particulars of mortgage/charge (3 pages)
3 July 1995Full accounts made up to 31 December 1994 (10 pages)
3 July 1995Full accounts made up to 31 December 1994 (10 pages)
3 July 1995Annual return made up to 05/07/95 (6 pages)
3 July 1995Annual return made up to 05/07/95 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (801 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
27 January 1994Memorandum and Articles of Association (9 pages)
27 January 1994Memorandum and Articles of Association (9 pages)
6 July 1993Memorandum and Articles of Association (11 pages)
6 July 1993Memorandum and Articles of Association (11 pages)
12 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1976Memorandum and Articles of Association (11 pages)
2 August 1976Memorandum and Articles of Association (11 pages)
29 March 1976Company name changed\certificate issued on 29/03/76 (2 pages)
29 March 1976Company name changed\certificate issued on 29/03/76 (2 pages)
24 August 1906Incorporation (14 pages)
24 August 1906Incorporation (14 pages)