Company NameAnnie Macpherson Home Of Industry (Incorporated)
Company StatusActive
Company Number00108687
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 April 1910(114 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Michael James Houston
NationalityBritish
StatusCurrent
Appointed19 January 1998(87 years, 10 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBethnal Green Mission Church
Flat 1 305 Cambridge Heath Road
London
E2 9LH
Director NameMr Philip Antony Harniess
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(103 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address305 Cambridge Heath Road
London
E2 9LH
Director NameMiss Bernadette Marie Cunningham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(108 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 701 9b Clerkenwell Road
London
EC1M 5PY
Director NameMiss Bethany Sarah Lambert
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(113 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address128a Stepnet Green Stepney Green
London
E1 3JJ
Director NameMr Alan Vogt
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(80 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 1994)
RoleRetired Dentist
Correspondence Address17 Burntwood Grange Road
London
SW18 3JY
Director NameDr Gillian Webster
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(80 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 July 1998)
RoleGeneral Practitioner
Correspondence Address67 Ellesmere Road
Bow
London
E3 5QU
Secretary NameTrevor Daykin
NationalityBritish
StatusResigned
Appointed16 January 1991(80 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address305 Cambridge Heath Road
London
E2 9LG
Secretary NameRobert James Sims
NationalityBritish
StatusResigned
Appointed05 August 1994(84 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 January 1998)
RoleCompany Director
Correspondence Address18 St Margarets Road
East Twickenham
Middlesex
TW1 2LW
Director NameRichard Gordon Farrell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(88 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 July 1999)
RoleBookshop Manager
Correspondence Address9 Stanley House
Saracen Street
London
E14 6EX
Director NamePeter George
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(89 years, 7 months after company formation)
Appointment Duration5 years (resigned 03 November 2004)
RoleCompany Director
Correspondence Address29 Primrose Square
London
E9 7TS
Director NameLanver Mak
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(89 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 2001)
RoleProject Leader
Correspondence Address6 Pemberton Court
Portelet Road
London
E1 4EN
Director NameMr Christopher Martin Coleman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(89 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Antill Road
London
E3 5BP
Director NameMikloth Nathanial Bond
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(93 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 September 2012)
RolePost Office Manager
Country of ResidenceEngland
Correspondence Address11 Codrington Court
Scott Street
London
Tower Hamlets
E1 5DH
Director NamePatricia Anne Davis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(93 years, 6 months after company formation)
Appointment Duration19 years, 12 months (resigned 10 September 2023)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address43 Wilmot Street
Tower Hamlets
London
E2 0BS

Contact

Websitebethnalgreenmissionchurch.co.uk

Location

Registered Address305 Cambridge Heath Road
London
E2 9LH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Turnover£247,547
Net Worth£387,725
Cash£307,645
Current Liabilities£7,106

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 Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

24 May 2017Delivered on: 14 June 2017
Persons entitled: Kingdom Bank Limited

Classification: A registered charge
Particulars: 67 ellesmere road london E3 5QU registered at the land registry under title number LN22199.
Outstanding

Filing History

27 February 2024Appointment of Miss Bethany Sarah Lambert as a director on 15 February 2024 (2 pages)
4 January 2024Termination of appointment of Patricia Anne Davis as a director on 10 September 2023 (1 page)
4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
28 July 2023Accounts for a small company made up to 31 December 2022 (36 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
20 September 2022Accounts for a small company made up to 31 December 2021 (35 pages)
8 March 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (32 pages)
22 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (26 pages)
20 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (26 pages)
17 January 2019Termination of appointment of Christopher Martin Coleman as a director on 10 September 2018 (1 page)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
17 January 2019Appointment of Ms Bernadette Marie Cunningham as a director on 10 September 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
2 August 2018Notification of a person with significant control statement (2 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
18 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
14 June 2017Registration of charge 001086870001, created on 24 May 2017 (15 pages)
14 June 2017Registration of charge 001086870001, created on 24 May 2017 (15 pages)
6 February 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
10 November 2016Amended total exemption full accounts made up to 31 December 2015 (16 pages)
10 November 2016Amended total exemption full accounts made up to 31 December 2015 (16 pages)
7 November 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
7 November 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
21 January 2016Annual return made up to 16 January 2016 no member list (5 pages)
21 January 2016Annual return made up to 16 January 2016 no member list (5 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
19 January 2015Annual return made up to 16 January 2015 no member list (5 pages)
19 January 2015Annual return made up to 16 January 2015 no member list (5 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
28 January 2014Appointment of Mr Philip Harniess as a director (2 pages)
28 January 2014Annual return made up to 16 January 2014 no member list (5 pages)
28 January 2014Appointment of Mr Philip Harniess as a director (2 pages)
28 January 2014Annual return made up to 16 January 2014 no member list (5 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
16 January 2013Annual return made up to 16 January 2013 no member list (4 pages)
16 January 2013Termination of appointment of Mikloth Bond as a director (1 page)
16 January 2013Termination of appointment of Mikloth Bond as a director (1 page)
16 January 2013Annual return made up to 16 January 2013 no member list (4 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
6 February 2012Annual return made up to 16 January 2012 no member list (5 pages)
6 February 2012Annual return made up to 16 January 2012 no member list (5 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
17 January 2011Annual return made up to 16 January 2011 no member list (5 pages)
17 January 2011Annual return made up to 16 January 2011 no member list (5 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
18 January 2010Director's details changed for Patricia Anne Davis on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mikloth Nathanial Bond on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Christopher Martin Coleman on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Christopher Martin Coleman on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Patricia Anne Davis on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 16 January 2010 no member list (4 pages)
18 January 2010Director's details changed for Mikloth Nathanial Bond on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 16 January 2010 no member list (4 pages)
13 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
13 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
10 August 2009Auditor's resignation (1 page)
10 August 2009Auditor's resignation (1 page)
19 January 2009Annual return made up to 16/01/09 (3 pages)
19 January 2009Annual return made up to 16/01/09 (3 pages)
8 September 2008Full accounts made up to 31 December 2007 (14 pages)
8 September 2008Full accounts made up to 31 December 2007 (14 pages)
27 March 2008Annual return made up to 16/01/08 (3 pages)
27 March 2008Annual return made up to 16/01/08 (3 pages)
20 July 2007Full accounts made up to 31 December 2006 (13 pages)
20 July 2007Full accounts made up to 31 December 2006 (13 pages)
12 March 2007Annual return made up to 16/01/07 (4 pages)
12 March 2007Annual return made up to 16/01/07 (4 pages)
9 October 2006Partial exemption accounts made up to 31 December 2005 (13 pages)
9 October 2006Partial exemption accounts made up to 31 December 2005 (13 pages)
10 February 2006Annual return made up to 16/01/06
  • 363(288) ‐ Director resigned
(5 pages)
10 February 2006Annual return made up to 16/01/06
  • 363(288) ‐ Director resigned
(5 pages)
14 October 2005Partial exemption accounts made up to 31 December 2004 (13 pages)
14 October 2005Partial exemption accounts made up to 31 December 2004 (13 pages)
17 January 2005Annual return made up to 16/01/05 (5 pages)
17 January 2005Annual return made up to 16/01/05 (5 pages)
27 October 2004Partial exemption accounts made up to 31 December 2003 (12 pages)
27 October 2004Partial exemption accounts made up to 31 December 2003 (12 pages)
7 February 2004Annual return made up to 16/01/04 (4 pages)
7 February 2004New director appointed (2 pages)
7 February 2004Annual return made up to 16/01/04 (4 pages)
7 February 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
30 September 2003Partial exemption accounts made up to 31 December 2002 (12 pages)
30 September 2003Partial exemption accounts made up to 31 December 2002 (12 pages)
26 March 2003Annual return made up to 16/01/03 (4 pages)
26 March 2003Annual return made up to 16/01/03 (4 pages)
25 October 2002Partial exemption accounts made up to 31 December 2001 (13 pages)
25 October 2002Partial exemption accounts made up to 31 December 2001 (13 pages)
31 January 2002Annual return made up to 16/01/02
  • 363(288) ‐ Director resigned
(4 pages)
31 January 2002Annual return made up to 16/01/02
  • 363(288) ‐ Director resigned
(4 pages)
4 October 2001Partial exemption accounts made up to 31 December 2000 (18 pages)
4 October 2001Partial exemption accounts made up to 31 December 2000 (18 pages)
19 January 2001Annual return made up to 16/01/01 (4 pages)
19 January 2001Annual return made up to 16/01/01 (4 pages)
21 November 2000Full accounts made up to 31 December 1999 (19 pages)
21 November 2000Full accounts made up to 31 December 1999 (19 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Annual return made up to 16/01/00
  • 363(288) ‐ Director resigned
(3 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Annual return made up to 16/01/00
  • 363(288) ‐ Director resigned
(3 pages)
29 October 1999Full accounts made up to 31 December 1998 (19 pages)
29 October 1999Full accounts made up to 31 December 1998 (19 pages)
6 January 1999New director appointed (2 pages)
6 January 1999Annual return made up to 16/01/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 06/01/99
(4 pages)
6 January 1999Annual return made up to 16/01/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 06/01/99
(4 pages)
6 January 1999New director appointed (2 pages)
4 November 1998Full accounts made up to 31 December 1997 (13 pages)
4 November 1998Full accounts made up to 31 December 1997 (13 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Annual return made up to 16/01/98
  • 363(288) ‐ Secretary resigned
(4 pages)
23 January 1998Annual return made up to 16/01/98
  • 363(288) ‐ Secretary resigned
(4 pages)
21 October 1997Full accounts made up to 31 December 1996 (16 pages)
21 October 1997Full accounts made up to 31 December 1996 (16 pages)
2 February 1997Annual return made up to 16/01/97 (4 pages)
2 February 1997Annual return made up to 16/01/97 (4 pages)
27 October 1996Full accounts made up to 31 December 1995 (12 pages)
27 October 1996Full accounts made up to 31 December 1995 (12 pages)
5 January 1996Annual return made up to 16/01/96 (4 pages)
5 January 1996Annual return made up to 16/01/96 (4 pages)
24 October 1995Full accounts made up to 31 December 1994 (12 pages)
24 October 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
6 February 1943Articles of association (4 pages)
8 April 1910Incorporation (19 pages)
8 April 1910Incorporation (19 pages)