London
N10 3TJ
Director Name | Rev Livingstone Anthony Thompson |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | Jamaican,Irish |
Status | Current |
Appointed | 08 July 2018(104 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Minister |
Country of Residence | Northern Ireland |
Correspondence Address | 5 & 7 Muswell Hill London N10 3TJ |
Director Name | Rev David Ronald Howarth |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2018(104 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Minister |
Country of Residence | England |
Correspondence Address | 5 & 7 Muswell Hill London N10 3TJ |
Director Name | Rev Paul Michael Holdsworth |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2018(104 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Minister |
Country of Residence | England |
Correspondence Address | 5 & 7 Muswell Hill London N10 3TJ |
Director Name | Rev Michael Kelvin Newman |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(107 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Minister |
Country of Residence | England |
Correspondence Address | 5 & 7 Muswell Hill London N10 3TJ |
Secretary Name | Rev David Ronald Howarth |
---|---|
Status | Current |
Appointed | 15 July 2021(107 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 5 & 7 Muswell Hill London N10 3TJ |
Director Name | Rev Edwin Quildan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2022(108 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Minister |
Country of Residence | England |
Correspondence Address | 5-7 Muswell Hill London N10 3TL |
Director Name | Rt Reverend Geoffrey Edward Birtill |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(77 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 1998) |
Role | Minister Of Religion |
Correspondence Address | 44 Friern Watch Avenue Finchley London N12 9NU |
Director Name | Mr Malcolm Roger Healey |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(77 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 1994) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakdene Close Pudsey Yorkshire LS28 9LW |
Director Name | Rev Fred Linyard |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(77 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 1994) |
Role | Minister Of Religion |
Correspondence Address | 49 Creighton Avenue Muswell Hill London N10 1NR |
Director Name | Rev William John Hamilton McOwat |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(77 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 July 2000) |
Role | Minister Of Religion |
Correspondence Address | 49 Creighton Avenue Muswell Hill London N10 1NR |
Secretary Name | Rev Fred Linyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(77 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 1994) |
Role | Company Director |
Correspondence Address | 49 Creighton Avenue Muswell Hill London N10 1NR |
Director Name | Jacqueline Kay Morten |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(80 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 21 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dawlish Avenue Palmers Green London N13 4HP |
Director Name | Derick Woods |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(80 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 September 2002) |
Role | Ret Headmaster |
Correspondence Address | 37 Deramore Park South Malone Road Belfast BT9 5JY Northern Ireland |
Secretary Name | Rev William John Hamilton McOwat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(80 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1998) |
Role | Minister Of Religion |
Correspondence Address | 49 Creighton Avenue Muswell Hill London N10 1NR |
Director Name | Rev David John Newman |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(84 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 August 2004) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 49 Creighton Avenue Muswell Hill London N10 1NR |
Director Name | Rev Robert James Hopcroft |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(86 years, 6 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 08 July 2018) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 28 Oak Dene Close Pudsey West Yorkshire LS28 9LW |
Secretary Name | Rev David John Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(86 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 August 2004) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 49 Creighton Avenue Muswell Hill London N10 1NR |
Director Name | Terence Richard Cross |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(88 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 July 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lawrence Close Kingswood Bristol BS15 4AH |
Director Name | Rev Janet Mullin |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 July 2010) |
Role | Minister Of Religion |
Country of Residence | Northern Ireland |
Correspondence Address | Moravian Manse 25 Church Road, Gracehill Ballymena Co Antrim BT42 2NL Northern Ireland |
Secretary Name | Robert James Hopcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(90 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 August 2014) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 28 Oak Dene Close Pudsey West Yorkshire LS28 9LW |
Director Name | Mrs Gillian Taylor |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(94 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 Creighton Avenue London N10 1NR |
Director Name | Rev Sarah Gillian Groves |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(96 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 July 2016) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 25 Church Road Gracehill Ballymena County Antrim BT42 2NL Northern Ireland |
Director Name | Rev Phillip James Cooper |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(96 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 2014) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 25 Springwood Avenue Chadderton Oldham OL9 9RR |
Director Name | Rev David Ronald Howarth |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2014(100 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2016) |
Role | Minister |
Country of Residence | England |
Correspondence Address | 27 Lynton Mead London N20 8DG |
Secretary Name | Rev David Ronald Howarth |
---|---|
Status | Resigned |
Appointed | 04 August 2014(100 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 5 & 7 Muswell Hill London N10 3TJ |
Director Name | Miss Zoe Marie-May Taylor |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(102 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 03 August 2020) |
Role | Training Advisor |
Country of Residence | England |
Correspondence Address | 5 & 7 Muswell Hill London N10 3TJ |
Secretary Name | Miss Zoe Marie-May Ferdinand |
---|---|
Status | Resigned |
Appointed | 30 September 2016(102 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 March 2017) |
Role | Company Director |
Correspondence Address | 5 & 7 Muswell Hill London N10 3TJ |
Secretary Name | Miss Roberta Margaret Ann Hoey |
---|---|
Status | Resigned |
Appointed | 14 March 2017(103 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 October 2020) |
Role | Company Director |
Correspondence Address | 5 & 7 Muswell Hill London N10 3TJ |
Director Name | Mr Christopher Mark Kernohan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2019(105 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 & 7 Muswell Hill London N10 3TJ |
Secretary Name | Rev Paul Michael Holdsworth |
---|---|
Status | Resigned |
Appointed | 20 October 2020(106 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 July 2021) |
Role | Company Director |
Correspondence Address | 5 & 7 Muswell Hill London N10 3TJ |
Director Name | Prof Peter Madsen Gubi |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2021(107 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2022) |
Role | Minister |
Country of Residence | England |
Correspondence Address | 5 & 7 Muswell Hill London N10 3TJ |
Website | moravian.org.uk |
---|
Registered Address | 5 & 7 Muswell Hill London N10 3TJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Muswell Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,584,611 |
Net Worth | £8,997,251 |
Cash | £385,701 |
Current Liabilities | £317,537 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 1 December 2023 (1 week, 2 days ago) |
---|---|
Next Return Due | 15 December 2024 (1 year from now) |
18 October 2019 | Delivered on: 29 October 2019 Persons entitled: Ubs Ag,London Branch Classification: A registered charge Outstanding |
---|---|
22 February 2018 | Delivered on: 26 February 2018 Persons entitled: Naomi Hancock Guy Lythe Roger Coy Jon Muncaster Classification: A registered charge Particulars: 49 creighton avenue, muswell hill, london N10. Outstanding |
12 July 2013 | Delivered on: 27 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Grange lodge ockbrook moravian settlement ockbrook derby part t/no DY457183. Notification of addition to or amendment of charge. Outstanding |
12 July 2013 | Delivered on: 27 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Ockbrook junior school bakehouse lane ockbrook derby part t/no DY375765. Notification of addition to or amendment of charge. Outstanding |
21 October 2008 | Delivered on: 31 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from fulneck school to the chargee on any account whatsoever. Particulars: The property known as the robinson building, fulneck school, fulneck moravian settlement, pudsey t/n wyk 880728 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 October 2008 | Delivered on: 31 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from fulneck school to the chargee on any account whatsoever. Particulars: The property known as morvale, 59 fulneck, pudsey t/n wyk 880363 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 May 2004 | Delivered on: 19 May 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: £850,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land comprising ten acres or thereabouts at ockbrook derbyshire together with the buildings erected thereon and known as the mount. Outstanding |
19 March 2004 | Delivered on: 2 April 2004 Persons entitled: Aib Group (UK) PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest present and future in under and to the building contract and performance bond including without limitation all present and future claim's causes of action payments and proceeds in respect of them. Outstanding |
2 December 2022 | Delivered on: 12 December 2022 Persons entitled: Naomi Hancock Guy Lythe Roger Coy Jon Muncaster Sarah Groves Roger Coy Graham Seaton James Hancock as Trustees of the Mrs E M Bates Trust Classification: A registered charge Particulars: Flat 5 winkley court, st james' lane, london, N10 3RB. Outstanding |
28 July 2021 | Delivered on: 4 August 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as 27 lynton mead, totteridge, N20 8DG registered at hm land registry with title number HD580. Outstanding |
12 August 1953 | Delivered on: 12 November 1963 Satisfied on: 15 November 2003 Persons entitled: Naomi Hancock Guy Lythe Roger Coy Jon Muncaster Sarah Groves Roger Coy Graham Seaton James Hancock as Trustees of the Mrs E M Bates Trust H. G. Pemsill H.R. Hower H. B. Brook-Taylor J. C. Brooke-Taylor Classification: Legal charge registered pursuant to an order of court dated 5.nov. 1953 Secured details: £8500. Particulars: The land with premises known as the mount with cottage, stables, coach house, cowshed, toolshed and other buildings thereon and containing 10A. 1R. 10P. (approx) land with premises known as ockbrook grange (formerly swallows rest) and lodges stables and outbuildings, gardens,grounds,paddocks and fields of land situate near or adjoining containing a total area of 35.637 (approx), all in ockbrook, derbyshire. Fully Satisfied |
7 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
22 October 2020 | Termination of appointment of Roberta Margaret Ann Hoey as a secretary on 20 October 2020 (1 page) |
22 October 2020 | Termination of appointment of Christopher Mark Kernohan as a director on 20 October 2020 (1 page) |
22 October 2020 | Appointment of Rev Paul Michael Holdsworth as a secretary on 20 October 2020 (2 pages) |
3 August 2020 | Termination of appointment of Zoe Marie-May Taylor as a director on 3 August 2020 (1 page) |
7 July 2020 | Director's details changed for Miss Roberta Margaret Ann Hoey on 17 August 2018 (2 pages) |
2 June 2020 | Accounts for a small company made up to 31 August 2019 (30 pages) |
7 April 2020 | Director's details changed for Mr Christopher Mark Kernohan on 8 January 2020 (2 pages) |
12 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
29 October 2019 | Registration of charge 001337080009, created on 18 October 2019 (21 pages) |
4 September 2019 | Appointment of Mr Christopher Mark Kernohan as a director on 15 June 2019 (2 pages) |
30 May 2019 | Accounts for a small company made up to 31 August 2018 (30 pages) |
13 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
12 December 2018 | Notification of a person with significant control statement (2 pages) |
4 December 2018 | Appointment of Rev David Ronald Howarth as a director on 8 July 2018 (2 pages) |
4 December 2018 | Termination of appointment of Robert James Hopcroft as a director on 8 July 2018 (1 page) |
4 December 2018 | Cessation of Robert James Hopcroft as a person with significant control on 8 July 2018 (1 page) |
4 December 2018 | Cessation of Gillian Taylor as a person with significant control on 31 August 2018 (1 page) |
4 December 2018 | Cessation of Zoe Marie-May Ferdinand as a person with significant control on 8 July 2018 (1 page) |
4 December 2018 | Termination of appointment of Gillian Taylor as a director on 31 August 2018 (1 page) |
4 December 2018 | Appointment of Rev Dr Livingstone Thompson as a director on 8 July 2018 (2 pages) |
4 December 2018 | Appointment of Rev Paul Michael Holdsworth as a director on 8 July 2018 (2 pages) |
4 June 2018 | Accounts for a small company made up to 31 August 2017 (31 pages) |
26 February 2018 | Registration of charge 001337080008, created on 22 February 2018 (13 pages) |
23 January 2018 | Director's details changed for Miss Zoe Marie-May Ferdinand on 2 September 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
8 June 2017 | Accounts for a small company made up to 31 August 2016 (26 pages) |
8 June 2017 | Accounts for a small company made up to 31 August 2016 (26 pages) |
19 April 2017 | Termination of appointment of Zoe Marie-May Ferdinand as a secretary on 14 March 2017 (1 page) |
19 April 2017 | Appointment of Miss Roberta Margaret Ann Hoey as a secretary on 14 March 2017 (2 pages) |
19 April 2017 | Termination of appointment of Zoe Marie-May Ferdinand as a secretary on 14 March 2017 (1 page) |
19 April 2017 | Appointment of Miss Roberta Margaret Ann Hoey as a secretary on 14 March 2017 (2 pages) |
22 February 2017 | Appointment of Miss Roberta Margaret Ann Hoey as a director on 6 February 2017 (2 pages) |
22 February 2017 | Appointment of Miss Roberta Margaret Ann Hoey as a director on 6 February 2017 (2 pages) |
14 December 2016 | Appointment of Miss Zoe Marie-May Ferdinand as a secretary on 30 September 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
14 December 2016 | Appointment of Miss Zoe Marie-May Ferdinand as a director on 11 July 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
14 December 2016 | Appointment of Miss Zoe Marie-May Ferdinand as a secretary on 30 September 2016 (2 pages) |
14 December 2016 | Termination of appointment of David Ronald Howarth as a secretary on 30 September 2016 (1 page) |
14 December 2016 | Termination of appointment of David Ronald Howarth as a director on 30 September 2016 (1 page) |
14 December 2016 | Appointment of Miss Zoe Marie-May Ferdinand as a director on 11 July 2016 (2 pages) |
14 December 2016 | Termination of appointment of David Ronald Howarth as a director on 30 September 2016 (1 page) |
14 December 2016 | Termination of appointment of David Ronald Howarth as a secretary on 30 September 2016 (1 page) |
1 December 2016 | Termination of appointment of Sarah Gillian Groves as a director on 12 July 2016 (1 page) |
1 December 2016 | Termination of appointment of Sarah Gillian Groves as a director on 12 July 2016 (1 page) |
11 March 2016 | Full accounts made up to 31 August 2015 (25 pages) |
11 March 2016 | Full accounts made up to 31 August 2015 (25 pages) |
4 January 2016 | Annual return made up to 1 December 2015 no member list (5 pages) |
4 January 2016 | Annual return made up to 1 December 2015 no member list (5 pages) |
4 January 2016 | Annual return made up to 1 December 2015 no member list (5 pages) |
20 April 2015 | Full accounts made up to 31 August 2014 (23 pages) |
20 April 2015 | Full accounts made up to 31 August 2014 (23 pages) |
4 March 2015 | Termination of appointment of Robert James Hopcroft as a secretary on 4 August 2014 (1 page) |
4 March 2015 | Termination of appointment of Robert James Hopcroft as a secretary on 4 August 2014 (1 page) |
4 March 2015 | Appointment of Rev David Ronald Howarth as a secretary on 4 August 2014 (2 pages) |
4 March 2015 | Appointment of Rev David Ronald Howarth as a secretary on 4 August 2014 (2 pages) |
4 March 2015 | Termination of appointment of Robert James Hopcroft as a secretary on 4 August 2014 (1 page) |
4 March 2015 | Appointment of Rev David Ronald Howarth as a secretary on 4 August 2014 (2 pages) |
5 January 2015 | Annual return made up to 1 December 2014 no member list (6 pages) |
5 January 2015 | Termination of appointment of Philip James Cooper as a director on 29 June 2014 (1 page) |
5 January 2015 | Annual return made up to 1 December 2014 no member list (6 pages) |
5 January 2015 | Secretary's details changed for Robert James Hopcroft on 15 September 2014 (1 page) |
5 January 2015 | Director's details changed for Robert James Hopcroft on 15 September 2014 (2 pages) |
5 January 2015 | Appointment of Rev David Ronald Howarth as a director on 29 June 2014 (2 pages) |
5 January 2015 | Termination of appointment of Philip James Cooper as a director on 29 June 2014 (1 page) |
5 January 2015 | Appointment of Rev David Ronald Howarth as a director on 29 June 2014 (2 pages) |
5 January 2015 | Director's details changed for Robert James Hopcroft on 15 September 2014 (2 pages) |
5 January 2015 | Secretary's details changed for Robert James Hopcroft on 15 September 2014 (1 page) |
5 January 2015 | Annual return made up to 1 December 2014 no member list (6 pages) |
16 April 2014 | Full accounts made up to 31 August 2013 (23 pages) |
16 April 2014 | Full accounts made up to 31 August 2013 (23 pages) |
5 December 2013 | Annual return made up to 1 December 2013 no member list (6 pages) |
5 December 2013 | Annual return made up to 1 December 2013 no member list (6 pages) |
5 December 2013 | Annual return made up to 1 December 2013 no member list (6 pages) |
27 July 2013 | Registration of charge 001337080006
|
27 July 2013 | Registration of charge 001337080007
|
27 July 2013 | Registration of charge 001337080007
|
27 July 2013 | Registration of charge 001337080006
|
10 April 2013 | Full accounts made up to 31 August 2012 (24 pages) |
10 April 2013 | Full accounts made up to 31 August 2012 (24 pages) |
15 January 2013 | Director's details changed for Mrs Gillian Taylor on 31 August 2012 (2 pages) |
15 January 2013 | Annual return made up to 1 December 2012 no member list (6 pages) |
15 January 2013 | Annual return made up to 1 December 2012 no member list (6 pages) |
15 January 2013 | Director's details changed for Mrs Gillian Taylor on 31 August 2012 (2 pages) |
15 January 2013 | Director's details changed for Rev Sarah Gillian Groves on 31 August 2012 (2 pages) |
15 January 2013 | Director's details changed for Rev Sarah Gillian Groves on 31 August 2012 (2 pages) |
15 January 2013 | Annual return made up to 1 December 2012 no member list (6 pages) |
16 March 2012 | Full accounts made up to 31 August 2011 (24 pages) |
16 March 2012 | Full accounts made up to 31 August 2011 (24 pages) |
20 December 2011 | Director's details changed for Mrs Gillian Taylor on 16 August 2011 (2 pages) |
20 December 2011 | Annual return made up to 1 December 2011 no member list (6 pages) |
20 December 2011 | Director's details changed for Mrs Gillian Taylor on 16 August 2011 (2 pages) |
20 December 2011 | Annual return made up to 1 December 2011 no member list (6 pages) |
20 December 2011 | Director's details changed for Rev Sarah Gillian Groves on 16 August 2011 (2 pages) |
20 December 2011 | Director's details changed for Rev Sarah Gillian Groves on 16 August 2011 (2 pages) |
20 December 2011 | Annual return made up to 1 December 2011 no member list (6 pages) |
17 May 2011 | Full accounts made up to 31 August 2010 (25 pages) |
17 May 2011 | Full accounts made up to 31 August 2010 (25 pages) |
7 January 2011 | Annual return made up to 1 December 2010 no member list (6 pages) |
7 January 2011 | Annual return made up to 1 December 2010 no member list (6 pages) |
7 January 2011 | Annual return made up to 1 December 2010 no member list (6 pages) |
5 August 2010 | Termination of appointment of Jacqueline Morten as a director (1 page) |
5 August 2010 | Appointment of Reverend Sarah Gillian Groves as a director (2 pages) |
5 August 2010 | Appointment of Reverend Sarah Gillian Groves as a director (2 pages) |
5 August 2010 | Termination of appointment of Jacqueline Morten as a director (1 page) |
4 August 2010 | Director's details changed for Reverend Philip James Cooper on 4 August 2010 (2 pages) |
4 August 2010 | Appointment of Reverend Philip James Cooper as a director (2 pages) |
4 August 2010 | Director's details changed for Reverend Philip James Cooper on 4 August 2010 (2 pages) |
4 August 2010 | Termination of appointment of Janet Mullin as a director (1 page) |
4 August 2010 | Termination of appointment of Janet Mullin as a director (1 page) |
4 August 2010 | Appointment of Reverend Philip James Cooper as a director (2 pages) |
4 August 2010 | Director's details changed for Reverend Philip James Cooper on 4 August 2010 (2 pages) |
22 April 2010 | Group of companies' accounts made up to 31 August 2009 (28 pages) |
22 April 2010 | Group of companies' accounts made up to 31 August 2009 (28 pages) |
4 January 2010 | Termination of appointment of Terence Cross as a director (1 page) |
4 January 2010 | Annual return made up to 1 December 2009 no member list (5 pages) |
4 January 2010 | Annual return made up to 1 December 2009 no member list (5 pages) |
4 January 2010 | Termination of appointment of Terence Cross as a director (1 page) |
4 January 2010 | Annual return made up to 1 December 2009 no member list (5 pages) |
1 May 2009 | Group of companies' accounts made up to 31 August 2008 (27 pages) |
1 May 2009 | Group of companies' accounts made up to 31 August 2008 (27 pages) |
20 March 2009 | Annual return made up to 01/12/08 (3 pages) |
20 March 2009 | Annual return made up to 01/12/08 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 August 2008 | Director appointed gillian taylor (2 pages) |
8 August 2008 | Director appointed gillian taylor (2 pages) |
7 May 2008 | Group of companies' accounts made up to 31 August 2007 (27 pages) |
7 May 2008 | Group of companies' accounts made up to 31 August 2007 (27 pages) |
18 December 2007 | Annual return made up to 01/12/07 (2 pages) |
18 December 2007 | Annual return made up to 01/12/07 (2 pages) |
15 June 2007 | Group of companies' accounts made up to 31 August 2006 (27 pages) |
15 June 2007 | Group of companies' accounts made up to 31 August 2006 (27 pages) |
12 December 2006 | Annual return made up to 01/12/06 (2 pages) |
12 December 2006 | Annual return made up to 01/12/06 (2 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
22 June 2006 | Group of companies' accounts made up to 31 August 2005 (19 pages) |
22 June 2006 | Group of companies' accounts made up to 31 August 2005 (19 pages) |
12 December 2005 | Annual return made up to 01/12/05 (2 pages) |
12 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2005 | Annual return made up to 01/12/05 (2 pages) |
12 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2005 | Full accounts made up to 31 August 2004 (15 pages) |
8 July 2005 | Full accounts made up to 31 August 2004 (15 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Resolutions
|
24 February 2005 | Resolutions
|
24 February 2005 | Resolutions
|
17 December 2004 | Annual return made up to 01/12/04 (5 pages) |
17 December 2004 | Annual return made up to 01/12/04 (5 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Secretary resigned;director resigned (1 page) |
8 September 2004 | Secretary resigned;director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
14 June 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
14 June 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | Annual return made up to 01/12/03 (5 pages) |
15 December 2003 | Annual return made up to 01/12/03 (5 pages) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 April 2003 | Memorandum and Articles of Association (19 pages) |
26 April 2003 | Resolutions
|
26 April 2003 | Resolutions
|
26 April 2003 | Memorandum and Articles of Association (19 pages) |
6 January 2003 | Annual return made up to 19/12/02
|
6 January 2003 | Annual return made up to 19/12/02
|
16 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
31 January 2002 | Annual return made up to 19/12/01 (4 pages) |
31 January 2002 | Annual return made up to 19/12/01 (4 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Annual return made up to 19/12/00 (5 pages) |
11 January 2001 | Annual return made up to 19/12/00 (5 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
21 January 2000 | Annual return made up to 19/12/99 (5 pages) |
21 January 2000 | Annual return made up to 19/12/99 (5 pages) |
12 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 January 1999 | Annual return made up to 19/12/98
|
13 January 1999 | Annual return made up to 19/12/98
|
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
4 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
4 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 January 1998 | Annual return made up to 19/12/97 (4 pages) |
11 January 1998 | Annual return made up to 19/12/97 (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 January 1997 | Annual return made up to 19/12/96 (4 pages) |
13 January 1997 | Annual return made up to 19/12/96 (4 pages) |
10 January 1996 | Full accounts made up to 31 December 1994 (13 pages) |
10 January 1996 | Annual return made up to 19/12/95 (4 pages) |
10 January 1996 | Annual return made up to 19/12/95 (4 pages) |
10 January 1996 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (40 pages) |
2 February 1914 | Incorporation (24 pages) |
2 February 1914 | Incorporation (24 pages) |