Bedford Street
Covent Garden
London
WC2E 9ED
Director Name | Mr David Chivers |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(64 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 12 June 2008) |
Role | Retired |
Correspondence Address | 45 Southlands Grove Bickley Bromley Kent BR1 2DA |
Director Name | John Henry De Lannoy Coussmaker |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(64 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 12 June 2008) |
Role | Retired |
Correspondence Address | Meadow Cottage Glaziers Lane Normandy Guildford Surrey GU3 2EB |
Director Name | William Cameron Hall |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(64 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 June 2004) |
Role | Clerk In Holy Orders |
Correspondence Address | 59 Western Hill Durham DH1 4RJ |
Director Name | Rev Michael Barnabas St.Leger Hurst-Bannister |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(64 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 November 2000) |
Role | Retired |
Correspondence Address | Barford Lodge West Street Barford St Martin Salisbury Wiltshire SP3 4AS |
Secretary Name | William Cameron Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(64 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 June 2004) |
Role | Company Director |
Correspondence Address | 59 Western Hill Durham DH1 4RJ |
Director Name | Canon Charles Richard Truss |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(77 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 2007) |
Role | Clergyman |
Correspondence Address | 1 Secker Street London SE1 8UF |
Secretary Name | Canon Charles Richard Truss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(77 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 2007) |
Role | Clergyman |
Correspondence Address | 1 Secker Street London SE1 8UF |
Director Name | Mr Andrew Robertson Payne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(81 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 09 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studley Farm House Brill Road Horton-Cum-Studley Oxfordshire OX33 1BP |
Director Name | Rev Alan Robert Gillion |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(83 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 June 2012) |
Role | Vicar |
Country of Residence | United Kingdom |
Correspondence Address | St Pauls Church Bedford Street Covent Garden London Wc2e 9ed |
Website | theatrechaplaincyuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 72400344 |
Telephone region | London |
Registered Address | St Pauls Church Bedford Street Covent Garden London WC2E 9ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £165,735 |
Cash | £144,666 |
Current Liabilities | £1,767 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
3 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
2 September 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
23 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
23 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 June 2016 | Annual return made up to 24 June 2016 no member list (2 pages) |
24 June 2016 | Annual return made up to 24 June 2016 no member list (2 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 July 2015 | Annual return made up to 25 June 2015 no member list (2 pages) |
16 July 2015 | Annual return made up to 25 June 2015 no member list (2 pages) |
12 August 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
12 August 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
5 August 2014 | Termination of appointment of Andrew Robertson Payne as a director on 9 June 2014 (1 page) |
5 August 2014 | Termination of appointment of Andrew Robertson Payne as a director on 9 June 2014 (1 page) |
5 August 2014 | Annual return made up to 25 June 2014 no member list (2 pages) |
5 August 2014 | Termination of appointment of Andrew Robertson Payne as a director on 9 June 2014 (1 page) |
5 August 2014 | Termination of appointment of Andrew Robertson Payne as a director on 9 June 2014 (1 page) |
5 August 2014 | Annual return made up to 25 June 2014 no member list (2 pages) |
5 August 2014 | Termination of appointment of Andrew Robertson Payne as a director on 9 June 2014 (1 page) |
5 August 2014 | Termination of appointment of Andrew Robertson Payne as a director on 9 June 2014 (1 page) |
7 August 2013 | NE01 actors church union (the) (2 pages) |
7 August 2013 | Company name changed actors church union,(the)\certificate issued on 07/08/13
|
7 August 2013 | NE01 actors church union (the) (2 pages) |
7 August 2013 | Company name changed actors church union,(the)\certificate issued on 07/08/13
|
30 July 2013 | Annual return made up to 25 June 2013 no member list (3 pages) |
30 July 2013 | Annual return made up to 25 June 2013 no member list (3 pages) |
17 July 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
17 July 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
4 July 2013 | Change of name notice (2 pages) |
4 July 2013 | Change of name notice (2 pages) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
11 July 2012 | Annual return made up to 25 June 2012 no member list (4 pages) |
11 July 2012 | Appointment of Rev. Jennifer Lindsay Meader as a director (2 pages) |
11 July 2012 | Appointment of Rev. Jennifer Lindsay Meader as a director (2 pages) |
11 July 2012 | Annual return made up to 25 June 2012 no member list (4 pages) |
10 July 2012 | Termination of appointment of Alan Gillion as a director (1 page) |
10 July 2012 | Termination of appointment of Alan Gillion as a director (1 page) |
8 September 2011 | Annual return made up to 25 June 2011 no member list (3 pages) |
8 September 2011 | Annual return made up to 25 June 2011 no member list (3 pages) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (14 pages) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (14 pages) |
7 July 2010 | Annual return made up to 25 June 2010 no member list (3 pages) |
7 July 2010 | Annual return made up to 25 June 2010 no member list (3 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for Mr Andrew Robertson Payne on 25 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Andrew Robertson Payne on 25 June 2010 (2 pages) |
14 June 2010 | Appointment of Reverend Alan Robert Gillion as a director (2 pages) |
14 June 2010 | Appointment of Reverend Alan Robert Gillion as a director (2 pages) |
28 May 2010 | Group of companies' accounts made up to 31 December 2009 (16 pages) |
28 May 2010 | Group of companies' accounts made up to 31 December 2009 (16 pages) |
16 October 2009 | Annual return made up to 25 June 2009 no member list (2 pages) |
16 October 2009 | Annual return made up to 25 June 2009 no member list (2 pages) |
11 May 2009 | Partial exemption accounts made up to 31 December 2008 (18 pages) |
11 May 2009 | Partial exemption accounts made up to 31 December 2008 (18 pages) |
16 April 2009 | Director appointed andrew payne (2 pages) |
16 April 2009 | Director appointed andrew payne (2 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2008 | Annual return made up to 25/06/08 (3 pages) |
26 August 2008 | Appointment terminated director john coussmaker (1 page) |
26 August 2008 | Appointment terminated director john coussmaker (1 page) |
26 August 2008 | Annual return made up to 25/06/08 (3 pages) |
26 August 2008 | Appointment terminated director david chivers (1 page) |
26 August 2008 | Appointment terminated director david chivers (1 page) |
18 March 2008 | Partial exemption accounts made up to 31 December 2007 (14 pages) |
18 March 2008 | Partial exemption accounts made up to 31 December 2007 (14 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Annual return made up to 25/06/07 (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Annual return made up to 25/06/07 (2 pages) |
29 March 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
29 March 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
18 July 2006 | Annual return made up to 25/06/06 (2 pages) |
18 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2006 | Annual return made up to 25/06/06 (2 pages) |
31 May 2006 | Partial exemption accounts made up to 31 December 2005 (14 pages) |
31 May 2006 | Partial exemption accounts made up to 31 December 2005 (14 pages) |
15 August 2005 | Annual return made up to 25/06/05 (4 pages) |
15 August 2005 | Annual return made up to 25/06/05 (4 pages) |
29 March 2005 | Partial exemption accounts made up to 31 December 2004 (14 pages) |
29 March 2005 | Partial exemption accounts made up to 31 December 2004 (14 pages) |
9 September 2004 | Annual return made up to 25/06/04 (4 pages) |
9 September 2004 | Annual return made up to 25/06/04 (4 pages) |
1 September 2004 | New secretary appointed;new director appointed (2 pages) |
1 September 2004 | Secretary resigned;director resigned (1 page) |
1 September 2004 | New secretary appointed;new director appointed (2 pages) |
1 September 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Partial exemption accounts made up to 31 December 2003 (14 pages) |
31 March 2004 | Partial exemption accounts made up to 31 December 2003 (14 pages) |
13 August 2003 | Annual return made up to 25/06/03
|
13 August 2003 | Annual return made up to 25/06/03
|
17 May 2003 | Partial exemption accounts made up to 31 December 2002 (14 pages) |
17 May 2003 | Partial exemption accounts made up to 31 December 2002 (14 pages) |
29 July 2002 | Annual return made up to 25/06/02 (4 pages) |
29 July 2002 | Annual return made up to 25/06/02 (4 pages) |
27 March 2002 | Partial exemption accounts made up to 31 December 2001 (14 pages) |
27 March 2002 | Partial exemption accounts made up to 31 December 2001 (14 pages) |
31 January 2002 | Group of companies' accounts made up to 31 December 2000 (13 pages) |
31 January 2002 | Group of companies' accounts made up to 31 December 2000 (13 pages) |
25 July 2001 | Annual return made up to 25/06/01 (4 pages) |
25 July 2001 | Annual return made up to 25/06/01 (4 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
19 July 2000 | Full group accounts made up to 31 December 1999 (14 pages) |
19 July 2000 | Full group accounts made up to 31 December 1999 (14 pages) |
11 July 2000 | Annual return made up to 25/06/00 (4 pages) |
11 July 2000 | Annual return made up to 25/06/00 (4 pages) |
17 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
17 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
19 July 1999 | Full group accounts made up to 31 March 1999 (17 pages) |
19 July 1999 | Full group accounts made up to 31 March 1999 (17 pages) |
19 July 1999 | Annual return made up to 25/06/99 (4 pages) |
19 July 1999 | Annual return made up to 25/06/99 (4 pages) |
22 July 1998 | Full group accounts made up to 31 March 1998 (16 pages) |
22 July 1998 | Full group accounts made up to 31 March 1998 (16 pages) |
21 July 1997 | Full group accounts made up to 31 March 1997 (16 pages) |
21 July 1997 | Full group accounts made up to 31 March 1997 (16 pages) |
21 July 1997 | Annual return made up to 25/06/97 (4 pages) |
21 July 1997 | Annual return made up to 25/06/97 (4 pages) |
16 July 1996 | Annual return made up to 25/06/96 (4 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 July 1996 | Annual return made up to 25/06/96 (4 pages) |
20 July 1995 | Annual return made up to 25/06/95 (4 pages) |
20 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
20 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
20 July 1995 | Annual return made up to 25/06/95 (4 pages) |
28 July 1926 | Certificate of incorporation (1 page) |
28 July 1926 | Certificate of incorporation (1 page) |