Langley Road
Watford
Hertfordshire
WD17 4UH
Director Name | Mr John Charles Surridge |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2016(110 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 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 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2017(110 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Stanborough Park Watford Herts WD25 9JZ |
Director Name | Mr Wederly Aguiar |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(115 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | British Union Conference Stanborough Park Watford WD25 9JZ |
Director Name | Pastor Kirk Matthew Thomas |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(115 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Stanborough Park Watford Herts WD25 9JZ |
Director Name | Mr Eglan Brando Brooks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(115 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Stanborough Park Watford Herts WD25 9JZ |
Director Name | Mr Kevin Johns |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(115 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Stanborough Park Watford Herts WD25 9JZ |
Director Name | Pastor George Kwame Kumi |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(115 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Stanborough Park Watford Herts WD25 9JZ |
Director Name | Mr Dan Serb |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 03 February 2022(115 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Minister Of Religion |
Country of Residence | Ireland |
Correspondence Address | Stanborough Park Watford Herts WD25 9JZ |
Director Name | Pastor Nerine Barrett |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(116 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Stanborough Park Watford Herts WD25 9JZ |
Director Name | Mr Alan David Hodges |
---|---|
Date of Birth | August 1944 (Born 79 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 78 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 |
Director Name | Martin Anthony |
---|---|
Date of Birth | January 1935 (Born 89 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 |
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 78 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 |
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 81 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 87 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 80 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 76 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 | Jonathan Gallagher |
---|---|
Date of Birth | December 1952 (Born 71 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 | Mr Keith Anthony Davidson |
---|---|
Date of Birth | November 1949 (Born 74 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 |
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 65 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 67 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 | Mr Eglan Brando Brooks |
---|---|
Date of Birth | November 1962 (Born 61 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 | United Kingdom |
Correspondence Address | Stanborough Park Watford Herts WD25 9JZ |
Director Name | Mr Brian Paul Davidson |
---|---|
Date of Birth | July 1947 (Born 76 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 Garnett Johnson |
---|---|
Date of Birth | January 1961 (Born 63 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 60 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 61 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 61 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 |
Director Name | Pastor Richard Sebastian Jackson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(111 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2021) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | None 47 Crossway Lane Perry Barr Birmingham West Midlands B44 8DL |
Director Name | Mr Emanuel Bran |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 March 2018(111 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2021) |
Role | Minister Of Religion |
Country of Residence | Wales |
Correspondence Address | 51 Gwern Close Cardiff CF5 6XL Wales |
Director Name | Mrs Maslin Holness |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2022(115 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 December 2022) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Stanborough Park Watford Herts WD25 9JZ |
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 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
20 December 1966 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 2021 | Delivered 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 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 |
3 September 1980 | Delivered 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 1976 | Delivered 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 1973 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1966 | Delivered 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 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 |
12 November 1956 | Delivered 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 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 |
14 January 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1953 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1980 | Delivered 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 1976 | Delivered 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 1949 | Delivered 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 1967 | Delivered 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 1951 | Delivered 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 |
14 December 2023 | Accounts for a small company made up to 31 December 2022 (26 pages) |
---|---|
13 December 2023 | Termination of appointment of Emmanuel Osei as a director on 6 December 2023 (1 page) |
19 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
9 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
22 December 2022 | Appointment of Pastor Nerine Barrett as a director on 15 December 2022 (2 pages) |
21 December 2022 | Termination of appointment of Maslin Holness as a director on 15 December 2022 (1 page) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
22 August 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
14 March 2022 | Appointment of Mr. George Kwame Kumi as a director on 3 February 2022 (2 pages) |
14 March 2022 | Appointment of Mr. Kirk Matthew Thomas as a director on 3 February 2022 (2 pages) |
11 March 2022 | Termination of appointment of Steve Anthony Thomas as a director on 31 December 2021 (1 page) |
8 March 2022 | Appointment of Mrs Maslin Holness as a director on 3 February 2022 (2 pages) |
7 March 2022 | Appointment of Mr. Dan Serb as a director on 3 February 2022 (2 pages) |
7 March 2022 | Appointment of Mr. Kevin Johns as a director on 3 February 2022 (2 pages) |
7 March 2022 | Appointment of Mr. Eglan Brooks as a director on 3 February 2022 (2 pages) |
9 February 2022 | Termination of appointment of Richard Sebastian Jackson as a director on 31 December 2021 (1 page) |
9 February 2022 | Appointment of Mr. Wederly Aguiar as a director on 3 February 2022 (2 pages) |
9 February 2022 | Termination of appointment of Ian Walter Wellington Sweeney as a director on 9 December 2021 (1 page) |
9 February 2022 | Termination of appointment of Elliott Williams as a director on 31 December 2021 (1 page) |
9 February 2022 | Termination of appointment of Earl Jude Ramharacksingh as a director on 31 December 2021 (1 page) |
9 February 2022 | Termination of appointment of Emanuel Bran as a director on 31 December 2021 (1 page) |
12 October 2021 | Registration of charge 000899530059, created on 6 October 2021 (5 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
27 August 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
28 September 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
29 August 2019 | Satisfaction of charge 41 in full (4 pages) |
30 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
10 July 2018 | Appointment of Mr Steve Thomas as a director on 7 December 2017 (2 pages) |
10 July 2018 | Termination of appointment of Paul Edmund King as a director on 18 February 2018 (1 page) |
9 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
19 March 2018 | Appointment of Mr Elliott Williams as a director on 7 December 2017 (2 pages) |
19 March 2018 | Appointment of Mr Emanuel Bran as a director on 15 March 2018 (2 pages) |
6 March 2018 | Termination of appointment of Michael Njagi Mbui as a director on 7 December 2017 (1 page) |
8 December 2017 | Appointment of Mr Paul Edmund King 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) |
8 December 2017 | Appointment of Pastor Richard Sebastian Jackson as a director on 7 December 2017 (2 pages) |
8 December 2017 | Appointment of Pastor Kirk Matthew Thomas as a director on 7 December 2017 (2 pages) |
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) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 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) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
27 June 2017 | Appointment of Mr. Emmanuel Osei as a director on 12 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr. John Charles Surridge as a director on 12 September 2016 (2 pages) |
27 June 2017 | Appointment of Mr. Emmanuel Osei as a director on 12 June 2017 (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. Earl Jude Ramharacksingh as a director on 12 September 2016 (2 pages) |
27 June 2017 | Appointment of Mr. Earl Jude Ramharacksingh as a director on 12 September 2016 (2 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) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 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) |
5 September 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
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 Victor John Hulbert as a director on 31 December 2015 (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 Brian Paul Davidson 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 Pilmoor as a director on 30 June 2016 (1 page) |
17 August 2016 | Termination of appointment of Brian Paul Davidson as a director on 30 June 2016 (1 page) |
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) |
8 December 2015 | Registration of charge 000899530058, created on 30 November 2015
|
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) |
24 September 2015 | Annual return made up to 5 July 2015 no member list (9 pages) |
24 September 2015 | Appointment of Dr. Richard Jermain Delisser as a director on 5 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Samuel Alphonso Davis as a director on 5 September 2015 (1 page) |
2 April 2015 | Full accounts made up to 31 December 2014 (13 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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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 | Director's details changed for Pastor Ian Walter Wellington Sweeney on 31 July 2013 (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 | 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) |
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) |
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) |
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) |
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) |
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 Pastor Paul Stephen Lockham as a director (2 pages) |
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 Pastor Paul Stephen Lockham as a director (2 pages) |
23 March 2012 | Appointment of Ian Walter Wellington Sweeney as a director (1 page) |
23 March 2012 | Appointment of Cyril Sweeney as a director (2 pages) |
