London
SW7 1JA
Director Name | Mr Paul Victor Zaphiriou |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2012(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 13 October 2020) |
Role | Christian Minister |
Country of Residence | England |
Correspondence Address | 108 Liverpool Road London N1 0RE |
Director Name | Mr Derek Graham Rodwell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2013(22 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 October 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Girdwood Road Southfields London SW18 5QR |
Director Name | Per Henrik Lannero |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 14 May 2015(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 October 2020) |
Role | Director, Credit Transaction Analysis |
Country of Residence | England |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | The Right Reverend Adam Edward Garnier Atkinson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2018(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 October 2020) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | The Vicarage St. Peter's Close London E2 7AE |
Director Name | Rev John Dudley Irvine |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(same day as company formation) |
Role | Vicar |
Correspondence Address | 23 Addison Road London W14 8LH |
Director Name | Rev John Alexander Kirkpatrick Millar |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(same day as company formation) |
Role | Bishop |
Country of Residence | United Kingdom |
Correspondence Address | St Mark's Vicarage 1 Moray Road London N4 3LD |
Director Name | Laurence Grant Singlehurst |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(same day as company formation) |
Role | Mission Worker |
Country of Residence | England |
Correspondence Address | 13 Highfield Oval Ambrose Lane Harpenden Hertfordshire AL5 4BX |
Director Name | Rev'D Merilyn Yvette Wilson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(same day as company formation) |
Role | Pastoral Worker |
Country of Residence | England |
Correspondence Address | 46 Rosaville Road London SW6 7BL |
Secretary Name | Mr Christopher Mark Perrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Atalanta Street London SW6 6TU |
Director Name | Rev David Price |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(1 year after company formation) |
Appointment Duration | -1 years, 8 months (resigned 11 November 1991) |
Role | Vicar |
Correspondence Address | The Vicarage 10 Cathcart Road London SW10 9NN |
Secretary Name | James Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Park House 227 Earls Court Road London SW5 9BL |
Secretary Name | Jeremy Allan Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Chesilton Road London SW6 5AB |
Director Name | Mr Bruce Godfrey Streather |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(14 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 11 October 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Queensdale Road London W11 4QB |
Director Name | Mr Mark Anthony Wagner |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Durrington Avenue London SW20 8NT |
Director Name | Rev Richard Charles Thorpe |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 June 2019) |
Role | Clergyman |
Country of Residence | United Kingdom |
Correspondence Address | 298 The Highway London E1W 3DH |
Website | www.urbanactiontrust.org/ |
---|
Registered Address | Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £62,929 |
Net Worth | £15,315 |
Cash | £15,915 |
Current Liabilities | £600 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | Voluntary strike-off action has been suspended (1 page) |
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2020 | Application to strike the company off the register (1 page) |
29 May 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
28 May 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
28 May 2020 | Cessation of Bruce Godfrey Streather as a person with significant control on 1 October 2019 (1 page) |
28 May 2020 | Previous accounting period extended from 31 December 2019 to 30 April 2020 (1 page) |
8 November 2019 | Termination of appointment of Bruce Godfrey Streather as a director on 11 October 2019 (1 page) |
8 November 2019 | Termination of appointment of Merilyn Yvette Wilson as a director on 11 October 2019 (1 page) |
20 June 2019 | Termination of appointment of Richard Charles Thorpe as a director on 8 June 2019 (1 page) |
8 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
4 January 2019 | Appointment of The Reverend Adam Edward Garnier Atkinson as a director on 31 December 2018 (2 pages) |
15 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
14 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
14 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
15 March 2016 | Annual return made up to 7 March 2016 no member list (7 pages) |
15 March 2016 | Annual return made up to 7 March 2016 no member list (7 pages) |
8 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
8 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
20 May 2015 | Appointment of Per Henrik Lannero as a director on 14 May 2015 (2 pages) |
20 May 2015 | Appointment of Per Henrik Lannero as a director on 14 May 2015 (2 pages) |
9 March 2015 | Annual return made up to 7 March 2015 no member list (7 pages) |
9 March 2015 | Annual return made up to 7 March 2015 no member list (7 pages) |
9 March 2015 | Annual return made up to 7 March 2015 no member list (7 pages) |
30 October 2014 | Termination of appointment of Mark Anthony Wagner as a director on 29 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Mark Anthony Wagner as a director on 29 October 2014 (1 page) |
20 June 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
20 June 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
23 April 2014 | Registered office address changed from Streathers Solicitors 128 Wigmore Street London W1U 3SA on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from Streathers Solicitors 128 Wigmore Street London W1U 3SA on 23 April 2014 (1 page) |
10 March 2014 | Annual return made up to 7 March 2014 no member list (8 pages) |
10 March 2014 | Annual return made up to 7 March 2014 no member list (8 pages) |
10 March 2014 | Annual return made up to 7 March 2014 no member list (8 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
23 April 2013 | Appointment of Mr Derek Graham Rodwell as a director (2 pages) |
23 April 2013 | Appointment of Mr Derek Graham Rodwell as a director (2 pages) |
12 March 2013 | Annual return made up to 7 March 2013 no member list (7 pages) |
12 March 2013 | Annual return made up to 7 March 2013 no member list (7 pages) |
12 March 2013 | Annual return made up to 7 March 2013 no member list (7 pages) |
29 June 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
29 June 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
21 June 2012 | Appointment of Rev Richard Charles Thorpe as a director (2 pages) |
21 June 2012 | Appointment of Rev Richard Charles Thorpe as a director (2 pages) |
18 April 2012 | Annual return made up to 7 March 2012 no member list (6 pages) |
18 April 2012 | Secretary's details changed for Derek Graham Rodwell on 1 January 2010 (2 pages) |
18 April 2012 | Secretary's details changed for Derek Graham Rodwell on 1 January 2010 (2 pages) |
18 April 2012 | Annual return made up to 7 March 2012 no member list (6 pages) |
18 April 2012 | Secretary's details changed for Derek Graham Rodwell on 1 January 2010 (2 pages) |
18 April 2012 | Annual return made up to 7 March 2012 no member list (6 pages) |
16 February 2012 | Appointment of Reverend Paul Zaphiriou as a director (2 pages) |
16 February 2012 | Appointment of Mr Mark Anthony Wagner as a director (2 pages) |
16 February 2012 | Appointment of Mr Mark Anthony Wagner as a director (2 pages) |
16 February 2012 | Appointment of Reverend Paul Zaphiriou as a director (2 pages) |
7 February 2012 | Termination of appointment of John Millar as a director (1 page) |
7 February 2012 | Termination of appointment of John Millar as a director (1 page) |
27 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
27 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
15 March 2011 | Annual return made up to 7 March 2011 no member list (5 pages) |
15 March 2011 | Annual return made up to 7 March 2011 no member list (5 pages) |
15 March 2011 | Annual return made up to 7 March 2011 no member list (5 pages) |
2 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
2 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
23 March 2010 | Annual return made up to 7 March 2010 no member list (4 pages) |
23 March 2010 | Annual return made up to 7 March 2010 no member list (4 pages) |
23 March 2010 | Annual return made up to 7 March 2010 no member list (4 pages) |
9 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
9 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
13 March 2009 | Annual return made up to 07/03/09 (3 pages) |
13 March 2009 | Annual return made up to 07/03/09 (3 pages) |
13 March 2009 | Director's change of particulars / john millar / 26/11/2005 (2 pages) |
13 March 2009 | Director's change of particulars / john millar / 26/11/2005 (2 pages) |
3 September 2008 | Annual return made up to 07/03/08 (4 pages) |
3 September 2008 | Annual return made up to 07/03/08 (4 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
13 September 2007 | Annual return made up to 07/03/07 (2 pages) |
13 September 2007 | Annual return made up to 07/03/07 (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: holy trinity brompton brompton road london SW7 1JA (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: holy trinity brompton brompton road london SW7 1JA (1 page) |
4 May 2006 | Memorandum and Articles of Association (22 pages) |
4 May 2006 | Memorandum and Articles of Association (22 pages) |
25 April 2006 | Company name changed the earls court project\certificate issued on 25/04/06 (3 pages) |
25 April 2006 | Company name changed the earls court project\certificate issued on 25/04/06 (3 pages) |
20 April 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
20 April 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Annual return made up to 07/03/06 (2 pages) |
9 March 2006 | Annual return made up to 07/03/06 (2 pages) |
9 March 2006 | Director's particulars changed (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New secretary appointed (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New secretary appointed (1 page) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
31 March 2005 | Annual return made up to 07/03/05 (4 pages) |
31 March 2005 | Annual return made up to 07/03/05 (4 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
9 March 2004 | Annual return made up to 07/03/04 (4 pages) |
9 March 2004 | Annual return made up to 07/03/04 (4 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
10 April 2003 | Annual return made up to 07/03/03
|
10 April 2003 | Annual return made up to 07/03/03
|
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
18 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
18 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
9 April 2002 | Annual return made up to 07/03/02 (4 pages) |
9 April 2002 | Annual return made up to 07/03/02 (4 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 March 2001 | Annual return made up to 07/03/01 (4 pages) |
21 March 2001 | Annual return made up to 07/03/01 (4 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 May 2000 | Annual return made up to 07/03/00 (4 pages) |
12 May 2000 | Annual return made up to 07/03/00 (4 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 March 1999 | Annual return made up to 07/03/99
|
30 March 1999 | Annual return made up to 07/03/99
|
4 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Secretary resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 March 1997 | Annual return made up to 07/03/97
|
5 March 1997 | Annual return made up to 07/03/97
|
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 March 1996 | Annual return made up to 07/03/96
|
1 March 1996 | New secretary appointed (2 pages) |
1 March 1996 | Annual return made up to 07/03/96
|
1 March 1996 | New secretary appointed (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |