College Hill
London
EC4R 2RL
Director Name | Mrs Eileen Reilly |
---|---|
Date of Birth | November 1955 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2016(94 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St Michael Paternoster Royal College Hill London EC4R 2RL |
Director Name | Mr David John Cockroft |
---|---|
Date of Birth | February 1953 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2016(94 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 Talbot Road London N6 4QS |
Director Name | Rev Ijeoma Joyce Ajibade |
---|---|
Date of Birth | November 1965 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2016(94 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | St Michael Paternoster Royal College Hill London EC4R 2RL |
Secretary Name | Mrs Virginie Emeline Potbury |
---|---|
Status | Current |
Appointed | 28 May 2019(96 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | St Michael Paternoster Royal College Hill London EC4R 2RL |
Director Name | Mr Bertram John Freeman |
---|---|
Date of Birth | March 1918 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(68 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 October 1997) |
Role | Retired |
Correspondence Address | 33 Watcombe Road Southbourne Bournemouth Dorset BH6 3LU |
Director Name | John Woolnough Hickman |
---|---|
Date of Birth | September 1932 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(68 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | The Barn North Heath Pulborough West Sussex RH20 1DN |
Director Name | Right Reverend John Sattertwaite |
---|---|
Date of Birth | November 1925 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 October 1993) |
Role | Bishop In Church |
Correspondence Address | 5a Gregory Place Kensington London W9 1DD |
Director Name | Sir John Anthony Swire |
---|---|
Date of Birth | February 1927 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 October 1993) |
Role | Director-Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | Luton House Selling Faversham Kent ME13 9RQ |
Director Name | Michael John Benjamin Todhunter |
---|---|
Date of Birth | March 1935 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(68 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | The Old Rectory Farnborough Wantage Oxfordshire OX12 8NX |
Secretary Name | Mr Patrick Alan Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(68 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Tbeukenhuis Station Road Framlingham Woodbridge Suffolk IP13 9ED |
Director Name | Edward Holland |
---|---|
Date of Birth | June 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(71 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 June 2005) |
Role | Suffragen Bishop Church Of Eng |
Country of Residence | United Kingdom |
Correspondence Address | 37 Parfrey Street London W6 9EW |
Director Name | Rev Canon Glyndwr Jones |
---|---|
Date of Birth | November 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(71 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2000) |
Role | Secretary General Missions To |
Correspondence Address | 5 The Close Grays Essex RM16 2XU |
Director Name | Christopher Morton Burley |
---|---|
Date of Birth | June 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(72 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 June 2000) |
Role | Retired Accountant |
Correspondence Address | 25 Burkes Road Beaconsfield Buckinghamshire HP9 1PB |
Director Name | Mr Francis John Whitworth |
---|---|
Date of Birth | May 1925 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(72 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 21 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Beaumond Green Winchester Hampshire SO23 8GF |
Director Name | Virginia Margaret Pendock |
---|---|
Date of Birth | November 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(75 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2006) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 80 Rivermead Court Ranelagh Gardens London SW6 3RZ |
Secretary Name | Mr Robert William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(76 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 24 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Barn Mead Doddinghurst Brentwood Essex CM15 0ND |
Director Name | Rear Admiral Sir Paul Greening |
---|---|
Date of Birth | June 1928 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(77 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 October 2007) |
Role | Retired |
Correspondence Address | Kingsmead Cottage Kingsmead, Wickham Fareham Hampshire PO17 5AU |
Director Name | Mr Barnaby Nicholas Swire |
---|---|
Date of Birth | January 1964 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | The Rev Canon Rodney John Christianson |
---|---|
Date of Birth | March 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(78 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2009) |
Role | Priest |
Correspondence Address | 30 Combemartin Road Wimbledon London SW18 5PR |
Director Name | Malcolm Stuart Hannaford Bell |
---|---|
Date of Birth | April 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(82 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 October 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kemerton Road Cheltenham Gloucestershire GL50 2QB Wales |
Secretary Name | Mr Nicholas John Eustace Maude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(83 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Covington House Weston Road, Upton Grey Basingstoke Hampshire RG25 2RH |
Director Name | Capt John Wilson Hughes |
---|---|
Date of Birth | November 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(85 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Lodge Beaulieu Road Dibden Purlieu Southampton SO45 4JD |
Secretary Name | Mrs Eileen Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(85 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 October 2016) |
Role | Accountant |
Correspondence Address | 30 Blacksmiths Lane Orpington Kent BR5 4EN |
Director Name | Mr Martin Charles Sandford |
