Company NameMethodist Missionary Trust Association
Company StatusActive
Company Number00281132
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 October 1933(90 years, 6 months ago)

Business Activity

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

Directors

Director NameRev John Ralph Pritchard
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1991(58 years after company formation)
Appointment Duration32 years, 5 months
RoleMethodist Minister
Country of ResidenceUnited Kingdom
Correspondence Address9 Mackie Avenue
Hassocks
Sussex
BN6 8NH
Director NameMr Steven Colin Pearce
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(77 years after company formation)
Appointment Duration13 years, 5 months
RolePartnership Coordinator, Methodist Church
Country of ResidenceUnited Kingdom
Correspondence Address25 Marylebone Road
London
NW1 5JR
Director NameMr David John Friswell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(79 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleTeam Leader
Country of ResidenceEngland
Correspondence Address25 Marylebone Road
London
NW1 5JR
Director NameMr Timothy Andrew Swindell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(83 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleConnexional Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address25 Marylebone Road
London
NW1 5JR
Director NameMs Bunmi Olayisade
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(83 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RolePartnership Coordinator
Country of ResidenceEngland
Correspondence Address25 Marylebone Road
London
NW1 5JR
Director NameMiss Patricia May Smith
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(57 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 December 1998)
RoleRetired Head Teacher
Correspondence Address6 Greenwood
12 Grange Avenue
Woodford Green
Essex
IG8 9JT
Director NameRev Hugh Ernest Thomas
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(57 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1992)
RoleRetired Methodist Minister
Correspondence Address67 Meadway
Southgate
London
N14 6NJ
Director NameRev John Elson Richardson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(57 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 November 1991)
RoleMethodist Minister
Correspondence Address36 College Road
Isleworth
Middlesex
TW7 5DW
Director NameMiss Monica Humble
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(57 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 September 1996)
RoleRetired
Correspondence Address123 Beaufort Road
Morecambe
Lancashire
LA4 6UB
Director NameMr Leonard Ernest Dove
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(57 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 November 1997)
RoleRetired Civil Servant
Correspondence Address31 Stambourne Way
West Wickham
Kent
BR4 9NE
Director NameMrs Wilma Frances Dear
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(57 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 November 1991)
RoleHousewife
Correspondence AddressClovelly 3 Lambourne Crescent
Worcester
Worcestershire
WR2 6ER
Director NameMr Gordon Dean
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(57 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 December 1998)
RoleChartered Accountant
Correspondence Address41 St Leonards Road
Chesham Bois
Amersham
Buckinghamshire
HP6 6DS
Director NameMr David Stanbury Cruise
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(57 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 November 1991)
RoleMethodist Minister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 40 Montagu Square
London
W1H 2LL
Director NameMr David John Cowling
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(57 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 03 April 2003)
RoleProject Director
Correspondence Address15 Leycroft Way
Harpenden
Hertfordshire
AL5 1JW
Secretary NameMr Raymond Cooper
NationalityBritish
StatusResigned
Appointed25 December 1990(57 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 December 2007)
RoleCompany Director
Correspondence Address108 Northall Road
Barnehurst
Bexleyheath
Kent
DA7 6JE
Director NameRev William Winston Graham
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(58 years after company formation)
Appointment Duration9 years, 1 month (resigned 19 December 2000)
RoleMethodist Minister
Correspondence Address41 South Cottage Gardens
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EH
Director NameMr Peter Frederick Watkinson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(58 years after company formation)
Appointment Duration17 years, 10 months (resigned 22 September 2009)
RoleRetired Headteacher
Correspondence Address53 London Road
Newark
Nottinghamshire
NG24 1RZ
Director NameMs Alison Dorothea Norris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(59 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 18 September 1996)
RoleDivisional Secretary
Correspondence Address8 Imperial Road
Wood Green
London
N22 4DE
Director NameRev Brian Joseph Brown
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(59 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 03 April 2003)
RoleMethodist Minister
Correspondence Address155 Wandle Road
Morden
Surrey
SM4 6AA
Director NameBrian Donald Frederick Mansfield
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(62 years, 11 months after company formation)
Appointment Duration12 years (resigned 13 October 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Way 10 Shelley Close
Abingdon
Oxfon
OX14 1PP
Director NameThe Rev Dr Kathleen Margaret Richardson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(62 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 1999)
RoleCo-Ordinating Secretary
Correspondence Address131 Chase Side
Southgate
London
N14 5HD
Director NameMs Christine Nelia Elliott
Date of BirthNovember 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 February 2000(66 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 10 September 2012)
RoleExecutive Secretary
Country of ResidenceEngland
Correspondence Address2 Robin House
Newcourt Street
London
NW8 7AD
Director NameGabrielle Helen Mary Grace
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2000(66 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 2007)
RoleOverseas Service Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Asylum Road
London
SE15 2RL
Director NameRev Dr Stephen Plant
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2000(66 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2003)
RoleMinister Of Religion
Correspondence Address27 Hobart Road
Cambridge
CB1 3PU
Director NameMichael Philip King
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2003(70 years after company formation)
Appointment Duration8 years, 11 months (resigned 10 September 2012)
RoleTeam Leader
Country of ResidenceUnited Kingdom
Correspondence Address45 Moorhurst Avenue
Goffs Oak
Hertfordshire
EN7 5LD
Director NameColin Ride
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2003(70 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2010)
RoleArea Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Glenfields
Netherton
Wakefield
West Yorkshire
WF4 4SH
Director NameRev Joaquin Thomas Quenet
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(70 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 August 2013)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address56 Ravenscroft Avenue
Wembley
Middlesex
HA9 9TL
Director NameRoy Bernard Crowder
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(70 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 29 September 2017)
RoleArea Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Martyr Close
St Albans
Hertfordshire
AL1 2LL
Secretary NameMr Nicholas Adotei Addo
NationalityBritish
StatusResigned
Appointed01 December 2007(74 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Glenrosa Road
Reading
Berkshire
RG30 6AN
Director NameMr Andrew Goldsworthy Gibbs
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(76 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Marylebone Road
London
NW1 5JR
Director NameMrs Joan Elizabeth Mayes
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(77 years after company formation)
Appointment Duration6 years, 1 month (resigned 03 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Marylebone Road
London
NW1 5JR

Contact

Telephone020 74865502
Telephone regionLondon

Location

Registered AddressMethodist Church House
25 Tavistock Place
London
WC1H 9SF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

6 October 2008Delivered on: 7 October 2008
Satisfied on: 25 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 81-103 (odd numbers) euston street and 1-6 regnart buildings, london t/no NGL236815 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
19 October 2004Delivered on: 21 October 2004
Satisfied on: 25 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 81 to 103 (odd numbers) euston street and 1 to 6 regnart buildings london.
Fully Satisfied
4 May 1972Delivered on: 19 May 1972
Satisfied on: 23 September 2011
Persons entitled: The British Council

Classification: Agreement
Secured details: £60,000.
Particulars: Selly oak guest house college walk, selly oak, birmingham. 29.
Fully Satisfied
17 September 1971Delivered on: 17 September 1971
Satisfied on: 23 September 2011
Persons entitled: The British Council

Classification: Agreement
Secured details: £12,000.
Particulars: Kingsmead college 997 bristol road selly oak birmingham.
Fully Satisfied
28 September 1970Delivered on: 15 October 1970
Satisfied on: 23 September 2011
Persons entitled: The Colonial Treasurer Incorporated

Classification: Memo of equitable charge
Secured details: For securing 250,000,000 hong kong dollars.
Particulars: Property in the colony of hong kong to which an agreement and conditions of grant by private treaty of K.I.l no 9606 dated 11/10/68 and letter of acceptance 14/2/70.
Fully Satisfied
8 March 1967Delivered on: 8 March 1967
Satisfied on: 23 September 2011
Persons entitled: The British Council

Classification: Agreement
Secured details: £16,395.
Particulars: 57 harrington gardens, london SW7.
Fully Satisfied
11 August 1966Delivered on: 23 August 1966
Satisfied on: 23 September 2011
Persons entitled: The Colonial Treasurer Incorporated

Classification: Mortgage
Secured details: 300,000 hong kong dollars.
Particulars: 15 park tuck road, north point colony of hong kong.
Fully Satisfied

Filing History

18 July 2023Registered office address changed from Methodist Church House Tavistock Place London WC1H 9SF England to Methodist Church House 25 Tavistock Place London WC1H 9SF on 18 July 2023 (1 page)
18 July 2023Registered office address changed from 25 Marylebone Road, London NW1 5JR to Methodist Church House Tavistock Place London WC1H 9SF on 18 July 2023 (1 page)
7 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
12 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
14 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
5 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
25 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
4 October 2017Termination of appointment of Roy Bernard Crowder as a director on 29 September 2017 (1 page)
4 October 2017Termination of appointment of Roy Bernard Crowder as a director on 29 September 2017 (1 page)
13 January 2017Appointment of Revd Timothy Andrew Swindell as a director on 3 January 2017 (2 pages)
13 January 2017Appointment of Revd Timothy Andrew Swindell as a director on 3 January 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
6 January 2017Appointment of Ms Bunmi Olayisade as a director on 3 January 2017 (2 pages)
6 January 2017Termination of appointment of Andrew Goldsworthy Gibbs as a director on 3 January 2017 (1 page)
6 January 2017Appointment of Ms Bunmi Olayisade as a director on 3 January 2017 (2 pages)
6 January 2017Termination of appointment of Joan Elizabeth Mayes as a director on 3 January 2017 (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
6 January 2017Termination of appointment of Joan Elizabeth Mayes as a director on 3 January 2017 (1 page)
6 January 2017Termination of appointment of Andrew Goldsworthy Gibbs as a director on 3 January 2017 (1 page)
7 October 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
21 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
21 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
12 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
12 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
24 October 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
24 October 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
7 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
7 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
7 January 2014Termination of appointment of Joaquin Quenet as a director (1 page)
7 January 2014Termination of appointment of Joaquin Quenet as a director (1 page)
17 September 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
11 January 2013Annual return made up to 31 December 2012 no member list (8 pages)
11 January 2013Annual return made up to 31 December 2012 no member list (8 pages)
13 December 2012Appointment of Mr David John Friswell as a director (2 pages)
13 December 2012Appointment of Mr David John Friswell as a director (2 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 September 2012Termination of appointment of Michael King as a director (1 page)
14 September 2012Termination of appointment of Christine Elliott as a director (1 page)
14 September 2012Termination of appointment of Christine Elliott as a director (1 page)
14 September 2012Termination of appointment of Michael King as a director (1 page)
9 January 2012Annual return made up to 31 December 2011 no member list (9 pages)
9 January 2012Annual return made up to 31 December 2011 no member list (9 pages)
28 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (9 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (9 pages)
10 November 2010Appointment of Mrs Joan Elizabeth Mayes as a director (2 pages)
10 November 2010Appointment of Mrs Joan Elizabeth Mayes as a director (2 pages)
10 November 2010Appointment of Mr Steven Pearce as a director (2 pages)
10 November 2010Appointment of Mr Steven Pearce as a director (2 pages)
9 November 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
9 November 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
5 March 2010Appointment of Mr Andrew Goldworthy Gibbs as a director (2 pages)
5 March 2010Appointment of Mr Andrew Goldworthy Gibbs as a director (2 pages)
4 March 2010Termination of appointment of Colin Ride as a director (1 page)
4 March 2010Termination of appointment of Colin Ride as a director (1 page)
3 March 2010Annual return made up to 31 December 2009 no member list (6 pages)
3 March 2010Annual return made up to 31 December 2009 no member list (6 pages)
1 March 2010Director's details changed for Colin Ride on 2 October 2009 (2 pages)
1 March 2010Director's details changed for Colin Ride on 2 October 2009 (2 pages)
1 March 2010Director's details changed for Colin Ride on 2 October 2009 (2 pages)
1 March 2010Termination of appointment of Nicholas Addo as a secretary (1 page)
1 March 2010Director's details changed for Christine Elliott on 2 October 2009 (2 pages)
1 March 2010Director's details changed for Christine Elliott on 2 October 2009 (2 pages)
1 March 2010Director's details changed for Roy Bernard Crowder on 2 October 2009 (2 pages)
1 March 2010Director's details changed for Michael Philip King on 2 October 2009 (2 pages)
1 March 2010Director's details changed for Rev John Ralph Pritchard on 2 October 2009 (2 pages)
1 March 2010Director's details changed for Roy Bernard Crowder on 2 October 2009 (2 pages)
1 March 2010Director's details changed for Rev John Ralph Pritchard on 2 October 2009 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Reverend Joaquin Thomas Quenet on 2 October 2009 (2 pages)
1 March 2010Director's details changed for Roy Bernard Crowder on 2 October 2009 (2 pages)
1 March 2010Director's details changed for Reverend Joaquin Thomas Quenet on 2 October 2009 (2 pages)
1 March 2010Director's details changed for Michael Philip King on 2 October 2009 (2 pages)
1 March 2010Director's details changed for Reverend Joaquin Thomas Quenet on 2 October 2009 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Rev John Ralph Pritchard on 2 October 2009 (2 pages)
1 March 2010Director's details changed for Michael Philip King on 2 October 2009 (2 pages)
1 March 2010Director's details changed for Christine Elliott on 2 October 2009 (2 pages)
1 March 2010Termination of appointment of Nicholas Addo as a secretary (1 page)
6 October 2009Termination of appointment of Peter Watkinson as a director (1 page)
6 October 2009Termination of appointment of Peter Watkinson as a director (1 page)
3 September 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
3 September 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
28 January 2009Annual return made up to 31/12/08 (4 pages)
28 January 2009Appointment terminated director brian mansfield (1 page)
28 January 2009Appointment terminated director brian mansfield (1 page)
28 January 2009Annual return made up to 31/12/08 (4 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
28 January 2008New secretary appointed (1 page)
28 January 2008Annual return made up to 31/12/07 (3 pages)
28 January 2008Director resigned (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Annual return made up to 31/12/07 (3 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
26 January 2007Annual return made up to 31/12/06 (7 pages)
26 January 2007Annual return made up to 31/12/06 (7 pages)
29 November 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
29 November 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
25 January 2006Annual return made up to 31/12/05 (7 pages)
25 January 2006Annual return made up to 31/12/05 (7 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
19 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(8 pages)
19 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(8 pages)
1 December 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
1 December 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
24 March 2004New director appointed (2 pages)
29 January 2004Annual return made up to 31/12/03 (6 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Annual return made up to 31/12/03 (6 pages)
29 January 2004New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 January 2003Annual return made up to 31/12/02 (7 pages)
23 January 2003Annual return made up to 31/12/02 (7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
26 February 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
24 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(6 pages)
24 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
26 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Annual return made up to 31/12/97 (6 pages)
28 January 1998Annual return made up to 31/12/97 (6 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
19 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
19 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
24 January 1996Annual return made up to 31/12/95 (6 pages)
24 January 1996Annual return made up to 31/12/95 (6 pages)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)