Company NameSt Giles Christian Mission(The)
Company StatusActive
Company Number00228268
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 1928(96 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John William Jack
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1994(66 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Canonbury Park North
London
N1 2JU
Director NameLouise Anne Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2000(72 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleIssues Management Consultant
Country of ResidenceEngland
Correspondence AddressFlat 13 Decorum Apartments 3 Wenlock Road
London
N1 7FA
Director NamePatrick Martin White
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(76 years, 1 month after company formation)
Appointment Duration20 years
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address27 Fairholme Road
London
W14 9JZ
Director NameQuintin Michael Jonathan Ings Chambers
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2004(76 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressOver End House Sutton Lane
Sutton
Witney
Oxfordshire
OX29 5RY
Director NameMr Windsor Everton Smith
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(80 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleTelecomms Consultant
Country of ResidenceUnited Kingdom
Correspondence Address70 Stanhope Gardens
Haringey
London
N4 1HT
Secretary NameMr Windsor Everton Smith
NationalityBritish
StatusCurrent
Appointed14 January 2009(80 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleTelecomms Consultant
Country of ResidenceUnited Kingdom
Correspondence Address70 Stanhope Gardens
Haringey
London
N4 1HT
Director NameMr Peter Brodie
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(88 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RolePrimary School Teacher
Country of ResidenceEngland
Correspondence Address62 Bride St
Barnsbury
London
N7 8AZ
Director NameNorman Roy Wheatley
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(63 years, 4 months after company formation)
Appointment Duration9 years (resigned 28 July 2000)
RoleChartered Surveyor
Correspondence Address177 Hampstead Way
London
NW11 7YA
Director NameLeonard Arthur Morton Prime
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(63 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 1999)
RoleRetired
Correspondence AddressCoppersfield Reigate Hill
Reigate
Surrey
RH2 9PF
Director NameMr David Vowles
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(63 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 24 March 2006)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Coach House 2 Widbury House
Ware
Hertfordshire
SG12 7QE
Secretary NamePastor James Brian Jones
NationalityBritish
StatusResigned
Appointed06 July 1991(63 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address95 Chase Road
Southgate
London
N14 4LA
Director NameMartin Edward Barham Walters
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(63 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 03 November 2009)
RoleStockbroker
Correspondence AddressLittle Wardrobes Wardrobes Lane
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0RH
Director NameDerek Jones
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(64 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 December 2004)
RoleRetired
Correspondence Address28 Barley Mead
Maidenhead
Berkshire
SL6 3TE
Secretary NameMaria Brenda Nwanwene
NationalityBritish
StatusResigned
Appointed01 January 1996(67 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address7 Pinfold Close
Brighton
East Sussex
BN2 6WG
Director NameAlison Jane Smith
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(69 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2001)
RoleRetail Banker
Correspondence Address70 Stanhope Gardens
London
N4 1HT
Director NameJonathan Charles Ashley Norman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(72 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 January 2004)
RoleBarrister
Correspondence Address18 Danvers Road
Crouch End
London
N8 7HH
Director NameReverend Doctor John Barry Shucksmith
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(73 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 2003)
RoleClergyman Free C Of E
Correspondence Address3 Fourth Avenue
Cosham
Portsmouth
Hampshire
PO6 3HX
Secretary NameAlison Jane Smith
NationalityBritish
StatusResigned
Appointed01 October 2001(73 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 December 2004)
RoleCompany Director
Correspondence Address70 Stanhope Gardens
London
N4 1HT
Director NameRev David Arthur Streater
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(76 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 April 2005)
RoleRetired
Correspondence Address18 Greenway Walk
Buckingham
Buckinghamshire
MK18 7BG
Director NameRev Dr Peter John Gadsden
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(76 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 15 July 2008)
RoleMinister Of Gospel
Correspondence Address11 Sewell Avenue
Bexhill On Sea
Sussex
TN40 2BH
Secretary NameLouise Anne Smith
NationalityBritish
StatusResigned
Appointed17 September 2004(76 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 January 2009)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 St. Pauls View
15 Amwell Street
London
EC1R 1UP
Director NameRev John Christopher William Rosser
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(78 years, 7 months after company formation)
Appointment Duration14 years (resigned 21 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAssynt House
Crawshaw Road, Lilliput
Poole
BH14 8QZ
Director NameMr Nigel Robert Scott
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(78 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 June 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address82 Wendover Court
London
W1U 7NX
Director NameDaniel Thomas Cox
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(80 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 July 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Park Road
Walthamstow
Greater London
E17 7QF

Contact

Telephone020 76074370
Telephone regionLondon

Location

Registered Address62 Bride St
Barnsbury
London
N7 8AZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2014
Turnover£94,628
Net Worth£2,180,161
Cash£44,767
Current Liabilities£32,725

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Filing History

9 January 2024Total exemption full accounts made up to 31 March 2023 (16 pages)
6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
7 January 2023Total exemption full accounts made up to 31 March 2022 (16 pages)
20 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
29 September 2020Termination of appointment of John Christopher William Rosser as a director on 21 September 2020 (1 page)
14 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
9 July 2020Director's details changed for Louise Anne Smith on 1 July 2020 (2 pages)
9 July 2020Director's details changed for Quintin Michael Jonathan Ings Chambers on 1 July 2020 (2 pages)
9 July 2020Director's details changed for Mr Peter Brodie on 1 July 2020 (2 pages)
9 July 2020Director's details changed for Quintin Michael Jonathan Ings Chambers on 1 July 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
11 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
7 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
12 January 2017Appointment of Mr Peter Brodie as a director on 14 December 2016 (2 pages)
12 January 2017Appointment of Mr Peter Brodie as a director on 14 December 2016 (2 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
21 December 2015Termination of appointment of Daniel Thomas Cox as a director on 7 July 2015 (1 page)
21 December 2015Termination of appointment of Daniel Thomas Cox as a director on 7 July 2015 (1 page)
9 July 2015Annual return made up to 6 July 2015 no member list (9 pages)
9 July 2015Annual return made up to 6 July 2015 no member list (9 pages)
9 July 2015Annual return made up to 6 July 2015 no member list (9 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (19 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (19 pages)
15 July 2014Annual return made up to 6 July 2014 no member list (9 pages)
15 July 2014Annual return made up to 6 July 2014 no member list (9 pages)
15 July 2014Annual return made up to 6 July 2014 no member list (9 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
12 July 2013Annual return made up to 6 July 2013 no member list (9 pages)
12 July 2013Annual return made up to 6 July 2013 no member list (9 pages)
12 July 2013Annual return made up to 6 July 2013 no member list (9 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (20 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (20 pages)
15 August 2012Annual return made up to 6 July 2012 no member list (9 pages)
15 August 2012Annual return made up to 6 July 2012 no member list (9 pages)
15 August 2012Annual return made up to 6 July 2012 no member list (9 pages)
4 January 2012Full accounts made up to 31 March 2011 (20 pages)
4 January 2012Full accounts made up to 31 March 2011 (20 pages)
22 August 2011Annual return made up to 6 July 2011 no member list (9 pages)
22 August 2011Annual return made up to 6 July 2011 no member list (9 pages)
22 August 2011Annual return made up to 6 July 2011 no member list (9 pages)
25 January 2011Full accounts made up to 31 March 2010 (20 pages)
25 January 2011Full accounts made up to 31 March 2010 (20 pages)
8 November 2010Termination of appointment of Nigel Scott as a director (1 page)
8 November 2010Termination of appointment of Nigel Scott as a director (1 page)
27 July 2010Director's details changed for John William Jack on 6 July 2010 (2 pages)
27 July 2010Annual return made up to 6 July 2010 no member list (10 pages)
27 July 2010Director's details changed for Louise Anne Smith on 6 July 2010 (2 pages)
27 July 2010Director's details changed for Quintin Michael Jonathan Ings Chambers on 6 July 2010 (2 pages)
27 July 2010Annual return made up to 6 July 2010 no member list (10 pages)
27 July 2010Director's details changed for Patrick Martin White on 6 July 2010 (2 pages)
27 July 2010Director's details changed for John William Jack on 6 July 2010 (2 pages)
27 July 2010Annual return made up to 6 July 2010 no member list (10 pages)
27 July 2010Director's details changed for John William Jack on 6 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Windsor Everton Smith on 6 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Nigel Robert Scott on 6 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Windsor Everton Smith on 6 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Nigel Robert Scott on 6 July 2010 (2 pages)
27 July 2010Director's details changed for Quintin Michael Jonathan Ings Chambers on 6 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Nigel Robert Scott on 6 July 2010 (2 pages)
27 July 2010Director's details changed for Louise Anne Smith on 6 July 2010 (2 pages)
27 July 2010Director's details changed for Quintin Michael Jonathan Ings Chambers on 6 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Windsor Everton Smith on 6 July 2010 (2 pages)
27 July 2010Director's details changed for Patrick Martin White on 6 July 2010 (2 pages)
27 July 2010Director's details changed for Louise Anne Smith on 6 July 2010 (2 pages)
27 July 2010Director's details changed for Patrick Martin White on 6 July 2010 (2 pages)
17 January 2010Full accounts made up to 31 March 2009 (20 pages)
17 January 2010Full accounts made up to 31 March 2009 (20 pages)
10 November 2009Termination of appointment of Martin Walters as a director (1 page)
10 November 2009Termination of appointment of Martin Walters as a director (1 page)
3 August 2009Annual return made up to 06/07/09 (5 pages)
3 August 2009Annual return made up to 06/07/09 (5 pages)
20 July 2009Annual return made up to 06/07/08 (4 pages)
20 July 2009Annual return made up to 06/07/08 (4 pages)
3 April 2009Secretary appointed mr windsor everton smith (1 page)
3 April 2009Secretary appointed mr windsor everton smith (1 page)
2 April 2009Appointment terminated secretary louise smith (1 page)
2 April 2009Appointment terminated secretary louise smith (1 page)
18 November 2008Director appointed windsor everton smith (2 pages)
18 November 2008Director appointed windsor everton smith (2 pages)
18 November 2008Director appointed daniel cox (2 pages)
18 November 2008Director appointed daniel cox (2 pages)
14 November 2008Appointment terminated director peter gadsden (1 page)
14 November 2008Appointment terminated director peter gadsden (1 page)
4 November 2008Full accounts made up to 31 March 2008 (20 pages)
4 November 2008Full accounts made up to 31 March 2008 (20 pages)
21 May 2008Annual return made up to 06/07/07 (7 pages)
21 May 2008Annual return made up to 06/07/07 (7 pages)
18 January 2008Full accounts made up to 31 March 2007 (20 pages)
18 January 2008Full accounts made up to 31 March 2007 (20 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
29 September 2006Full accounts made up to 31 March 2006 (20 pages)
29 September 2006Full accounts made up to 31 March 2006 (20 pages)
25 July 2006Annual return made up to 06/07/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 July 2006Annual return made up to 06/07/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 November 2005Full accounts made up to 31 March 2005 (19 pages)
8 November 2005Full accounts made up to 31 March 2005 (19 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005Annual return made up to 06/07/05
  • 363(288) ‐ Secretary resigned
(6 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005Annual return made up to 06/07/05
  • 363(288) ‐ Secretary resigned
(6 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
8 November 2004Full accounts made up to 31 March 2004 (18 pages)
8 November 2004Full accounts made up to 31 March 2004 (18 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
26 July 2004Annual return made up to 06/07/04 (7 pages)
26 July 2004Annual return made up to 06/07/04 (7 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
17 November 2003Full accounts made up to 31 March 2003 (17 pages)
17 November 2003Full accounts made up to 31 March 2003 (17 pages)
28 August 2003Annual return made up to 06/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2003Annual return made up to 06/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2002Full accounts made up to 31 March 2002 (17 pages)
3 October 2002Full accounts made up to 31 March 2002 (17 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Annual return made up to 06/07/02
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 August 2002Annual return made up to 06/07/02
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 August 2002New secretary appointed (2 pages)
30 November 2001Full accounts made up to 31 March 2001 (13 pages)
30 November 2001Full accounts made up to 31 March 2001 (13 pages)
15 August 2001Annual return made up to 06/07/01
  • 363(288) ‐ Director resigned
(5 pages)
15 August 2001Director resigned (1 page)
15 August 2001Annual return made up to 06/07/01
  • 363(288) ‐ Director resigned
(5 pages)
15 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
28 July 2000Annual return made up to 06/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
28 July 2000Annual return made up to 06/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
18 August 1999Annual return made up to 06/07/99 (6 pages)
18 August 1999Annual return made up to 06/07/99 (6 pages)
27 July 1998Annual return made up to 06/07/98 (6 pages)
27 July 1998Annual return made up to 06/07/98 (6 pages)
27 July 1998Full accounts made up to 31 March 1998 (13 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998Full accounts made up to 31 March 1998 (13 pages)
25 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
25 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
26 January 1998Full accounts made up to 31 March 1997 (13 pages)
26 January 1998Full accounts made up to 31 March 1997 (13 pages)
28 July 1997Annual return made up to 06/07/97 (6 pages)
28 July 1997Annual return made up to 06/07/97 (6 pages)
11 February 1997Full accounts made up to 31 March 1996 (26 pages)
11 February 1997Full accounts made up to 31 March 1996 (26 pages)
9 August 1996Annual return made up to 06/07/96
  • 363(288) ‐ Secretary resigned
(6 pages)
9 August 1996New secretary appointed (2 pages)
9 August 1996New secretary appointed (2 pages)
9 August 1996Annual return made up to 06/07/96
  • 363(288) ‐ Secretary resigned
(6 pages)
17 November 1995Full accounts made up to 31 March 1995 (13 pages)
17 November 1995Full accounts made up to 31 March 1995 (13 pages)
19 July 1995Annual return made up to 06/07/95 (8 pages)
19 July 1995Annual return made up to 06/07/95 (8 pages)