Flat 1 305 Cambridge Heath Road
London
E2 9LH
Director Name | Patricia Anne Davis |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2003(93 years, 6 months after company formation) |
Appointment Duration | 20 years |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 43 Wilmot Street Tower Hamlets London E2 0BS |
Director Name | Mr Philip Antony Harniess |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2013(103 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 305 Cambridge Heath Road London E2 9LH |
Director Name | Miss Bernadette Marie Cunningham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(108 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 701 9b Clerkenwell Road London EC1M 5PY |
Director Name | Mr Alan Vogt |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(80 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 September 1994) |
Role | Retired Dentist |
Correspondence Address | 17 Burntwood Grange Road London SW18 3JY |
Director Name | Dr Gillian Webster |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(80 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 July 1998) |
Role | General Practitioner |
Correspondence Address | 67 Ellesmere Road Bow London E3 5QU |
Secretary Name | Trevor Daykin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(80 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 305 Cambridge Heath Road London E2 9LG |
Secretary Name | Robert James Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(84 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 January 1998) |
Role | Company Director |
Correspondence Address | 18 St Margarets Road East Twickenham Middlesex TW1 2LW |
Director Name | Richard Gordon Farrell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(88 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 July 1999) |
Role | Bookshop Manager |
Correspondence Address | 9 Stanley House Saracen Street London E14 6EX |
Director Name | Peter George |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(89 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | 29 Primrose Square London E9 7TS |
Director Name | Lanver Mak |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 2001) |
Role | Project Leader |
Correspondence Address | 6 Pemberton Court Portelet Road London E1 4EN |
Director Name | Mr Christopher Martin Coleman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(89 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 10 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Antill Road London E3 5BP |
Director Name | Mr Christopher Martyn Coleman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(89 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 10 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Antill Road London E3 5BP |
Director Name | Mikloth Nathanial Bond |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(93 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 September 2012) |
Role | Post Office Manager |
Country of Residence | England |
Correspondence Address | 11 Codrington Court Scott Street London Tower Hamlets E1 5DH |
Website | bethnalgreenmissionchurch.co.uk |
---|
Registered Address | 305 Cambridge Heath Road London E2 9LH |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £247,547 |
Net Worth | £387,725 |
Cash | £307,645 |
Current Liabilities | £7,106 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 January 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2024 (3 months, 3 weeks from now) |
24 May 2017 | Delivered 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 |
---|
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (26 pages) |
---|---|
20 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (26 pages) |
17 January 2019 | Termination of appointment of Christopher Martin Coleman as a director on 10 September 2018 (1 page) |
17 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
17 January 2019 | Appointment of Ms Bernadette Marie Cunningham as a director on 10 September 2018 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
2 August 2018 | Notification of a person with significant control statement (2 pages) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
14 June 2017 | Registration of charge 001086870001, created on 24 May 2017 (15 pages) |
14 June 2017 | Registration of charge 001086870001, created on 24 May 2017 (15 pages) |
6 February 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
10 November 2016 | Amended total exemption full accounts made up to 31 December 2015 (16 pages) |
10 November 2016 | Amended total exemption full accounts made up to 31 December 2015 (16 pages) |
7 November 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
7 November 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
21 January 2016 | Annual return made up to 16 January 2016 no member list (5 pages) |
21 January 2016 | Annual return made up to 16 January 2016 no member list (5 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
19 January 2015 | Annual return made up to 16 January 2015 no member list (5 pages) |
19 January 2015 | Annual return made up to 16 January 2015 no member list (5 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
28 January 2014 | Appointment of Mr Philip Harniess as a director (2 pages) |
28 January 2014 | Annual return made up to 16 January 2014 no member list (5 pages) |
28 January 2014 | Appointment of Mr Philip Harniess as a director (2 pages) |
28 January 2014 | Annual return made up to 16 January 2014 no member list (5 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
16 January 2013 | Annual return made up to 16 January 2013 no member list (4 pages) |
16 January 2013 | Termination of appointment of Mikloth Bond as a director (1 page) |
16 January 2013 | Termination of appointment of Mikloth Bond as a director (1 page) |
16 January 2013 | Annual return made up to 16 January 2013 no member list (4 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
6 February 2012 | Annual return made up to 16 January 2012 no member list (5 pages) |
6 February 2012 | Annual return made up to 16 January 2012 no member list (5 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
17 January 2011 | Annual return made up to 16 January 2011 no member list (5 pages) |
17 January 2011 | Annual return made up to 16 January 2011 no member list (5 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
18 January 2010 | Director's details changed for Patricia Anne Davis on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mikloth Nathanial Bond on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Christopher Martin Coleman on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Christopher Martin Coleman on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Patricia Anne Davis on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 16 January 2010 no member list (4 pages) |
18 January 2010 | Director's details changed for Mikloth Nathanial Bond on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 16 January 2010 no member list (4 pages) |
13 September 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
13 September 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
10 August 2009 | Auditor's resignation (1 page) |
10 August 2009 | Auditor's resignation (1 page) |
19 January 2009 | Annual return made up to 16/01/09 (3 pages) |
19 January 2009 | Annual return made up to 16/01/09 (3 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 March 2008 | Annual return made up to 16/01/08 (3 pages) |
27 March 2008 | Annual return made up to 16/01/08 (3 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 March 2007 | Annual return made up to 16/01/07 (4 pages) |
12 March 2007 | Annual return made up to 16/01/07 (4 pages) |
9 October 2006 | Partial exemption accounts made up to 31 December 2005 (13 pages) |
9 October 2006 | Partial exemption accounts made up to 31 December 2005 (13 pages) |
10 February 2006 | Annual return made up to 16/01/06
|
10 February 2006 | Annual return made up to 16/01/06
|
14 October 2005 | Partial exemption accounts made up to 31 December 2004 (13 pages) |
14 October 2005 | Partial exemption accounts made up to 31 December 2004 (13 pages) |
17 January 2005 | Annual return made up to 16/01/05 (5 pages) |
17 January 2005 | Annual return made up to 16/01/05 (5 pages) |
27 October 2004 | Partial exemption accounts made up to 31 December 2003 (12 pages) |
27 October 2004 | Partial exemption accounts made up to 31 December 2003 (12 pages) |
7 February 2004 | Annual return made up to 16/01/04 (4 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | Annual return made up to 16/01/04 (4 pages) |
7 February 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
30 September 2003 | Partial exemption accounts made up to 31 December 2002 (12 pages) |
30 September 2003 | Partial exemption accounts made up to 31 December 2002 (12 pages) |
26 March 2003 | Annual return made up to 16/01/03 (4 pages) |
26 March 2003 | Annual return made up to 16/01/03 (4 pages) |
25 October 2002 | Partial exemption accounts made up to 31 December 2001 (13 pages) |
25 October 2002 | Partial exemption accounts made up to 31 December 2001 (13 pages) |
31 January 2002 | Annual return made up to 16/01/02
|
31 January 2002 | Annual return made up to 16/01/02
|
4 October 2001 | Partial exemption accounts made up to 31 December 2000 (18 pages) |
4 October 2001 | Partial exemption accounts made up to 31 December 2000 (18 pages) |
19 January 2001 | Annual return made up to 16/01/01 (4 pages) |
19 January 2001 | Annual return made up to 16/01/01 (4 pages) |
21 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
21 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Annual return made up to 16/01/00
|
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Annual return made up to 16/01/00
|
29 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Annual return made up to 16/01/99
|
6 January 1999 | Annual return made up to 16/01/99
|
6 January 1999 | New director appointed (2 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Annual return made up to 16/01/98
|
23 January 1998 | Annual return made up to 16/01/98
|
21 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 February 1997 | Annual return made up to 16/01/97 (4 pages) |
2 February 1997 | Annual return made up to 16/01/97 (4 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 January 1996 | Annual return made up to 16/01/96 (4 pages) |
5 January 1996 | Annual return made up to 16/01/96 (4 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
6 February 1943 | Articles of association (4 pages) |
8 April 1910 | Incorporation (19 pages) |
8 April 1910 | Incorporation (19 pages) |