---|---|
Date of Birth | March 1950 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(87 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 May 2017) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | St Michael Paternoster Royal College Hill London EC4R 2RL |
Secretary Name | Ms Dagnija Bierande |
---|---|
Status | Resigned |
Appointed | 12 October 2016(94 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 2019) |
Role | Company Director |
Correspondence Address | St Michael Paternoster Royal College Hill London EC4R 2RL |
Registered Address | St Michael Paternoster Royal College Hill London EC4R 2RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
8 at £1 | Mission To Seafarers Trust Corporation LTD 66.67% Ordinary |
---|---|
2 at £1 | John Wilson Hughes 16.67% Ordinary |
2 at £1 | Martin Sandford 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £190,089 |
Net Worth | £143,658 |
Cash | £35,693 |
Current Liabilities | £96,318 |
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (6 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 22 August 2020 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 September 2021 (6 months from now) |
12 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
---|---|
12 September 2017 | Cessation of Martin Charles Sandford as a person with significant control on 19 May 2017 (1 page) |
12 September 2017 | Cessation of John Wilson Hughes as a person with significant control on 19 May 2017 (1 page) |
12 September 2017 | Termination of appointment of Martin Charles Sandford as a director on 19 May 2017 (1 page) |
12 September 2017 | Termination of appointment of John Wilson Hughes as a director on 19 May 2017 (1 page) |
21 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 December 2016 | Appointment of Revd Ijeoma Joyce Ajibade as a director on 8 December 2016 (2 pages) |
15 November 2016 | Appointment of Mrs Tomilayo Temitope Toluhi as a director on 12 October 2016 (2 pages) |
11 November 2016 | Appointment of Mrs Eileen Reilly as a director on 12 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of Eileen Reilly as a secretary on 12 October 2016 (1 page) |
11 November 2016 | Appointment of Ms Dagnija Bierande as a secretary on 12 October 2016 (2 pages) |
11 November 2016 | Appointment of Mr David John Cockroft as a director on 12 October 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (8 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
24 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
1 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 December 2014 | Termination of appointment of Malcolm Stuart Hannaford Bell as a director on 31 October 2014 (1 page) |
19 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
15 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 November 2013 | Auditor's resignation (1 page) |
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Director's details changed for Malcolm Stuart Hannaford Bell on 21 June 2013 (2 pages) |
4 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 May 2010 | Appointment of Mr Martin Charles Sandford as a director (2 pages) |
21 May 2010 | Termination of appointment of Francis Whitworth as a director (1 page) |
14 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
14 September 2009 | Appointment terminated director rodney christianson (1 page) |
11 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 September 2008 | Return made up to 31/08/08; full list of members (6 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 June 2008 | Secretary appointed mrs eileen reilly (1 page) |
2 June 2008 | Appointment terminated secretary nicholas maude (1 page) |
6 December 2007 | New director appointed (2 pages) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
12 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
12 September 2007 | Director resigned (1 page) |
11 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 September 2006 | Return made up to 31/08/06; full list of members (4 pages) |
14 September 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
28 April 2006 | Full accounts made up to 31 December 2004 (15 pages) |
26 October 2005 | Return made up to 31/08/05; full list of members (5 pages) |
13 July 2005 | Director resigned (1 page) |
18 June 2005 | New director appointed (2 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members
|
19 March 2004 | Return made up to 31/08/03; full list of members
|
19 March 2004 | Full accounts made up to 31 December 2002 (15 pages) |
12 March 2004 | Director resigned (1 page) |
18 February 2003 | Full accounts made up to 31 December 2001 (14 pages) |
24 October 2002 | Return made up to 31/08/02; full list of members
|
28 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
22 January 2002 | New director appointed (2 pages) |
18 December 2001 | Return made up to 31/08/01; full list of members (9 pages) |
26 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Return made up to 31/08/00; full list of members
|
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (3 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 November 1999 | Return made up to 31/08/99; no change of members (6 pages) |
30 April 1999 | New secretary appointed (2 pages) |
30 April 1999 | Secretary resigned (1 page) |
12 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 October 1998 | New director appointed (2 pages) |
17 September 1998 | Return made up to 31/08/98; full list of members
|
9 January 1998 | Auditor's resignation (1 page) |
22 December 1997 | Auditor's resignation (1 page) |
26 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 September 1997 | Return made up to 31/08/97; no change of members
|
5 November 1996 | Director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 September 1996 | Return made up to 31/08/96; no change of members
|
10 October 1995 | Return made up to 31/08/95; full list of members (8 pages) |
29 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
25 September 1967 | Alter mem and arts (6 pages) |
19 October 1922 | Incorporation (16 pages) |