London
SW1P 3AZ
Director Name | Laura Whyte |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Senior Asset Manager |
Country of Residence | England |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Secretary Name | Dracliffe Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Correspondence Address | 85 Fleet Street London EC4Y 1AE |
Director Name | Mrs Margaret Alexandra Rodger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 1994) |
Role | Higher Executive Officer Church Commissioners |
Country of Residence | United Kingdom |
Correspondence Address | 25 Evelyn Drive Hatch End Pinner Middlesex HA5 4RL |
Director Name | Geoffrey Nigel Tuckett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 01 January 2005) |
Role | Senior Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 158 Delaware Mansions Delaware Road London W9 2LL |
Director Name | Michele Anne Manders |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(11 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 27 February 1998) |
Role | Higher Executive Officer |
Correspondence Address | 16 The Croft Barnet Hertfordshire EN5 2TL |
Director Name | Mr Andrew Charles Brown |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 July 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Croft 40 Faircross Way St Albans Hertfordshire AL1 4SD |
Director Name | Mr Paul Richard Clark |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 October 2007) |
Role | Chief Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Latham Road Twickenham Middlesex TW1 1BN |
Director Name | Mark McKeown |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(25 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 24 January 2022) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Imam Shah 16.67% Ordinary |
---|---|
1 at £1 | Jin-yan Tiong & Tan Kheng Hwee 16.67% Ordinary |
1 at £1 | Mark Robin Preston 16.67% Ordinary |
1 at £1 | Mr Hollick & Mrs Hollick 16.67% Ordinary |
1 at £1 | Ms Saiyeh Jawanmardi 16.67% Ordinary |
1 at £1 | Robert Paul Green & Marian Patricia Green 16.67% Ordinary |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 23 June |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
22 December 2023 | Micro company accounts made up to 23 June 2023 (3 pages) |
---|---|
21 March 2023 | Micro company accounts made up to 23 June 2022 (3 pages) |
19 January 2023 | Termination of appointment of Dracliffe Company Services Limited as a secretary on 19 January 2023 (1 page) |
19 January 2023 | Registered office address changed from C/O C/O Radcliffeslebrasseur 85 Fleet Street London EC4Y 1AE to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 19 January 2023 (1 page) |
19 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
19 January 2023 | Appointment of Jtc (Uk) Limited as a secretary on 19 January 2023 (2 pages) |
7 February 2022 | Appointment of Laura Whyte as a director on 24 January 2022 (2 pages) |
7 February 2022 | Termination of appointment of Mark Mckeown as a director on 24 January 2022 (1 page) |
5 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
8 December 2021 | Micro company accounts made up to 23 June 2021 (3 pages) |
30 March 2021 | Micro company accounts made up to 23 June 2020 (3 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 January 2020 | Director's details changed for Rosemarie Bernadette Katherine Jones on 13 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mark Mckeown on 13 January 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 23 June 2019 (3 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 23 June 2018 (3 pages) |
15 February 2018 | Accounts for a dormant company made up to 23 June 2017 (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 March 2017 | Accounts for a dormant company made up to 23 June 2016 (5 pages) |
20 March 2017 | Accounts for a dormant company made up to 23 June 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
7 March 2016 | Accounts for a dormant company made up to 23 June 2015 (6 pages) |
7 March 2016 | Accounts for a dormant company made up to 23 June 2015 (6 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
30 January 2015 | Accounts for a dormant company made up to 23 June 2014 (6 pages) |
30 January 2015 | Accounts for a dormant company made up to 23 June 2014 (6 pages) |
7 January 2015 | Registered office address changed from 5 Great College Street Westminister London SW1P 3SJ to C/O C/O Radcliffeslebrasseur 85 Fleet Street London EC4Y 1AE on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 5 Great College Street Westminister London SW1P 3SJ to C/O C/O Radcliffeslebrasseur 85 Fleet Street London EC4Y 1AE on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 5 Great College Street Westminister London SW1P 3SJ to C/O C/O Radcliffeslebrasseur 85 Fleet Street London EC4Y 1AE on 7 January 2015 (1 page) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Secretary's details changed for Dracliffe Company Services Limited on 6 January 2015 (1 page) |
7 January 2015 | Secretary's details changed for Dracliffe Company Services Limited on 6 January 2015 (1 page) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
22 August 2013 | Accounts for a dormant company made up to 23 June 2013 (6 pages) |
22 August 2013 | Accounts for a dormant company made up to 23 June 2013 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 23 June 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 23 June 2012 (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Accounts for a dormant company made up to 23 June 2011 (5 pages) |
7 March 2012 | Accounts for a dormant company made up to 23 June 2011 (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 23 June 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 23 June 2010 (5 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 23 June 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 23 June 2009 (5 pages) |
21 January 2010 | Secretary's details changed for Dracliffe Company Services Limited on 31 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Secretary's details changed for Dracliffe Company Services Limited on 31 December 2009 (2 pages) |
23 March 2009 | Total exemption small company accounts made up to 23 June 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 23 June 2008 (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 January 2009 | Director's change of particulars / rosemarie carty / 11/10/2008 (1 page) |
21 January 2009 | Director's change of particulars / rosemarie carty / 11/10/2008 (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 23 June 2007 (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 23 June 2007 (4 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from lower sandhill house bodle street hailsham east sussex BN27 4QU (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from lower sandhill house bodle street hailsham east sussex BN27 4QU (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 23 June 2006 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 23 June 2006 (5 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
29 December 2005 | Full accounts made up to 23 June 2005 (6 pages) |
29 December 2005 | Full accounts made up to 23 June 2005 (6 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
5 January 2005 | Full accounts made up to 23 June 2004 (6 pages) |
5 January 2005 | Full accounts made up to 23 June 2004 (6 pages) |
26 April 2004 | Return made up to 31/12/03; full list of members
|
26 April 2004 | Return made up to 31/12/03; full list of members
|
7 January 2004 | Full accounts made up to 23 June 2003 (6 pages) |
7 January 2004 | Full accounts made up to 23 June 2003 (6 pages) |
7 January 2003 | Full accounts made up to 23 June 2002 (6 pages) |
7 January 2003 | Full accounts made up to 23 June 2002 (6 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members
|
23 January 2002 | Return made up to 31/12/01; full list of members
|
7 January 2002 | Full accounts made up to 23 June 2001 (6 pages) |
7 January 2002 | Full accounts made up to 23 June 2001 (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
4 December 2000 | Full accounts made up to 23 June 2000 (6 pages) |
4 December 2000 | Full accounts made up to 23 June 2000 (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
5 January 2000 | Full accounts made up to 23 June 1999 (6 pages) |
5 January 2000 | Full accounts made up to 23 June 1999 (6 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 1999 | Full accounts made up to 23 June 1998 (6 pages) |
20 January 1999 | Full accounts made up to 23 June 1998 (6 pages) |
29 December 1998 | Registered office changed on 29/12/98 from: fairfax house fulwood place london WC1V 6UB (1 page) |
29 December 1998 | Registered office changed on 29/12/98 from: fairfax house fulwood place london WC1V 6UB (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
23 April 1998 | Full accounts made up to 23 June 1997 (9 pages) |
23 April 1998 | Full accounts made up to 23 June 1997 (9 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
21 April 1997 | Full accounts made up to 23 June 1996 (8 pages) |
21 April 1997 | Full accounts made up to 23 June 1996 (8 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 February 1996 | Resolutions
|
25 February 1996 | Resolutions
|
25 February 1996 | Memorandum and Articles of Association (15 pages) |
25 February 1996 | Memorandum and Articles of Association (15 pages) |
23 February 1996 | Full accounts made up to 23 June 1995 (9 pages) |
23 February 1996 | Full accounts made up to 23 June 1995 (9 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |