Company NameThe Philemon Trust
Company StatusDissolved
Company Number02797967
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 March 1993(31 years ago)
Dissolution Date19 December 2000 (23 years, 3 months ago)
Previous NameThe Philemon Project

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDesmond Fitzherbert Payne
Date of BirthNovember 1942 (Born 81 years ago)
NationalityGuyanan
StatusClosed
Appointed12 May 1995(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 19 December 2000)
RoleBuilding Surveyor
Correspondence Address14 Denzil Road
Willesden
London
NW10 2UP
Director NamePatrick Siegfried Winslow Roshenvel
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 19 December 2000)
RolePrison Chaplain
Correspondence Address22 Old Park Road
London
N13 4RE
Secretary NameRevd Canon Siegfrigd Winston Patrick Rosheuvel
NationalityBritish
StatusClosed
Appointed21 April 1998(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 19 December 2000)
RoleCompany Director
Correspondence Address22 Old Park Road
London
N13 4RE
Director NameMr Michael Calyeon Cambridge
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleFinancial Consultant
Correspondence Address21 Harold Wilson House
North End Road Fulham
London
SW6 7SN
Director NameMrs Alethea Daphne Lamont
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RolePrison Chaplain
Correspondence Address31 Alexandra Avenue
South Harrow
Middlesex
HA2 8PQ
Director NameRevd Canon Siegfrigd Winston Patrick Rosheuvel
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RolePrison Chaplain
Correspondence Address22 Old Park Road
London
N13 4RE
Secretary NameRevd Canon Siegfrigd Winston Patrick Rosheuvel
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address22 Old Park Road
London
N13 4RE
Director NameRev Derrick John Eccleston
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 12 May 1995)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address1 Bassan Street
London
Se22
Director NameDekalu Femi Thomas
Date of BirthJuly 1949 (Born 74 years ago)
NationalityNigerian
StatusResigned
Appointed05 May 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 1996)
RoleHealthcare Consultant
Correspondence Address221 Endsleigh Court
Upper Woburn Place
London
WC1H 0HD
Director NameKenneth George Peterkin
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 1996)
RoleSenior Assistant Pastor
Correspondence Address136 Dudden Hill Lane
Neasden
London
NW10 1DA
Secretary NameMr Joseph Augustine Alexis
NationalityBritish
StatusResigned
Appointed12 May 1995(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 1996)
RoleCompany Director
Correspondence Address104 Longley Avenue
Alperton
Middlesex
HA0 1NQ
Director NameMichael Redfearn
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(3 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 1997)
RoleCompany Director
Correspondence Address25 Tudor Close
Ashford
Middlesex
TW15 3HZ
Secretary NameAnietie Eka
NationalityBritish
StatusResigned
Appointed25 October 1996(3 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressFlat 4 326 Brownhill Road
Catford
London
SE6 1AX
Secretary NameHarold Edwin Martin Apps
NationalityBritish
StatusResigned
Appointed01 August 1997(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 April 1998)
RoleRetired Bank Official
Correspondence Address2 Mill Gardens
High Halden
Ashford
Kent
TN26 3LY

Location

Registered Address1a Loftus Road
London
W12 7EH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2000First Gazette notice for compulsory strike-off (1 page)
5 May 1999Full accounts made up to 31 March 1998 (11 pages)
26 April 1999Annual return made up to 03/03/99 (4 pages)
8 April 1999New secretary appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: first floor suite ronan house 2D askew road shepherds bush london W12 9BH (1 page)
21 April 1998Secretary resigned (1 page)
20 March 1998Annual return made up to 03/03/98 (4 pages)
14 January 1998Full accounts made up to 31 March 1997 (13 pages)
28 November 1997Director resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997Director resigned (1 page)
16 June 1997Annual return made up to 10/03/97 (4 pages)
12 November 1996New secretary appointed (2 pages)
25 October 1996Secretary resigned (1 page)
25 September 1996Full accounts made up to 31 March 1996 (12 pages)
25 September 1996Director resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
15 July 1996Company name changed the philemon project\certificate issued on 16/07/96 (2 pages)
26 June 1996Registered office changed on 26/06/96 from: the beaufort house centre lillie road fulham london SW6 1UF (1 page)
19 March 1996Annual return made up to 10/03/96
  • 363(288) ‐ Director resigned
(4 pages)
11 February 1996Full accounts made up to 31 March 1995 (10 pages)
21 December 1995Registered office changed on 21/12/95 from: 59 godolphin road shepherds bush london W12 8JF (1 page)
17 August 1995Director resigned (2 pages)
19 July 1995Director resigned;new director appointed (2 pages)
19 July 1995Director resigned;new director appointed (2 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Annual return made up to 10/03/95
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)