Harrow
Middlesex
Ha2 Ond
HA2 0ND
Director Name | Josile Wenus Alexandra Munro |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1996(78 years, 4 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Local Court Officer |
Country of Residence | United Kingdom |
Correspondence Address | 89 Brougham Road Hackney London E8 4PD |
Director Name | John Ronald Dolling |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1997(79 years, 5 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Government Service |
Country of Residence | United Kingdom |
Correspondence Address | 29 Moor Park Road Northwood Middlesex HA6 2DL |
Director Name | Mr Brian William O'Donoghue |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2006(88 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Church Manager |
Country of Residence | England |
Correspondence Address | 6 Morgan Street London E3 5AB |
Director Name | The Venerable Luke Jonathan Miller |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2010(92 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Archdeacon Of London |
Country of Residence | England |
Correspondence Address | London Diocesan House 36 Causton Street London SW1P 4AU |
Director Name | Mrs Christina Titilayo Sosanya |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 14 January 2013(94 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Public Administrator |
Country of Residence | England |
Correspondence Address | 11 Ayrsome Road London N16 0RH |
Director Name | Right Reverend Jonathan Mark Richard Baker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2013(94 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 184a Fleet Street London EC4A 2HD |
Director Name | Mr David Berkeley Hurst |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2015(97 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 15/17 Elizabeth Court Milmans Street London SW10 0DA |
Director Name | Dr Phillip Rice |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2015(97 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 36 London Diocesan House Causton Street London SW1P 4AU |
Director Name | Ven John Edward Inskipp Hawkins |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2015(97 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Archdeacon Of Hampstead |
Country of Residence | United Kingdom |
Correspondence Address | 36 London Diocesan House Causton Street London SW1P 4AU |
Director Name | Rev Graham Alexander Wells Hunter |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2015(97 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | St John Church Pitfield Street London N1 6NP |
Director Name | Mrs Sarah Louise Tett |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2016(97 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | House Wife-Voluntary Worker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Causton Street London SW1P 4AU |
Director Name | Miss Amanda McIntyre |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(97 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 36 London Diocesan House Causton Street London SW1P 4AU |
Director Name | The Rt Revd And Rt Hon Dame Sarah Elisabeth Mullally |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(99 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Holy Orders |
Country of Residence | England |
Correspondence Address | Bishop Of London's Office St Michael's Paternoster College Hill London EC4R 2RL |
Director Name | Mrs Sarah Rosemary Ann Finch |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(100 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Editor |
Country of Residence | England |
Correspondence Address | London Diocesan House 36 Causton Street London SW1P 4AU |
Director Name | Mr Richard Nicholas Perry |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(100 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Charity Administrator |
Country of Residence | England |
Correspondence Address | 31 Lynton Road London W3 9HL |
Director Name | The Right Reverend Adam Edward Garnier Atkinson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(101 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | The Old Deanery Deans Court London EC4V 5AA |
Director Name | The Venerable Richard Stephen Frank |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(101 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Archdeacon Of Middlesex |
Country of Residence | England |
Correspondence Address | London Diocesan House 36 Causton Street London SW1P 4AU |
Director Name | The Venerable Catherine Ruth Pickford |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(102 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Archdeacon Of Northolt |
Country of Residence | England |
Correspondence Address | 9 Sheridan Gardens Harrow HA3 0JT |
Director Name | Mrs Margarita Ann Barr-Hamilton |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(103 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | London Diocesan House 36 Causton Street London SW1P 4AU |
Director Name | Rev Samuel Joseph Follett |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(103 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Minister Of Religion/Priest |
Country of Residence | England |
Correspondence Address | London Diocesan House 36 Causton Street London SW1P 4AU |
Director Name | Rev Samuel John McNally-Cross |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(103 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | The Vicarage, 231 Kensal Road London W10 5DB |
Director Name | Rev Christopher Peter Phillips |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(103 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | London Diocesan House 36 Causton Street London SW1P 4AU |
Director Name | Rev Matthew James Cashmore |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(103 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 101 Nield Road Hayes UB3 1SQ |
Director Name | Mr Ademola Adebowale Adebajo |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(103 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | London Diocesan House 36 Causton Street London SW1P 4AU |
Director Name | Mr Stephen Brian Garside |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(103 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired Chartered Accountant And Company Director |
Country of Residence | England |
Correspondence Address | London Diocesan House 36 Causton Street London SW1P 4AU |
Director Name | Dr Toby John Trevor Partridge |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(103 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Product Director |
Country of Residence | England |
Correspondence Address | London Diocesan House 36 Causton Street London SW1P 4AU |
Director Name | Ms Jacquie Diane Driver |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(103 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | London Diocesan House 36 Causton Street London SW1P 4AU |
Director Name | Rev Luke Anthony Ijaz |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(103 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Clergy |
Country of Residence | England |
Correspondence Address | London Diocesan House 36 Causton Street London SW1P 4AU |
Director Name | Mr Peter Donald George Sinclair |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(103 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Associate Producer At The Pitch Film Fund |
Country of Residence | England |
Correspondence Address | London Diocesan House 36 Causton Street London SW1P 4AU |
Director Name | The Rt Revd Lusa Nsenga-Ngoy |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 25 January 2022(103 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Bishop Of Willesden |
Country of Residence | England |
Correspondence Address | 173 Willesden Lane Willesden Lane London NW6 7YN |
Director Name | Mr Paul Anton Imbaraj Nicholas |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2022(103 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | London Diocesan House 36 Causton Street London SW1P 4AU |
Director Name | The Venerable Peter James Farley-Moore |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2022(103 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Archdeacon Of Hackney |
Country of Residence | England |
Correspondence Address | London Diocesan House 36 Causton Street London SW1P 4AU |
Director Name | The Rt Revd Dr Emma Gwynneth Ineson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2023(104 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Bishop |
Country of Residence | England |
Correspondence Address | Bishop's Office, Dial House Riverside Twickenham TW1 3DT |
Secretary Name | Mr Oliver Charles Bouverie Home |
---|---|
Status | Current |
Appointed | 04 September 2023(105 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | London Diocesan House 36 Causton Street London SW1P 4AU |
Website | london.anglican.org |
---|---|
Telephone | 07 260548998 |
Telephone region | Mobile |
Registered Address | London Diocesan House 36 Causton Street London SW1P 4AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £36,900,000 |
Net Worth | £401,000,000 |
Cash | £10,400,000 |
Current Liabilities | £4,400,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
25 June 1953 | Delivered 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 1952 | Delivered 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 2023 | Delivered 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 2017 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 1951 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1951 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1978 | Delivered 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 1976 | Delivered 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 1950 | Delivered on: 31 August 1950 Persons entitled: Portman Bldg Socy Classification: Legal charge Secured details: £2340. Particulars: 25 argyle ave, hounslow middx. Outstanding |
28 August 1975 | Delivered 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 1975 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1949 | Delivered 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 1969 | Delivered 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 1967 | Delivered 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 1966 | Delivered 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 1965 | Delivered 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 1965 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1963 | Delivered 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 1963 | Delivered 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 1948 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 1961 | Delivered 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 1961 | Delivered 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 1961 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1947 | Delivered 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 1959 | Delivered 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 1959 | Delivered 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 1958 | Delivered on: 14 November 1958 Persons entitled: Portman Building Society. Classification: Further charge Secured details: £900. Particulars: 16 worsley road, hampstead, london. Outstanding |
23 May 1957 | Delivered 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 1957 | Delivered 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 1956 | Delivered 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 1956 | Delivered 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 1956 | Delivered 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 1956 | Delivered 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 1955 | Delivered 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 1946 | Delivered on: 8 June 1946 Persons entitled: Portman Building Society Classification: Mortgage Secured details: £1080. Particulars: 41 dalton road,greenfield,middlesex. Outstanding |
3 December 2010 | Delivered 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 2010 | Delivered 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 1992 | Delivered 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 1971 | Delivered 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 |
19 October 2017 | Registration of charge 001508560073, created on 19 October 2017 (31 pages) |
---|---|
20 June 2017 | Full accounts made up to 31 December 2016 (53 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
7 June 2017 | Appointment of The Revd William John Rogers as a director on 5 December 2016 (2 pages) |
6 June 2017 | Appointment of Mr Adam Benjamin Farlow as a director on 5 December 2016 (2 pages) |
6 June 2017 | Termination of appointment of Andrew Paul Russell Garwood Watkins as a director on 31 March 2017 (1 page) |
6 June 2017 | Termination of appointment of Andrew Paul Russell Garwood Watkins as a director on 31 March 2017 (1 page) |
6 June 2017 | Termination of appointment of Richard John Carew Chartres as a director on 31 March 2017 (1 page) |
15 July 2016 | Director's details changed for Revd Stephen Mark France on 24 September 2015 (2 pages) |
8 July 2016 | Annual return made up to 16 June 2016 no member list (21 pages) |
28 June 2016 | Director's details changed for Revd Stephen Robert Divall on 16 October 2015 (2 pages) |
28 June 2016 | Director's details changed for Miss Amanda Mclntyre on 25 April 2016 (2 pages) |
28 June 2016 | Director's details changed for Revd Christopher Matthew Smith on 7 April 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Lee Richard Humby on 24 September 2015 (2 pages) |
28 June 2016 | Director's details changed for Revd Andrew David Foreshew-Cain on 7 April 2016 (2 pages) |
28 June 2016 | Director's details changed for Rt Rved Richard Charles Thorpe on 29 September 2015 (2 pages) |
24 June 2016 | Appointment of Rt Revd Robert James Wickham as a director on 23 September 2015 (2 pages) |
24 June 2016 | Director's details changed for Revd Colin James Amos on 20 October 2015 (2 pages) |
24 June 2016 | Appointment of Van Rosemary Jane Lain-Priestley as a director on 5 January 2016 (2 pages) |
24 June 2016 | Appointment of Mr Lee Richard Humby as a director on 24 September 2015 (2 pages) |
24 June 2016 | Appointment of Mr Jeremy Alec Thomas as a director on 2 November 2015 (2 pages) |
24 June 2016 | Appointment of Ven John Edward Inskipp Hawkins as a director on 6 October 2015 (2 pages) |
24 June 2016 | Appointment of Mr Michael John Bithell as a director on 24 September 2015 (2 pages) |
24 June 2016 | Appointment of Mrs Sarah Louise Tett as a director on 7 April 2016 (2 pages) |
24 June 2016 | Director's details changed for Rt Revd Graham Stuart Tomlin on 23 September 2015 (2 pages) |
24 June 2016 | Director's details changed for Rt Revd Richard Charles Thorpe on 29 September 2015 (2 pages) |
24 June 2016 | Appointment of Rt Revd Richard Charles Thorpe as a director on 29 September 2015 (2 pages) |
24 June 2016 | Appointment of Rt Revd Graham Stuart Tomlin as a director on 23 September 2015 (2 pages) |
24 June 2016 | Appointment of Revd Canon Dr Alison Jane Joyce as a director on 24 September 2015 (2 pages) |
24 June 2016 | Appointment of Ven Elizabeth Adekunle as a director on 5 April 2016 (2 pages) |
24 June 2016 | Director's details changed for Revd Edmund Alwyn James Cargill Thompson on 20 October 2015 (2 pages) |
24 June 2016 | Director's details changed for Revd Graham Alexander Wells Hunter on 2 November 2015 (2 pages) |
24 June 2016 | Director's details changed for Revd Canon Dr Alison Jane Joyce on 24 September 2015 (2 pages) |
24 June 2016 | Director's details changed for Ven Elizabeth Adekunle on 5 April 2016 (2 pages) |
23 June 2016 | Appointment of Mr David Berkeley Hurst as a director on 24 September 2015 (2 pages) |
23 June 2016 | Appointment of Mrs Enid Monica Barron as a director on 2 November 2015 (2 pages) |
23 June 2016 | Appointment of Mrs Margery Diana Roberts as a director on 2 November 2015 (2 pages) |
23 June 2016 | Appointment of Revd Colin James Amos as a director on 20 October 2015 (2 pages) |
23 June 2016 | Appointment of Revd Stephen Robert Divall as a director on 16 October 2015 (2 pages) |
23 June 2016 | Appointment of Ms Anne Elizabeth Gordon Casson as a director on 24 September 2015 (2 pages) |
23 June 2016 | Appointment of Revd Christopher Matthew Smith as a director on 7 April 2016 (2 pages) |
23 June 2016 | Appointment of Revd Stephen Mark France as a director on 24 September 2015 (2 pages) |
23 June 2016 | Appointment of Revd Edmund Alwyn James Cargill Thompson as a director on 20 October 2015 (2 pages) |
23 June 2016 | Appointment of Dr Phillip Rice as a director on 24 September 2015 (2 pages) |
23 June 2016 | Appointment of Miss Amanda Mclntyre as a director on 25 April 2016 (2 pages) |
23 June 2016 | Appointment of Mr John Werden Wilson as a director on 20 October 2015 (2 pages) |
23 June 2016 | Appointment of Revd Graham Alexander Wells Hunter as a director on 20 October 2015 (2 pages) |
23 June 2016 | Appointment of Revd Andrew David Foreshew-Cain as a director on 7 April 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Edward David Roberts on 19 May 2016 (2 pages) |
22 June 2016 | Termination of appointment of Susan Margaret Cooper as a director on 5 November 2015 (1 page) |
22 June 2016 | Termination of appointment of Charles Guy Pope as a director on 31 July 2015 (1 page) |
22 June 2016 | Termination of appointment of Alison Jean Rollin as a director on 5 November 2015 (1 page) |
22 June 2016 | Termination of appointment of Derek Michael Talbot as a director on 31 July 2015 (1 page) |
22 June 2016 | Termination of appointment of Christopher John Pearson Hobbs as a director on 13 October 2015 (1 page) |
22 June 2016 | Termination of appointment of William Thomas Taylor as a director on 31 July 2015 (1 page) |
22 June 2016 | Termination of appointment of Robert Nesfield Andrewes as a director on 5 November 2015 (1 page) |
22 June 2016 | Termination of appointment of Oliver Charles Milligan Ross as a director on 31 July 2015 (1 page) |
22 June 2016 | Termination of appointment of Michael James Arman Brough as a director on 31 July 2015 (1 page) |
22 June 2016 | Termination of appointment of Rachel Treweek as a director on 15 June 2015 (1 page) |
22 June 2016 | Termination of appointment of Nigel Denis Wildish as a director on 31 July 2015 (1 page) |
22 June 2016 | Termination of appointment of Alison Laura Ruoff as a director on 5 November 2015 (1 page) |
22 June 2016 | Termination of appointment of Maureen Ford as a director on 31 July 2015 (1 page) |
22 June 2016 | Termination of appointment of Robert Graham Rainford as a director on 31 July 2015 (1 page) |
22 June 2016 | Termination of appointment of Andrew Neil Emerton as a director on 5 November 2015 (1 page) |
22 June 2016 | Director's details changed for Venerable Luke Jonathan Miller on 5 January 2016 (2 pages) |
22 June 2016 | Termination of appointment of Nicholas Paul Henderson as a director on 31 July 2015 (1 page) |
27 May 2016 | Full accounts made up to 31 December 2015 (47 pages) |
4 December 2015 | Director's details changed for Ms Deborah Ruth Buggs on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Ms Deborah Ruth Buggs on 4 December 2015 (2 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (56 pages) |
16 June 2015 | Annual return made up to 16 June 2015 no member list (41 pages) |
5 June 2015 | Termination of appointment of David Edward Loftus as a director on 24 November 2014 (1 page) |
5 June 2015 | Termination of appointment of Rose Josephine Hudson-Wilkin as a director on 24 November 2014 (1 page) |
5 June 2015 | Termination of appointment of William Mungo Jacob as a director on 28 February 2015 (1 page) |
5 June 2015 | Termination of appointment of Peter William Wheatley as a director on 31 December 2014 (1 page) |
5 June 2015 | Termination of appointment of David Gwynne Meara as a director on 31 August 2014 (1 page) |
5 June 2015 | Termination of appointment of Paul Gavin Williams as a director on 12 May 2015 (1 page) |
4 February 2015 | Appointment of Mr Richard Gough as a secretary on 1 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Andrew Brookes as a secretary on 31 January 2015 (1 page) |
4 February 2015 | Appointment of Mr Richard Gough as a secretary on 1 February 2015 (2 pages) |
17 September 2014 | Registration of charge 001508560072, created on 1 September 2014 (42 pages) |
17 September 2014 | Registration of charge 001508560072, created on 1 September 2014 (42 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (53 pages) |
18 July 2014 | Annual return made up to 26 June 2014 no member list (47 pages) |
20 February 2014 | Appointment of Mr Andrew Brookes as a secretary (2 pages) |
15 January 2014 | Registration of charge 001508560071 (25 pages) |
24 July 2013 | Full accounts made up to 31 December 2012 (54 pages) |
19 July 2013 | Annual return made up to 26 June 2013 no member list (46 pages) |
19 July 2013 | Appointment of Mr Nigel Kenneth Challis as a director (2 pages) |
18 July 2013 | Appointment of Dr Christopher Roy Mason Ward as a director (2 pages) |
18 July 2013 | Appointment of Mr Andrew Paul Russell Garwood Watkins as a director (2 pages) |
18 July 2013 | Appointment of Reverend Robert Graham Rainford as a director (2 pages) |
18 July 2013 | Appointment of Mr Nigel Denis Wildish as a director (2 pages) |
18 July 2013 | Appointment of Reverend Rose Josephine Hudson-Wilkin as a director (2 pages) |
18 July 2013 | Appointment of Reverend Derek Michael Talbot as a director (2 pages) |
18 July 2013 | Appointment of Mr David Westlake Richards as a director (2 pages) |
18 July 2013 | Appointment of Reverend Nicholas Paul Henderson as a director (2 pages) |
18 July 2013 | Appointment of Mrs Susan Margaret Cooper as a director (2 pages) |
18 July 2013 | Appointment of Right Reverend Jonathan Mark Richard Baker as a director (2 pages) |
18 July 2013 | Appointment of Mr Robert Nesfield Andrewes as a director (2 pages) |
18 July 2013 | Appointment of Reverend Leslie Alan Moses as a director (2 pages) |
18 July 2013 | Appointment of Mrs Christina Titilayo Sosanya as a director (2 pages) |
18 July 2013 | Appointment of Very Reverend David John Ison as a director (2 pages) |
18 July 2013 | Appointment of Mrs Alison Jean Rollin as a director (2 pages) |
18 July 2013 | Appointment of Mr Michael James Arman Brough as a director (2 pages) |
18 July 2013 | Appointment of Venerable Duncan Jamie Green as a director (2 pages) |
18 July 2013 | Appointment of Ms Deborah Ruth Buggs as a director (2 pages) |
18 July 2013 | Appointment of Reverend Christopher John Pearson Hobbs as a director (2 pages) |
24 May 2013 | Termination of appointment of Ian Stone as a director (1 page) |
24 May 2013 | Termination of appointment of Simon Jones as a director (1 page) |
24 May 2013 | Termination of appointment of Gordon Warren as a director (1 page) |
24 May 2013 | Termination of appointment of Kenneth Stern as a director (1 page) |
24 May 2013 | Termination of appointment of Sadie Wright as a director (1 page) |
24 May 2013 | Termination of appointment of Michael Carmody as a director (1 page) |
24 May 2013 | Termination of appointment of David Houlding as a director (1 page) |
24 May 2013 | Termination of appointment of Robert Mayo as a director (1 page) |
24 May 2013 | Termination of appointment of David Hurst as a director (1 page) |
24 May 2013 | Termination of appointment of John Freeman as a director (1 page) |
24 May 2013 | Termination of appointment of Comfort Adekunle as a director (1 page) |
24 May 2013 | Termination of appointment of Anne Atkins as a director (1 page) |
24 May 2013 | Termination of appointment of Andrew Corsie as a director (1 page) |
24 May 2013 | Termination of appointment of Moira Murrell as a director (1 page) |
24 May 2013 | Termination of appointment of Kim Swithinbank as a director (1 page) |
24 May 2013 | Termination of appointment of Stephen Finch as a director (1 page) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 70 (5 pages) |
26 June 2012 | Annual return made up to 26 June 2012 no member list (42 pages) |
25 June 2012 | Appointment of Revd Kim Stafford Swithinbank as a director (2 pages) |
30 May 2012 | Termination of appointment of Graeme Knowles as a director (1 page) |
30 May 2012 | Full accounts made up to 31 December 2011 (56 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 69 (5 pages) |
16 August 2011 | Appointment of Bishop Adrian Newman as a director (2 pages) |
16 August 2011 | Annual return made up to 12 August 2011 no member list (41 pages) |
16 August 2011 | Appointment of Venerable Luke Jonathan Miller as a director (2 pages) |
15 August 2011 | Termination of appointment of Nicholas Holtam as a director (1 page) |
12 August 2011 | Termination of appointment of Michael Lawson as a director (1 page) |
12 August 2011 | Termination of appointment of John Broadhurst as a director (1 page) |
12 August 2011 | Termination of appointment of Stephen Oliver as a director (1 page) |
24 May 2011 | Full accounts made up to 31 December 2010 (55 pages) |
15 February 2011 | Memorandum and Articles of Association (20 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
25 October 2010 | Appointment of Mr David Berkeley Hurst as a director (2 pages) |
18 October 2010 | Appointment of The Revd Judith Elizabeth Blackburn as a director (2 pages) |
18 October 2010 | Appointment of Mrs Sadie Wright as a director (2 pages) |
18 October 2010 | Appointment of Revd Dr Robert William Mayo as a director (2 pages) |
18 October 2010 | Appointment of Revd Ian Matthew Stone as a director (2 pages) |
18 October 2010 | Appointment of Revd Dr Andrew Neil Emerton as a director (2 pages) |
18 October 2010 | Appointment of The Rt Revd Paul Gavin Williams as a director (2 pages) |
15 October 2010 | Appointment of Mr Edward David Roberts as a director (2 pages) |
15 October 2010 | Appointment of Mrs Anne Barrett as a director (2 pages) |
6 October 2010 | Annual return made up to 1 October 2010 no member list (37 pages) |
6 October 2010 | Annual return made up to 1 October 2010 no member list (37 pages) |
5 October 2010 | Termination of appointment of Philip Stone as a director (1 page) |
5 October 2010 | Termination of appointment of Clive Backhouse as a director (1 page) |
5 October 2010 | Termination of appointment of Lyle Dennen as a director (1 page) |
5 October 2010 | Termination of appointment of Paul Williamson as a director (1 page) |
5 October 2010 | Termination of appointment of David Slater as a director (1 page) |
5 October 2010 | Termination of appointment of John Willmer as a director (1 page) |
5 October 2010 | Termination of appointment of Lee Humby as a director (1 page) |
5 October 2010 | Termination of appointment of Martin Saunders as a director (1 page) |
5 October 2010 | Termination of appointment of Christopher Hobbs as a director (1 page) |
5 October 2010 | Termination of appointment of Patricia Cooper as a director (1 page) |
5 October 2010 | Termination of appointment of Jeanette Hare as a director (1 page) |
21 June 2010 | Full accounts made up to 31 December 2009 (58 pages) |
17 November 2009 | Annual return made up to 10 October 2009 no member list (25 pages) |
3 November 2009 | Director's details changed for The Right Reverend Graeme Paul Knowles on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Ven Lyle Dennen on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for The Rt Revd Peter Alan Broadbent on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Rt Revd John Charles Broadhurst on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen Clark Finch on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Rt Revd Peter William Wheatley on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for The Rt Revd & Rt Hon Richard John Carew Chartres on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Ven Lyle Dennen on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Ven Michael Charles Lawson on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Canon David Gwynne Meara on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for The Rt Revd Peter Alan Broadbent on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Kenneth Stern on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Kenneth Stern on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen Clark Finch on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for The Rt Revd & Rt Hon Richard John Carew Chartres on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for The Ven Stephan John Welch on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Rt Revd Peter William Wheatley on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for The Right Reverend Graeme Paul Knowles on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Canon David Gwynne Meara on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Rt Revd John Charles Broadhurst on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Ven Michael Charles Lawson on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for The Ven Stephan John Welch on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Venerable Rachel Treweek on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Venerable Rachel Treweek on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Howard Arthur Evans on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Simon Jeremy Jones on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for David Keith Slater on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Michael Alan Carmody on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for John Franklin Willmer on 1 October 2009 (2 pages) |
2 November 2009 | Termination of appointment of Keith Robinson as a secretary (1 page) |
2 November 2009 | Director's details changed for Rev Martin Leonard John Saunders on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for David Edward Loftus on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Clive John Backhouse on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Alison Laura Ruoff on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Anne Kathleen Atkins on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Lee Richard Humby on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for The Reverend Oliver Charles Milligan Ross on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Comfort Mojisola Adekunle on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Reverend Stephen John Oliver on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Clive Richard Scowen on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for John David Freeman on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Rev Philip Stone on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Lee Richard Humby on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Clive Richard Scowen on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Reverend Christopher John Pearson Hobbs on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Patricia Melanie Cooper on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Gordon Lenham Warren on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Reverend Christopher John Pearson Hobbs on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Patricia Melanie Cooper on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Simon Jeremy Jones on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Michael Alan Carmody on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Reverend Paul Stewart Williamson on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Rev Andrew Rusell Corsie on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Jeanette Madge Hare on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for John David Freeman on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for The Reverend David Nigel Christopher Houlding on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr James Patrick Normand on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Moira Ann Murrell on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Moira Ann Murrell on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Rev Philip Stone on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Reverend Paul Stewart Williamson on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for The Reverend Oliver Charles Milligan Ross on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for John Ronald Dolling on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr James Patrick Normand on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Reverend Stephen John Oliver on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Comfort Mojisola Adekunle on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Gordon Lenham Warren on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Revd William Thomas Taylor on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for The Reverend David Nigel Christopher Houlding on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Revd William Thomas Taylor on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for William Mungo Jacob on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Maureen Ford on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Rev Martin Leonard John Saunders on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Alison Laura Ruoff on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Howard Arthur Evans on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Jeanette Madge Hare on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for David Keith Slater on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for David Edward Loftus on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for John Ronald Dolling on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Josile Wenus Alexandra Munro on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Josile Wenus Alexandra Munro on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Anne Kathleen Atkins on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Rev Andrew Rusell Corsie on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for The Reverend Charles Guy Pope on 1 October 2009 (2 pages) |
2 November 2009 | Termination of appointment of Peter Delaney as a director (1 page) |
2 November 2009 | Director's details changed for Mr Inigo Rodney Milman Woolf on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Clive John Backhouse on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for William Mungo Jacob on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for John Franklin Willmer on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for The Reverend Charles Guy Pope on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Maureen Ford on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Inigo Rodney Milman Woolf on 1 October 2009 (2 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 62 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 60 (3 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (60 pages) |
15 October 2008 | Appointment terminated director andrew williams (1 page) |
15 October 2008 | Appointment terminated director andrew watson (1 page) |
15 October 2008 | Appointment terminated director michael colclough (1 page) |
15 October 2008 | Annual return made up to 10/10/08 (18 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (52 pages) |
4 March 2008 | Director appointed david keith slater (2 pages) |
3 March 2008 | Director appointed maureen ford (2 pages) |
26 February 2008 | Director appointed rev martin leonard john saunders (2 pages) |
28 January 2008 | New director appointed (2 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
17 December 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
25 October 2007 | Annual return made up to 10/10/07
|
19 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (51 pages) |
3 October 2007 | New director appointed (2 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Annual return made up to 10/10/06 (22 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
9 October 2006 | Full accounts made up to 31 December 2005 (40 pages) |
27 April 2006 | Particulars of mortgage/charge (4 pages) |
14 November 2005 | Annual return made up to 10/10/05
|
2 November 2005 | Full accounts made up to 31 December 2004 (40 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Annual return made up to 10/10/04
|
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
14 October 2004 | Resolutions
|
14 October 2004 | Memorandum and Articles of Association (21 pages) |
14 October 2004 | Resolutions
|
19 July 2004 | Full accounts made up to 31 December 2003 (37 pages) |
28 October 2003 | New director appointed (1 page) |
24 October 2003 | Annual return made up to 10/10/03
|
17 July 2003 | Full accounts made up to 31 December 2002 (37 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (5 pages) |
4 November 2002 | Annual return made up to 10/10/02
|
4 November 2002 | New director appointed (2 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (37 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Annual return made up to 10/10/01
|
14 November 2001 | New director appointed (2 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (31 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
25 May 2001 | Annual return made up to 10/10/00
|
25 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (37 pages) |
14 December 1999 | Full accounts made up to 31 December 1998 (38 pages) |
3 November 1999 | Annual return made up to 10/10/99
|
3 November 1999 | New director appointed (1 page) |
3 November 1999 | New director appointed (1 page) |
20 December 1998 | New director appointed (2 pages) |
10 December 1998 | Annual return made up to 10/10/98
|
9 July 1998 | Full accounts made up to 31 December 1997 (37 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Annual return made up to 10/10/97
|
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (37 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1996 | Auditor's resignation (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Annual return made up to 10/10/96
|
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (35 pages) |
23 January 1996 | Annual return made up to 10/10/95
|
14 November 1995 | New director appointed (2 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (40 pages) |
2 November 1994 | Annual return made up to 10/10/94
|
22 November 1993 | Annual return made up to 10/10/93
|
2 November 1992 | Annual return made up to 10/10/92
|
31 January 1992 | Annual return made up to 10/10/91 (10 pages) |
16 September 1991 | Annual return made up to 09/10/90 (26 pages) |
8 February 1990 | Annual return made up to 10/10/89 (6 pages) |
28 April 1988 | Annual return made up to 14/10/87 (6 pages) |
2 March 1987 | Annual return made up to 14/10/86 (6 pages) |
29 June 1918 | Certificate of incorporation (1 page) |