23 March 2012 | Appointment of Cyril Sweeney as a director (2 pages) |
23 March 2012 | Termination of appointment of Eric Lowe as a director (1 page) |
23 March 2012 | Termination of appointment of Donald Mcfarlane as a director (1 page) |
23 March 2012 | Appointment of Ian Walter Wellington Sweeney as a director (1 page) |
23 March 2012 | Appointment of Pastor Eglan Brooks as a director (2 pages) |
23 March 2012 | Termination of appointment of Donald Mcfarlane as a director (1 page) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 55 (5 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) |
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) |
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) |
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) |
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 | 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 | Director's details changed for Pastor Victor John Hulbert on 5 July 2010 (2 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) |
21 July 2010 | Termination of appointment of Keith Davidson as a director (1 page) |
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) |
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) |
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) |
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) |
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) |
23 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
17 July 2008 | Appointment terminated director egerton francis (1 page) |
17 July 2008 | Appointment terminated director egerton francis (1 page) |
17 July 2008 | Annual return made up to 05/07/08 (4 pages) |
17 July 2008 | Annual return made up to 05/07/08 (4 pages) |
17 March 2008 | Secretary appointed stephen ochieng okelo (2 pages) |
17 March 2008 | Secretary appointed stephen ochieng okelo (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | Director resigned (1 page) |
20 August 2007 | Annual return made up to 05/07/07 (3 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) |
18 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
21 July 2006 | Full accounts made up to 31 December 2005 (21 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) |
6 July 2006 | Annual return made up to 05/07/06 (3 pages) |
31 March 2006 | Particulars of mortgage/charge (11 pages) |
31 March 2006 | Particulars of mortgage/charge (11 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
9 February 2006 | Particulars of mortgage/charge (4 pages) |
9 February 2006 | Particulars of mortgage/charge (4 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
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) |
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) |
22 July 2005 | Annual return made up to 05/07/05 (3 pages) |
30 March 2005 | Particulars of mortgage/charge (11 pages) |
30 March 2005 | Particulars of mortgage/charge (11 pages) |
12 July 2004 | Annual return made up to 05/07/04 (7 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) |
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 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) |
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) |
9 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
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) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Annual return made up to 05/07/01
|
26 June 2001 | Full accounts made up to 31 December 2000 (13 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) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Annual return made up to 05/07/00
|
17 July 2000 | Full group accounts made up to 31 December 1999 (13 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) |
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) |
20 July 1999 | Annual return made up to 05/07/99 (6 pages) |
21 July 1998 | Annual return made up to 05/07/98
|
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) |
6 July 1998 | Full group accounts made up to 31 December 1997 (11 pages) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
27 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 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) |
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
|
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) |
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) |
29 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Director's particulars changed (1 page) |
15 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 | New director appointed (2 pages) |
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 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director's particulars changed (1 page) |
9 July 1996 | Full group accounts made up to 31 December 1995 (9 pages) |
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) |
26 June 1996 | Annual return made up to 05/07/96 (6 pages) |
10 February 1996 | Particulars of mortgage/charge (3 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 | Full accounts made up to 31 December 1994 (10 pages) |
3 July 1995 | Annual return made up to 05/07/95 (6 pages) |
3 July 1995 | Annual return made up to 05/07/95 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (801 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
27 January 1994 | Memorandum and Articles of Association (9 pages) |
27 January 1994 | Memorandum and Articles of Association (9 pages) |
6 July 1993 | Memorandum and Articles of Association (11 pages) |
6 July 1993 | Memorandum and Articles of Association (11 pages) |
12 July 1989 | Resolutions
|
12 July 1989 | Resolutions
|
2 August 1976 | Memorandum and Articles of Association (11 pages) |
2 August 1976 | Memorandum and Articles of Association (11 pages) |
29 March 1976 | Company name changed\certificate issued on 29/03/76 (2 pages) |
29 March 1976 | Company name changed\certificate issued on 29/03/76 (2 pages) |
24 August 1906 | Incorporation (14 pages) |
24 August 1906 | Incorporation (14 pages) |