London
N5 1PX
Director Name | Rev'D George Raymond Bush |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2014(105 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Clergyman |
Country of Residence | England |
Correspondence Address | St Mary-Le-Bow Cheapside London EC2V 6AU |
Director Name | Ms Ann Margaret Morisy |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2015(105 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 3 Heathdene Road London SW16 3NZ |
Secretary Name | Ms Ann Margaret Morisy |
---|---|
Status | Current |
Appointed | 20 March 2015(105 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | St Mary-Le-Bow Cheapside London EC2V 6AU |
Director Name | Rev'D Brian Charles Ralph |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(109 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Clergyman |
Country of Residence | England |
Correspondence Address | 12 Chisenhale Road London E3 5QZ |
Director Name | Mrs Kizzie Proctor |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(110 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Veterinary Nurse |
Country of Residence | England |
Correspondence Address | 2 St. Norton's Cottages Five Oak Green Road Five Oak Green Tonbridge Kent TN12 6RW |
Director Name | Mrs Valerie Patricia Clark |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(82 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 September 1993) |
Role | Warehouse Manager |
Correspondence Address | 22 Strahan Road London E3 5DB |
Director Name | John Derek Risdon Hayward |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(82 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 September 1993) |
Role | Clerk In Holy Orders |
Correspondence Address | 29a Great Pulteney Street Bath Avon BA2 4BU |
Director Name | The Venerable Roger Ernest Dion Sharpley |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(82 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Clerk In Holy Orders |
Correspondence Address | St Andrews Vicarage 5 St. Andrew Street London EC4A 3AB |
Director Name | Rev Michael Buller Shrewsbury |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(82 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Clerk In Holy Orders |
Correspondence Address | Rectory Square London E1 3NQ |
Director Name | Mr John Werden Wilson |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(82 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 20 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 King Henry's Walk London N1 4NN |
Secretary Name | Mr John Werden Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(82 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 20 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 King Henry's Walk London N1 4NN |
Director Name | Clive Young |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(83 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 June 1999) |
Role | Archdeacon |
Correspondence Address | St Andrews Vicarage 5 St. Andrew Street London EC4A 3AB |
Director Name | Rev Christopher Thomas James Chessun |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(85 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 April 2001) |
Role | Minister Of Religion |
Correspondence Address | The Rectory Rectory Square London E1 3NQ |
Director Name | Rev Ronald Alfred Vaughan |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(85 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 October 2003) |
Role | Clerk In Holy Orders |
Correspondence Address | 7 Harding Avenue Eastbourne BN22 8PH |
Director Name | Ven Lyle Dennen |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(90 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 July 2010) |
Role | Archdeacon Of Hackney |
Country of Residence | United Kingdom |
Correspondence Address | St Andrew's Vicarage 5 St Andrew's Street London EC4A 3AB |
Director Name | Rev Christopher Mark Burke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(94 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2010) |
Role | Clerk In Holy Orders |
Correspondence Address | The Rectory Rectory Square London E1 3NQ |
Director Name | Mr Keith Hogben |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(103 years after company formation) |
Appointment Duration | 5 years (resigned 31 May 2017) |
Role | Factory Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Mary-Le-Bow Cheapside London EC2V 6AU |
Director Name | Mrs Sandra Fenech |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(103 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | St Mary-Le-Bow Cheapside London EC2V 6AU |
Registered Address | St Mary-Le-Bow Cheapside London EC2V 6AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £958,311 |
Cash | £2,825 |
Current Liabilities | £2,625 |
Latest Accounts | 31 March 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (3 months ago) |
---|---|
Next Return Due | 15 September 2024 (9 months, 2 weeks from now) |
6 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
21 June 2023 | Appointment of Ms Rakshita Patel as a director on 9 June 2023 (2 pages) |
20 June 2023 | Appointment of Dr Margaret Susan Kesterton as a director on 9 June 2023 (2 pages) |
20 June 2023 | Appointment of Ms Mary Ruth Straw as a director on 9 June 2023 (2 pages) |
20 June 2023 | Appointment of Mr Richard Neal Strawson as a director on 9 June 2023 (2 pages) |
26 September 2022 | Confirmation statement made on 1 September 2022 with updates (3 pages) |
17 August 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
3 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
30 August 2019 | Appointment of Mrs Kizzie Proctor as a director on 12 August 2019 (2 pages) |
19 July 2019 | Director's details changed for Rev'd Susan Elaine Paddock on 10 July 2019 (2 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 April 2019 | Appointment of Rev'd Brian Charles Ralph as a director on 3 April 2019 (2 pages) |
13 February 2019 | Termination of appointment of Sandra Fenech as a director on 31 January 2019 (1 page) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
19 June 2017 | Termination of appointment of Keith Hogben as a director on 31 May 2017 (1 page) |
19 June 2017 | Termination of appointment of Keith Hogben as a director on 31 May 2017 (1 page) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
8 July 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
8 July 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
22 February 2016 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
22 February 2016 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
28 September 2015 | Annual return made up to 1 September 2015 no member list (6 pages) |
28 September 2015 | Annual return made up to 1 September 2015 no member list (6 pages) |
24 June 2015 | Appointment of Rev'd Susan Elaine Paddock as a director on 12 November 2009
|
24 June 2015 | Appointment of Rev'd Susan Elaine Paddock as a director on 12 November 2009
|
24 June 2015 | Appointment of Rev'd Susan Elaine Paddock as a director on 12 November 2009 (2 pages) |
23 June 2015 | Director's details changed for Mr Keith Hogben on 16 April 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Keith Hogben on 16 April 2015 (2 pages) |
26 May 2015 | Appointment of Reverend George Raymond Bush as a director on 28 November 2014 (2 pages) |
26 May 2015 | Appointment of Reverend George Raymond Bush as a director on 28 November 2014 (2 pages) |
25 May 2015 | Termination of appointment of John Werden Wilson as a secretary on 20 March 2015 (1 page) |
25 May 2015 | Termination of appointment of John Werden Wilson as a secretary on 20 March 2015 (1 page) |
7 May 2015 | Appointment of Ms Ann Margaret Morisy as a secretary on 20 March 2015 (2 pages) |
7 May 2015 | Appointment of Ms Ann Margaret Morisy as a secretary on 20 March 2015 (2 pages) |
7 May 2015 | Appointment of Ms Ann Margaret Morisy as a director on 20 March 2015 (2 pages) |
7 May 2015 | Appointment of Ms Ann Margaret Morisy as a director on 20 March 2015 (2 pages) |
7 May 2015 | Termination of appointment of John Werden Wilson as a director on 20 March 2015 (1 page) |
7 May 2015 | Termination of appointment of John Werden Wilson as a director on 20 March 2015 (1 page) |
27 March 2015 | Registered office address changed from , 54 King Henry's Walk, London, N1 4NN to St Mary-Le-Bow Cheapside London EC2V 6AU on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 54 King Henry's Walk London N1 4NN to St Mary-Le-Bow Cheapside London EC2V 6AU on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from , 54 King Henry's Walk, London, N1 4NN to St Mary-Le-Bow Cheapside London EC2V 6AU on 27 March 2015 (1 page) |
5 September 2014 | Annual return made up to 1 September 2014 no member list (5 pages) |
5 September 2014 | Annual return made up to 1 September 2014 no member list (5 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 September 2013 | Annual return made up to 1 September 2013 no member list (5 pages) |
3 September 2013 | Annual return made up to 1 September 2013 no member list (5 pages) |
3 September 2013 | Annual return made up to 1 September 2013 no member list (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Appointment of Mrs Sandra Fenech as a director (2 pages) |
17 June 2013 | Appointment of Mrs Sandra Fenech as a director (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Annual return made up to 1 September 2012 no member list (4 pages) |
4 September 2012 | Annual return made up to 1 September 2012 no member list (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Annual return made up to 1 September 2012 no member list (4 pages) |
16 July 2012 | Appointment of Mr Keith Hogben as a director (2 pages) |
16 July 2012 | Appointment of Mr Keith Hogben as a director (2 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Annual return made up to 1 September 2011 no member list (4 pages) |
5 September 2011 | Annual return made up to 1 September 2011 no member list (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Annual return made up to 1 September 2011 no member list (4 pages) |
9 September 2010 | Director's details changed for Susan Elaine Paddock on 31 July 2010 (2 pages) |
9 September 2010 | Termination of appointment of Christopher Burke as a director (1 page) |
9 September 2010 | Termination of appointment of Christopher Burke as a director (1 page) |
9 September 2010 | Director's details changed for Mr John Werden Wilson on 31 July 2010 (2 pages) |
9 September 2010 | Termination of appointment of Lyle Dennen as a director (1 page) |
9 September 2010 | Director's details changed for Susan Elaine Paddock on 31 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 1 September 2010 no member list (4 pages) |
9 September 2010 | Annual return made up to 1 September 2010 no member list (4 pages) |
9 September 2010 | Director's details changed for Mr John Werden Wilson on 31 July 2010 (2 pages) |
9 September 2010 | Termination of appointment of Lyle Dennen as a director (1 page) |
9 September 2010 | Annual return made up to 1 September 2010 no member list (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 September 2009 | Annual return made up to 01/09/09 (3 pages) |
5 September 2009 | Annual return made up to 01/09/09 (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 September 2008 | Annual return made up to 01/09/08 (3 pages) |
19 September 2008 | Annual return made up to 01/09/08 (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 September 2007 | Annual return made up to 01/09/07 (2 pages) |
7 September 2007 | Annual return made up to 01/09/07 (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 September 2006 | Annual return made up to 01/09/06 (2 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Annual return made up to 01/09/06 (2 pages) |
4 September 2006 | Director's particulars changed (1 page) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
25 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 59 morton road london N1 3BG (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 59 morton road, london, N1 3BG (1 page) |
25 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2005 | Annual return made up to 01/09/05 (2 pages) |
16 September 2005 | Annual return made up to 01/09/05 (2 pages) |
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Annual return made up to 30/09/04
|
28 October 2004 | Annual return made up to 30/09/04
|
28 October 2004 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (3 pages) |
6 November 2003 | Annual return made up to 30/09/03
|
6 November 2003 | Full accounts made up to 31 March 2003 (3 pages) |
6 November 2003 | Annual return made up to 30/09/03
|
30 October 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
30 October 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
16 October 2002 | Annual return made up to 30/09/02 (4 pages) |
16 October 2002 | Annual return made up to 30/09/02 (4 pages) |
14 November 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
14 November 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
24 October 2001 | Annual return made up to 30/09/01
|
24 October 2001 | Annual return made up to 30/09/01
|
18 October 2000 | Full accounts made up to 31 March 2000 (3 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (3 pages) |
18 October 2000 | Annual return made up to 30/09/00 (4 pages) |
18 October 2000 | Annual return made up to 30/09/00 (4 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (3 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (3 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
15 November 1999 | Annual return made up to 30/09/99
|
15 November 1999 | Annual return made up to 30/09/99
|
6 October 1998 | Annual return made up to 30/09/98 (4 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (3 pages) |
6 October 1998 | Annual return made up to 30/09/98 (4 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (3 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (3 pages) |
1 October 1997 | Annual return made up to 30/09/97 (5 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (3 pages) |
1 October 1997 | Annual return made up to 30/09/97 (5 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
23 September 1996 | Annual return made up to 30/09/96 (4 pages) |
23 September 1996 | Annual return made up to 30/09/96 (4 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (5 pages) |
2 October 1995 | Annual return made up to 30/09/95 (4 pages) |
2 October 1995 | Annual return made up to 30/09/95 (4 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (5 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |