Stratford
London
E15 4QZ
Secretary Name | Rev Paul Edward Regan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 05 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 379/381 High Street Stratford London E15 4QZ |
Director Name | Rev Ronald Metcalf Smith |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2001(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 05 February 2013) |
Role | Methodist Minister |
Country of Residence | England |
Correspondence Address | 379/381 High Street Stratford London E15 4QZ |
Director Name | Peter Scott Anderson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1994) |
Role | Minister Of Religion |
Correspondence Address | Plaistow Rectory 19 Abbey Street Plaistow London E13 8DT |
Director Name | Lenore Marie Hinds |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 September 1994) |
Role | Principal Lecturer |
Correspondence Address | 1 Baxter Road Ilford Essex IG1 2HN |
Director Name | Rev Geoffrey Michael Hooper |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 September 2000) |
Role | Minister Of Religion |
Correspondence Address | Mansfield Settlement Manor Road, Abridge Romford Essex RM4 1NB |
Director Name | James Conrad Scott |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 January 2000) |
Role | Retired |
Correspondence Address | 3 Longshaw Hazelwood Lane Chipstead Coulsdon Surrey CR5 3QU |
Director Name | Michael Ronald Smith |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 August 2003) |
Role | Bank Mananger |
Correspondence Address | 24 Lodge Avenue Gidea Park Essex RM2 5AL |
Registered Address | 379/381 High Street Stratford London E15 4QZ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,102,071 |
Net Worth | £876,824 |
Cash | £830,548 |
Current Liabilities | £177,916 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Statement of company's objects (2 pages) |
14 October 2011 | Statement of company's objects (2 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Memorandum and Articles of Association (17 pages) |
14 October 2011 | Memorandum and Articles of Association (3 pages) |
14 October 2011 | Memorandum and Articles of Association (3 pages) |
14 October 2011 | Memorandum and Articles of Association (17 pages) |
3 August 2011 | Director's details changed for Reverend Paul Edward Regan on 2 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Reverend Paul Edward Regan on 2 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 10 July 2011 no member list (2 pages) |
3 August 2011 | Annual return made up to 10 July 2011 no member list (2 pages) |
3 August 2011 | Director's details changed for Reverend Paul Edward Regan on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Ronald Smith on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Reverend Paul Edward Regan on 2 August 2011 (1 page) |
2 August 2011 | Director's details changed for Ronald Smith on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Reverend Paul Edward Regan on 2 August 2011 (1 page) |
2 August 2011 | Director's details changed for Ronald Smith on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Reverend Paul Edward Regan on 2 August 2011 (1 page) |
4 May 2011 | Full accounts made up to 31 July 2010 (18 pages) |
4 May 2011 | Full accounts made up to 31 July 2010 (18 pages) |
20 January 2011 | Registered office address changed from 2Nd Floor 3 Tramway Avenue London E15 4PN on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from 2nd Floor 3 Tramway Avenue London E15 4PN on 20 January 2011 (1 page) |
28 July 2010 | Director's details changed for Ronald Smith on 10 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 10 July 2010 no member list (4 pages) |
28 July 2010 | Annual return made up to 10 July 2010 no member list (4 pages) |
28 July 2010 | Director's details changed for Ronald Smith on 10 July 2010 (2 pages) |
18 May 2010 | Full accounts made up to 31 July 2009 (19 pages) |
18 May 2010 | Full accounts made up to 31 July 2009 (19 pages) |
22 July 2009 | Annual return made up to 10/07/09 (2 pages) |
22 July 2009 | Annual return made up to 10/07/09 (2 pages) |
19 May 2009 | Full accounts made up to 31 July 2008 (19 pages) |
19 May 2009 | Full accounts made up to 31 July 2008 (19 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from 43 west ham lane london E15 4PH (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 43 west ham lane london E15 4PH (1 page) |
18 September 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
18 September 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 August 2008 | Annual return made up to 10/07/08 (2 pages) |
6 August 2008 | Annual return made up to 10/07/08 (2 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
11 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
30 August 2007 | Annual return made up to 10/07/07 (2 pages) |
30 August 2007 | Annual return made up to 10/07/07 (2 pages) |
19 April 2007 | Full accounts made up to 31 March 2006 (20 pages) |
19 April 2007 | Full accounts made up to 31 March 2006 (20 pages) |
27 October 2006 | Annual return made up to 10/07/06 (4 pages) |
27 October 2006 | Annual return made up to 10/07/06 (4 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
21 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
21 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
21 July 2004 | Annual return made up to 10/07/04 (4 pages) |
21 July 2004 | Annual return made up to 10/07/04
|
6 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
10 September 2003 | Annual return made up to 10/07/03 (4 pages) |
10 September 2003 | Annual return made up to 10/07/03 (4 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
17 July 2002 | Annual return made up to 10/07/02 (4 pages) |
17 July 2002 | Annual return made up to 10/07/02 (4 pages) |
28 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
28 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
12 September 2001 | Annual return made up to 10/07/01 (3 pages) |
12 September 2001 | Annual return made up to 10/07/01 (3 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
19 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
23 August 2000 | Annual return made up to 10/07/00
|
23 August 2000 | Annual return made up to 10/07/00 (4 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
19 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
4 November 1999 | Auditor's resignation (1 page) |
4 November 1999 | Auditor's resignation (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: 43 west ham lane london E15 4PH (1 page) |
17 August 1999 | Annual return made up to 10/07/99
|
17 August 1999 | Annual return made up to 10/07/99 (4 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 43 west ham lane london E15 4PH (1 page) |
10 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
24 August 1998 | Annual return made up to 10/07/98 (5 pages) |
24 August 1998 | Annual return made up to 10/07/98 (5 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
13 July 1997 | Annual return made up to 10/07/97 (4 pages) |
13 July 1997 | Annual return made up to 10/07/97 (4 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
24 July 1996 | Annual return made up to 10/07/96 (4 pages) |
24 July 1996 | Annual return made up to 10/07/96 (4 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
11 July 1995 | Annual return made up to 10/07/95
|
11 July 1995 | Annual return made up to 10/07/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |