Company NameGrace Baptist Charities Limited
Company StatusActive
Company Number00096055
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1907(116 years, 5 months ago)
Previous NameAssociation Of Grace Baptist Churches Limited

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMs Margaret O'Mara
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2009(101 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Bride Street
London
N7 8AZ
Director NameMr David James Mortimer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(106 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address62 Bride Street
London
N7 8AZ
Director NameMr Philip Mark Woodley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(107 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address62 Bride Street
London
N7 8AZ
Director NameMrs Abigail Mary Gardner
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(109 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Bride Street
London
N7 8AZ
Director NameMr Adrian John Creedy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(110 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address62 Bride Street
London
N7 8AZ
Director NameDr Andrew Mark King
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(112 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleAssociation Secretary
Country of ResidenceEngland
Correspondence Address62 Bride Street
London
N7 8AZ
Director NameMr Peter Thomas Fuggle
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(114 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RolePastor
Country of ResidenceEngland
Correspondence Address62 Bride Street
London
N7 8AZ
Director NameMr James Peter Southcombe
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2022(114 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RolePastor
Country of ResidenceEngland
Correspondence Address62 Bride Street
London
N7 8AZ
Secretary NameMr Luke Malcolm Winmill
StatusCurrent
Appointed02 October 2022(114 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address62 Bride Street
London
N7 8AZ
Director NameMr Paul Jonathan Smith
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(115 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleMinister
Country of ResidenceEngland
Correspondence Address62 Bride Street
London
N7 8AZ
Director NameMr Benjamin Roger Owain Jones
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2024(116 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RolePastor
Country of ResidenceEngland
Correspondence Address62 Bride Street
London
N7 8AZ
Director NameMr Gordon Richard Hoppe
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(83 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 07 October 2006)
RoleRetired Insurance Brokers
Country of ResidenceEngland
Correspondence AddressStoneings Farm Stoneings Lane
Knockholt
Sevenoaks
Kent
TN14 7PN
Director NameEric Holdstock
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(83 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 February 1996)
RoleBaptist Minister
Correspondence Address16 Wynyatt Street
London
EC1V 7HU
Director NameClive Anthony Betts
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(83 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 1993)
RoleElectrical Engineer
Correspondence Address76 Kings Road
Chingford
London
E4 7HP
Director NameWilliam Arthur Brown
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(83 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 October 1991)
RoleCompany Director
Correspondence AddressFlat 7 Churchgate
Westcliff On Sea
Essex
SS0 9HS
Director NameRobin Ian Peter Dowling
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(83 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 1993)
RoleBaptist Minister
Correspondence Address2 Windsor Road
Richmond
Surrey
TW9 2EL
Secretary NameMaurice Ivan Wade
NationalityBritish
StatusResigned
Appointed25 May 1991(83 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2001)
RoleBaptist Minister
Correspondence Address175 Tower Bridge Road
London
SE1 2AH
Director NameRev Geoffrey Gobbett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(84 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 November 1994)
RoleBaptist Minister
Correspondence Address48 Lincoln Road
Forest Gate
London
E7 8QW
Director NameGeoffrey Frederick Harmer
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(88 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 October 2005)
RoleAdministrator
Correspondence Address6 Jasmin Road
West Ewell
Surrey
KT19 9DZ
Director NameColin Leonard Chapman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(89 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2001)
RoleContracts Manager
Correspondence Address6 Townsend
Hemel Hempstead
Hertfordshire
HP2 5SR
Director NameDouglas George Greenham
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(90 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 October 2000)
RoleBaptist Minister
Correspondence Address147 Whitmore Way
Basildon
Essex
SS14 2TJ
Director NameMr David Charles Chapman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(93 years, 1 month after company formation)
Appointment Duration15 years (resigned 31 December 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Arlington Way
London
EC1R 1XA
Secretary NameDerek John Moon
NationalityBritish
StatusResigned
Appointed01 March 2001(93 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 May 2001)
RoleRetired
Correspondence Address8 Sorrel Close
Thamesmead
London
SE28 8ER
Secretary NameDavid Samuel Whitmarsh
NationalityBritish
StatusResigned
Appointed01 June 2001(93 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 December 2007)
RoleCompany Director
Correspondence Address71 Murray Road
Waterlooville
Portsmouth
Hampshire
PO8 9JQ
Director NameTom Questad Forryan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(95 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 November 2008)
RoleMinister Of Religion
Correspondence Address1 Grosvenor Road
Watford
Hertfordshire
WD17 2QS
Director NameWilliam George Gardner
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(98 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Arlington Way
London
EC1R 1XA
Director NameMr Colin James Clarkson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(99 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 02 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address62 Bride Street
London
N7 8AZ
Secretary NameMr David Charles Chapman
NationalityBritish
StatusResigned
Appointed21 December 2007(100 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 08 October 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Arlington Way
London
EC1R 1XA
Director NameNigel Eric Ernest Gillatt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(100 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2009)
RoleGeneral Manager
Correspondence Address44 Seaview Avenue
Basildon
Essex
SS16 4QZ
Secretary NameMr David Francis John Ginns
StatusResigned
Appointed08 October 2012(104 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 08 October 2012)
RoleCompany Director
Correspondence Address7 Arlington Way
London
EC1R 1XA
Director NameMr Christopher John Hawthorne
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(105 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 2014)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address7 Arlington Way
London
EC1R 1XA
Secretary NameMr David Francis John Ginns
StatusResigned
Appointed21 July 2014(106 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 July 2019)
RoleCompany Director
Correspondence Address7 Arlington Way
London
EC1R 1XA
Director NameMr John Clive Andrew Hannan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(109 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 April 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address48 Glenmore Park
Tunbridge Wells
TN2 5NZ
Secretary NameMr Jeffrey Andrew Green
StatusResigned
Appointed15 July 2019(111 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address7 Arlington Way
London
EC1R 1XA
Secretary NameMrs Abigail Mary Gardner
StatusResigned
Appointed01 December 2021(114 years after company formation)
Appointment Duration10 months (resigned 02 October 2022)
RoleCompany Director
Correspondence Address62 Bride Street
London
N7 8AZ

Contact

Websitegracebaptistcharities.org
Telephone020 72781225
Telephone regionLondon

Location

Registered Address62 Bride Street
London
N7 8AZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2014
Turnover£131,993
Net Worth£194,823
Cash£1,470,370
Current Liabilities£3,130,815

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

25 May 2010Delivered on: 29 May 2010
Persons entitled: Ipswich Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 3 ardilaun road highbury london t/n LN43846.
Outstanding
25 May 2010Delivered on: 29 May 2010
Persons entitled: Ipswich Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 3C petherton road london t/n 303032.
Outstanding
13 September 2002Delivered on: 9 April 2003
Persons entitled: Ipswich Building Society

Classification: Legal charge
Secured details: £400,000.00 due from the company to the chargee.
Particulars: 3 ardilaun rd,highbury,london N.5.
Outstanding
25 May 2001Delivered on: 5 June 2001
Persons entitled: Ipswich Building Society

Classification: Legal charge
Secured details: £167,000.00 due or to become due from the company to the chargee.
Particulars: Property k/a 11 reverdy road bermondsey london.
Outstanding
27 May 1999Delivered on: 11 June 1999
Persons entitled: Ipswich Building Society

Classification: Mortgage
Secured details: £20,000.00 due or to become due from the company to the chargee.
Particulars: 6 bedford crescent enfield middlesex t/no NGL89946.
Outstanding
9 June 1989Delivered on: 24 June 1989
Persons entitled: Ipswich Building Society

Classification: Legal charge
Secured details: £52,000.
Particulars: 40 northbrook road lewisham.
Outstanding
3 February 1976Delivered on: 10 February 1976
Persons entitled: Galeway Building Society

Classification: Legal mortgage
Secured details: £12,960 and further advances.
Particulars: 48 newton close laugley slough berks (held in trust for slough evangelical church).
Outstanding
13 September 2002Delivered on: 14 September 2002
Satisfied on: 22 January 2003
Persons entitled: Ipswich Building Society

Classification: Legal charge
Secured details: £400,000 due or to become due from the company to the chargee.
Particulars: 3 ardilaun road highbury london.
Fully Satisfied

Filing History

19 January 2024Appointment of Mr Benjamin Roger Owain Jones as a director on 6 January 2024 (2 pages)
14 November 2023Termination of appointment of Andrew Aeneas Ottley as a director on 1 November 2023 (1 page)
15 September 2023Accounts for a small company made up to 31 December 2022 (16 pages)
25 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
24 May 2023Cessation of James Southcombe as a person with significant control on 19 May 2023 (1 page)
24 May 2023Notification of a person with significant control statement (2 pages)
24 May 2023Cessation of Adrian John Creedy as a person with significant control on 19 May 2023 (1 page)
24 May 2023Cessation of Margaret O'mara as a person with significant control on 19 May 2023 (1 page)
24 May 2023Cessation of Philip Mark Woodley as a person with significant control on 19 May 2023 (1 page)
24 May 2023Cessation of Andrew Aeneas Ottley as a person with significant control on 19 May 2023 (1 page)
24 May 2023Cessation of David James Mortimer as a person with significant control on 19 May 2023 (1 page)
22 May 2023Cessation of Andrew James Wigham as a person with significant control on 19 May 2023 (1 page)
22 May 2023Cessation of Stephen John Lloyd as a person with significant control on 19 May 2023 (1 page)
22 May 2023Cessation of Paul Smith as a person with significant control on 19 May 2023 (1 page)
22 May 2023Cessation of Ryan Burton King as a person with significant control on 19 May 2023 (1 page)
22 May 2023Cessation of James David Sayers as a person with significant control on 19 May 2023 (1 page)
30 January 2023Appointment of Mr Paul Jonathan Smith as a director on 23 January 2023 (2 pages)
8 December 2022Cessation of Roger Lindie as a person with significant control on 5 December 2022 (1 page)
17 October 2022Director's details changed for Mr James Peter Southcombe on 17 October 2022 (2 pages)
17 October 2022Secretary's details changed for Mr Luke Malcolm Winmill on 17 October 2022 (1 page)
17 October 2022Director's details changed for Mr Philip Mark Woodley on 4 October 2022 (2 pages)
14 October 2022Cessation of Colin James Clarkson as a person with significant control on 2 October 2022 (1 page)
14 October 2022Termination of appointment of Colin James Clarkson as a director on 2 October 2022 (1 page)
14 October 2022Cessation of David Wilcox as a person with significant control on 2 October 2022 (1 page)
14 October 2022Termination of appointment of Abigail Mary Gardner as a secretary on 2 October 2022 (1 page)
14 October 2022Termination of appointment of John Grant Miller as a director on 2 October 2022 (1 page)
14 October 2022Cessation of John Grant Miller as a person with significant control on 2 October 2022 (1 page)
14 October 2022Appointment of Mr James Peter Southcombe as a director on 2 October 2022 (2 pages)
14 October 2022Appointment of Mr Luke Malcolm Winmill as a secretary on 2 October 2022 (2 pages)
28 July 2022Accounts for a small company made up to 31 December 2021 (16 pages)
27 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
27 June 2022Cessation of John Clive Andrew Hannan as a person with significant control on 1 May 2020 (1 page)
24 March 2022Appointment of Mr Peter Thomas Fuggle as a director on 21 March 2022 (2 pages)
13 December 2021Appointment of Mrs Abigail Mary Gardner as a secretary on 1 December 2021 (2 pages)
8 December 2021Registered office address changed from 7 Arlington Way London EC1R 1XA to 62 Bride Street London N7 8AZ on 8 December 2021 (1 page)
30 November 2021Termination of appointment of Jeffrey Andrew Green as a secretary on 30 November 2021 (1 page)
15 September 2021Accounts for a small company made up to 31 December 2020 (16 pages)
25 May 2021Notification of James David Sayers as a person with significant control on 3 October 2020 (2 pages)
25 May 2021Cessation of Brandon Ray Bowen as a person with significant control on 31 December 2020 (1 page)
25 May 2021Cessation of Philip Jordan as a person with significant control on 5 October 2019 (1 page)
25 May 2021Notification of James Southcombe as a person with significant control on 3 October 2020 (2 pages)
