Company NameLondon Diocesan Fund(The)
Company StatusActive
Company Number00150856
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 June 1918(105 years, 10 months ago)

Business Activity

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

Directors

Director NameClive Richard Scowen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1990(72 years, 4 months after company formation)
Appointment Duration33 years, 6 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address69 Brooke Avenue
Harrow
Middlesex
Ha2 Ond
HA2 0ND
Director NameJosile Wenus Alexandra Munro
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1996(78 years, 4 months after company formation)
Appointment Duration27 years, 5 months
RoleLocal Court Officer
Country of ResidenceUnited Kingdom
Correspondence Address89 Brougham Road
Hackney
London
E8 4PD
Director NameJohn Ronald Dolling
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1997(79 years, 5 months after company formation)
Appointment Duration26 years, 4 months
RoleGovernment Service
Country of ResidenceUnited Kingdom
Correspondence Address29 Moor Park Road
Northwood
Middlesex
HA6 2DL
Director NameMr Brian William O'Donoghue
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(88 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleChurch Manager
Country of ResidenceEngland
Correspondence Address6 Morgan Street
London
E3 5AB
Director NameThe Venerable Luke Jonathan Miller
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(92 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleArchdeacon Of London
Country of ResidenceEngland
Correspondence AddressLondon Diocesan House
36 Causton Street
London
SW1P 4AU
Director NameMrs Christina Titilayo Sosanya
Date of BirthMay 1949 (Born 74 years ago)
NationalityNigerian
StatusCurrent
Appointed14 January 2013(94 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RolePublic Administrator
Country of ResidenceEngland
Correspondence Address11 Ayrsome Road
London
N16 0RH
Director NameRight Reverend Jonathan Mark Richard Baker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(94 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address184a Fleet Street
London
EC4A 2HD
Director NameMr David Berkeley Hurst
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(97 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address15/17 Elizabeth Court
Milmans Street
London
SW10 0DA
Director NameDr Phillip Rice
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(97 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address36 London Diocesan House
Causton Street
London
SW1P 4AU
Director NameVen John Edward Inskipp Hawkins
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(97 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleArchdeacon Of Hampstead
Country of ResidenceUnited Kingdom
Correspondence Address36 London Diocesan House
Causton Street
London
SW1P 4AU
Director NameRev Graham Alexander Wells Hunter
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(97 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressSt John Church Pitfield Street
London
N1 6NP
Director NameMrs Sarah Louise Tett
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(97 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleHouse Wife-Voluntary Worker
Country of ResidenceUnited Kingdom
Correspondence Address36 Causton Street
London
SW1P 4AU
Director NameMiss Amanda McIntyre
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(97 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCharity Director
Country of ResidenceEngland
Correspondence Address36 London Diocesan House
Causton Street
London
SW1P 4AU
Director NameThe Rt Revd And Rt Hon Dame Sarah Elisabeth Mullally
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(99 years, 9 months after company formation)
Appointment Duration6 years
RoleHoly Orders
Country of ResidenceEngland
Correspondence AddressBishop Of London's Office St Michael's Paternoster
College Hill
London
EC4R 2RL
Director NameMrs Sarah Rosemary Ann Finch
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(100 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleEditor
Country of ResidenceEngland
Correspondence AddressLondon Diocesan House
36 Causton Street
London
SW1P 4AU
Director NameMr Richard Nicholas Perry
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(100 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCharity Administrator
Country of ResidenceEngland
Correspondence Address31 Lynton Road
London
W3 9HL
Director NameThe Right Reverend Adam Edward Garnier Atkinson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(101 years, 9 months after company formation)
Appointment Duration4 years
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressThe Old Deanery Deans Court
London
EC4V 5AA
Director NameThe Venerable Richard Stephen Frank
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(101 years, 9 months after company formation)
Appointment Duration4 years
RoleArchdeacon Of Middlesex
Country of ResidenceEngland
Correspondence AddressLondon Diocesan House
36 Causton Street
London
SW1P 4AU
Director NameThe Venerable Catherine Ruth Pickford
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(102 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleArchdeacon Of Northolt
Country of ResidenceEngland
Correspondence Address9 Sheridan Gardens
Harrow
HA3 0JT
Director NameMrs Margarita Ann Barr-Hamilton
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(103 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLondon Diocesan House
36 Causton Street
London
SW1P 4AU
Director NameRev Samuel Joseph Follett
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(103 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleMinister Of Religion/Priest
Country of ResidenceEngland
Correspondence AddressLondon Diocesan House
36 Causton Street
London
SW1P 4AU
Director NameRev Samuel John McNally-Cross
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(103 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressThe Vicarage, 231 Kensal Road
London
W10 5DB
Director NameRev Christopher Peter Phillips
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(103 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressLondon Diocesan House
36 Causton Street
London
SW1P 4AU
Director NameRev Matthew James Cashmore
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(103 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address101 Nield Road
Hayes
UB3 1SQ
Director NameMr Ademola Adebowale Adebajo
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(103 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressLondon Diocesan House
36 Causton Street
London
SW1P 4AU
Director NameMr Stephen Brian Garside
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(103 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired Chartered Accountant And Company Director
Country of ResidenceEngland
Correspondence AddressLondon Diocesan House
36 Causton Street
London
SW1P 4AU
Director NameDr Toby John Trevor Partridge
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(103 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleProduct Director
Country of ResidenceEngland
Correspondence AddressLondon Diocesan House
36 Causton Street
London
SW1P 4AU
Director NameMs Jacquie Diane Driver
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(103 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLondon Diocesan House
36 Causton Street
London
SW1P 4AU
Director NameRev Luke Anthony Ijaz
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(103 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleClergy
Country of ResidenceEngland
Correspondence AddressLondon Diocesan House
36 Causton Street
London
SW1P 4AU
Director NameMr Peter Donald George Sinclair
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(103 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleAssociate Producer At The Pitch Film Fund
Country of ResidenceEngland
Correspondence AddressLondon Diocesan House
36 Causton Street
London
SW1P 4AU
Director NameThe Rt Revd Lusa Nsenga-Ngoy
Date of BirthJune 1977 (Born 46 years ago)
NationalityBelgian
StatusCurrent
Appointed25 January 2022(103 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleBishop Of Willesden
Country of ResidenceEngland
Correspondence Address173 Willesden Lane Willesden Lane
London
NW6 7YN
Director NameMr Paul Anton Imbaraj Nicholas
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2022(103 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressLondon Diocesan House
36 Causton Street
London
SW1P 4AU
Director NameThe Venerable Peter James Farley-Moore
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2022(103 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleArchdeacon Of Hackney
Country of ResidenceEngland
Correspondence AddressLondon Diocesan House
36 Causton Street
London
SW1P 4AU
Director NameThe Rt Revd Dr Emma Gwynneth Ineson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2023(104 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleBishop
Country of ResidenceEngland
Correspondence AddressBishop's Office, Dial House Riverside
Twickenham
TW1 3DT
Secretary NameMr Oliver Charles Bouverie Home
StatusCurrent
Appointed04 September 2023(105 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence AddressLondon Diocesan House
36 Causton Street
London
SW1P 4AU

