Company NameSecular Clergy Common Fund Limited(The)
Company StatusActive
Company Number00484181
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 July 1950(73 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameReverend Monsignor Canon Thomas Egan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed31 May 1991(40 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleRetired Roman Catholic Priest
Country of ResidenceEngland
Correspondence AddressFlat 2 90 Station Road
Wood Green
N22 7SY
Director NameRev Canon John Kavanagh
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed03 June 1996(45 years, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleRc Priest
Country of ResidenceUnited Kingdom
Correspondence AddressThe Presbytery
79 Moorside Road
Downham
Kent
BR1 5EP
Director NameRev Jonathan Michael How
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2002(51 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RoleRoman Catholic Priest
Country of ResidenceEngland
Correspondence Address19 Croft Road
Godalming
Surrey
GU7 1DB
Director NameRev Patrick Tansey
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2005(54 years, 12 months after company formation)
Appointment Duration18 years, 10 months
RoleRector Of Parish
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Michaels Presbytery Bishopswood Road
Tadley
Hants
RG26 4HG
Secretary NameRev Jonathan Michael How
NationalityBritish
StatusCurrent
Appointed18 June 2012(61 years, 12 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address19 Croft Road
Godalming
Surrey
GU7 1DB
Director NameRev John Joseph Harvey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed16 June 2014(63 years, 12 months after company formation)
Appointment Duration9 years, 10 months
RoleRoman Catholic Priest
Country of ResidenceEngland
Correspondence AddressThe Presbytery Traps Hill
Loughton
Essex
IG10 1SZ
Director NameReverend Monsignor Phelim Christopher Rowland
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(66 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleRoman Catholic Priest
Country of ResidenceUnited Kingdom
Correspondence Address4 Holly Place
Hampstead
NW3 6QU
Director NameRev Brian Drea
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(40 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 June 1993)
RoleRector Of Parish
Correspondence Address17 Highview Crescent
Hutton
Brentwood
Essex
CM13 1BJ
Director NameVery Reverend Canon John Dominic MacDonald
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(40 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 24 November 2011)
RoleRector Of Parish
Correspondence AddressLittle Sisters Of The Poop St Ann's Convert 77 Man
Stoke Newington
London
N16 5BL
Director NameVery Rev Canon Brian Scantlebury
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(40 years, 11 months after company formation)
Appointment Duration14 years (resigned 20 June 2005)
RoleRetired
Correspondence Address29/1 South Parade
Southsea
Hampshire
PO4 0SH
Director NameMgr William Westlake
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(40 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 September 1997)
RoleRector Of Parish
Correspondence Address19 Foreland Court
Lighthouse Road St Margarets Bay
Dover
Kent
CT15 6JA
Secretary NameRight Reverend Thomas Egan
NationalityBritish
StatusResigned
Appointed31 May 1991(40 years, 11 months after company formation)
Appointment Duration21 years (resigned 18 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Of Our Lady Of Lourdes
373 Bowes Road
London
N11 1AA
Director NameRev Philip Gilbert
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(41 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 June 1996)
RoleAssociate Judicial Vicar
Country of ResidenceUnited Kingdom
Correspondence Address46 Huntingfield Road
Meopham
Gravesend
Kent
DA13 0EZ
Director NameRev George Towler
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(42 years, 12 months after company formation)
Appointment Duration21 years (resigned 16 June 2014)
RoleRector Of Parish
Country of ResidenceEngland
Correspondence AddressAppledore
Stock Road Stock
Ingatestone
Essex
CM4 9PN
Director NameVery Rev Mgr Canon Terence Theodore Stonehill
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(47 years, 11 months after company formation)
Appointment Duration4 years (resigned 17 June 2002)
RoleRector Of Parish
Correspondence AddressCorpus Christi Priests House
Tanyard
Henfield
West Sussex
BN5 9PE
Director NameRev Timothy O'Connor
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed18 June 2012(61 years, 12 months after company formation)
Appointment Duration4 years, 12 months (resigned 12 June 2017)
RoleRoman Catholic Priest
Country of ResidenceEngland
Correspondence Address243 Mutton Lane
Potters Bar
Herts
EN6 2AT

Location

Registered AddressSt Marys Cemetery Harrow Road
Kensal Green
London
NW10 5NU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

22 January 2021Current accounting period shortened from 5 April 2021 to 31 March 2021 (1 page)
23 October 2020Accounts for a dormant company made up to 5 April 2020 (3 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 5 April 2019 (3 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 5 April 2018 (6 pages)
21 June 2018Director's details changed for Right Reverend Thomas Egan on 13 June 2018 (2 pages)
20 June 2018Director's details changed for John Joseph Harvey on 12 June 2018 (2 pages)
20 June 2018Director's details changed for Father Jonathan How on 12 June 2018 (2 pages)
20 June 2018Secretary's details changed for Rev Jonathan Michael How on 12 June 2018 (1 page)
20 June 2018Director's details changed for Reverend Jonathan How on 13 June 2018 (2 pages)
20 June 2018Director's details changed for Very Reverend Canon John Kavanagh on 12 June 2018 (2 pages)
20 June 2018Director's details changed for Rev. Mgr. Phelim Rowland on 12 June 2018 (2 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 May 2018Director's details changed for Father Jonathan How on 15 May 2018 (2 pages)
23 May 2018Director's details changed for Right Reverend Thomas Egan on 15 May 2018 (2 pages)
22 May 2018Appointment of Rev. Mgr. Phelim Rowland as a director on 12 June 2017 (2 pages)
21 May 2018Secretary's details changed for Rev Jonathan Michael How on 15 May 2018 (1 page)
21 May 2018Termination of appointment of Timothy O'connor as a director on 12 June 2017 (1 page)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
19 June 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
19 June 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
5 July 2016Register inspection address has been changed to 3rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG (2 pages)
5 July 2016Register inspection address has been changed to 3rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG (2 pages)
5 July 2016Register(s) moved to registered inspection location 3rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG (2 pages)
5 July 2016Register(s) moved to registered inspection location 3rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG (2 pages)
25 June 2016Annual return made up to 31 May 2016 (20 pages)
25 June 2016Annual return made up to 31 May 2016 (20 pages)
17 June 2016Total exemption full accounts made up to 5 April 2016 (6 pages)
17 June 2016Total exemption full accounts made up to 5 April 2016 (6 pages)
25 June 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
25 June 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
25 June 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
3 June 2015Director's details changed for Very Reverend Canon John Kavanagh on 2 June 2015 (2 pages)
3 June 2015Director's details changed for Father Jonathan How on 2 June 2015 (2 pages)
3 June 2015Director's details changed for Father Jonathan How on 2 June 2015 (2 pages)
3 June 2015Director's details changed for Very Reverend Canon John Kavanagh on 2 June 2015 (2 pages)
3 June 2015Director's details changed for Father Jonathan How on 2 June 2015 (2 pages)
3 June 2015Director's details changed for Very Reverend Canon John Kavanagh on 2 June 2015 (2 pages)
3 June 2015Annual return made up to 31 May 2015 no member list (8 pages)
3 June 2015Annual return made up to 31 May 2015 no member list (8 pages)
2 June 2015Director's details changed for Reverend Patrick Tansey on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Reverend Patrick Tansey on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Reverend Patrick Tansey on 2 June 2015 (2 pages)
15 August 2014Appointment of John Joseph Harvey as a director on 16 June 2014 (3 pages)
15 August 2014Appointment of John Joseph Harvey as a director on 16 June 2014 (3 pages)
23 July 2014Termination of appointment of George Towler as a director on 16 June 2014 (2 pages)
23 July 2014Termination of appointment of George Towler as a director on 16 June 2014 (2 pages)
27 June 2014Annual return made up to 31 May 2014 (18 pages)
27 June 2014Annual return made up to 31 May 2014 (18 pages)
27 May 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
27 May 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
27 May 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
11 July 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
11 July 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
11 July 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
28 June 2013Annual return made up to 31 May 2013 (18 pages)
28 June 2013Annual return made up to 31 May 2013 (18 pages)
28 June 2013Termination of appointment of John Macdonald as a director (2 pages)
28 June 2013Termination of appointment of John Macdonald as a director (2 pages)
14 May 2013Appointment of Rev Timothy O'connor as a director (3 pages)
14 May 2013Appointment of Rev Timothy O'connor as a director (3 pages)
6 September 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
6 September 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
6 September 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
16 August 2012Annual return made up to 31 May 2012 (18 pages)
16 August 2012Annual return made up to 31 May 2012 (18 pages)
26 July 2012Termination of appointment of Thomas Egan as a secretary (2 pages)
26 July 2012Appointment of Rev Jonathan Michael How as a secretary (3 pages)
26 July 2012Appointment of Rev Jonathan Michael How as a secretary (3 pages)
26 July 2012Termination of appointment of Thomas Egan as a secretary (2 pages)
19 July 2011Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (20 pages)
19 July 2011Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (20 pages)
1 July 2011Annual return made up to 31 May 2011
  • ANNOTATION A Second Filed AR01 was registered on 19/07/2011.
(18 pages)
1 July 2011Annual return made up to 31 May 2011
  • ANNOTATION A Second Filed AR01 was registered on 19/07/2011.
(18 pages)
1 July 2011Registered office address changed from , St Mary's Cemetery, Harrow Road, College Park,, London NW10 5NU on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from , St Mary's Cemetery, Harrow Road, College Park,, London NW10 5NU on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from , St Mary's Cemetery, Harrow Road, College Park,, London NW10 5NU on 1 July 2011 (2 pages)
23 June 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
23 June 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
13 July 2010Annual return made up to 31 May 2010 (29 pages)
13 July 2010Annual return made up to 31 May 2010 (29 pages)
25 June 2010Total exemption full accounts made up to 5 April 2010 (4 pages)
25 June 2010Total exemption full accounts made up to 5 April 2010 (4 pages)
25 June 2010Total exemption full accounts made up to 5 April 2010 (4 pages)
10 July 2009Annual return made up to 03/05/09 (6 pages)
10 July 2009Director's change of particulars / patrick tansey / 07/11/2008 (1 page)
10 July 2009Annual return made up to 03/05/09 (6 pages)
10 July 2009Director's change of particulars / john macdonald / 15/01/2009 (1 page)
10 July 2009Director's change of particulars / patrick tansey / 07/11/2008 (1 page)
10 July 2009Director's change of particulars / john macdonald / 15/01/2009 (1 page)
25 June 2009Total exemption full accounts made up to 5 April 2009 (3 pages)
25 June 2009Total exemption full accounts made up to 5 April 2009 (3 pages)
25 June 2009Total exemption full accounts made up to 5 April 2009 (3 pages)
16 July 2008Accounts made up to 5 April 2008 (4 pages)
16 July 2008Accounts made up to 5 April 2008 (4 pages)
16 July 2008Accounts made up to 5 April 2008 (4 pages)
9 July 2008Annual return made up to 31/05/08 (4 pages)
9 July 2008Annual return made up to 31/05/08 (4 pages)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
23 July 2007Annual return made up to 31/05/07
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 July 2007Annual return made up to 31/05/07
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 July 2007Accounts made up to 5 April 2007 (4 pages)
16 July 2007Accounts made up to 5 April 2007 (4 pages)
16 July 2007Accounts made up to 5 April 2007 (4 pages)
27 June 2006Accounts made up to 5 April 2006 (4 pages)
27 June 2006Accounts made up to 5 April 2006 (4 pages)
27 June 2006Accounts made up to 5 April 2006 (4 pages)
19 June 2006Annual return made up to 31/05/06 (6 pages)
19 June 2006Annual return made up to 31/05/06 (6 pages)
17 August 2005Accounts made up to 5 April 2005 (4 pages)
17 August 2005Accounts made up to 5 April 2005 (4 pages)
17 August 2005Accounts made up to 5 April 2005 (4 pages)
15 July 2005Annual return made up to 31/05/05 (6 pages)
15 July 2005Annual return made up to 31/05/05 (6 pages)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2004Accounts made up to 5 April 2004 (4 pages)
28 June 2004Accounts made up to 5 April 2004 (4 pages)
28 June 2004Accounts made up to 5 April 2004 (4 pages)
14 June 2004Annual return made up to 31/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2004Annual return made up to 31/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2003Accounts made up to 5 April 2003 (4 pages)
8 July 2003Accounts made up to 5 April 2003 (4 pages)
8 July 2003Accounts made up to 5 April 2003 (4 pages)
10 June 2003Annual return made up to 31/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2003Annual return made up to 31/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
16 July 2002Annual return made up to 31/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2002Annual return made up to 31/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2002Accounts made up to 5 April 2002 (4 pages)
26 June 2002Accounts made up to 5 April 2002 (4 pages)
26 June 2002Accounts made up to 5 April 2002 (4 pages)
18 June 2001Accounts for a dormant company made up to 5 April 2001 (5 pages)
18 June 2001Annual return made up to 31/05/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 June 2001Annual return made up to 31/05/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 June 2001Accounts for a dormant company made up to 5 April 2001 (5 pages)
18 June 2001Accounts for a dormant company made up to 5 April 2001 (5 pages)
21 June 2000Annual return made up to 31/05/00 (5 pages)
21 June 2000Accounts made up to 5 April 2000 (5 pages)
21 June 2000Accounts made up to 5 April 2000 (5 pages)
21 June 2000Annual return made up to 31/05/00 (5 pages)
21 June 2000Accounts made up to 5 April 2000 (5 pages)
13 July 1999Accounts for a dormant company made up to 5 April 1999 (5 pages)
13 July 1999Accounts for a dormant company made up to 5 April 1999 (5 pages)
13 July 1999Annual return made up to 31/05/99 (6 pages)
13 July 1999Accounts for a dormant company made up to 5 April 1999 (5 pages)
13 July 1999Annual return made up to 31/05/99 (6 pages)
7 January 1999Accounts made up to 5 April 1998 (5 pages)
7 January 1999Accounts made up to 5 April 1998 (5 pages)
7 January 1999Accounts made up to 5 April 1998 (5 pages)
30 July 1998New director appointed (1 page)
30 July 1998New director appointed (1 page)
9 July 1998Annual return made up to 31/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 July 1998Annual return made up to 31/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 July 1997Accounts for a dormant company made up to 5 April 1997 (5 pages)
2 July 1997Accounts for a dormant company made up to 5 April 1997 (5 pages)
2 July 1997Accounts for a dormant company made up to 5 April 1997 (5 pages)
16 June 1997Annual return made up to 31/05/97 (6 pages)
16 June 1997Annual return made up to 31/05/97 (6 pages)
2 December 1996Accounts made up to 5 April 1996 (5 pages)
2 December 1996Accounts made up to 5 April 1995 (5 pages)
2 December 1996Accounts made up to 5 April 1996 (5 pages)
2 December 1996Accounts made up to 5 April 1995 (5 pages)
2 December 1996Accounts made up to 5 April 1995 (5 pages)
2 December 1996Accounts made up to 5 April 1996 (5 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
11 July 1996Annual return made up to 31/05/96 (6 pages)
11 July 1996Annual return made up to 31/05/96 (6 pages)
7 July 1950Incorporation (19 pages)
7 July 1950Incorporation (19 pages)