New Malden
Surrey
KT3 3YF
Director Name | Mr David Reeves Taylor |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2005(24 years, 3 months after company formation) |
Appointment Duration | 19 years |
Role | Editor |
Country of Residence | England |
Correspondence Address | P.O. Box 99 New Malden. Surrey P.O. Box 99 New Malden Surrey KT3 3YF |
Director Name | Mr Simon Francis Benjamin George |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2008(27 years, 3 months after company formation) |
Appointment Duration | 16 years |
Role | Fundraising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | P.O. Box 99 New Malden. Surrey P.O. Box 99 New Malden Surrey KT3 3YF |
Director Name | Mr Michael Gibbons |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(30 years, 3 months after company formation) |
Appointment Duration | 13 years |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | P.O. Box 99 New Malden. Surrey P.O. Box 99 New Malden Surrey KT3 3YF |
Director Name | Mrs Ann-Marie Agyeman |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2017(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | International Student Recruitment |
Country of Residence | England |
Correspondence Address | P.O. Box 99 New Malden. Surrey P.O. Box 99 New Malden Surrey KT3 3YF |
Director Name | Mr Bill Rockett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(38 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | P.O. Box 99 New Malden. Surrey P.O. Box 99 New Malden Surrey KT3 3YF |
Director Name | Ms Jael Dharamsingh |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2020(39 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Humanitarian Impact & Effectiveness Advisor |
Country of Residence | England |
Correspondence Address | P.O. Box 99 New Malden. Surrey P.O. Box 99 New Malden Surrey KT3 3YF |
Director Name | Mrs Jennifer Elizabeth Cornfield |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(40 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Charity Lead |
Country of Residence | Scotland |
Correspondence Address | P.O. Box 99 New Malden. Surrey P.O. Box 99 New Malden Surrey KT3 3YF |
Director Name | Mr Fady Nassar |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2021(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Trainee Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | P.O. Box 99 New Malden. Surrey P.O. Box 99 New Malden Surrey KT3 3YF |
Director Name | Mr William Nairn Lowe |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(41 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Fundraising-Philanthropy |
Country of Residence | England |
Correspondence Address | P.O. Box 99 New Malden. Surrey P.O. Box 99 New Malden Surrey KT3 3YF |
Director Name | Ms Victoria Butler |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | P.O. Box 99 New Malden. Surrey P.O. Box 99 New Malden Surrey KT3 3YF |
Director Name | Ms Helen Berhane Nuguse |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 14 September 2022(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Gospel Singer |
Country of Residence | Denmark |
Correspondence Address | P.O. Box 99 New Malden. Surrey P.O. Box 99 New Malden Surrey KT3 3YF |
Director Name | Mr Stuart Andrew Keir |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(42 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | P.O. Box 99 New Malden. Surrey P.O. Box 99 New Malden Surrey KT3 3YF |
Secretary Name | Mrs Anne Tester |
---|---|
Status | Current |
Appointed | 18 August 2023(42 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Correspondence Address | P.O. Box 99 New Malden. Surrey P.O. Box 99 New Malden Surrey KT3 3YF |
Director Name | Terence Raymond Hanford |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 February 1999) |
Role | Minister Of Religion |
Correspondence Address | 9 Shanklin Close Denton Manchester Lancashire M34 7GT |
Director Name | Mr Franklin St Clair Melville Evans |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(11 years, 4 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 25 March 2021) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | P.O. Box 99 New Malden. Surrey P.O. Box 99 New Malden Surrey KT3 3YF |
Director Name | Rev Brian Glynne Edwards |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(11 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 17 May 2005) |
Role | Retired |
Correspondence Address | The Old Chestnut Cottage Green Lane Little Witcombe Gloucester GL3 4TX Wales |
Director Name | Janet Elizabeth Dunn |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(11 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 July 1992) |
Role | Housewife |
Correspondence Address | The Rookery Green Street Green Dartford Kent DA2 8DP |
Director Name | David Anthony Atkinson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(11 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 21 May 2002) |
Role | Member Of Parliament |
Correspondence Address | 4 Water Lane Farm Brecon Close Bournemouth BH10 7DY |
Director Name | Caroline Baroness Cox Of Queensbury |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(11 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 17 May 2005) |
Role | Life Peer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Arnellan House 146 Slough Lane, Kingsbury London NW9 8XJ |
Secretary Name | Simon Francis Benjamin George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | 23 Whitefriars Crescent Westcliff On Sea Essex SS0 8EX |
Secretary Name | Rev Thomas John Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(11 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 February 1993) |
Role | Company Director |
Correspondence Address | 322 Thorney Leys Witney Oxfordshire OX8 7YP |
Secretary Name | Rev Stuart Rodney Windsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(12 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 23 Saint Barnabas Gardens West Molesey Surrey KT8 2TS |
Director Name | Baron Peter Kingsley Archer Of Sandwell |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(13 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 March 2002) |
Role | Barrister |
Correspondence Address | 7 Old School Court Wraysbury Staines Middlesex TW19 5BP |
Director Name | Alan Andranik Gogbashian |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2000(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 March 2004) |
Role | Solicitor |
Correspondence Address | 30 Chatsworth Road London W5 3DB |
Director Name | Fiona Margaret Elizabeth Gardner |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2000(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 April 2008) |
Role | Church Of Scotland Minister |
Correspondence Address | 391 Kilmarnock Road Glasgow Lanarkshire G43 2NU Scotland |
Director Name | Rev Mike Bettaney |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 May 2005) |
Role | Minister Of Religion |
Correspondence Address | 29 Pendre Avenue Prestatyn Clwyd LL19 9SH Wales |
Director Name | Lord Andrew Fleming Green |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(20 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 19 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Weston House Deddington Oxfordshire OX15 0TG |
Director Name | Jonathan William Patrick Aitken |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2002(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | St Matthews House 20 Great Peter Street London SW1P 2BU |
Director Name | Mrs Anne Audrey Coles |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(24 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 April 2020) |
Role | Pastor |
Country of Residence | England |
Correspondence Address | P.O. Box 99 New Malden. Surrey P.O. Box 99 New Malden Surrey KT3 3YF |
Director Name | Dr Peter Wagdy Mikhail Bibawy |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 August 2018) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 46-50 Coombe Road New Malden Surrey KT3 4QF |
Secretary Name | Pastor Adesina Adesanya |
---|---|
Status | Resigned |
Appointed | 14 September 2012(31 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 December 2023) |
Role | Company Director |
Correspondence Address | P.O. Box 99 New Malden. Surrey P.O. Box 99 New Malden Surrey KT3 3YF |
Director Name | Mr Michael Thomas Gowen |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | P.O. Box 99 New Malden. Surrey P.O. Box 99 New Malden Surrey KT3 3YF |
Director Name | Mr Paul Mark Gutteridge |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 356 West Barnes Lane New Malden Surrey KT3 6NB |
Director Name | Mr Christian Oliver Guy |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 March 2023) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | P.O. Box 99 New Malden. Surrey P.O. Box 99 New Malden Surrey KT3 3YF |
Website | christian-solidarity-international.org |
---|---|
Telephone | 020 89428810 |
Telephone region | London |
Registered Address | P.O. Box 99 New Malden. Surrey P.O. Box 99 New Malden Surrey KT3 3YF |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,113,766 |
Net Worth | £725,636 |
Cash | £423,302 |
Current Liabilities | £54,382 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
16 October 2002 | Delivered on: 31 October 2002 Persons entitled: Assemblies of God Property Trust Classification: Mortgage Secured details: £120,000 and 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 126 poyle road tongham farnham surrey t/n SY135157. Outstanding |
---|
26 January 2021 | Termination of appointment of David Carl Landrum as a director on 10 December 2020 (1 page) |
---|---|
28 July 2020 | Accounts for a small company made up to 31 December 2019 (49 pages) |
18 May 2020 | Memorandum and Articles of Association (20 pages) |
18 May 2020 | Resolutions
|
3 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
30 April 2020 | Termination of appointment of Anne Audrey Coles as a director on 30 April 2020 (1 page) |
28 April 2020 | Appointment of Ms Jael Dharamsingh as a director on 26 March 2020 (2 pages) |
6 September 2019 | Termination of appointment of Sarah Elizabeth Snyder as a director on 21 March 2019 (1 page) |
6 June 2019 | Termination of appointment of Claire Upton as a director on 31 May 2019 (1 page) |
9 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
15 April 2019 | Accounts for a small company made up to 31 December 2018 (42 pages) |
1 April 2019 | Appointment of Mr Bill Rockett as a director on 21 March 2019 (2 pages) |
9 January 2019 | Appointment of Mr Brian Heasley as a director on 5 December 2018 (2 pages) |
21 December 2018 | Appointment of Mr Christian Oliver Guy as a director on 26 June 2018 (2 pages) |
22 October 2018 | Director's details changed for Mr Hector Ian Mackenzie on 22 October 2018 (2 pages) |
22 October 2018 | Director's details changed for Mr David Reeves Taylor on 21 October 2018 (2 pages) |
22 October 2018 | Director's details changed for Mr Simon Francis Benjamin George on 22 October 2018 (2 pages) |
22 October 2018 | Director's details changed for Mr Franklin St Clair Melville Evans on 22 October 2018 (2 pages) |
22 October 2018 | Director's details changed for Doctor David Carl Landrum on 22 October 2018 (2 pages) |
22 October 2018 | Director's details changed for Mr Nigel James Grinyer on 22 October 2018 (2 pages) |
17 October 2018 | Satisfaction of charge 1 in full (1 page) |
14 September 2018 | Secretary's details changed for Pastor Adesina Adesanya on 13 September 2018 (1 page) |
14 September 2018 | Director's details changed for Mrs Anne Audrey Coles on 13 September 2018 (2 pages) |
14 September 2018 | Registered office address changed from PO Box P.O.Box 99 P.O. Box 99, New Malden. Surrey. KT3 3YF P.O. Box 99 KT3 3YF New Malden. KT3 3YF Surrey KT3 3YF England to P.O. Box 99 New Malden. Surrey P.O. Box 99 New Malden Surrey KT3 3YF on 14 September 2018 (1 page) |
13 September 2018 | Registered office address changed from 46-50 Coombe Road New Malden Surrey KT3 4QF England to PO Box P.O.Box 99 P.O. Box 99, New Malden. Surrey. KT3 3YF P.O. Box 99 KT3 3YF New Malden. KT3 3YF Surrey KT3 3YF on 13 September 2018 (1 page) |
30 August 2018 | Appointment of Rev Yunusa Sabo Nmadu as a director on 19 April 2018 (2 pages) |
30 August 2018 | Termination of appointment of Peter Wagdy Mikhail Bibawy as a director on 23 August 2018 (1 page) |
30 August 2018 | Director's details changed for Dr Claire Upton on 28 August 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a small company made up to 31 December 2017 (31 pages) |
25 April 2018 | Director's details changed for Doctor David Carl Landrum on 1 April 2017 (2 pages) |
12 March 2018 | Director's details changed for Mrs Anne Audrey Coles on 1 May 2011 (2 pages) |
4 January 2018 | Director's details changed for Dr Claire Arthern on 30 November 2017 (2 pages) |
3 January 2018 | Termination of appointment of David Ernest Shearman as a director on 8 December 2017 (1 page) |
5 May 2017 | Accounts for a small company made up to 31 December 2016 (27 pages) |
5 May 2017 | Accounts for a small company made up to 31 December 2016 (27 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
28 April 2017 | Appointment of Miss Ann-Marie Msichili as a director on 12 April 2017 (2 pages) |
28 April 2017 | Appointment of Miss Ann-Marie Msichili as a director on 12 April 2017 (2 pages) |
31 March 2017 | Registered office address changed from 356 West Barnes Lane New Malden Surrey KT3 6NB to 46-50 Coombe Road New Malden Surrey KT3 4QF on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 356 West Barnes Lane New Malden Surrey KT3 6NB to 46-50 Coombe Road New Malden Surrey KT3 4QF on 31 March 2017 (1 page) |
14 February 2017 | Termination of appointment of Paul Mark Gutteridge as a director on 7 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Paul Mark Gutteridge as a director on 7 February 2017 (1 page) |
9 May 2016 | Annual return made up to 30 April 2016 no member list (14 pages) |
9 May 2016 | Annual return made up to 30 April 2016 no member list (14 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
26 February 2016 | Appointment of Mr Michael Gowen as a director on 3 November 2015 (2 pages) |
26 February 2016 | Appointment of Mr Michael Gowen as a director on 3 November 2015 (2 pages) |
26 February 2016 | Appointment of Mr Paul Mark Gutteridge as a director on 3 November 2015 (2 pages) |
26 February 2016 | Appointment of Mr Paul Mark Gutteridge as a director on 3 November 2015 (2 pages) |
16 September 2015 | Amended full accounts made up to 31 December 2014 (28 pages) |
16 September 2015 | Amended full accounts made up to 31 December 2014 (28 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 May 2015 | Director's details changed for Dr Claire Victoria Arthern on 22 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Dr Claire Victoria Arthern on 22 May 2015 (2 pages) |
1 May 2015 | Annual return made up to 30 April 2015 no member list (14 pages) |
1 May 2015 | Annual return made up to 30 April 2015 no member list (14 pages) |
12 August 2014 | Appointment of Dr Claire Victoria Arthern as a director on 6 August 2014 (2 pages) |
12 August 2014 | Appointment of Dr Claire Victoria Arthern as a director on 6 August 2014 (2 pages) |
12 August 2014 | Appointment of Dr Claire Victoria Arthern as a director on 6 August 2014 (2 pages) |
3 June 2014 | Appointment of Doctor David Carl Landrum as a director on 19 March 2014 (2 pages) |
3 June 2014 | Appointment of Doctor David Carl Landrum as a director on 19 March 2014 (2 pages) |
3 June 2014 | Appointment of Doctor David Carl Landrum as a director (2 pages) |
1 May 2014 | Registered office address changed from 356 West Barnes Lane Motspur Surrey KT3 6NB on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 30 April 2014 no member list (11 pages) |
1 May 2014 | Registered office address changed from 356 West Barnes Lane Motspur Surrey KT3 6NB on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 356 West Barnes Lane Motspur Surrey KT3 6NB on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 30 April 2014 no member list (11 pages) |
1 May 2014 | Registered office address changed from 356 West Barnes Lane Motspur Surrey KT3 6NB on 1 May 2014 (1 page) |
8 April 2014 | Termination of appointment of Andrew Green as a director (1 page) |
8 April 2014 | Termination of appointment of Andrew Fleming Green as a director on 19 March 2014 (1 page) |
8 April 2014 | Termination of appointment of Andrew Fleming Green as a director on 19 March 2014 (1 page) |
3 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
2 March 2014 | Termination of appointment of John Perry as a director (1 page) |
2 March 2014 | Termination of appointment of John Freeman Perry as a director on 3 July 2013 (1 page) |
2 March 2014 | Termination of appointment of John Freeman Perry as a director on 3 July 2013 (1 page) |
2 March 2014 | Termination of appointment of John Freeman Perry as a director on 3 July 2013 (1 page) |
27 February 2014 | Termination of appointment of Christopher William Philip Jones as a director on 3 July 2013 (1 page) |
27 February 2014 | Termination of appointment of Christopher Jones as a director (1 page) |
27 February 2014 | Termination of appointment of Christopher William Philip Jones as a director on 3 July 2013 (1 page) |
27 February 2014 | Termination of appointment of Christopher William Philip Jones as a director on 3 July 2013 (1 page) |
7 May 2013 | Annual return made up to 30 April 2013 no member list (14 pages) |
7 May 2013 | Annual return made up to 30 April 2013 no member list (14 pages) |
15 April 2013 | Full accounts made up to 31 December 2012 (23 pages) |
15 April 2013 | Full accounts made up to 31 December 2012 (23 pages) |
6 March 2013 | Appointment of Pastor Adesina Adesanya as a secretary (2 pages) |
6 March 2013 | Termination of appointment of Stuart Rodney Windsor as a secretary on 31 October 2012 (1 page) |
6 March 2013 | Appointment of Pastor Adesina Adesanya as a secretary on 14 September 2012 (2 pages) |
6 March 2013 | Termination of appointment of Stuart Windsor as a secretary (1 page) |
6 March 2013 | Appointment of Pastor Adesina Adesanya as a secretary on 14 September 2012 (2 pages) |
6 March 2013 | Termination of appointment of Stuart Windsor as a secretary (1 page) |
6 March 2013 | Termination of appointment of Stuart Rodney Windsor as a secretary on 31 October 2012 (1 page) |
6 March 2013 | Termination of appointment of Stuart Rodney Windsor as a secretary on 31 October 2012 (1 page) |
6 March 2013 | Termination of appointment of Stuart Rodney Windsor as a secretary on 31 October 2012 (1 page) |
22 May 2012 | Annual return made up to 30 April 2012 no member list (14 pages) |
22 May 2012 | Termination of appointment of Ernest Edward Leland as a director on 22 March 2012 (1 page) |
22 May 2012 | Annual return made up to 30 April 2012 no member list (14 pages) |
22 May 2012 | Termination of appointment of Roderick Alexander Randle Macleod as a director on 22 March 2012 (1 page) |
22 May 2012 | Termination of appointment of Roderick Alexander Randle Macleod as a director on 22 March 2012 (1 page) |
22 May 2012 | Termination of appointment of Roderick Macleod as a director (1 page) |
22 May 2012 | Termination of appointment of Ernest Leland as a director (1 page) |
22 May 2012 | Termination of appointment of Ernest Edward Leland as a director on 22 March 2012 (1 page) |
28 March 2012 | Full accounts made up to 31 December 2011 (23 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (23 pages) |
25 May 2011 | Appointment of Mrs Sarah Snyder as a director (2 pages) |
25 May 2011 | Director's details changed for Franklin St Clair Melville Evans on 30 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Anne Audrey Coles on 30 April 2011 (2 pages) |
25 May 2011 | Appointment of Dr Peter Bibawy as a director (2 pages) |
25 May 2011 | Secretary's details changed for Stuart Rodney Windsor on 30 April 2011 (1 page) |
25 May 2011 | Appointment of Mr Michael Gibbons as a director (2 pages) |
25 May 2011 | Secretary's details changed for Stuart Rodney Windsor on 30 April 2011 (1 page) |
25 May 2011 | Director's details changed for Anne Audrey Coles on 30 April 2011 (2 pages) |
25 May 2011 | Annual return made up to 30 April 2011 no member list (16 pages) |
25 May 2011 | Appointment of Mr Michael Gibbons as a director (2 pages) |
25 May 2011 | Appointment of Dr Peter Bibawy as a director (2 pages) |
25 May 2011 | Annual return made up to 30 April 2011 no member list (16 pages) |
25 May 2011 | Director's details changed for Franklin St Clair Melville Evans on 30 April 2011 (2 pages) |
25 May 2011 | Appointment of Mrs Sarah Snyder as a director (2 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Memorandum and Articles of Association (22 pages) |
27 October 2010 | Memorandum and Articles of Association (22 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
25 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
20 May 2010 | Director's details changed for Sir Andrew Fleming Green on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Bishop John Freeman Perry on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Rev David Ernest Shearman on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr David Reeves Taylor on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Reverend Christopher William Philip Jones on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Franklin St Clair Melville Evans on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Rev David Ernest Shearman on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Bishop John Freeman Perry on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Franklin St Clair Melville Evans on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Nigel James Grinyer on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Anne Audrey Coles on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Ernest Edward Leland on 30 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 30 April 2010 no member list (8 pages) |
20 May 2010 | Director's details changed for Simon Francis Benjamin George on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Ernest Edward Leland on 30 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 30 April 2010 no member list (8 pages) |
20 May 2010 | Director's details changed for Sir Andrew Fleming Green on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Anne Audrey Coles on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Simon Francis Benjamin George on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Rev Roderick Alexander Randle Macleod on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Nigel James Grinyer on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Rev Roderick Alexander Randle Macleod on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Hector Ian Mackenzie on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Reverend Christopher William Philip Jones on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Hector Ian Mackenzie on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr David Reeves Taylor on 30 April 2010 (2 pages) |
19 May 2009 | Annual return made up to 30/04/09 (6 pages) |
19 May 2009 | Annual return made up to 30/04/09 (6 pages) |
18 May 2009 | Director's change of particulars / franklin evans / 18/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / franklin evans / 18/05/2009 (1 page) |
9 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
9 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
3 June 2008 | Director appointed rev roderick alexander randle macleod (2 pages) |
3 June 2008 | Director appointed rev roderick alexander randle macleod (2 pages) |
27 May 2008 | Appointment terminated director thomas hare (1 page) |
27 May 2008 | Director appointed simon francis benjamin george (2 pages) |
27 May 2008 | Appointment terminate, director richard thomas hare logged form (1 page) |
27 May 2008 | Annual return made up to 30/04/08 (5 pages) |
27 May 2008 | Appointment terminate, director richard thomas hare logged form (1 page) |
27 May 2008 | Appointment terminate, director fiona margaret elizabeth gardner logged form (1 page) |
27 May 2008 | Appointment terminated director thomas hare (1 page) |
27 May 2008 | Appointment terminated director fiona gardner (1 page) |
27 May 2008 | Appointment terminate, director fiona margaret elizabeth gardner logged form (1 page) |
27 May 2008 | Annual return made up to 30/04/08 (5 pages) |
27 May 2008 | Director appointed simon francis benjamin george (2 pages) |
27 May 2008 | Appointment terminated director fiona gardner (1 page) |
16 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
16 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
5 June 2007 | Annual return made up to 30/04/07
|
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Annual return made up to 30/04/07
|
5 June 2007 | Director resigned (1 page) |
5 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
13 June 2006 | Annual return made up to 30/04/06 (10 pages) |
13 June 2006 | Annual return made up to 30/04/06 (10 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Annual return made up to 30/04/05 (9 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (2 pages) |
8 July 2005 | Director resigned (2 pages) |
8 July 2005 | Annual return made up to 30/04/05 (9 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 June 2004 | Director resigned (2 pages) |
30 June 2004 | Director resigned (2 pages) |
23 April 2004 | Annual return made up to 30/04/04
|
23 April 2004 | Annual return made up to 30/04/04
|
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 June 2003 | Annual return made up to 30/04/03
|
24 June 2003 | Annual return made up to 30/04/03
|
24 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
12 June 2002 | Annual return made up to 30/04/02
|
12 June 2002 | Annual return made up to 30/04/02
|
3 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 July 2001 | New director appointed (2 pages) |
20 June 2001 | Annual return made up to 30/04/01
|
20 June 2001 | Annual return made up to 30/04/01
|
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
29 June 2000 | Annual return made up to 30/04/00
|
29 June 2000 | Annual return made up to 30/04/00
|
29 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 1999 | Annual return made up to 30/04/99 (8 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
7 June 1999 | Annual return made up to 30/04/99 (8 pages) |
6 July 1998 | Annual return made up to 30/04/98
|
6 July 1998 | Annual return made up to 30/04/98
|
23 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 December 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 December 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 July 1997 | Annual return made up to 30/04/97 (15 pages) |
18 July 1997 | Annual return made up to 30/04/97 (15 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Annual return made up to 30/04/96
|
13 June 1996 | Annual return made up to 30/04/96
|
13 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: 21/23B corn street witney oxon OX8 7DB (1 page) |
24 January 1996 | Registered office changed on 24/01/96 from: 21/23B corn street witney oxon OX8 7DB (1 page) |
3 January 1996 | Full accounts made up to 31 December 1994 (12 pages) |
3 January 1996 | Full accounts made up to 31 December 1994 (12 pages) |
21 June 1995 | Annual return made up to 30/04/95
|
21 June 1995 | Annual return made up to 30/04/95
|
19 October 1981 | Memorandum and Articles of Association (22 pages) |
19 October 1981 | Memorandum and Articles of Association (22 pages) |