London
NW3 2PN
Director Name | Rev Vyvyan John Chatterjie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2008(20 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Interfaith Minister |
Country of Residence | England |
Correspondence Address | 186 Churchway Plymouth PL5 1AL |
Secretary Name | Mr Peter James Davey |
---|---|
Status | Current |
Appointed | 30 June 2013(25 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 17a Pond Street Hampstead London NW3 2PN |
Director Name | Mr Philip Bryan Taylor |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2020(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Winchester Street Brighton BN1 4NX |
Director Name | Bernard Kelly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 1993) |
Role | Housing Worker |
Correspondence Address | 37 Ritherdon Road London SW17 8QE |
Director Name | Ian Stirling |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 January 1993) |
Role | Retired |
Correspondence Address | F2 19 Union Street Edinburgh Midlothian EH1 3LR Scotland |
Director Name | Timothy Richardson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 November 2000) |
Role | Social Services Trainer |
Correspondence Address | Flat 2 10 Parkfield Road Bradford West Yorkshire BD8 7AA |
Director Name | Gerald Miller |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 1994) |
Role | Counsellor |
Correspondence Address | 34 Queensdown Road London E5 8NN |
Director Name | David Gleeson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 1993) |
Role | Writer |
Correspondence Address | 34 Queensdown Road London E5 8NN |
Director Name | Peter James Davey |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 1993) |
Role | Housing Worker |
Correspondence Address | 101 Constantine Road London NW3 2LR |
Director Name | James Allen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 1995) |
Role | Student |
Correspondence Address | Saint Bartholomews House 33 Buckhurst Street London E1 5QT |
Secretary Name | Mr Norman Maggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 1994) |
Role | Company Director |
Correspondence Address | 44 Coniston Park Drive Standish Wigan Lancashire WN6 0AS |
Director Name | Mr Michael Jeremy Giddings |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1993(5 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 17 May 2020) |
Role | Conference Organiser |
Country of Residence | United Kingdom |
Correspondence Address | Cole Street Farm Cole Street Lane Gillingham SP8 5JQ |
Secretary Name | Mr Michael Jeremy Giddings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1994(6 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Pond Street Hampstead London NW3 2PN |
Director Name | Brian Heaton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1994(6 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 14 October 1995) |
Role | Company Director |
Correspondence Address | 180 Boothtown Road Halifax HX3 6TU |
Director Name | Mr Guy Shanley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1994(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Flat 2 St Michaels Place Brighton BN1 3FT |
Director Name | Marcus John Carlton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1995(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 1997) |
Role | Civil Servant |
Correspondence Address | 9 Golden Mews Howard Road London SE20 8HQ |
Director Name | Peter Pilgrim |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1995(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 1997) |
Role | Company Director |
Correspondence Address | 63 Tufnell Park Road London N7 0PS |
Director Name | Edward Bargman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1998(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 October 2008) |
Role | Accountant |
Correspondence Address | 4 Thurlow Summerhouse Road Godalming Surrey GU7 1PY |
Director Name | Mr Richard Francis Ashby |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2008(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9-10 Jubilee Mews Prinsted Emsworth Hampshire PO10 8EA |
Director Name | Norman Nicholson Mackenzie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2008(20 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 20 October 2014) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 481a Holloway Road London N19 4DD |
Registered Address | 17a Pond Street Hampstead London NW3 2PN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,578 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
13 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Director's details changed for Revd Vyvyan John Chatterjie on 18 April 2023 (2 pages) |
13 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
10 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
28 June 2022 | Memorandum and Articles of Association (15 pages) |
28 June 2022 | Resolutions
|
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
7 December 2021 | Director's details changed for Revd Vyvyan John Chatterjie on 7 December 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
29 June 2020 | Termination of appointment of Michael Jeremy Giddings as a director on 17 May 2020 (1 page) |
29 June 2020 | Appointment of Mr Philip Bryan Taylor as a director on 17 May 2020 (2 pages) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
28 January 2020 | Resolutions
|
28 January 2020 | Memorandum and Articles of Association (15 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
2 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
23 November 2016 | Amended total exemption small company accounts made up to 30 June 2016 (2 pages) |
23 November 2016 | Amended total exemption small company accounts made up to 30 June 2016 (2 pages) |
14 November 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
14 November 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
10 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
10 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
13 January 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
13 January 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
20 July 2015 | Annual return made up to 30 June 2015 no member list (5 pages) |
20 July 2015 | Annual return made up to 30 June 2015 no member list (5 pages) |
15 November 2014 | Micro company accounts made up to 30 June 2014 (2 pages) |
15 November 2014 | Micro company accounts made up to 30 June 2014 (2 pages) |
6 November 2014 | Termination of appointment of Norman Nicholson Mackenzie as a director on 20 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Norman Nicholson Mackenzie as a director on 20 October 2014 (1 page) |
21 July 2014 | Annual return made up to 30 June 2014 no member list (6 pages) |
21 July 2014 | Director's details changed for Revd Vyvyan John Chatterjie on 1 April 2014 (2 pages) |
21 July 2014 | Annual return made up to 30 June 2014 no member list (6 pages) |
21 July 2014 | Director's details changed for Revd Vyvyan John Chatterjie on 1 April 2014 (2 pages) |
21 July 2014 | Director's details changed for Revd Vyvyan John Chatterjie on 1 April 2014 (2 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 July 2013 | Termination of appointment of Michael Giddings as a secretary (1 page) |
23 July 2013 | Annual return made up to 30 June 2013 no member list (6 pages) |
23 July 2013 | Termination of appointment of Michael Giddings as a secretary (1 page) |
23 July 2013 | Annual return made up to 30 June 2013 no member list (6 pages) |
23 July 2013 | Director's details changed for Revd Vyvyan John Chatterjie on 30 June 2013 (2 pages) |
23 July 2013 | Appointment of Mr Peter James Davey as a secretary (1 page) |
23 July 2013 | Director's details changed for Revd Vyvyan John Chatterjie on 30 June 2013 (2 pages) |
23 July 2013 | Appointment of Mr Peter James Davey as a secretary (1 page) |
16 April 2013 | Termination of appointment of Richard Ashby as a director (1 page) |
16 April 2013 | Termination of appointment of Richard Ashby as a director (1 page) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 September 2012 | Secretary's details changed for Michael Jeremy Giddings on 3 September 2012 (1 page) |
4 September 2012 | Secretary's details changed for Michael Jeremy Giddings on 3 September 2012 (1 page) |
4 September 2012 | Secretary's details changed for Michael Jeremy Giddings on 3 September 2012 (1 page) |
3 September 2012 | Annual return made up to 30 June 2012 no member list (8 pages) |
3 September 2012 | Annual return made up to 30 June 2012 no member list (8 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
5 September 2011 | Annual return made up to 30 June 2011 no member list (8 pages) |
5 September 2011 | Annual return made up to 30 June 2011 no member list (8 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Annual return made up to 30 June 2010 no member list (6 pages) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Annual return made up to 30 June 2010 no member list (6 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for Michael Jeremy Giddings on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Revd Vyvyan John Chatterjie on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Norman Nicholson Mackenzie on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Norman Nicholson Mackenzie on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Richard Francis Ashby on 30 June 2010 (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for Mr Richard Francis Ashby on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Revd Vyvyan John Chatterjie on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Michael Jeremy Giddings on 30 June 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 July 2009 | Annual return made up to 30/06/09 (3 pages) |
23 July 2009 | Annual return made up to 30/06/09 (3 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from cole street farm cole street lane gillingham SP8 5JQ (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from cole street farm cole street lane gillingham SP8 5JQ (1 page) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 October 2008 | Director appointed revd vyvyan john chatterjie (1 page) |
22 October 2008 | Director appointed peter james davey (1 page) |
22 October 2008 | Director appointed norman nicholson mackenzie (1 page) |
22 October 2008 | Appointment terminated director guy shanley (1 page) |
22 October 2008 | Director appointed peter james davey (1 page) |
22 October 2008 | Appointment terminated director edward bargman (1 page) |
22 October 2008 | Appointment terminated director edward bargman (1 page) |
22 October 2008 | Director appointed revd vyvyan john chatterjie (1 page) |
22 October 2008 | Director appointed richard francis ashby (2 pages) |
22 October 2008 | Director appointed richard francis ashby (2 pages) |
22 October 2008 | Appointment terminated director guy shanley (1 page) |
22 October 2008 | Director appointed norman nicholson mackenzie (1 page) |
25 July 2008 | Annual return made up to 30/06/08 (3 pages) |
25 July 2008 | Annual return made up to 30/06/08 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
5 October 2007 | Annual return made up to 30/06/07 (2 pages) |
5 October 2007 | Annual return made up to 30/06/07 (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 October 2006 | Annual return made up to 30/06/06 (2 pages) |
11 October 2006 | Annual return made up to 30/06/06 (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
3 August 2005 | Annual return made up to 30/06/05
|
3 August 2005 | Annual return made up to 30/06/05
|
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
6 July 2004 | Annual return made up to 30/06/04
|
6 July 2004 | Annual return made up to 30/06/04
|
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
8 November 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
8 November 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
15 July 2002 | Annual return made up to 30/06/02 (4 pages) |
15 July 2002 | Annual return made up to 30/06/02 (4 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
13 September 2001 | Annual return made up to 30/06/01
|
13 September 2001 | Annual return made up to 30/06/01
|
17 January 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
17 January 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
10 July 2000 | Annual return made up to 30/06/00 (4 pages) |
10 July 2000 | Annual return made up to 30/06/00 (4 pages) |
10 February 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
10 February 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
6 August 1999 | Annual return made up to 30/06/99
|
6 August 1999 | Annual return made up to 30/06/99
|
4 May 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
9 September 1998 | Annual return made up to 30/06/98
|
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Annual return made up to 30/06/98
|
23 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 October 1997 | Amended accounts made up to 30 June 1996 (2 pages) |
23 October 1997 | Amended accounts made up to 30 June 1996 (2 pages) |
8 July 1997 | Annual return made up to 30/06/97 (6 pages) |
8 July 1997 | Annual return made up to 30/06/97 (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | Annual return made up to 30/06/96
|
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | Annual return made up to 30/06/96
|
26 September 1995 | Accounts for a small company made up to 30 June 1994 (2 pages) |
26 September 1995 | Accounts for a small company made up to 30 June 1994 (2 pages) |
18 August 1995 | Annual return made up to 30/06/95 (6 pages) |
18 August 1995 | Annual return made up to 30/06/95 (6 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: barcant bearden 8 blackstock mews blackstock road islington london N4 2BT (1 page) |
3 April 1995 | Registered office changed on 03/04/95 from: barcant bearden 8 blackstock mews blackstock road islington london N4 2BT (1 page) |