Contact

Websitelondon.anglican.org
Telephone07 260548998
Telephone regionMobile

Location

Registered AddressLondon Diocesan House
36 Causton Street
London
SW1P 4AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£36,900,000
Net Worth£401,000,000
Cash£10,400,000
Current Liabilities£4,400,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Charges

25 June 1953Delivered on: 3 July 1953
Persons entitled: Portman Building Society.

Classification: Legal charge
Secured details: £2,070 and any other moneys etc.
Particulars: 1778 great cambridge road, enfield middx. Title no mx 165559.
Outstanding
18 February 1952Delivered on: 20 February 1952
Persons entitled: Portman Building Society.

Classification: Legal charge
Secured details: £2025 & any other monies which may be or become due to the chargee from the company on any account whatsoever.
Particulars: 121 broad lane, tottenham, middlesex.
Outstanding
22 March 2023Delivered on: 27 March 2023
Persons entitled: Reliance Bank Limited

Classification: A registered charge
Particulars: The property known as 44 the avenue, hampton TW12 3RG and registered at the land registry under title number MX365265.
Outstanding
19 October 2017Delivered on: 19 October 2017
Persons entitled: Kingdom Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as 17 st david's close, wembley HA9 9BT registered at hmlr under title number MX425511 and the freehold property known as 17 and 18 st david's close, wembley HA9 9BT registered at hmlr under title number NGL811518.
Outstanding
1 September 2014Delivered on: 17 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 1, st james house, 2 sherriff road, london.
Outstanding
14 January 2014Delivered on: 15 January 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: The freehold property know as 24 and 26 west street, london WC2H 9NA registered at hm land registry with absolute titles under title nos. NGL899697 and LN54433. Notification of addition to or amendment of charge.
Outstanding
6 July 2012Delivered on: 7 July 2012
Persons entitled: Steward Services (Uket) LTD

Classification: Legal charge
Secured details: £57,000.00 due or to become due from the company to the chargee.
Particulars: L/H property no 1 hepple close park road isleworth middlesex t/no NGL452280.
Outstanding
15 November 1951Delivered on: 19 November 1951
Persons entitled: Portman Bldg. Socy

Classification: Legal charge
Secured details: £1,980 & any other money etc.,.
Particulars: 36, church crescent, finchley, middlesex.
Outstanding
11 November 2011Delivered on: 16 November 2011
Persons entitled: Triodos Bank Nv

Classification: Legal charge
Secured details: £450,000 due or to become due from the company to the chargee.
Particulars: 30 rannoch road london t/no NGL208603.
Outstanding
3 December 2010Delivered on: 8 December 2010
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the parochial church council of the parish of st andrew fulham fields to the chargee on any account whatsoever.
Particulars: L/H land k/a part of st. Andrew's church st andrew's road london relating to the community centre; all rights, benefits in respect of insurances. See image for full details.
Outstanding
3 December 2010Delivered on: 8 December 2010
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the parochial church council of the parish of st andrew fulham fields to the chargee on any account whatsoever.
Particulars: L/H land k/a part of st. Andrew's church st andrew's road london relating to the residential development; all rights, benefits in respect of insurances. See image for full details.
Outstanding
3 December 2010Delivered on: 8 December 2010
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the parochial church council for the parish of st andrew fulham fields to the chargee on any account whatsoever.
Particulars: F/H land forming part of st. Andrew's church st andrew's road london comprising the community centre t/no BGL58925; all rights, benefits in respect of insurances. See image for full details.
Outstanding
3 December 2010Delivered on: 8 December 2010
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the parochial church council for the parish of st andrew fulham fields to the chargee on any account whatsoever.
Particulars: F/H land forming part of st. Andrew's church st andrew's road london as intended for residential development t/no BGL58925; all rights, benefits in respect of insurances. See image for full details.
Outstanding
22 September 2009Delivered on: 26 September 2009
Persons entitled: The London Diocesan Fund

Classification: Mortgage
Secured details: £50,000.00 due or to become due from the company (acting in its capacity as custodian trustee for st peter's hall (1991) charity) to the chargee.
Particulars: F/H property k/a 59A portobello road london.
Outstanding
11 September 2009Delivered on: 12 September 2009
Persons entitled: Tridos Bank Nv

Classification: Legal mortgage
Secured details: £650,000.00.
Particulars: 255 old marylebone road london t/no:NGL865616.
Outstanding
13 August 2009Delivered on: 14 August 2009
Persons entitled: Kingdom Bank Limited

Classification: Legal charge
Secured details: £99,000 due or to become due from the company to the chargee.
Particulars: All that f/h property k/a st george's community centre 8-12 (even) lancaster road southall t/n AGL155259.
Outstanding
18 September 1951Delivered on: 20 September 1951
Persons entitled: Portman Bldg. Socy

Classification: Legal charge
Secured details: £2,880 & any other moneys which may be due or become due to the chargee from the coy on any account whatsoever.
Particulars: 175 prince george avenue southgate, middlesex.
Outstanding
14 December 2007Delivered on: 21 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property being 10A dennington park mansions,267-279 west end lane,london NW6 1QR. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 October 2007Delivered on: 19 October 2007
Persons entitled: Catholic Building Society

Classification: Legal mortgage
Secured details: £380,000.00 and all other monies due or to become due.
Particulars: F/H property k/a 2 firs lane winchmore hill london.
Outstanding
16 April 2007Delivered on: 4 May 2007
Persons entitled: Aib Group (UK) PLC

Classification: Charge over agreement for lease
Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the lease agreement all sums payable to the chargor by the school under the lease agreement. See the mortgage charge document for full details.
Outstanding
21 December 2006Delivered on: 10 January 2007
Persons entitled: Triodos Bank Nv

Classification: Legal mortgage
Secured details: £100,000 due or to become due from the company to.
Particulars: 245 old marylebone road london.
Outstanding
13 April 2006Delivered on: 27 April 2006
Persons entitled: Triodos Bank Nv

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 245 old marylebone road london all fixtures and fittings the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
28 April 2003Delivered on: 10 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of st mary's parochial church council (the trust) to the chargee on any account whatsoever.
Particulars: The f/h property k/a 245 marylebone road, london NW1 5QT.
Outstanding
4 March 2003Delivered on: 6 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: L/H property k/a or being 5 goodyear house tachbrook street lillington gardens estate london SW1V 2QS t/no NGL6411095. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 November 1978Delivered on: 28 November 1978
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £45,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property at 4, wyndham place london W.1. title no:- ln 111970.
Outstanding
10 February 1976Delivered on: 19 February 1976
Persons entitled: Magnet & Planet Building Society

Classification: Legal charge
Secured details: £11,800.
Particulars: 72, springfield mount, kingsbury wembley middlesex.
Outstanding
28 August 1950Delivered on: 31 August 1950
Persons entitled: Portman Bldg Socy

Classification: Legal charge
Secured details: £2340.
Particulars: 25 argyle ave, hounslow middx.
Outstanding
28 August 1975Delivered on: 12 September 1975
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: For securing £14,000 and all monies due or to become due from the company to the chargee on any account whatsoevernot being money secured by a mortgage of other property.
Particulars: 72 edith road, hammersmith, london, W.14.
Outstanding
25 June 1975Delivered on: 15 July 1975
Persons entitled: Portman Building Society.

Classification: Legal charge
Secured details: For securing £3,000 and all other monies due or to become due from the company to the chargee on any account whatsoever not being money secured by a mortgage of other property.
Particulars: 26 woodlands avenue, eastcote county borough of hillingdon.
Outstanding
29 November 1974Delivered on: 3 December 1974
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £5,000 and any other moneys due or to become due from the company to the chargee on any account whatsoever not being money secured by a mortgage of other property.
Particulars: 50, fairfield crescent, edgware, middx.
Outstanding
17 October 1974Delivered on: 18 October 1974
Persons entitled: Portland Building Society

Classification: Legal charge
Secured details: £10,800 and any other monies due or to become due from the company to the chargee on any account whatsoever not being money secured by a mortgage of other property.
Particulars: 19 denecroft crescent, london borough of hillingdon.
Outstanding
27 July 1972Delivered on: 27 July 1972
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £4,500.
Particulars: Church house, friern barnet road, london, N20.
Outstanding
17 May 1972Delivered on: 5 June 1972
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £7,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34, woodthorpe road ashford surrey.
Outstanding
25 September 1970Delivered on: 1 October 1970
Persons entitled: Portman Building Society.

Classification: Legal charge
Secured details: £4860 all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19, ewart grove, wood green, london, N22.
Outstanding
5 August 1970Delivered on: 12 August 1970
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £5,400 & all other monies due or to become due from the company to the chargee on any account whatsoever not being monies secured by a mortgage of other property.
Particulars: 120, wyle way, wembley, middlesex.
Outstanding
13 March 1970Delivered on: 18 March 1970
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: For securing £3,750 and all other monies due or to become due from the company to the chargee on any account whatsoever not being monies secured by a mortgage of other property.
Particulars: No: 18 hilford gardens, edgware, middlesex.
Outstanding
15 July 1949Delivered on: 19 July 1949
Persons entitled: The Portman Building Society.

Classification: Mortgage
Secured details: £1,530.
Particulars: 14, westbury road, alperton, middx. Title no. Mx 4260.
Outstanding
3 March 1969Delivered on: 14 March 1969
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £2600 & further advances.
Particulars: 7A valley close, pinner, ruislip, middlesex with all buildings now or hereafter thereon.
Outstanding
31 August 1967Delivered on: 7 September 1967
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £4500 & all other monies due etc.
Particulars: 192, waltham avenue, harlington, hillingdon.
Outstanding
31 January 1966Delivered on: 3 February 1966
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £6750 and all monies due etc not being monies secured by a mortgage of other property.
Particulars: 9 walham grove, fulham,.
Outstanding
25 August 1965Delivered on: 26 August 1965
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £7,500 and all other monies due etc.
Particulars: Former vicarage of st. Mary magdalene, ridgeway road, enfield.
Outstanding
4 June 1965Delivered on: 17 June 1965
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £8,000 and any other monies due or to become due from the company to the chargee on any account whastsoever not being moneys secured by a mortgage of other property.
Particulars: Land and buildings adjoining the church of st. Francis of assisi, great west road, isleworth, middx.
Outstanding
8 October 1964Delivered on: 9 October 1964
Persons entitled: Portman Building Society.

Classification: Legal charge
Secured details: £4,500 and any other moneys due etc. not being money secured by a mortgage of other property.
Particulars: 9, meadway, ashford, middlesex.
Outstanding
7 August 1964Delivered on: 13 August 1964
Persons entitled: Portman Building Society.

Classification: Legal charge
Secured details: Legal charge for securing £3,825 and all other moneys due etc not being money secured by a mortgage of other property.
Particulars: 45, craigwell ave, feltham, middx.
Outstanding
3 March 1964Delivered on: 13 March 1964
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £3465 and any other moneys due etc not being moneys secured by a mortgage of other property.
Particulars: 3 hounslow road, feltham, middlesex.
Outstanding
26 November 1963Delivered on: 13 December 1963
Persons entitled: Magnet North-West Building Society

Classification: Legal charge
Secured details: £2,500 & also any other monies etc not being money secured by a charge of other property.
Particulars: 202 st albans avenue, bedford park acton middx.
Outstanding
29 May 1963Delivered on: 31 May 1963
Persons entitled: Magnet & North West Building Society.

Classification: Legal charge
Secured details: £3,600 & any other monies due or to become due.
Particulars: 15, bulstrods road hounslow middx.
Outstanding
10 March 1948Delivered on: 12 March 1948
Persons entitled: The Portman Building Society

Classification: Mortgage
Secured details: £3,500.
Particulars: 16 worsley road hampstead london.
Outstanding
1 November 1962Delivered on: 24 January 1963
Persons entitled: Magnet & North West Building Society.

Classification: Registered pursuant to an order of court dated 4 january 1963. legal charge
Secured details: £3,800 and any other monies which may become due not being monies secured by a mortgage of other property.
Particulars: 37 glenwood road mill hill hendon, middlesex.
Outstanding
14 December 1962Delivered on: 19 December 1962
Persons entitled: Portman B.S.

Classification: Legal charge
Secured details: £1,800 and any other monies due etc. not being monies secured by a mortgage of other property.
Particulars: St. Lukes house, stafford street, poplar, london.
Outstanding
28 November 1962Delivered on: 3 December 1962
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £4,000 and any other moneys due, etc not being moneys secured by a mortgage of other property.
Particulars: The old rectory, friern barnet rd., Friern barnet, middx.
Outstanding
11 May 1962Delivered on: 18 May 1962
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £6200 and any other monies due etc not being monies secured by a mortgage of other property.
Particulars: "Beverly" 17, woodlands rd bushey, herts.
Outstanding
30 November 1961Delivered on: 13 December 1961
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £3,060 and all money due etc not being moneys secured on & mortgage of other property.
Particulars: 34 southfield close, uxbridge, middlesex.
Outstanding
18 October 1961Delivered on: 20 October 1961
Persons entitled: Portman Building Society.

Classification: Legal charge
Secured details: £3690 and any other moneys due or to become due from the coy to the chargee on any account whatsoever not being money secured by a mortgage of other property.
Particulars: 29 the ridgeway, pinner harrow, middx.
Outstanding
1 August 1961Delivered on: 3 August 1961
Persons entitled: Portman Building Society.

Classification: Legal charge
Secured details: £2,800 & also any other monies due etc.
Particulars: 37, leyborne ave ealing, middx. Title no. Mx 342020.
Outstanding
10 March 1960Delivered on: 11 November 1960
Persons entitled: Portman B.S.

Classification: Legal charge
Secured details: £5,000 and any other monies due etc. not being monies secured by a mortgage of other property.
Particulars: 5, kewferry road, northwood, middx and piece of land adjoining.
Outstanding
14 March 1960Delivered on: 21 March 1960
Persons entitled: Portman Building Society.

Classification: Legal charge
Secured details: £4,500 and any other monies which may become due to the chargee from the coy on any account whatsoever not being money secured by a mortgage of other property.
Particulars: 9 sunningfield road, kendon, middx.
Outstanding
25 February 1960Delivered on: 2 March 1960
Persons entitled: Portman Building Society.

Classification: Legal charge
Secured details: £2,318 and any other monies due etc not being money secured by a mortgage of other property.
Particulars: 20, cornwall avenue wood green middlesex.
Outstanding
9 May 1947Delivered on: 15 May 1947
Persons entitled: Portman Building Socy

Classification: Mortgage
Secured details: £1265.
Particulars: 13 roseleigh ave islington london N.5.
Outstanding
18 December 1959Delivered on: 7 January 1960
Persons entitled: Portman Building Society.

Classification: Charge
Secured details: Charge for further securing the aggregate sum of £1,805 secured by two charges dated respectively 9 may 1952 and 18 december 1959 and any after moneys due etc, not being money secured by a mortgage of other property.
Particulars: 35, bloemfontein avenue, hammersmith, london. Title no. 451477.
Outstanding
30 June 1959Delivered on: 10 July 1959
Persons entitled: Portman Building Society.

Classification: Legal charge
Secured details: £2,520 and any other monies due etc not being money secured by or mortgage of other property.
Particulars: 41 central road, sudbury, wembley middx.
Outstanding
27 October 1958Delivered on: 14 November 1958
Persons entitled: Portman Building Society.

Classification: Further charge
Secured details: £900.
Particulars: 16 worsley road, hampstead, london.
Outstanding
23 May 1957Delivered on: 6 June 1957
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £2,430 and any othe monies which may be or become due to the chargee from the company on any account whatsoever not being money secured by a mortgage of other property.
Particulars: 12 crowford mansions, northolt ealing middx.
Outstanding
25 March 1957Delivered on: 28 March 1957
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £1600 and any other moneys due etc, not being money secured by a mortgage of other property.
Particulars: 18 montrose avenue, hendon middlesex. Title no p 82122.
Outstanding
9 August 1956Delivered on: 10 August 1956
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £2115 and any other moneys with may be or become due from the company to the chargee on any account whatsoever not being money secured by a mortgage of other property.
Particulars: 14 linden crescent greenford, middx.
Outstanding
19 July 1956Delivered on: 31 July 1956
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £1,467 and any other moneys which may be or become due from the company to the chargee on any account whatsoever not being money secured by a mortgage of other property.
Particulars: 9 graham road tottenham middx.
Outstanding
4 May 1956Delivered on: 8 May 1956
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £2,200 and any other monies which may be or become to the chargee from the company on any account whatsoever not being money secured by a mortgage of other property.
Particulars: 112 middle lane, hornsey, middx.
Outstanding
26 April 1956Delivered on: 26 April 1956
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £1845 and any other monies due etc: not being monies secured by a mortgage of other property.
Particulars: 49 queensland avenue, edmonton, middlesex.
Outstanding
29 March 1955Delivered on: 6 April 1955
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £2520 and any other moneys due etc. not being moneys secured by a mortgage of other property.
Particulars: No. 128 courthouse road, finchley, middlesex. Leasehold. Title no mx 267440.
Outstanding
29 May 1946Delivered on: 8 June 1946
Persons entitled: Portman Building Society

Classification: Mortgage
Secured details: £1080.
Particulars: 41 dalton road,greenfield,middlesex.
Outstanding
3 December 2010Delivered on: 7 December 2010
Satisfied on: 19 March 2013
Persons entitled: The Charity Bank Limited

Classification: Second legal charge
Secured details: £1,850,000.00 due or to become due from the company to the chargee.
Particulars: L/H interest in the property k/a the community building at st andrew's church st andrew's road london.
Fully Satisfied
3 December 2010Delivered on: 7 December 2010
Satisfied on: 19 March 2013
Persons entitled: The Charity Bank Limited

Classification: First legal charge
Secured details: £1,850,000.00 due or to become due from the company to the chargee.
Particulars: F/H interest in the property site formerly part of st andrew's church st andrew's road london and secondly the l/h interest in the same property, see image for full details.
Fully Satisfied
23 October 1992Delivered on: 29 October 1992
Satisfied on: 6 August 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat c 5 all souls place london.
Fully Satisfied
18 February 1971Delivered on: 23 February 1971
Satisfied on: 22 November 1996
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £7,250 & all other monies due from the company not being monies secured by a mortgage of other property.
Particulars: 5, north drive, ruislip, middx.
Fully Satisfied

Filing History

19 October 2017Registration of charge 001508560073, created on 19 October 2017 (31 pages)
20 June 2017Full accounts made up to 31 December 2016 (53 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
7 June 2017Appointment of The Revd William John Rogers as a director on 5 December 2016 (2 pages)
6 June 2017Appointment of Mr Adam Benjamin Farlow as a director on 5 December 2016 (2 pages)
6 June 2017Termination of appointment of Andrew Paul Russell Garwood Watkins as a director on 31 March 2017 (1 page)
6 June 2017Termination of appointment of Andrew Paul Russell Garwood Watkins as a director on 31 March 2017 (1 page)
6 June 2017Termination of appointment of Richard John Carew Chartres as a director on 31 March 2017 (1 page)
15 July 2016Director's details changed for Revd Stephen Mark France on 24 September 2015 (2 pages)
8 July 2016Annual return made up to 16 June 2016 no member list (21 pages)
28 June 2016Director's details changed for Revd Stephen Robert Divall on 16 October 2015 (2 pages)
28 June 2016Director's details changed for Miss Amanda Mclntyre on 25 April 2016 (2 pages)
28 June 2016Director's details changed for Revd Christopher Matthew Smith on 7 April 2016 (2 pages)
28 June 2016Director's details changed for Mr Lee Richard Humby on 24 September 2015 (2 pages)
28 June 2016Director's details changed for Revd Andrew David Foreshew-Cain on 7 April 2016 (2 pages)
28 June 2016Director's details changed for Rt Rved Richard Charles Thorpe on 29 September 2015 (2 pages)
24 June 2016Appointment of Rt Revd Robert James Wickham as a director on 23 September 2015 (2 pages)
24 June 2016Director's details changed for Revd Colin James Amos on 20 October 2015 (2 pages)
24 June 2016Appointment of Van Rosemary Jane Lain-Priestley as a director on 5 January 2016 (2 pages)
24 June 2016Appointment of Mr Lee Richard Humby as a director on 24 September 2015 (2 pages)
24 June 2016Appointment of Mr Jeremy Alec Thomas as a director on 2 November 2015 (2 pages)
24 June 2016Appointment of Ven John Edward Inskipp Hawkins as a director on 6 October 2015 (2 pages)
24 June 2016Appointment of Mr Michael John Bithell as a director on 24 September 2015 (2 pages)
24 June 2016Appointment of Mrs Sarah Louise Tett as a director on 7 April 2016 (2 pages)
24 June 2016Director's details changed for Rt Revd Graham Stuart Tomlin on 23 September 2015 (2 pages)
24 June 2016Director's details changed for Rt Revd Richard Charles Thorpe on 29 September 2015 (2 pages)
24 June 2016Appointment of Rt Revd Richard Charles Thorpe as a director on 29 September 2015 (2 pages)
24 June 2016Appointment of Rt Revd Graham Stuart Tomlin as a director on 23 September 2015 (2 pages)
24 June 2016Appointment of Revd Canon Dr Alison Jane Joyce as a director on 24 September 2015 (2 pages)
24 June 2016Appointment of Ven Elizabeth Adekunle as a director on 5 April 2016 (2 pages)
24 June 2016Director's details changed for Revd Edmund Alwyn James Cargill Thompson on 20 October 2015 (2 pages)
24 June 2016Director's details changed for Revd Graham Alexander Wells Hunter on 2 November 2015 (2 pages)
24 June 2016Director's details changed for Revd Canon Dr Alison Jane Joyce on 24 September 2015 (2 pages)
24 June 2016Director's details changed for Ven Elizabeth Adekunle on 5 April 2016 (2 pages)
23 June 2016Appointment of Mr David Berkeley Hurst as a director on 24 September 2015 (2 pages)
23 June 2016Appointment of Mrs Enid Monica Barron as a director on 2 November 2015 (2 pages)
23 June 2016Appointment of Mrs Margery Diana Roberts as a director on 2 November 2015 (2 pages)
23 June 2016Appointment of Revd Colin James Amos as a director on 20 October 2015 (2 pages)
23 June 2016Appointment of Revd Stephen Robert Divall as a director on 16 October 2015 (2 pages)
23 June 2016Appointment of Ms Anne Elizabeth Gordon Casson as a director on 24 September 2015 (2 pages)
23 June 2016Appointment of Revd Christopher Matthew Smith as a director on 7 April 2016 (2 pages)
23 June 2016Appointment of Revd Stephen Mark France as a director on 24 September 2015 (2 pages)
23 June 2016Appointment of Revd Edmund Alwyn James Cargill Thompson as a director on 20 October 2015 (2 pages)
23 June 2016Appointment of Dr Phillip Rice as a director on 24 September 2015 (2 pages)
23 June 2016Appointment of Miss Amanda Mclntyre as a director on 25 April 2016 (2 pages)
23 June 2016Appointment of Mr John Werden Wilson as a director on 20 October 2015 (2 pages)
23 June 2016Appointment of Revd Graham Alexander Wells Hunter as a director on 20 October 2015 (2 pages)
23 June 2016Appointment of Revd Andrew David Foreshew-Cain as a director on 7 April 2016 (2 pages)
22 June 2016Director's details changed for Mr Edward David Roberts on 19 May 2016 (2 pages)
22 June 2016Termination of appointment of Susan Margaret Cooper as a director on 5 November 2015 (1 page)
22 June 2016Termination of appointment of Charles Guy Pope as a director on 31 July 2015 (1 page)
22 June 2016Termination of appointment of Alison Jean Rollin as a director on 5 November 2015 (1 page)
22 June 2016Termination of appointment of Derek Michael Talbot as a director on 31 July 2015 (1 page)
22 June 2016Termination of appointment of Christopher John Pearson Hobbs as a director on 13 October 2015 (1 page)
22 June 2016Termination of appointment of William Thomas Taylor as a director on 31 July 2015 (1 page)
22 June 2016Termination of appointment of Robert Nesfield Andrewes as a director on 5 November 2015 (1 page)
22 June 2016Termination of appointment of Oliver Charles Milligan Ross as a director on 31 July 2015 (1 page)
22 June 2016Termination of appointment of Michael James Arman Brough as a director on 31 July 2015 (1 page)
22 June 2016Termination of appointment of Rachel Treweek as a director on 15 June 2015 (1 page)
22 June 2016Termination of appointment of Nigel Denis Wildish as a director on 31 July 2015 (1 page)
22 June 2016Termination of appointment of Alison Laura Ruoff as a director on 5 November 2015 (1 page)
22 June 2016Termination of appointment of Maureen Ford as a director on 31 July 2015 (1 page)
22 June 2016Termination of appointment of Robert Graham Rainford as a director on 31 July 2015 (1 page)
22 June 2016Termination of appointment of Andrew Neil Emerton as a director on 5 November 2015 (1 page)
22 June 2016Director's details changed for Venerable Luke Jonathan Miller on 5 January 2016 (2 pages)
22 June 2016Termination of appointment of Nicholas Paul Henderson as a director on 31 July 2015 (1 page)
27 May 2016Full accounts made up to 31 December 2015 (47 pages)
4 December 2015Director's details changed for Ms Deborah Ruth Buggs on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Ms Deborah Ruth Buggs on 4 December 2015 (2 pages)
23 June 2015Full accounts made up to 31 December 2014 (56 pages)
16 June 2015Annual return made up to 16 June 2015 no member list (41 pages)
5 June 2015Termination of appointment of David Edward Loftus as a director on 24 November 2014 (1 page)
5 June 2015Termination of appointment of Rose Josephine Hudson-Wilkin as a director on 24 November 2014 (1 page)
5 June 2015Termination of appointment of William Mungo Jacob as a director on 28 February 2015 (1 page)
5 June 2015Termination of appointment of Peter William Wheatley as a director on 31 December 2014 (1 page)
5 June 2015Termination of appointment of David Gwynne Meara as a director on 31 August 2014 (1 page)
5 June 2015Termination of appointment of Paul Gavin Williams as a director on 12 May 2015 (1 page)
4 February 2015Appointment of Mr Richard Gough as a secretary on 1 February 2015 (2 pages)
4 February 2015Termination of appointment of Andrew Brookes as a secretary on 31 January 2015 (1 page)
4 February 2015Appointment of Mr Richard Gough as a secretary on 1 February 2015 (2 pages)
17 September 2014Registration of charge 001508560072, created on 1 September 2014 (42 pages)
17 September 2014Registration of charge 001508560072, created on 1 September 2014 (42 pages)
29 July 2014Full accounts made up to 31 December 2013 (53 pages)
18 July 2014Annual return made up to 26 June 2014 no member list (47 pages)
20 February 2014Appointment of Mr Andrew Brookes as a secretary (2 pages)
15 January 2014Registration of charge 001508560071 (25 pages)
24 July 2013Full accounts made up to 31 December 2012 (54 pages)
19 July 2013Annual return made up to 26 June 2013 no member list (46 pages)
19 July 2013Appointment of Mr Nigel Kenneth Challis as a director (2 pages)
18 July 2013Appointment of Dr Christopher Roy Mason Ward as a director (2 pages)
18 July 2013Appointment of Mr Andrew Paul Russell Garwood Watkins as a director (2 pages)
18 July 2013Appointment of Reverend Robert Graham Rainford as a director (2 pages)
18 July 2013Appointment of Mr Nigel Denis Wildish as a director (2 pages)
18 July 2013Appointment of Reverend Rose Josephine Hudson-Wilkin as a director (2 pages)
18 July 2013Appointment of Reverend Derek Michael Talbot as a director (2 pages)
18 July 2013Appointment of Mr David Westlake Richards as a director (2 pages)
18 July 2013Appointment of Reverend Nicholas Paul Henderson as a director (2 pages)
18 July 2013Appointment of Mrs Susan Margaret Cooper as a director (2 pages)
18 July 2013Appointment of Right Reverend Jonathan Mark Richard Baker as a director (2 pages)
18 July 2013Appointment of Mr Robert Nesfield Andrewes as a director (2 pages)
18 July 2013Appointment of Reverend Leslie Alan Moses as a director (2 pages)
18 July 2013Appointment of Mrs Christina Titilayo Sosanya as a director (2 pages)
18 July 2013Appointment of Very Reverend David John Ison as a director (2 pages)
18 July 2013Appointment of Mrs Alison Jean Rollin as a director (2 pages)
18 July 2013Appointment of Mr Michael James Arman Brough as a director (2 pages)
18 July 2013Appointment of Venerable Duncan Jamie Green as a director (2 pages)
18 July 2013Appointment of Ms Deborah Ruth Buggs as a director (2 pages)
18 July 2013Appointment of Reverend Christopher John Pearson Hobbs as a director (2 pages)
24 May 2013Termination of appointment of Ian Stone as a director (1 page)
24 May 2013Termination of appointment of Simon Jones as a director (1 page)
24 May 2013Termination of appointment of Gordon Warren as a director (1 page)
24 May 2013Termination of appointment of Kenneth Stern as a director (1 page)
24 May 2013Termination of appointment of Sadie Wright as a director (1 page)
24 May 2013Termination of appointment of Michael Carmody as a director (1 page)
24 May 2013Termination of appointment of David Houlding as a director (1 page)
24 May 2013Termination of appointment of Robert Mayo as a director (1 page)
24 May 2013Termination of appointment of David Hurst as a director (1 page)
24 May 2013Termination of appointment of John Freeman as a director (1 page)
24 May 2013Termination of appointment of Comfort Adekunle as a director (1 page)
24 May 2013Termination of appointment of Anne Atkins as a director (1 page)
24 May 2013Termination of appointment of Andrew Corsie as a director (1 page)
24 May 2013Termination of appointment of Moira Murrell as a director (1 page)
24 May 2013Termination of appointment of Kim Swithinbank as a director (1 page)
24 May 2013Termination of appointment of Stephen Finch as a director (1 page)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 70 (5 pages)
26 June 2012Annual return made up to 26 June 2012 no member list (42 pages)
25 June 2012Appointment of Revd Kim Stafford Swithinbank as a director (2 pages)
30 May 2012Termination of appointment of Graeme Knowles as a director (1 page)
30 May 2012Full accounts made up to 31 December 2011 (56 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 69 (5 pages)
16 August 2011Appointment of Bishop Adrian Newman as a director (2 pages)
16 August 2011Annual return made up to 12 August 2011 no member list (41 pages)
16 August 2011Appointment of Venerable Luke Jonathan Miller as a director (2 pages)
15 August 2011Termination of appointment of Nicholas Holtam as a director (1 page)
12 August 2011Termination of appointment of Michael Lawson as a director (1 page)
12 August 2011Termination of appointment of John Broadhurst as a director (1 page)
12 August 2011Termination of appointment of Stephen Oliver as a director (1 page)
24 May 2011Full accounts made up to 31 December 2010 (55 pages)
15 February 2011Memorandum and Articles of Association (20 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 65 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 68 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 66 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 67 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 63 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 64 (5 pages)
25 October 2010Appointment of Mr David Berkeley Hurst as a director (2 pages)
18 October 2010Appointment of The Revd Judith Elizabeth Blackburn as a director (2 pages)
18 October 2010Appointment of Mrs Sadie Wright as a director (2 pages)
18 October 2010Appointment of Revd Dr Robert William Mayo as a director (2 pages)
18 October 2010Appointment of Revd Ian Matthew Stone as a director (2 pages)
18 October 2010Appointment of Revd Dr Andrew Neil Emerton as a director (2 pages)
18 October 2010Appointment of The Rt Revd Paul Gavin Williams as a director (2 pages)
15 October 2010Appointment of Mr Edward David Roberts as a director (2 pages)
15 October 2010Appointment of Mrs Anne Barrett as a director (2 pages)
6 October 2010Annual return made up to 1 October 2010 no member list (37 pages)
6 October 2010Annual return made up to 1 October 2010 no member list (37 pages)
5 October 2010Termination of appointment of Philip Stone as a director (1 page)
5 October 2010Termination of appointment of Clive Backhouse as a director (1 page)
5 October 2010Termination of appointment of Lyle Dennen as a director (1 page)
5 October 2010Termination of appointment of Paul Williamson as a director (1 page)
5 October 2010Termination of appointment of David Slater as a director (1 page)
5 October 2010Termination of appointment of John Willmer as a director (1 page)
5 October 2010Termination of appointment of Lee Humby as a director (1 page)
5 October 2010Termination of appointment of Martin Saunders as a director (1 page)
5 October 2010Termination of appointment of Christopher Hobbs as a director (1 page)
5 October 2010Termination of appointment of Patricia Cooper as a director (1 page)
5 October 2010Termination of appointment of Jeanette Hare as a director (1 page)
21 June 2010Full accounts made up to 31 December 2009 (58 pages)
17 November 2009Annual return made up to 10 October 2009 no member list (25 pages)
3 November 2009Director's details changed for The Right Reverend Graeme Paul Knowles on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Ven Lyle Dennen on 1 October 2009 (2 pages)
3 November 2009Director's details changed for The Rt Revd Peter Alan Broadbent on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Rt Revd John Charles Broadhurst on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Clark Finch on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Rt Revd Peter William Wheatley on 1 October 2009 (2 pages)
3 November 2009Director's details changed for The Rt Revd & Rt Hon Richard John Carew Chartres on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Ven Lyle Dennen on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Ven Michael Charles Lawson on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Canon David Gwynne Meara on 1 October 2009 (2 pages)
3 November 2009Director's details changed for The Rt Revd Peter Alan Broadbent on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Kenneth Stern on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Kenneth Stern on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Clark Finch on 1 October 2009 (2 pages)
3 November 2009Director's details changed for The Rt Revd & Rt Hon Richard John Carew Chartres on 1 October 2009 (2 pages)
3 November 2009Director's details changed for The Ven Stephan John Welch on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Rt Revd Peter William Wheatley on 1 October 2009 (2 pages)
3 November 2009Director's details changed for The Right Reverend Graeme Paul Knowles on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Canon David Gwynne Meara on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Rt Revd John Charles Broadhurst on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Ven Michael Charles Lawson on 1 October 2009 (2 pages)
3 November 2009Director's details changed for The Ven Stephan John Welch on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Venerable Rachel Treweek on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Venerable Rachel Treweek on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Howard Arthur Evans on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Simon Jeremy Jones on 1 October 2009 (2 pages)
2 November 2009Director's details changed for David Keith Slater on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Michael Alan Carmody on 1 October 2009 (2 pages)
2 November 2009Director's details changed for John Franklin Willmer on 1 October 2009 (2 pages)
2 November 2009Termination of appointment of Keith Robinson as a secretary (1 page)
2 November 2009Director's details changed for Rev Martin Leonard John Saunders on 1 October 2009 (2 pages)
2 November 2009Director's details changed for David Edward Loftus on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Clive John Backhouse on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Alison Laura Ruoff on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Anne Kathleen Atkins on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Lee Richard Humby on 1 October 2009 (2 pages)
2 November 2009Director's details changed for The Reverend Oliver Charles Milligan Ross on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Comfort Mojisola Adekunle on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Reverend Stephen John Oliver on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Clive Richard Scowen on 1 October 2009 (2 pages)
2 November 2009Director's details changed for John David Freeman on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Rev Philip Stone on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Lee Richard Humby on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Clive Richard Scowen on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Reverend Christopher John Pearson Hobbs on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Patricia Melanie Cooper on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Gordon Lenham Warren on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Reverend Christopher John Pearson Hobbs on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Patricia Melanie Cooper on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Simon Jeremy Jones on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Michael Alan Carmody on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Reverend Paul Stewart Williamson on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Rev Andrew Rusell Corsie on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Jeanette Madge Hare on 1 October 2009 (2 pages)
2 November 2009Director's details changed for John David Freeman on 1 October 2009 (2 pages)
2 November 2009Director's details changed for The Reverend David Nigel Christopher Houlding on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr James Patrick Normand on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Moira Ann Murrell on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Moira Ann Murrell on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Rev Philip Stone on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Reverend Paul Stewart Williamson on 1 October 2009 (2 pages)
2 November 2009Director's details changed for The Reverend Oliver Charles Milligan Ross on 1 October 2009 (2 pages)
2 November 2009Director's details changed for John Ronald Dolling on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr James Patrick Normand on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Reverend Stephen John Oliver on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Comfort Mojisola Adekunle on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Gordon Lenham Warren on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Revd William Thomas Taylor on 1 October 2009 (2 pages)
2 November 2009Director's details changed for The Reverend David Nigel Christopher Houlding on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Revd William Thomas Taylor on 1 October 2009 (2 pages)
2 November 2009Director's details changed for William Mungo Jacob on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Maureen Ford on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Rev Martin Leonard John Saunders on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Alison Laura Ruoff on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Howard Arthur Evans on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Jeanette Madge Hare on 1 October 2009 (2 pages)
2 November 2009Director's details changed for David Keith Slater on 1 October 2009 (2 pages)
2 November 2009Director's details changed for David Edward Loftus on 1 October 2009 (2 pages)
2 November 2009Director's details changed for John Ronald Dolling on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Josile Wenus Alexandra Munro on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Josile Wenus Alexandra Munro on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Anne Kathleen Atkins on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Rev Andrew Rusell Corsie on 1 October 2009 (2 pages)
2 November 2009Director's details changed for The Reverend Charles Guy Pope on 1 October 2009 (2 pages)
2 November 2009Termination of appointment of Peter Delaney as a director (1 page)
2 November 2009Director's details changed for Mr Inigo Rodney Milman Woolf on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Clive John Backhouse on 1 October 2009 (2 pages)
2 November 2009Director's details changed for William Mungo Jacob on 1 October 2009 (2 pages)
2 November 2009Director's details changed for John Franklin Willmer on 1 October 2009 (2 pages)
2 November 2009Director's details changed for The Reverend Charles Guy Pope on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Maureen Ford on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Inigo Rodney Milman Woolf on 1 October 2009 (2 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 62 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 61 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 60 (3 pages)
15 June 2009Full accounts made up to 31 December 2008 (60 pages)
15 October 2008Appointment terminated director andrew williams (1 page)
15 October 2008Appointment terminated director andrew watson (1 page)
15 October 2008Appointment terminated director michael colclough (1 page)
15 October 2008Annual return made up to 10/10/08 (18 pages)
4 July 2008Full accounts made up to 31 December 2007 (52 pages)
4 March 2008Director appointed david keith slater (2 pages)
3 March 2008Director appointed maureen ford (2 pages)
26 February 2008Director appointed rev martin leonard john saunders (2 pages)
28 January 2008New director appointed (2 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
17 December 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
25 October 2007Annual return made up to 10/10/07
  • 363(288) ‐ Director resigned
(17 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Full accounts made up to 31 December 2006 (51 pages)
3 October 2007New director appointed (2 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
31 October 2006Annual return made up to 10/10/06 (22 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
9 October 2006Full accounts made up to 31 December 2005 (40 pages)
27 April 2006Particulars of mortgage/charge (4 pages)
14 November 2005Annual return made up to 10/10/05
  • 363(288) ‐ Director resigned
(25 pages)
2 November 2005Full accounts made up to 31 December 2004 (40 pages)
22 November 2004New director appointed (2 pages)
22 November 2004Annual return made up to 10/10/04
  • 363(288) ‐ Director's particulars changed;director resigned
(25 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2004Memorandum and Articles of Association (21 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2004Full accounts made up to 31 December 2003 (37 pages)
28 October 2003New director appointed (1 page)
24 October 2003Annual return made up to 10/10/03
  • 363(288) ‐ Director resigned
(25 pages)
17 July 2003Full accounts made up to 31 December 2002 (37 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (5 pages)
4 November 2002Annual return made up to 10/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(26 pages)
4 November 2002New director appointed (2 pages)
30 July 2002Full accounts made up to 31 December 2001 (37 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Annual return made up to 10/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
14 November 2001New director appointed (2 pages)
23 August 2001Full accounts made up to 31 December 2000 (31 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
25 May 2001Annual return made up to 10/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(24 pages)
25 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
16 June 2000Full accounts made up to 31 December 1999 (37 pages)
14 December 1999Full accounts made up to 31 December 1998 (38 pages)
3 November 1999Annual return made up to 10/10/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(19 pages)
3 November 1999New director appointed (1 page)
3 November 1999New director appointed (1 page)
20 December 1998New director appointed (2 pages)
10 December 1998Annual return made up to 10/10/98
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
9 July 1998Full accounts made up to 31 December 1997 (37 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997Annual return made up to 10/10/97
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
31 October 1997Full accounts made up to 31 December 1996 (37 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1996Auditor's resignation (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
22 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996Annual return made up to 10/10/96
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 August 1996Full accounts made up to 31 December 1995 (35 pages)
23 January 1996Annual return made up to 10/10/95
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
14 November 1995New director appointed (2 pages)
4 October 1995Full accounts made up to 31 December 1994 (40 pages)
2 November 1994Annual return made up to 10/10/94
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
22 November 1993Annual return made up to 10/10/93
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 November 1992Annual return made up to 10/10/92
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
31 January 1992Annual return made up to 10/10/91 (10 pages)
16 September 1991Annual return made up to 09/10/90 (26 pages)
8 February 1990Annual return made up to 10/10/89 (6 pages)
28 April 1988Annual return made up to 14/10/87 (6 pages)
2 March 1987Annual return made up to 14/10/86 (6 pages)
29 June 1918Certificate of incorporation (1 page)