Tewin
Herefordshire
Director Name | Jacqueline Kay Morten |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1994(56 years, 8 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dawlish Avenue Palmers Green London N13 4HP |
Director Name | Mrs Gillian Taylor |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2010(72 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Moravian Church Hse 5-7, Muswell Hill London N10 3TJ |
Secretary Name | Mrs Gillian Taylor |
---|---|
Status | Current |
Appointed | 16 December 2010(72 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 49 Creighton Avenue London N10 1NR |
Director Name | Miss Roberta Margaret Ann Hoey |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2017(79 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Lynton Mead London N20 8DG |
Director Name | Rev Robert James Hopcroft |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(81 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Moravian Church Hse 5-7, Muswell Hill London N10 3TJ |
Director Name | Rt Reverend Geoffrey Edward Birtill |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(53 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 August 1998) |
Role | Minister Of Religion |
Correspondence Address | 44 Friern Watch Avenue Finchley London N12 9NU |
Director Name | Rev Robert Sydney Burd |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 1994) |
Role | Retired |
Correspondence Address | Flat 20 Lenwarren House 1 Saint James Road London N9 0QT |
Director Name | Mrs Doris Eva Hughes |
---|---|
Date of Birth | December 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 1994) |
Role | Retired |
Correspondence Address | 218 Locket Road Harrow Middlesex HA3 7PB |
Director Name | Rev Fred Linyard |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1994) |
Role | Minister Of Religion |
Correspondence Address | 49 Creighton Avenue Muswell Hill London N10 1NR |
Director Name | Mrs Rose Joy Martin |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(53 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 19 September 2007) |
Role | Housewife |
Correspondence Address | 23 Kirtlington Downhead Park Milton Keynes Buckinghamshire MK15 9AZ |
Secretary Name | Rev Fred Linyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 49 Creighton Avenue Muswell Hill London N10 1NR |
Director Name | Rev William John Hamilton McOwat |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(56 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 July 2000) |
Role | Minister Of Religion |
Correspondence Address | 49 Creighton Avenue Muswell Hill London N10 1NR |
Secretary Name | Jacqueline Kay Morten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(56 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dawlish Avenue Palmers Green London N13 4HP |
Director Name | Rev Robert Sydney Burd |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1999(61 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 September 2007) |
Role | Retired |
Correspondence Address | Flat 20 Lenwarren House 1 Saint James Road London N9 0QT |
Director Name | Robert James Hopcroft |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(62 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 04 August 2014) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 5 Moravian Church Hse 5-7, Muswell Hill London N10 3TJ |
Secretary Name | Rev David John Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(62 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 December 2010) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 5 Moravian Church Hse 5-7, Muswell Hill London N10 3TJ |
Director Name | Rev David John Newman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(63 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 16 December 2010) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 5 Moravian Church Hse 5-7, Muswell Hill London N10 3TJ |
Director Name | Rev Henry Roy Martin |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(64 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 19 September 2007) |
Role | Minister Of Religion |
Correspondence Address | 23 Kirtlington Downhead Park Milton Keynes Buckinghamshire MK15 9AZ |
Director Name | Rev David Ronald Howarth |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(76 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2016) |
Role | Minister |
Country of Residence | England |
Correspondence Address | 27 Lynton Mead London N20 8DG |
Website | purelawllp.co.uk |
---|
Registered Address | 5 Moravian Church Hse 5-7, Muswell Hill London N10 3TJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Muswell Hill |
Built Up Area | Greater London |
1 at £0.05 | John H. Martin 9.09% Ordinary |
---|---|
4 at £0.05 | Gillian Taylor 36.36% Ordinary |
4 at £0.05 | Jacqueline Kay Morten 36.36% Ordinary |
2 at £0.05 | David Howarth 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
2 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
---|---|
23 February 2017 | Appointment of Miss Roberta Margaret Ann Hoey as a director on 6 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of David Ronald Howarth as a director on 30 September 2016 (1 page) |
24 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 September 2015 | Appointment of Rev David Ronald Howarth as a director on 4 August 2014 (2 pages) |
28 September 2015 | Termination of appointment of Robert James Hopcroft as a director on 4 August 2014 (1 page) |
28 September 2015 | Termination of appointment of Robert James Hopcroft as a director on 4 August 2014 (1 page) |
28 September 2015 | Appointment of Rev David Ronald Howarth as a director on 4 August 2014 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
6 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
15 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
3 January 2013 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
3 January 2013 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
14 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
4 January 2012 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
25 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Appointment of Mrs Gillian Taylor as a secretary (2 pages) |
25 October 2011 | Termination of appointment of David Newman as a secretary (1 page) |
25 October 2011 | Appointment of Mrs Gillian Taylor as a director (2 pages) |
25 October 2011 | Termination of appointment of David Newman as a director (1 page) |
5 January 2011 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
5 January 2011 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
22 October 2010 | Director's details changed for Mr John Henry Martin on 24 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Robert James Hopcroft on 24 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Secretary's details changed for Reverend David John Newman on 24 September 2010 (1 page) |
22 October 2010 | Director's details changed for Reverend David John Newman on 24 September 2010 (2 pages) |
15 February 2010 | Total exemption full accounts made up to 5 April 2009 (3 pages) |
15 February 2010 | Total exemption full accounts made up to 5 April 2009 (3 pages) |
28 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
14 October 2008 | Total exemption full accounts made up to 5 April 2008 (3 pages) |
14 October 2008 | Total exemption full accounts made up to 5 April 2008 (3 pages) |
8 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from moravian church hse, 5, muswell hill london N.10. 3TJ. (1 page) |
8 January 2008 | Total exemption full accounts made up to 5 April 2007 (3 pages) |
8 January 2008 | Total exemption full accounts made up to 5 April 2007 (3 pages) |
11 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2006 | Return made up to 24/09/06; full list of members (4 pages) |
22 September 2006 | Total exemption full accounts made up to 5 April 2006 (3 pages) |
22 September 2006 | Total exemption full accounts made up to 5 April 2006 (3 pages) |
24 October 2005 | Total exemption full accounts made up to 5 April 2005 (3 pages) |
24 October 2005 | Total exemption full accounts made up to 5 April 2005 (3 pages) |
30 September 2005 | Return made up to 24/09/05; full list of members (4 pages) |
11 October 2004 | Total exemption full accounts made up to 5 April 2004 (3 pages) |
11 October 2004 | Total exemption full accounts made up to 5 April 2004 (3 pages) |
16 September 2004 | Return made up to 24/09/04; full list of members (10 pages) |
13 October 2003 | Return made up to 24/09/03; full list of members (10 pages) |
21 September 2003 | Total exemption full accounts made up to 5 April 2003 (3 pages) |
21 September 2003 | Total exemption full accounts made up to 5 April 2003 (3 pages) |
22 January 2003 | Total exemption full accounts made up to 5 April 2002 (3 pages) |
22 January 2003 | Total exemption full accounts made up to 5 April 2002 (3 pages) |
22 October 2002 | Return made up to 24/09/02; full list of members
|
23 September 2002 | Director's particulars changed (1 page) |
23 September 2002 | New director appointed (2 pages) |
21 December 2001 | Total exemption full accounts made up to 5 April 2001 (3 pages) |
21 December 2001 | Total exemption full accounts made up to 5 April 2001 (3 pages) |
12 December 2001 | New director appointed (2 pages) |
26 September 2001 | Return made up to 24/09/01; full list of members (8 pages) |
9 February 2001 | Full accounts made up to 5 April 2000 (3 pages) |
9 February 2001 | Full accounts made up to 5 April 2000 (3 pages) |
8 November 2000 | Secretary resigned (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Return made up to 24/09/00; full list of members
|
22 October 1999 | Return made up to 24/09/99; full list of members (6 pages) |
22 October 1999 | New director appointed (2 pages) |
18 October 1999 | Full accounts made up to 5 April 1999 (4 pages) |
18 October 1999 | Full accounts made up to 5 April 1999 (4 pages) |
26 October 1998 | Return made up to 24/09/98; no change of members (6 pages) |
16 October 1998 | Full accounts made up to 5 April 1998 (3 pages) |
16 October 1998 | Full accounts made up to 5 April 1998 (3 pages) |
28 November 1997 | Full accounts made up to 5 April 1997 (3 pages) |
28 November 1997 | Full accounts made up to 5 April 1997 (3 pages) |
10 October 1997 | Return made up to 24/09/97; no change of members (6 pages) |
4 November 1996 | Full accounts made up to 5 April 1996 (3 pages) |
4 November 1996 | Full accounts made up to 5 April 1996 (3 pages) |
22 October 1996 | Return made up to 24/09/96; full list of members (8 pages) |
1 February 1996 | Full accounts made up to 5 April 1995 (3 pages) |
1 February 1996 | Full accounts made up to 5 April 1995 (3 pages) |
27 September 1995 | Return made up to 24/09/95; no change of members
|