Hassocks
Sussex
BN6 8NH
Director Name | Mr Steven Colin Pearce |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2010(77 years after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Partnership Coordinator, Methodist Church |
Country of Residence | United Kingdom |
Correspondence Address | 25 Marylebone Road London NW1 5JR |
Director Name | Mr David John Friswell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2012(79 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Team Leader |
Country of Residence | England |
Correspondence Address | 25 Marylebone Road London NW1 5JR |
Director Name | Mr Timothy Andrew Swindell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(83 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Connexional Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Marylebone Road London NW1 5JR |
Director Name | Ms Bunmi Olayisade |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(83 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Partnership Coordinator |
Country of Residence | England |
Correspondence Address | 25 Marylebone Road London NW1 5JR |
Director Name | Miss Patricia May Smith |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(57 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 December 1998) |
Role | Retired Head Teacher |
Correspondence Address | 6 Greenwood 12 Grange Avenue Woodford Green Essex IG8 9JT |
Director Name | Rev Hugh Ernest Thomas |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 1992) |
Role | Retired Methodist Minister |
Correspondence Address | 67 Meadway Southgate London N14 6NJ |
Director Name | Rev John Elson Richardson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(57 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 November 1991) |
Role | Methodist Minister |
Correspondence Address | 36 College Road Isleworth Middlesex TW7 5DW |
Director Name | Miss Monica Humble |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(57 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 September 1996) |
Role | Retired |
Correspondence Address | 123 Beaufort Road Morecambe Lancashire LA4 6UB |
Director Name | Mr Leonard Ernest Dove |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(57 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 November 1997) |
Role | Retired Civil Servant |
Correspondence Address | 31 Stambourne Way West Wickham Kent BR4 9NE |
Director Name | Mrs Wilma Frances Dear |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(57 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 November 1991) |
Role | Housewife |
Correspondence Address | Clovelly 3 Lambourne Crescent Worcester Worcestershire WR2 6ER |
Director Name | Mr Gordon Dean |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(57 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 41 St Leonards Road Chesham Bois Amersham Buckinghamshire HP6 6DS |
Director Name | Mr David Stanbury Cruise |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(57 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 November 1991) |
Role | Methodist Minister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 40 Montagu Square London W1H 2LL |
Director Name | Mr David John Cowling |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(57 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 April 2003) |
Role | Project Director |
Correspondence Address | 15 Leycroft Way Harpenden Hertfordshire AL5 1JW |
Secretary Name | Mr Raymond Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(57 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | 108 Northall Road Barnehurst Bexleyheath Kent DA7 6JE |
Director Name | Rev William Winston Graham |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(58 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 December 2000) |
Role | Methodist Minister |
Correspondence Address | 41 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EH |
Director Name | Mr Peter Frederick Watkinson |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(58 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 22 September 2009) |
Role | Retired Headteacher |
Correspondence Address | 53 London Road Newark Nottinghamshire NG24 1RZ |
Director Name | Ms Alison Dorothea Norris |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 September 1996) |
Role | Divisional Secretary |
Correspondence Address | 8 Imperial Road Wood Green London N22 4DE |
Director Name | Rev Brian Joseph Brown |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(59 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 April 2003) |
Role | Methodist Minister |
Correspondence Address | 155 Wandle Road Morden Surrey SM4 6AA |
Director Name | Brian Donald Frederick Mansfield |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(62 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 13 October 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Monks Way 10 Shelley Close Abingdon Oxfon OX14 1PP |
Director Name | The Rev Dr Kathleen Margaret Richardson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(62 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 December 1999) |
Role | Co-Ordinating Secretary |
Correspondence Address | 131 Chase Side Southgate London N14 5HD |
Director Name | Ms Christine Nelia Elliott |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 February 2000(66 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 September 2012) |
Role | Executive Secretary |
Country of Residence | England |
Correspondence Address | 2 Robin House Newcourt Street London NW8 7AD |
Director Name | Gabrielle Helen Mary Grace |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2000(66 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 December 2007) |
Role | Overseas Service Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Asylum Road London SE15 2RL |
Director Name | Rev Dr Stephen Plant |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2000(66 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 April 2003) |
Role | Minister Of Religion |
Correspondence Address | 27 Hobart Road Cambridge CB1 3PU |
Director Name | Michael Philip King |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2003(70 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 September 2012) |
Role | Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | 45 Moorhurst Avenue Goffs Oak Hertfordshire EN7 5LD |
Director Name | Colin Ride |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2003(70 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 2010) |
Role | Area Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Glenfields Netherton Wakefield West Yorkshire WF4 4SH |
Director Name | Rev Joaquin Thomas Quenet |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(70 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 August 2013) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 56 Ravenscroft Avenue Wembley Middlesex HA9 9TL |
Director Name | Roy Bernard Crowder |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(70 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 September 2017) |
Role | Area Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Martyr Close St Albans Hertfordshire AL1 2LL |
Secretary Name | Mr Nicholas Adotei Addo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(74 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glenrosa Road Reading Berkshire RG30 6AN |
Director Name | Mr Andrew Goldsworthy Gibbs |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(76 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 January 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Marylebone Road London NW1 5JR |
Director Name | Mrs Joan Elizabeth Mayes |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(77 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Marylebone Road London NW1 5JR |
Telephone | 020 74865502 |
---|---|
Telephone region | London |
Registered Address | Methodist Church House 25 Tavistock Place London WC1H 9SF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
6 October 2008 | Delivered 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 2004 | Delivered 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 1972 | Delivered 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 1971 | Delivered 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 1970 | Delivered 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 1967 | Delivered 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 1966 | Delivered 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 |
18 July 2023 | Registered 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 2023 | Registered 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 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
12 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
14 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
5 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
5 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
28 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
25 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
4 October 2017 | Termination of appointment of Roy Bernard Crowder as a director on 29 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Roy Bernard Crowder as a director on 29 September 2017 (1 page) |
13 January 2017 | Appointment of Revd Timothy Andrew Swindell as a director on 3 January 2017 (2 pages) |
13 January 2017 | Appointment of Revd Timothy Andrew Swindell as a director on 3 January 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
6 January 2017 | Appointment of Ms Bunmi Olayisade as a director on 3 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Andrew Goldsworthy Gibbs as a director on 3 January 2017 (1 page) |
6 January 2017 | Appointment of Ms Bunmi Olayisade as a director on 3 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Joan Elizabeth Mayes as a director on 3 January 2017 (1 page) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
6 January 2017 | Termination of appointment of Joan Elizabeth Mayes as a director on 3 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Andrew Goldsworthy Gibbs as a director on 3 January 2017 (1 page) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (3 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (3 pages) |
21 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
21 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (3 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (3 pages) |
12 January 2015 | Annual return made up to 31 December 2014 no member list (7 pages) |
12 January 2015 | Annual return made up to 31 December 2014 no member list (7 pages) |
24 October 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
24 October 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
7 January 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
7 January 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
7 January 2014 | Termination of appointment of Joaquin Quenet as a director (1 page) |
7 January 2014 | Termination of appointment of Joaquin Quenet as a director (1 page) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
11 January 2013 | Annual return made up to 31 December 2012 no member list (8 pages) |
11 January 2013 | Annual return made up to 31 December 2012 no member list (8 pages) |
13 December 2012 | Appointment of Mr David John Friswell as a director (2 pages) |
13 December 2012 | Appointment of Mr David John Friswell as a director (2 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
14 September 2012 | Termination of appointment of Michael King as a director (1 page) |
14 September 2012 | Termination of appointment of Christine Elliott as a director (1 page) |
14 September 2012 | Termination of appointment of Christine Elliott as a director (1 page) |
14 September 2012 | Termination of appointment of Michael King as a director (1 page) |
9 January 2012 | Annual return made up to 31 December 2011 no member list (9 pages) |
9 January 2012 | Annual return made up to 31 December 2011 no member list (9 pages) |
28 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (9 pages) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (9 pages) |
10 November 2010 | Appointment of Mrs Joan Elizabeth Mayes as a director (2 pages) |
10 November 2010 | Appointment of Mrs Joan Elizabeth Mayes as a director (2 pages) |
10 November 2010 | Appointment of Mr Steven Pearce as a director (2 pages) |
10 November 2010 | Appointment of Mr Steven Pearce as a director (2 pages) |
9 November 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
9 November 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
5 March 2010 | Appointment of Mr Andrew Goldworthy Gibbs as a director (2 pages) |
5 March 2010 | Appointment of Mr Andrew Goldworthy Gibbs as a director (2 pages) |
4 March 2010 | Termination of appointment of Colin Ride as a director (1 page) |
4 March 2010 | Termination of appointment of Colin Ride as a director (1 page) |
3 March 2010 | Annual return made up to 31 December 2009 no member list (6 pages) |
3 March 2010 | Annual return made up to 31 December 2009 no member list (6 pages) |
1 March 2010 | Director's details changed for Colin Ride on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Colin Ride on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Colin Ride on 2 October 2009 (2 pages) |
1 March 2010 | Termination of appointment of Nicholas Addo as a secretary (1 page) |
1 March 2010 | Director's details changed for Christine Elliott on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Christine Elliott on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Roy Bernard Crowder on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Michael Philip King on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Rev John Ralph Pritchard on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Roy Bernard Crowder on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Rev John Ralph Pritchard on 2 October 2009 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Director's details changed for Reverend Joaquin Thomas Quenet on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Roy Bernard Crowder on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Reverend Joaquin Thomas Quenet on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Michael Philip King on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Reverend Joaquin Thomas Quenet on 2 October 2009 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Director's details changed for Rev John Ralph Pritchard on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Michael Philip King on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Christine Elliott on 2 October 2009 (2 pages) |
1 March 2010 | Termination of appointment of Nicholas Addo as a secretary (1 page) |
6 October 2009 | Termination of appointment of Peter Watkinson as a director (1 page) |
6 October 2009 | Termination of appointment of Peter Watkinson as a director (1 page) |
3 September 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
3 September 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
28 January 2009 | Annual return made up to 31/12/08 (4 pages) |
28 January 2009 | Appointment terminated director brian mansfield (1 page) |
28 January 2009 | Appointment terminated director brian mansfield (1 page) |
28 January 2009 | Annual return made up to 31/12/08 (4 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Annual return made up to 31/12/07 (3 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Annual return made up to 31/12/07 (3 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
26 January 2007 | Annual return made up to 31/12/06 (7 pages) |
26 January 2007 | Annual return made up to 31/12/06 (7 pages) |
29 November 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
29 November 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
25 January 2006 | Annual return made up to 31/12/05 (7 pages) |
25 January 2006 | Annual return made up to 31/12/05 (7 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
19 January 2005 | Annual return made up to 31/12/04
|
19 January 2005 | Annual return made up to 31/12/04
|
1 December 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
1 December 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | New director appointed (2 pages) |
29 January 2004 | Annual return made up to 31/12/03 (6 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Annual return made up to 31/12/03 (6 pages) |
29 January 2004 | New director appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
23 January 2003 | Annual return made up to 31/12/02 (7 pages) |
23 January 2003 | Annual return made up to 31/12/02 (7 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
26 February 2002 | Annual return made up to 31/12/01
|
26 February 2002 | Annual return made up to 31/12/01
|
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
24 January 2001 | Annual return made up to 31/12/00
|
24 January 2001 | Annual return made up to 31/12/00
|
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
26 January 2000 | Annual return made up to 31/12/99
|
26 January 2000 | Annual return made up to 31/12/99
|
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Annual return made up to 31/12/98
|
26 January 1999 | Annual return made up to 31/12/98
|
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Annual return made up to 31/12/97 (6 pages) |
28 January 1998 | Annual return made up to 31/12/97 (6 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
24 January 1997 | Annual return made up to 31/12/96
|
24 January 1997 | Annual return made up to 31/12/96
|
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
19 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
19 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
24 January 1996 | Annual return made up to 31/12/95 (6 pages) |
24 January 1996 | Annual return made up to 31/12/95 (6 pages) |
4 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
4 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |