Kimpton
Hitchin
Hertfordshire
SG4 8PU
Secretary Name | Mr David Rickman Shillitoe |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1991(84 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Rectory Court 61 Wood Street Barnet EN5 4BL |
Director Name | Victoria Irene Yorke |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1996(90 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 82 Goswell End Road Harlington Dunstable Bedfordshire LU5 6NX |
Director Name | Michael George Jarvis |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2004(97 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 57 York Road Calne SN11 8FW |
Director Name | Terence William Garde |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 September 2012(105 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Mining Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Trafford Road Headington Oxfordshire OX3 8BE |
Director Name | John Anthony Doohan |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2012(105 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 48 Wingate Drive Ampthill Bedford MK45 2XF |
Director Name | Mr Gregory Ian Le Roux |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 26 May 2021(114 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 20 Long Meadow Long Meadow Bayston Hill Shrewsbury SY3 0NX Wales |
Director Name | Marie Constance Bridges |
---|---|
Date of Birth | December 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(84 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 March 2004) |
Role | Company Director |
Correspondence Address | Campana Court Blenheim Road Barnet Herts EN5 4NF |
Director Name | Mr Percival William Peter Judd |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(84 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 July 1998) |
Role | Engineer |
Correspondence Address | Upper Watercombe Barn Branscombe Seaton Devon EX12 3BT |
Director Name | Mr Alan John Ramsay |
---|---|
Date of Birth | February 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(84 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | 1 Ingarth Twynham Road Southbourne Bournemouth Dorset BH6 3HA |
Director Name | Rev Terence John Pigrem |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(84 years, 7 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 24 September 2018) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 96 Widford Park Place Chelmsford CM2 8TB |
Director Name | Mr John Charles Rutherford Weeks |
---|---|
Date of Birth | May 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(86 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2001) |
Role | Retired |
Correspondence Address | 6 Gorsley Gardens Gorsley Ross On Wye Herefordshire HR9 7SJ Wales |
Director Name | Mr Ian Douglas Kendall Dring |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(94 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ewelldown 19 Babelake Street Packington Ashby De La Zouch Leicestershire LE65 1WD |
Director Name | Mr Paul Lewis Cornelius |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(110 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 14 January 2019) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 47 Burgess Wood Road South Beaconsfield Buckinghamshire HP9 1EL |
Director Name | Mr Trevor James Ogden |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(113 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 January 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pavenham Road Oakley Bedford MK43 7SY |
Website | www.minersmission.com/ |
---|
Registered Address | 5 Old Rectory Court 61 Wood Street Barnet EN5 4BL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £25,601 |
Net Worth | £245,992 |
Cash | £3,086 |
Current Liabilities | £765 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2022 (11 months ago) |
---|---|
Next Return Due | 15 May 2023 (1 month, 2 weeks from now) |
24 June 2021 | Appointment of Mr Gregory Ian Le Roux as a director on 26 May 2021 (2 pages) |
---|---|
24 June 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
5 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
10 April 2021 | Termination of appointment of Trevor James Ogden as a director on 1 January 2021 (1 page) |
15 February 2021 | Termination of appointment of Ian Douglas Kendall Dring as a director on 30 December 2020 (1 page) |
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
29 March 2020 | Appointment of Mr Trevor James Ogden as a director on 25 March 2020 (2 pages) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
2 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
15 January 2019 | Termination of appointment of Paul Lewis Cornelius as a director on 14 January 2019 (1 page) |
26 September 2018 | Director's details changed for John Anthony Doohan on 15 June 2018 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
25 September 2018 | Termination of appointment of Terence John Pigrem as a director on 24 September 2018 (1 page) |
10 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
3 May 2018 | Appointment of Mr Paul Lewis Cornelius as a director on 11 January 2017 (2 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
13 September 2017 | Director's details changed for Mr David Rickman Shillitoe on 13 September 2016 (2 pages) |
13 September 2017 | Director's details changed for Rev Terence John Pigrem on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Michael George Jarvis on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for John Anthony Doohan on 13 September 2017 (2 pages) |
13 September 2017 | Secretary's details changed for Mr David Rickman Shillitoe on 13 September 2016 (1 page) |
13 September 2017 | Director's details changed for Mr David Rickman Shillitoe on 13 September 2016 (2 pages) |
13 September 2017 | Director's details changed for Rev Terence John Pigrem on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Michael George Jarvis on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for John Anthony Doohan on 13 September 2017 (2 pages) |
13 September 2017 | Secretary's details changed for Mr David Rickman Shillitoe on 13 September 2016 (1 page) |
3 June 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
3 June 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
14 September 2016 | Total exemption full accounts made up to 31 December 2015 (20 pages) |
14 September 2016 | Total exemption full accounts made up to 31 December 2015 (20 pages) |
20 May 2016 | Annual return made up to 29 April 2016 no member list (9 pages) |
20 May 2016 | Annual return made up to 29 April 2016 no member list (9 pages) |
14 August 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
14 August 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
1 May 2015 | Annual return made up to 29 April 2015 no member list (9 pages) |
1 May 2015 | Annual return made up to 29 April 2015 no member list (9 pages) |
22 August 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
22 August 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
21 May 2014 | Annual return made up to 29 April 2014 no member list (9 pages) |
21 May 2014 | Annual return made up to 29 April 2014 no member list (9 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 July 2013 | Resolutions
|
17 July 2013 | Registered office address changed from 53 High Street Kimpton Hitchin Herts SG4 8PU on 17 July 2013 (1 page) |
17 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 July 2013 | Resolutions
|
17 July 2013 | Registered office address changed from 53 High Street Kimpton Hitchin Herts SG4 8PU on 17 July 2013 (1 page) |
9 May 2013 | Annual return made up to 29 April 2013 no member list (9 pages) |
9 May 2013 | Annual return made up to 29 April 2013 no member list (9 pages) |
8 October 2012 | Appointment of John Anthony Doohan as a director (3 pages) |
8 October 2012 | Appointment of Terence William Garde as a director (3 pages) |
8 October 2012 | Appointment of John Anthony Doohan as a director (3 pages) |
8 October 2012 | Appointment of Terence William Garde as a director (3 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 May 2012 | Annual return made up to 29 April 2012 no member list (7 pages) |
29 May 2012 | Annual return made up to 29 April 2012 no member list (7 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
30 May 2011 | Annual return made up to 29 April 2011 no member list (7 pages) |
30 May 2011 | Annual return made up to 29 April 2011 no member list (7 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 June 2010 | Annual return made up to 29 April 2010 no member list (5 pages) |
7 June 2010 | Director's details changed for Rev Terence John Pigrem on 29 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Ian Douglas Kendall Dring on 29 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Victoria Irene Yorke on 29 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr David Rickman Shillitoe on 29 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Michael George Jarvis on 29 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 29 April 2010 no member list (5 pages) |
7 June 2010 | Director's details changed for Rev Terence John Pigrem on 29 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Ian Douglas Kendall Dring on 29 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr David Rickman Shillitoe on 29 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Victoria Irene Yorke on 29 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Michael George Jarvis on 29 April 2010 (2 pages) |
21 September 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
21 September 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
19 May 2009 | Annual return made up to 29/04/09 (3 pages) |
19 May 2009 | Annual return made up to 29/04/09 (3 pages) |
28 July 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
28 July 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
20 May 2008 | Annual return made up to 29/04/08 (3 pages) |
20 May 2008 | Annual return made up to 29/04/08 (3 pages) |
12 September 2007 | Total exemption full accounts made up to 31 December 2006 (27 pages) |
12 September 2007 | Total exemption full accounts made up to 31 December 2006 (27 pages) |
14 May 2007 | Annual return made up to 29/04/07 (2 pages) |
14 May 2007 | Annual return made up to 29/04/07 (2 pages) |
18 September 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
18 September 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
1 June 2006 | Annual return made up to 29/04/06
|
1 June 2006 | Annual return made up to 29/04/06
|
17 May 2005 | Annual return made up to 29/04/05 (5 pages) |
17 May 2005 | Annual return made up to 29/04/05 (5 pages) |
16 May 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
16 May 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
19 May 2004 | Annual return made up to 29/04/04 (5 pages) |
19 May 2004 | Annual return made up to 29/04/04 (5 pages) |
7 April 2004 | Total exemption full accounts made up to 31 December 2003 (16 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Total exemption full accounts made up to 31 December 2003 (16 pages) |
7 April 2004 | Director resigned (1 page) |
8 September 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
8 September 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
13 May 2003 | Annual return made up to 29/04/03 (5 pages) |
13 May 2003 | Annual return made up to 29/04/03 (5 pages) |
9 July 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
9 July 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
28 May 2002 | Annual return made up to 29/04/02
|
28 May 2002 | Annual return made up to 29/04/02
|
1 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 May 2001 | Annual return made up to 29/04/01 (4 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Annual return made up to 29/04/01 (4 pages) |
17 May 2001 | New director appointed (2 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 August 2000 | Memorandum and Articles of Association (13 pages) |
3 August 2000 | Memorandum and Articles of Association (13 pages) |
17 May 2000 | Annual return made up to 29/04/00 (4 pages) |
17 May 2000 | Annual return made up to 29/04/00 (4 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 May 1999 | Annual return made up to 29/04/99
|
8 May 1999 | Annual return made up to 29/04/99
|
5 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
14 May 1998 | Annual return made up to 29/04/98
|
14 May 1998 | Annual return made up to 29/04/98
|
2 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
15 May 1997 | Annual return made up to 29/04/97
|
15 May 1997 | Annual return made up to 29/04/97
|
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
14 October 1996 | Registered office changed on 14/10/96 from: 61 burgess rd. Aylesham nr. Canterbury kent CT3 3AX (1 page) |
14 October 1996 | Registered office changed on 14/10/96 from: 61 burgess rd. Aylesham nr. Canterbury kent CT3 3AX (1 page) |
12 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
12 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
7 May 1996 | Annual return made up to 29/04/96 (6 pages) |
7 May 1996 | Annual return made up to 29/04/96 (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
13 June 1995 | Annual return made up to 29/04/95 (6 pages) |
13 June 1995 | Annual return made up to 29/04/95 (6 pages) |