25 May 2021Cessation of Bernard Alexander Roberts as a person with significant control on 5 October 2019 (1 page)
25 May 2021Notification of David Wilcox as a person with significant control on 5 October 2019 (2 pages)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
25 May 2021Cessation of Michelle Caroline Roberts as a person with significant control on 5 October 2019 (1 page)
25 May 2021Notification of Paul Smith as a person with significant control on 3 October 2020 (2 pages)
25 May 2021Cessation of Sarah Becker Worsley as a person with significant control on 3 October 2020 (1 page)
4 May 2021Termination of appointment of John Clive Andrew Hannan as a director on 2 April 2021 (1 page)
21 January 2021Memorandum and Articles of Association (18 pages)
26 October 2020Accounts for a small company made up to 31 December 2019 (15 pages)
20 October 2020Appointment of Dr Andrew Mark King as a director on 1 September 2020 (2 pages)
20 October 2020Termination of appointment of Paul Denis Spear as a director on 31 July 2020 (1 page)
5 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
24 July 2019Accounts for a small company made up to 31 December 2018 (18 pages)
17 July 2019Appointment of Mr Jeffrey Andrew Green as a secretary on 15 July 2019 (2 pages)
17 July 2019Termination of appointment of David Francis John Ginns as a secretary on 15 July 2019 (1 page)
1 July 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
1 August 2018Accounts for a small company made up to 31 December 2017 (17 pages)
17 July 2018Appointment of Mr Adrian John Creedy as a director on 17 July 2018 (2 pages)
4 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
6 November 2017Cessation of Anthony Reginald Bickley as a person with significant control on 7 October 2017 (1 page)
6 November 2017Cessation of Anthony Reginald Bickley as a person with significant control on 7 October 2017 (1 page)
1 November 2017Notification of Sarah Becker Worsley as a person with significant control on 7 October 2017 (2 pages)
1 November 2017Notification of Brandon Ray Bowen as a person with significant control on 7 October 2017 (2 pages)
1 November 2017Notification of Brandon Ray Bowen as a person with significant control on 7 October 2017 (2 pages)
1 November 2017Notification of Sarah Becker Worsley as a person with significant control on 7 October 2017 (2 pages)
31 October 2017Notification of Adrian John Creedy as a person with significant control on 7 October 2017 (2 pages)
31 October 2017Cessation of Christopher John Hawthorne as a person with significant control on 7 October 2017 (1 page)
31 October 2017Notification of Adrian John Creedy as a person with significant control on 7 October 2017 (2 pages)
31 October 2017Cessation of Christopher John Hawthorne as a person with significant control on 7 October 2017 (1 page)
31 October 2017Cessation of David Charles Chapman as a person with significant control on 7 October 2017 (1 page)
31 October 2017Appointment of Mr John Clive Andrew Hannan as a director on 26 October 2017 (2 pages)
31 October 2017Cessation of David Charles Chapman as a person with significant control on 7 October 2017 (1 page)
31 October 2017Appointment of Mr John Clive Andrew Hannan as a director on 26 October 2017 (2 pages)
6 July 2017Appointment of Mrs Abigail Mary Gardner as a director on 1 July 2017 (2 pages)
6 July 2017Appointment of Mrs Abigail Mary Gardner as a director on 1 July 2017 (2 pages)
5 July 2017Termination of appointment of David Humphrey as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of David Humphrey as a director on 30 June 2017 (1 page)
28 June 2017Full accounts made up to 31 December 2016 (17 pages)
28 June 2017Full accounts made up to 31 December 2016 (17 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (20 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (20 pages)
4 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 April 2017Statement of company's objects (2 pages)
4 April 2017Statement of company's objects (2 pages)
4 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 June 2016Full accounts made up to 31 December 2015 (17 pages)
23 June 2016Full accounts made up to 31 December 2015 (17 pages)
14 June 2016Director's details changed for Andrew Aeneas Ottley on 31 December 2014 (2 pages)
14 June 2016Annual return made up to 23 May 2016 no member list (6 pages)
14 June 2016Annual return made up to 23 May 2016 no member list (6 pages)
14 June 2016Director's details changed for Andrew Aeneas Ottley on 31 December 2014 (2 pages)
14 June 2016Appointment of Mr David James Mortimer as a director on 7 July 2014 (2 pages)
14 June 2016Appointment of Mr David James Mortimer as a director on 7 July 2014 (2 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
20 April 2016Statement of company's objects (2 pages)
20 April 2016Statement of company's objects (2 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
11 January 2016Termination of appointment of David Charles Chapman as a director on 31 December 2015 (1 page)
11 January 2016Termination of appointment of David Charles Chapman as a director on 31 December 2015 (1 page)
8 October 2015Termination of appointment of Philip Jordan as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Philip Jordan as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Philip Jordan as a director on 8 October 2015 (1 page)
1 July 2015Full accounts made up to 31 December 2014 (14 pages)
1 July 2015Full accounts made up to 31 December 2014 (14 pages)
10 June 2015Annual return made up to 23 May 2015 no member list (6 pages)
10 June 2015Annual return made up to 23 May 2015 no member list (6 pages)
9 June 2015Appointment of Mr David Francis John Ginns as a secretary on 21 July 2014 (2 pages)
9 June 2015Appointment of Mr David Francis John Ginns as a secretary on 21 July 2014 (2 pages)
9 June 2015Appointment of Mr Philip Mark Woodley as a director on 12 January 2015 (2 pages)
9 June 2015Appointment of Mr Philip Mark Woodley as a director on 12 January 2015 (2 pages)
2 June 2015Termination of appointment of David Francis John Ginns as a secretary on 8 October 2012 (1 page)
2 June 2015Termination of appointment of David Francis John Ginns as a secretary on 8 October 2012 (1 page)
2 June 2015Termination of appointment of David Francis John Ginns as a secretary on 8 October 2012 (1 page)
7 August 2014Secretary's details changed for Mr David Humphrey on 21 July 2014 (1 page)
7 August 2014Secretary's details changed for Mr David Humphrey on 21 July 2014 (1 page)
1 August 2014Full accounts made up to 31 December 2013 (14 pages)
1 August 2014Full accounts made up to 31 December 2013 (14 pages)
13 June 2014Annual return made up to 23 May 2014 no member list (6 pages)
13 June 2014Annual return made up to 23 May 2014 no member list (6 pages)
28 May 2014Termination of appointment of Christopher Hawthorne as a director (1 page)
28 May 2014Termination of appointment of Christopher Hawthorne as a director (1 page)
31 December 2013Termination of appointment of Robert King as a director (1 page)
31 December 2013Termination of appointment of Robert King as a director (1 page)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
29 May 2013Annual return made up to 23 May 2013 no member list (7 pages)
29 May 2013Annual return made up to 23 May 2013 no member list (7 pages)
2 May 2013Termination of appointment of David Chapman as a secretary (1 page)
2 May 2013Appointment of Mr David Humphrey as a secretary (1 page)
2 May 2013Appointment of Mr David Humphrey as a secretary (1 page)
2 May 2013Termination of appointment of David Chapman as a secretary (1 page)
29 April 2013Secretary's details changed for David Humphrey on 8 October 2012 (1 page)
29 April 2013Appointment of Mr Christopher John Hawthorne as a director (2 pages)
29 April 2013Secretary's details changed for David Humphrey on 8 October 2012 (1 page)
29 April 2013Secretary's details changed for David Humphrey on 8 October 2012 (1 page)
29 April 2013Appointment of Mr Christopher John Hawthorne as a director (2 pages)
19 December 2012Appointment of Mr David Humphrey as a director (2 pages)
19 December 2012Appointment of Mr David Humphrey as a director (2 pages)
19 December 2012Secretary's details changed for David Charles Chapman on 8 October 2012 (1 page)
19 December 2012Secretary's details changed for David Charles Chapman on 8 October 2012 (1 page)
19 December 2012Termination of appointment of William Gardner as a director (1 page)
19 December 2012Secretary's details changed for David Charles Chapman on 8 October 2012 (1 page)
19 December 2012Termination of appointment of William Gardner as a director (1 page)
28 September 2012Full accounts made up to 31 December 2011 (14 pages)
28 September 2012Full accounts made up to 31 December 2011 (14 pages)
13 June 2012Director's details changed for Robert Barry King on 2 January 2012 (2 pages)
13 June 2012Annual return made up to 23 May 2012 no member list (6 pages)
13 June 2012Annual return made up to 23 May 2012 no member list (6 pages)
13 June 2012Director's details changed for Robert Barry King on 2 January 2012 (2 pages)
13 June 2012Director's details changed for Robert Barry King on 2 January 2012 (2 pages)
12 June 2012Director's details changed for Paul Denis Spear on 2 January 2012 (2 pages)
12 June 2012Director's details changed for Ms Margaret O'mara on 2 January 2012 (2 pages)
12 June 2012Director's details changed for Ms Margaret O'mara on 2 January 2012 (2 pages)
12 June 2012Director's details changed for Andrew Aeneas Ottley on 2 January 2012 (2 pages)
12 June 2012Director's details changed for Ms Margaret O'mara on 2 January 2012 (2 pages)
12 June 2012Director's details changed for Colin James Clarkson on 2 April 2012 (2 pages)
12 June 2012Secretary's details changed for David Charles Chapman on 2 January 2012 (1 page)
12 June 2012Director's details changed for Philip Jordan on 2 January 2012 (2 pages)
12 June 2012Director's details changed for Philip Jordan on 2 January 2012 (2 pages)
12 June 2012Director's details changed for Philip Jordan on 2 January 2012 (2 pages)
12 June 2012Director's details changed for Colin James Clarkson on 2 April 2012 (2 pages)
12 June 2012Director's details changed for Paul Denis Spear on 2 January 2012 (2 pages)
12 June 2012Director's details changed for David Charles Chapman on 2 January 2012 (2 pages)
12 June 2012Director's details changed for John Grant Miller on 2 January 2012 (2 pages)
12 June 2012Director's details changed for Paul Denis Spear on 2 January 2012 (2 pages)
12 June 2012Director's details changed for Andrew Aeneas Ottley on 2 January 2012 (2 pages)
12 June 2012Secretary's details changed for David Charles Chapman on 2 January 2012 (1 page)
12 June 2012Director's details changed for David Charles Chapman on 2 January 2012 (2 pages)
12 June 2012Director's details changed for John Grant Miller on 2 January 2012 (2 pages)
12 June 2012Director's details changed for William George Gardner on 2 January 2012 (2 pages)
12 June 2012Director's details changed for William George Gardner on 2 January 2012 (2 pages)
12 June 2012Secretary's details changed for David Charles Chapman on 2 January 2012 (1 page)
12 June 2012Director's details changed for Andrew Aeneas Ottley on 2 January 2012 (2 pages)
12 June 2012Director's details changed for Colin James Clarkson on 2 April 2012 (2 pages)
12 June 2012Director's details changed for William George Gardner on 2 January 2012 (2 pages)
12 June 2012Director's details changed for John Grant Miller on 2 January 2012 (2 pages)
12 June 2012Director's details changed for David Charles Chapman on 2 January 2012 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
16 June 2011Director's details changed for John Grant Miller on 2 October 2010 (2 pages)
16 June 2011Annual return made up to 23 May 2011 no member list (11 pages)
16 June 2011Director's details changed for William George Gardner on 2 October 2010 (2 pages)
16 June 2011Director's details changed for William George Gardner on 2 October 2010 (2 pages)
16 June 2011Director's details changed for John Grant Miller on 2 October 2010 (2 pages)
16 June 2011Director's details changed for William George Gardner on 2 October 2010 (2 pages)
16 June 2011Director's details changed for John Grant Miller on 2 October 2010 (2 pages)
16 June 2011Annual return made up to 23 May 2011 no member list (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
16 June 2010Annual return made up to 23 May 2010 no member list (7 pages)
16 June 2010Annual return made up to 23 May 2010 no member list (7 pages)
16 June 2010Termination of appointment of Edward Porter as a director (1 page)
16 June 2010Termination of appointment of Edward Porter as a director (1 page)
15 June 2010Director's details changed for Colin James Clarkson on 23 May 2010 (2 pages)
15 June 2010Director's details changed for Robert Barry King on 23 May 2010 (2 pages)
15 June 2010Director's details changed for John Grant Miller on 23 May 2010 (2 pages)
15 June 2010Director's details changed for William George Gardner on 23 May 2010 (2 pages)
15 June 2010Director's details changed for David Charles Chapman on 23 May 2010 (2 pages)
15 June 2010Director's details changed for Robert Barry King on 23 May 2010 (2 pages)
15 June 2010Director's details changed for John Grant Miller on 23 May 2010 (2 pages)
15 June 2010Director's details changed for Colin James Clarkson on 23 May 2010 (2 pages)
15 June 2010Director's details changed for David Charles Chapman on 23 May 2010 (2 pages)
15 June 2010Director's details changed for Paul Denis Spear on 23 May 2010 (2 pages)
15 June 2010Director's details changed for Ms Margaret O'mara on 23 May 2010 (2 pages)
15 June 2010Director's details changed for Ms Margaret O'mara on 23 May 2010 (2 pages)
15 June 2010Director's details changed for Paul Denis Spear on 23 May 2010 (2 pages)
15 June 2010Director's details changed for Edward Charles Porter on 23 May 2010 (2 pages)
15 June 2010Director's details changed for Andrew Aeneas Ottley on 23 May 2010 (2 pages)
15 June 2010Director's details changed for Andrew Aeneas Ottley on 23 May 2010 (2 pages)
15 June 2010Director's details changed for Edward Charles Porter on 23 May 2010 (2 pages)
15 June 2010Director's details changed for William George Gardner on 23 May 2010 (2 pages)
11 June 2010Appointment of Philip Jordan as a director (3 pages)
11 June 2010Appointment of Philip Jordan as a director (3 pages)
11 June 2010Appointment of Robert Barry King as a director (3 pages)
11 June 2010Appointment of Robert Barry King as a director (3 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 November 2009Full accounts made up to 31 December 2008 (10 pages)
1 November 2009Full accounts made up to 31 December 2008 (10 pages)
14 July 2009Director appointed margaret o'mara (2 pages)
14 July 2009Director appointed margaret o'mara (2 pages)
11 June 2009Appointment terminated director nigel gillatt (1 page)
11 June 2009Appointment terminated director robert read (1 page)
11 June 2009Appointment terminated director robert read (1 page)
11 June 2009Appointment terminated director nigel gillatt (1 page)
11 June 2009Appointment terminated director tom forryan (1 page)
11 June 2009Annual return made up to 23/05/09 (4 pages)
11 June 2009Annual return made up to 23/05/09 (4 pages)
11 June 2009Appointment terminated director tom forryan (1 page)
12 December 2008Full accounts made up to 31 December 2007 (9 pages)
12 December 2008Full accounts made up to 31 December 2007 (9 pages)
18 June 2008Annual return made up to 23/05/08 (5 pages)
18 June 2008Annual return made up to 23/05/08 (5 pages)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (2 pages)
29 November 2007Full accounts made up to 31 December 2006 (9 pages)
29 November 2007Full accounts made up to 31 December 2006 (9 pages)
12 July 2007Director resigned (1 page)
12 July 2007Annual return made up to 23/05/07 (3 pages)
12 July 2007Registered office changed on 12/07/07 from: 7 arlington way london EC1E 1XA (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Annual return made up to 23/05/07 (3 pages)
12 July 2007Director resigned (1 page)
12 July 2007Registered office changed on 12/07/07 from: 7 arlington way london EC1E 1XA (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
24 August 2006Full accounts made up to 31 December 2005 (7 pages)
24 August 2006Full accounts made up to 31 December 2005 (7 pages)
11 July 2006Company name changed association of grace baptist chu rches LIMITED\certificate issued on 11/07/06 (4 pages)
11 July 2006Company name changed association of grace baptist chu rches LIMITED\certificate issued on 11/07/06 (4 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Annual return made up to 23/05/06 (3 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Annual return made up to 23/05/06 (3 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
4 July 2005Annual return made up to 23/05/05 (3 pages)
4 July 2005Annual return made up to 23/05/05 (3 pages)
28 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
28 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
21 December 2004Registered office changed on 21/12/04 from: 175 tower bridge road london SE1 2AG (1 page)
21 December 2004Registered office changed on 21/12/04 from: 175 tower bridge road london SE1 2AG (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
1 June 2004Full accounts made up to 31 December 2003 (6 pages)
1 June 2004Full accounts made up to 31 December 2003 (6 pages)
28 May 2004Annual return made up to 25/05/04 (7 pages)
28 May 2004Annual return made up to 25/05/04 (7 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
3 June 2003Full accounts made up to 31 December 2002 (7 pages)
3 June 2003Full accounts made up to 31 December 2002 (7 pages)
3 June 2003Annual return made up to 25/05/03 (7 pages)
3 June 2003Annual return made up to 25/05/03 (7 pages)
9 April 2003Particulars of mortgage/charge (4 pages)
9 April 2003Particulars of mortgage/charge (4 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
4 July 2002Annual return made up to 22/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
4 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
4 July 2002Annual return made up to 22/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2002Registered office changed on 09/03/02 from: 175 tower bridge road london SE1 2AH (1 page)
9 March 2002Registered office changed on 09/03/02 from: 175 tower bridge road london SE1 2AH (1 page)
11 September 2001Full accounts made up to 31 December 2000 (6 pages)
11 September 2001Full accounts made up to 31 December 2000 (6 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001Secretary resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
11 June 2001Annual return made up to 25/05/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Annual return made up to 25/05/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
11 June 2001New secretary appointed (2 pages)
5 June 2001Particulars of mortgage/charge (4 pages)
5 June 2001Particulars of mortgage/charge (4 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
4 September 2000Full accounts made up to 31 December 1999 (6 pages)
4 September 2000Full accounts made up to 31 December 1999 (6 pages)
31 May 2000Annual return made up to 25/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000Annual return made up to 25/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1999Annual return made up to 25/05/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 1999Full accounts made up to 31 December 1998 (6 pages)
17 June 1999Annual return made up to 25/05/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 1999Full accounts made up to 31 December 1998 (6 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
24 June 1998Annual return made up to 25/05/98
  • 363(287) ‐ Registered office changed on 24/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Full accounts made up to 31 December 1997 (6 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Annual return made up to 25/05/98
  • 363(287) ‐ Registered office changed on 24/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1998Full accounts made up to 31 December 1997 (6 pages)
5 December 1997Company name changed association of strict baptist ch urches LIMITED\certificate issued on 08/12/97 (2 pages)
5 December 1997Company name changed association of strict baptist ch urches LIMITED\certificate issued on 08/12/97 (2 pages)
30 May 1997Annual return made up to 25/05/97 (6 pages)
30 May 1997Full accounts made up to 31 December 1996 (6 pages)
30 May 1997Annual return made up to 25/05/97 (6 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Full accounts made up to 31 December 1996 (6 pages)
30 May 1997New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
24 June 1996Annual return made up to 25/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 June 1996Annual return made up to 25/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996Full accounts made up to 31 December 1995 (6 pages)
24 June 1996Full accounts made up to 31 December 1995 (6 pages)
16 May 1995Annual return made up to 25/05/95 (8 pages)
16 May 1995Full accounts made up to 31 December 1994 (6 pages)
16 May 1995Annual return made up to 25/05/95 (8 pages)
16 May 1995Full accounts made up to 31 December 1994 (6 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
13 May 1993Memorandum and Articles of Association (15 pages)
13 May 1993Memorandum and Articles of Association (15 pages)
13 December 1907Incorporation (22 pages)