London
N7 8AZ
Director Name | Mr David James Mortimer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(106 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 62 Bride Street London N7 8AZ |
Director Name | Mr Philip Mark Woodley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2015(107 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 62 Bride Street London N7 8AZ |
Director Name | Mrs Abigail Mary Gardner |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(109 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 Bride Street London N7 8AZ |
Director Name | Mr Adrian John Creedy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2018(110 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 62 Bride Street London N7 8AZ |
Director Name | Dr Andrew Mark King |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(112 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Association Secretary |
Country of Residence | England |
Correspondence Address | 62 Bride Street London N7 8AZ |
Director Name | Mr Peter Thomas Fuggle |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(114 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Pastor |
Country of Residence | England |
Correspondence Address | 62 Bride Street London N7 8AZ |
Director Name | Mr James Peter Southcombe |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2022(114 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Pastor |
Country of Residence | England |
Correspondence Address | 62 Bride Street London N7 8AZ |
Secretary Name | Mr Luke Malcolm Winmill |
---|---|
Status | Current |
Appointed | 02 October 2022(114 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 62 Bride Street London N7 8AZ |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2023(115 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Minister |
Country of Residence | England |
Correspondence Address | 62 Bride Street London N7 8AZ |
Director Name | Mr Benjamin Roger Owain Jones |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2024(116 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Pastor |
Country of Residence | England |
Correspondence Address | 62 Bride Street London N7 8AZ |
Director Name | Mr Gordon Richard Hoppe |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(83 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 07 October 2006) |
Role | Retired Insurance Brokers |
Country of Residence | England |
Correspondence Address | Stoneings Farm Stoneings Lane Knockholt Sevenoaks Kent TN14 7PN |
Director Name | Eric Holdstock |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(83 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 February 1996) |
Role | Baptist Minister |
Correspondence Address | 16 Wynyatt Street London EC1V 7HU |
Director Name | Clive Anthony Betts |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(83 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 February 1993) |
Role | Electrical Engineer |
Correspondence Address | 76 Kings Road Chingford London E4 7HP |
Director Name | William Arthur Brown |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(83 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 October 1991) |
Role | Company Director |
Correspondence Address | Flat 7 Churchgate Westcliff On Sea Essex SS0 9HS |
Director Name | Robin Ian Peter Dowling |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(83 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 February 1993) |
Role | Baptist Minister |
Correspondence Address | 2 Windsor Road Richmond Surrey TW9 2EL |
Secretary Name | Maurice Ivan Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(83 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 March 2001) |
Role | Baptist Minister |
Correspondence Address | 175 Tower Bridge Road London SE1 2AH |
Director Name | Rev Geoffrey Gobbett |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(84 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 November 1994) |
Role | Baptist Minister |
Correspondence Address | 48 Lincoln Road Forest Gate London E7 8QW |
Director Name | Geoffrey Frederick Harmer |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(88 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 October 2005) |
Role | Administrator |
Correspondence Address | 6 Jasmin Road West Ewell Surrey KT19 9DZ |
Director Name | Colin Leonard Chapman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(89 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 2001) |
Role | Contracts Manager |
Correspondence Address | 6 Townsend Hemel Hempstead Hertfordshire HP2 5SR |
Director Name | Douglas George Greenham |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 October 2000) |
Role | Baptist Minister |
Correspondence Address | 147 Whitmore Way Basildon Essex SS14 2TJ |
Director Name | Mr David Charles Chapman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(93 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 31 December 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Arlington Way London EC1R 1XA |
Secretary Name | Derek John Moon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(93 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 31 May 2001) |
Role | Retired |
Correspondence Address | 8 Sorrel Close Thamesmead London SE28 8ER |
Secretary Name | David Samuel Whitmarsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(93 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | 71 Murray Road Waterlooville Portsmouth Hampshire PO8 9JQ |
Director Name | Tom Questad Forryan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(95 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 November 2008) |
Role | Minister Of Religion |
Correspondence Address | 1 Grosvenor Road Watford Hertfordshire WD17 2QS |
Director Name | William George Gardner |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(98 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 November 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Arlington Way London EC1R 1XA |
Director Name | Mr Colin James Clarkson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(99 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 02 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 62 Bride Street London N7 8AZ |
Secretary Name | Mr David Charles Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(100 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 October 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Arlington Way London EC1R 1XA |
Director Name | Nigel Eric Ernest Gillatt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(100 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2009) |
Role | General Manager |
Correspondence Address | 44 Seaview Avenue Basildon Essex SS16 4QZ |
Secretary Name | Mr David Francis John Ginns |
---|---|
Status | Resigned |
Appointed | 08 October 2012(104 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 October 2012) |
Role | Company Director |
Correspondence Address | 7 Arlington Way London EC1R 1XA |
Director Name | Mr Christopher John Hawthorne |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(105 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 2014) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 7 Arlington Way London EC1R 1XA |
Secretary Name | Mr David Francis John Ginns |
---|---|
Status | Resigned |
Appointed | 21 July 2014(106 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 July 2019) |
Role | Company Director |
Correspondence Address | 7 Arlington Way London EC1R 1XA |
Director Name | Mr John Clive Andrew Hannan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(109 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 April 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 48 Glenmore Park Tunbridge Wells TN2 5NZ |
Secretary Name | Mr Jeffrey Andrew Green |
---|---|
Status | Resigned |
Appointed | 15 July 2019(111 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 7 Arlington Way London EC1R 1XA |
Secretary Name | Mrs Abigail Mary Gardner |
---|---|
Status | Resigned |
Appointed | 01 December 2021(114 years after company formation) |
Appointment Duration | 10 months (resigned 02 October 2022) |
Role | Company Director |
Correspondence Address | 62 Bride Street London N7 8AZ |
Website | gracebaptistcharities.org |
---|---|
Telephone | 020 72781225 |
Telephone region | London |
Registered Address | 62 Bride Street London N7 8AZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £131,993 |
Net Worth | £194,823 |
Cash | £1,470,370 |
Current Liabilities | £3,130,815 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
25 May 2010 | Delivered 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 2010 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1989 | Delivered on: 24 June 1989 Persons entitled: Ipswich Building Society Classification: Legal charge Secured details: £52,000. Particulars: 40 northbrook road lewisham. Outstanding |
3 February 1976 | Delivered 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 2002 | Delivered 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 |
19 January 2024 | Appointment of Mr Benjamin Roger Owain Jones as a director on 6 January 2024 (2 pages) |
---|---|
14 November 2023 | Termination of appointment of Andrew Aeneas Ottley as a director on 1 November 2023 (1 page) |
15 September 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
25 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
24 May 2023 | Cessation of James Southcombe as a person with significant control on 19 May 2023 (1 page) |
24 May 2023 | Notification of a person with significant control statement (2 pages) |
24 May 2023 | Cessation of Adrian John Creedy as a person with significant control on 19 May 2023 (1 page) |
24 May 2023 | Cessation of Margaret O'mara as a person with significant control on 19 May 2023 (1 page) |
24 May 2023 | Cessation of Philip Mark Woodley as a person with significant control on 19 May 2023 (1 page) |
24 May 2023 | Cessation of Andrew Aeneas Ottley as a person with significant control on 19 May 2023 (1 page) |
24 May 2023 | Cessation of David James Mortimer as a person with significant control on 19 May 2023 (1 page) |
22 May 2023 | Cessation of Andrew James Wigham as a person with significant control on 19 May 2023 (1 page) |
22 May 2023 | Cessation of Stephen John Lloyd as a person with significant control on 19 May 2023 (1 page) |
22 May 2023 | Cessation of Paul Smith as a person with significant control on 19 May 2023 (1 page) |
22 May 2023 | Cessation of Ryan Burton King as a person with significant control on 19 May 2023 (1 page) |
22 May 2023 | Cessation of James David Sayers as a person with significant control on 19 May 2023 (1 page) |
30 January 2023 | Appointment of Mr Paul Jonathan Smith as a director on 23 January 2023 (2 pages) |
8 December 2022 | Cessation of Roger Lindie as a person with significant control on 5 December 2022 (1 page) |
17 October 2022 | Director's details changed for Mr James Peter Southcombe on 17 October 2022 (2 pages) |
17 October 2022 | Secretary's details changed for Mr Luke Malcolm Winmill on 17 October 2022 (1 page) |
17 October 2022 | Director's details changed for Mr Philip Mark Woodley on 4 October 2022 (2 pages) |
14 October 2022 | Cessation of Colin James Clarkson as a person with significant control on 2 October 2022 (1 page) |
14 October 2022 | Termination of appointment of Colin James Clarkson as a director on 2 October 2022 (1 page) |
14 October 2022 | Cessation of David Wilcox as a person with significant control on 2 October 2022 (1 page) |
14 October 2022 | Termination of appointment of Abigail Mary Gardner as a secretary on 2 October 2022 (1 page) |
14 October 2022 | Termination of appointment of John Grant Miller as a director on 2 October 2022 (1 page) |
14 October 2022 | Cessation of John Grant Miller as a person with significant control on 2 October 2022 (1 page) |
14 October 2022 | Appointment of Mr James Peter Southcombe as a director on 2 October 2022 (2 pages) |
14 October 2022 | Appointment of Mr Luke Malcolm Winmill as a secretary on 2 October 2022 (2 pages) |
28 July 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
27 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
27 June 2022 | Cessation of John Clive Andrew Hannan as a person with significant control on 1 May 2020 (1 page) |
24 March 2022 | Appointment of Mr Peter Thomas Fuggle as a director on 21 March 2022 (2 pages) |
13 December 2021 | Appointment of Mrs Abigail Mary Gardner as a secretary on 1 December 2021 (2 pages) |
8 December 2021 | Registered 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 2021 | Termination of appointment of Jeffrey Andrew Green as a secretary on 30 November 2021 (1 page) |
15 September 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
25 May 2021 | Notification of James David Sayers as a person with significant control on 3 October 2020 (2 pages) |
25 May 2021 | Cessation of Brandon Ray Bowen as a person with significant control on 31 December 2020 (1 page) |
25 May 2021 | Cessation of Philip Jordan as a person with significant control on 5 October 2019 (1 page) |
25 May 2021 | Notification of James Southcombe as a person with significant control on 3 October 2020 (2 pages) |
25 May 2021 | Cessation of Bernard Alexander Roberts as a person with significant control on 5 October 2019 (1 page) |
25 May 2021 | Notification of David Wilcox as a person with significant control on 5 October 2019 (2 pages) |
25 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
25 May 2021 | Cessation of Michelle Caroline Roberts as a person with significant control on 5 October 2019 (1 page) |
25 May 2021 | Notification of Paul Smith as a person with significant control on 3 October 2020 (2 pages) |
25 May 2021 | Cessation of Sarah Becker Worsley as a person with significant control on 3 October 2020 (1 page) |
4 May 2021 | Termination of appointment of John Clive Andrew Hannan as a director on 2 April 2021 (1 page) |
21 January 2021 | Memorandum and Articles of Association (18 pages) |
26 October 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
20 October 2020 | Appointment of Dr Andrew Mark King as a director on 1 September 2020 (2 pages) |
20 October 2020 | Termination of appointment of Paul Denis Spear as a director on 31 July 2020 (1 page) |
5 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
24 July 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
17 July 2019 | Appointment of Mr Jeffrey Andrew Green as a secretary on 15 July 2019 (2 pages) |
17 July 2019 | Termination of appointment of David Francis John Ginns as a secretary on 15 July 2019 (1 page) |
1 July 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
1 August 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
17 July 2018 | Appointment of Mr Adrian John Creedy as a director on 17 July 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
6 November 2017 | Cessation of Anthony Reginald Bickley as a person with significant control on 7 October 2017 (1 page) |
6 November 2017 | Cessation of Anthony Reginald Bickley as a person with significant control on 7 October 2017 (1 page) |
1 November 2017 | Notification of Sarah Becker Worsley as a person with significant control on 7 October 2017 (2 pages) |
1 November 2017 | Notification of Brandon Ray Bowen as a person with significant control on 7 October 2017 (2 pages) |
1 November 2017 | Notification of Brandon Ray Bowen as a person with significant control on 7 October 2017 (2 pages) |
1 November 2017 | Notification of Sarah Becker Worsley as a person with significant control on 7 October 2017 (2 pages) |
31 October 2017 | Notification of Adrian John Creedy as a person with significant control on 7 October 2017 (2 pages) |
31 October 2017 | Cessation of Christopher John Hawthorne as a person with significant control on 7 October 2017 (1 page) |
31 October 2017 | Notification of Adrian John Creedy as a person with significant control on 7 October 2017 (2 pages) |
31 October 2017 | Cessation of Christopher John Hawthorne as a person with significant control on 7 October 2017 (1 page) |
31 October 2017 | Cessation of David Charles Chapman as a person with significant control on 7 October 2017 (1 page) |
31 October 2017 | Appointment of Mr John Clive Andrew Hannan as a director on 26 October 2017 (2 pages) |
31 October 2017 | Cessation of David Charles Chapman as a person with significant control on 7 October 2017 (1 page) |
31 October 2017 | Appointment of Mr John Clive Andrew Hannan as a director on 26 October 2017 (2 pages) |
6 July 2017 | Appointment of Mrs Abigail Mary Gardner as a director on 1 July 2017 (2 pages) |
6 July 2017 | Appointment of Mrs Abigail Mary Gardner as a director on 1 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of David Humphrey as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of David Humphrey as a director on 30 June 2017 (1 page) |
28 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (20 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (20 pages) |
4 April 2017 | Resolutions
|
4 April 2017 | Statement of company's objects (2 pages) |
4 April 2017 | Statement of company's objects (2 pages) |
4 April 2017 | Resolutions
|
23 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 June 2016 | Director's details changed for Andrew Aeneas Ottley on 31 December 2014 (2 pages) |
14 June 2016 | Annual return made up to 23 May 2016 no member list (6 pages) |
14 June 2016 | Annual return made up to 23 May 2016 no member list (6 pages) |
14 June 2016 | Director's details changed for Andrew Aeneas Ottley on 31 December 2014 (2 pages) |
14 June 2016 | Appointment of Mr David James Mortimer as a director on 7 July 2014 (2 pages) |
14 June 2016 | Appointment of Mr David James Mortimer as a director on 7 July 2014 (2 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Statement of company's objects (2 pages) |
20 April 2016 | Statement of company's objects (2 pages) |
20 April 2016 | Resolutions
|
11 January 2016 | Termination of appointment of David Charles Chapman as a director on 31 December 2015 (1 page) |
11 January 2016 | Termination of appointment of David Charles Chapman as a director on 31 December 2015 (1 page) |
8 October 2015 | Termination of appointment of Philip Jordan as a director on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Philip Jordan as a director on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Philip Jordan as a director on 8 October 2015 (1 page) |
1 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 June 2015 | Annual return made up to 23 May 2015 no member list (6 pages) |
10 June 2015 | Annual return made up to 23 May 2015 no member list (6 pages) |
9 June 2015 | Appointment of Mr David Francis John Ginns as a secretary on 21 July 2014 (2 pages) |
9 June 2015 | Appointment of Mr David Francis John Ginns as a secretary on 21 July 2014 (2 pages) |
9 June 2015 | Appointment of Mr Philip Mark Woodley as a director on 12 January 2015 (2 pages) |
9 June 2015 | Appointment of Mr Philip Mark Woodley as a director on 12 January 2015 (2 pages) |
2 June 2015 | Termination of appointment of David Francis John Ginns as a secretary on 8 October 2012 (1 page) |
2 June 2015 | Termination of appointment of David Francis John Ginns as a secretary on 8 October 2012 (1 page) |
2 June 2015 | Termination of appointment of David Francis John Ginns as a secretary on 8 October 2012 (1 page) |
7 August 2014 | Secretary's details changed for Mr David Humphrey on 21 July 2014 (1 page) |
7 August 2014 | Secretary's details changed for Mr David Humphrey on 21 July 2014 (1 page) |
1 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 June 2014 | Annual return made up to 23 May 2014 no member list (6 pages) |
13 June 2014 | Annual return made up to 23 May 2014 no member list (6 pages) |
28 May 2014 | Termination of appointment of Christopher Hawthorne as a director (1 page) |
28 May 2014 | Termination of appointment of Christopher Hawthorne as a director (1 page) |
31 December 2013 | Termination of appointment of Robert King as a director (1 page) |
31 December 2013 | Termination of appointment of Robert King as a director (1 page) |
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 May 2013 | Annual return made up to 23 May 2013 no member list (7 pages) |
29 May 2013 | Annual return made up to 23 May 2013 no member list (7 pages) |
2 May 2013 | Termination of appointment of David Chapman as a secretary (1 page) |
2 May 2013 | Appointment of Mr David Humphrey as a secretary (1 page) |
2 May 2013 | Appointment of Mr David Humphrey as a secretary (1 page) |
2 May 2013 | Termination of appointment of David Chapman as a secretary (1 page) |
29 April 2013 | Secretary's details changed for David Humphrey on 8 October 2012 (1 page) |
29 April 2013 | Appointment of Mr Christopher John Hawthorne as a director (2 pages) |
29 April 2013 | Secretary's details changed for David Humphrey on 8 October 2012 (1 page) |
29 April 2013 | Secretary's details changed for David Humphrey on 8 October 2012 (1 page) |
29 April 2013 | Appointment of Mr Christopher John Hawthorne as a director (2 pages) |
19 December 2012 | Appointment of Mr David Humphrey as a director (2 pages) |
19 December 2012 | Appointment of Mr David Humphrey as a director (2 pages) |
19 December 2012 | Secretary's details changed for David Charles Chapman on 8 October 2012 (1 page) |
19 December 2012 | Secretary's details changed for David Charles Chapman on 8 October 2012 (1 page) |
19 December 2012 | Termination of appointment of William Gardner as a director (1 page) |
19 December 2012 | Secretary's details changed for David Charles Chapman on 8 October 2012 (1 page) |
19 December 2012 | Termination of appointment of William Gardner as a director (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 June 2012 | Director's details changed for Robert Barry King on 2 January 2012 (2 pages) |
13 June 2012 | Annual return made up to 23 May 2012 no member list (6 pages) |
13 June 2012 | Annual return made up to 23 May 2012 no member list (6 pages) |
13 June 2012 | Director's details changed for Robert Barry King on 2 January 2012 (2 pages) |
13 June 2012 | Director's details changed for Robert Barry King on 2 January 2012 (2 pages) |
12 June 2012 | Director's details changed for Paul Denis Spear on 2 January 2012 (2 pages) |
12 June 2012 | Director's details changed for Ms Margaret O'mara on 2 January 2012 (2 pages) |
12 June 2012 | Director's details changed for Ms Margaret O'mara on 2 January 2012 (2 pages) |
12 June 2012 | Director's details changed for Andrew Aeneas Ottley on 2 January 2012 (2 pages) |
12 June 2012 | Director's details changed for Ms Margaret O'mara on 2 January 2012 (2 pages) |
12 June 2012 | Director's details changed for Colin James Clarkson on 2 April 2012 (2 pages) |
12 June 2012 | Secretary's details changed for David Charles Chapman on 2 January 2012 (1 page) |
12 June 2012 | Director's details changed for Philip Jordan on 2 January 2012 (2 pages) |
12 June 2012 | Director's details changed for Philip Jordan on 2 January 2012 (2 pages) |
12 June 2012 | Director's details changed for Philip Jordan on 2 January 2012 (2 pages) |
12 June 2012 | Director's details changed for Colin James Clarkson on 2 April 2012 (2 pages) |
12 June 2012 | Director's details changed for Paul Denis Spear on 2 January 2012 (2 pages) |
12 June 2012 | Director's details changed for David Charles Chapman on 2 January 2012 (2 pages) |
12 June 2012 | Director's details changed for John Grant Miller on 2 January 2012 (2 pages) |
12 June 2012 | Director's details changed for Paul Denis Spear on 2 January 2012 (2 pages) |
12 June 2012 | Director's details changed for Andrew Aeneas Ottley on 2 January 2012 (2 pages) |
12 June 2012 | Secretary's details changed for David Charles Chapman on 2 January 2012 (1 page) |
12 June 2012 | Director's details changed for David Charles Chapman on 2 January 2012 (2 pages) |
12 June 2012 | Director's details changed for John Grant Miller on 2 January 2012 (2 pages) |
12 June 2012 | Director's details changed for William George Gardner on 2 January 2012 (2 pages) |
12 June 2012 | Director's details changed for William George Gardner on 2 January 2012 (2 pages) |
12 June 2012 | Secretary's details changed for David Charles Chapman on 2 January 2012 (1 page) |
12 June 2012 | Director's details changed for Andrew Aeneas Ottley on 2 January 2012 (2 pages) |
12 June 2012 | Director's details changed for Colin James Clarkson on 2 April 2012 (2 pages) |
12 June 2012 | Director's details changed for William George Gardner on 2 January 2012 (2 pages) |
12 June 2012 | Director's details changed for John Grant Miller on 2 January 2012 (2 pages) |
12 June 2012 | Director's details changed for David Charles Chapman on 2 January 2012 (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 June 2011 | Director's details changed for John Grant Miller on 2 October 2010 (2 pages) |
16 June 2011 | Annual return made up to 23 May 2011 no member list (11 pages) |
16 June 2011 | Director's details changed for William George Gardner on 2 October 2010 (2 pages) |
16 June 2011 | Director's details changed for William George Gardner on 2 October 2010 (2 pages) |
16 June 2011 | Director's details changed for John Grant Miller on 2 October 2010 (2 pages) |
16 June 2011 | Director's details changed for William George Gardner on 2 October 2010 (2 pages) |
16 June 2011 | Director's details changed for John Grant Miller on 2 October 2010 (2 pages) |
16 June 2011 | Annual return made up to 23 May 2011 no member list (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
16 June 2010 | Annual return made up to 23 May 2010 no member list (7 pages) |
16 June 2010 | Annual return made up to 23 May 2010 no member list (7 pages) |
16 June 2010 | Termination of appointment of Edward Porter as a director (1 page) |
16 June 2010 | Termination of appointment of Edward Porter as a director (1 page) |
15 June 2010 | Director's details changed for Colin James Clarkson on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Robert Barry King on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for John Grant Miller on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for William George Gardner on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for David Charles Chapman on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Robert Barry King on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for John Grant Miller on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Colin James Clarkson on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for David Charles Chapman on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Paul Denis Spear on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Ms Margaret O'mara on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Ms Margaret O'mara on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Paul Denis Spear on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Edward Charles Porter on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Andrew Aeneas Ottley on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Andrew Aeneas Ottley on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Edward Charles Porter on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for William George Gardner on 23 May 2010 (2 pages) |
11 June 2010 | Appointment of Philip Jordan as a director (3 pages) |
11 June 2010 | Appointment of Philip Jordan as a director (3 pages) |
11 June 2010 | Appointment of Robert Barry King as a director (3 pages) |
11 June 2010 | Appointment of Robert Barry King as a director (3 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
14 July 2009 | Director appointed margaret o'mara (2 pages) |
14 July 2009 | Director appointed margaret o'mara (2 pages) |
11 June 2009 | Appointment terminated director nigel gillatt (1 page) |
11 June 2009 | Appointment terminated director robert read (1 page) |
11 June 2009 | Appointment terminated director robert read (1 page) |
11 June 2009 | Appointment terminated director nigel gillatt (1 page) |
11 June 2009 | Appointment terminated director tom forryan (1 page) |
11 June 2009 | Annual return made up to 23/05/09 (4 pages) |
11 June 2009 | Annual return made up to 23/05/09 (4 pages) |
11 June 2009 | Appointment terminated director tom forryan (1 page) |
12 December 2008 | Full accounts made up to 31 December 2007 (9 pages) |
12 December 2008 | Full accounts made up to 31 December 2007 (9 pages) |
18 June 2008 | Annual return made up to 23/05/08 (5 pages) |
18 June 2008 | Annual return made up to 23/05/08 (5 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
29 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
29 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Annual return made up to 23/05/07 (3 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 7 arlington way london EC1E 1XA (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Annual return made up to 23/05/07 (3 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 7 arlington way london EC1E 1XA (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (7 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (7 pages) |
11 July 2006 | Company name changed association of grace baptist chu rches LIMITED\certificate issued on 11/07/06 (4 pages) |
11 July 2006 | Company name changed association of grace baptist chu rches LIMITED\certificate issued on 11/07/06 (4 pages) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Annual return made up to 23/05/06 (3 pages) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Annual return made up to 23/05/06 (3 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
4 July 2005 | Annual return made up to 23/05/05 (3 pages) |
4 July 2005 | Annual return made up to 23/05/05 (3 pages) |
28 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
28 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 175 tower bridge road london SE1 2AG (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 175 tower bridge road london SE1 2AG (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
1 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
28 May 2004 | Annual return made up to 25/05/04 (7 pages) |
28 May 2004 | Annual return made up to 25/05/04 (7 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
3 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
3 June 2003 | Annual return made up to 25/05/03 (7 pages) |
3 June 2003 | Annual return made up to 25/05/03 (7 pages) |
9 April 2003 | Particulars of mortgage/charge (4 pages) |
9 April 2003 | Particulars of mortgage/charge (4 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Annual return made up to 22/05/02
|
4 July 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
4 July 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
4 July 2002 | Annual return made up to 22/05/02
|
9 March 2002 | Registered office changed on 09/03/02 from: 175 tower bridge road london SE1 2AH (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 175 tower bridge road london SE1 2AH (1 page) |
11 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Secretary resigned (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
11 June 2001 | Annual return made up to 25/05/01
|
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Annual return made up to 25/05/01
|
11 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Particulars of mortgage/charge (4 pages) |
5 June 2001 | Particulars of mortgage/charge (4 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
31 May 2000 | Annual return made up to 25/05/00
|
31 May 2000 | Annual return made up to 25/05/00
|
17 June 1999 | Annual return made up to 25/05/99
|
17 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
17 June 1999 | Annual return made up to 25/05/99
|
17 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Annual return made up to 25/05/98
|
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Annual return made up to 25/05/98
|
24 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
5 December 1997 | Company name changed association of strict baptist ch urches LIMITED\certificate issued on 08/12/97 (2 pages) |
5 December 1997 | Company name changed association of strict baptist ch urches LIMITED\certificate issued on 08/12/97 (2 pages) |
30 May 1997 | Annual return made up to 25/05/97 (6 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
30 May 1997 | Annual return made up to 25/05/97 (6 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
30 May 1997 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
24 June 1996 | Annual return made up to 25/05/96
|
24 June 1996 | Annual return made up to 25/05/96
|
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
16 May 1995 | Annual return made up to 25/05/95 (8 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
16 May 1995 | Annual return made up to 25/05/95 (8 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
13 May 1993 | Memorandum and Articles of Association (15 pages) |
13 May 1993 | Memorandum and Articles of Association (15 pages) |
13 December 1907 | Incorporation (22 pages) |