Watford
WD24 7GP
Director Name | Soul Survivor (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2014(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | Unit 5 Greycaine Road Watford WD24 7GP |
Director Name | Rev James Keith Stuart Denniston |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Vicar |
Correspondence Address | Lee Abbey Lynton Devon EX35 6JJ |
Director Name | Dennis Herbert Jarritt |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Retired Banker |
Correspondence Address | 6 Scots Hill Close Rickmansworth Hertfordshire WD3 3AF |
Director Name | Mr Peter David Maskrey |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 64 Azalea Drive Trowbridge Wiltshire BA14 9GG |
Director Name | Mr Leslie William Palmer |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Secretary Name | Mr Peter David Maskrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 64 Azalea Drive Trowbridge Wiltshire BA14 9GG |
Director Name | Mr John Duncan Price |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Georgian Way Harrow Middlesex HA1 3LF |
Director Name | Mr David Westlake |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 15 December 2014) |
Role | Youth Director |
Country of Residence | England |
Correspondence Address | 1st Floor Sheraton House Lower Road Chorleywood Rickmansworth Hertfordshire WD3 5LH |
Director Name | Mrs Joyce Mary Wills |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 January 2012) |
Role | Retired Administrator |
Country of Residence | England |
Correspondence Address | 20 Lindo Close Chesham Buckinghamshire HP5 2JP |
Director Name | George Edward David Pytches |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2003) |
Role | Retired Minster |
Country of Residence | United Kingdom |
Correspondence Address | Red Tiles Homefield Road, Chorleywood Rickmansworth Hertfordshire WD3 5QJ |
Secretary Name | Rachel Louise Paskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2006) |
Role | Accountant |
Correspondence Address | 54 Parkgate Road Watford Hertfordshire WD24 7BP |
Director Name | Mr Christopher David Lane |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 December 2014) |
Role | Church Leader |
Country of Residence | England |
Correspondence Address | 1st Floor Sheraton House Lower Road Chorleywood Rickmansworth Hertfordshire WD3 5LH |
Director Name | Mr Keith Brian Johnson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 December 2014) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Sheraton House Lower Road Chorleywood Rickmansworth Hertfordshire WD3 5LH |
Secretary Name | Jessica Mary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 2010) |
Role | Accountant |
Correspondence Address | 85b Lillie Road London SW6 1UD |
Director Name | Rt Revd Graham Alan Cray |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 August 2020) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 1st Floor Sheraton House Lower Road Chorleywood Rickmansworth Hertfordshire WD3 5LH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | soulsurvivor.com |
---|---|
Email address | [email protected] |
Registered Address | 5 & 7 Greycaine Road Watford WD24 7GP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
4 at £1 | Soul Survivor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£123,165 |
Cash | £2,736 |
Current Liabilities | £156,039 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
24 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
24 May 2023 | Registered office address changed from 1st Floor Sheraton House Lower Road Chorleywood Rickmansworth Hertfordshire WD3 5LH to 5 & 7 Greycaine Road Watford WD24 7GP on 24 May 2023 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
25 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
5 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
6 August 2020 | Termination of appointment of Graham Alan Cray as a director on 6 August 2020 (1 page) |
6 August 2020 | Appointment of Rev Jonathan Mark Stevens as a director on 6 August 2020 (2 pages) |
23 July 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
5 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 March 2020 | Director's details changed for Soul Survivor on 1 December 2019 (1 page) |
7 August 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
2 August 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
30 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (8 pages) |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
17 October 2015 | Amended accounts for a small company made up to 31 December 2014 (6 pages) |
17 October 2015 | Amended accounts for a small company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
6 February 2015 | Appointment of Right Reverend Graham Alan Cray as a director on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of Right Reverend Graham Alan Cray as a director on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of Right Reverend Graham Alan Cray as a director on 5 February 2015 (2 pages) |
15 December 2014 | Termination of appointment of Graham Alan Cray as a director on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Graham Alan Cray as a director on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Keith Brian Johnson as a director on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Christopher David Lane as a director on 15 December 2014 (1 page) |
15 December 2014 | Appointment of Soul Survivor as a director on 15 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of David Westlake as a director on 15 December 2014 (1 page) |
15 December 2014 | Appointment of Soul Survivor as a director on 15 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of David Westlake as a director on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Keith Brian Johnson as a director on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Christopher David Lane as a director on 15 December 2014 (1 page) |
2 December 2014 | Director's details changed for Rt Revd Graham Alan Cray on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Rt Revd Graham Alan Cray on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Rt Revd Graham Alan Cray on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Keith Brian Johnson on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for David Westlake on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for David Westlake on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Christopher David Lane on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Keith Brian Johnson on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Christopher David Lane on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Keith Brian Johnson on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for David Westlake on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Christopher David Lane on 1 December 2014 (2 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
30 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
18 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 July 2013 | Termination of appointment of Joyce Wills as a director (1 page) |
2 July 2013 | Termination of appointment of Joyce Wills as a director (1 page) |
2 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
25 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
25 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 June 2010 | Termination of appointment of Jessica Jones as a secretary (1 page) |
16 June 2010 | Termination of appointment of Jessica Jones as a secretary (1 page) |
16 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
9 July 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
9 July 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
7 July 2009 | Return made up to 22/04/09; full list of members (4 pages) |
7 July 2009 | Return made up to 22/04/09; full list of members (4 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
30 April 2008 | Secretary's change of particulars / jessica jones / 30/04/2008 (1 page) |
30 April 2008 | Secretary's change of particulars / jessica jones / 30/04/2008 (1 page) |
30 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from first floor sheraton house lower road chorleywood rickmansworth hertfordshire WD3 5LH (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from first floor sheraton house lower road chorleywood rickmansworth hertfordshire WD3 5LH (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
29 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 April 2007 | Return made up to 22/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 22/04/07; full list of members (3 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
31 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
31 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
26 May 2005 | Secretary's particulars changed (1 page) |
26 May 2005 | Secretary's particulars changed (1 page) |
25 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
25 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
13 May 2004 | Secretary's particulars changed (1 page) |
13 May 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 April 2003 | Return made up to 22/04/03; full list of members (7 pages) |
17 April 2003 | Return made up to 22/04/03; full list of members (7 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 May 2002 | Secretary's particulars changed (1 page) |
9 May 2002 | Secretary's particulars changed (1 page) |
30 April 2002 | Return made up to 22/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 22/04/02; full list of members (7 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 July 2001 | Return made up to 22/04/01; full list of members (7 pages) |
27 July 2001 | Return made up to 22/04/01; full list of members (7 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Secretary resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (3 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (3 pages) |
17 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 September 1999 | Return made up to 22/04/99; full list of members (6 pages) |
3 September 1999 | Director's particulars changed (1 page) |
3 September 1999 | Return made up to 22/04/99; full list of members (6 pages) |
3 September 1999 | Director's particulars changed (1 page) |
12 May 1999 | Company name changed new wine (chorleywood) LIMITED\certificate issued on 13/05/99 (3 pages) |
12 May 1999 | Company name changed new wine (chorleywood) LIMITED\certificate issued on 13/05/99 (3 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 June 1998 | Return made up to 22/04/98; no change of members
|
22 June 1998 | Return made up to 22/04/98; no change of members
|
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 June 1997 | Return made up to 22/04/97; no change of members (4 pages) |
18 June 1997 | Return made up to 22/04/97; no change of members (4 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
24 May 1996 | Return made up to 22/04/95; full list of members (8 pages) |
24 May 1996 | Return made up to 22/04/95; full list of members (8 pages) |
23 May 1996 | Return made up to 22/04/96; full list of members (6 pages) |
23 May 1996 | Return made up to 22/04/96; full list of members (6 pages) |
22 January 1996 | Full accounts made up to 31 December 1994 (8 pages) |
22 January 1996 | Full accounts made up to 31 December 1994 (8 pages) |
31 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
31 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
22 April 1994 | Incorporation (13 pages) |
22 April 1994 | Incorporation (13 pages) |