Company NameSoul Survivor Trading Limited
DirectorsJonathan Mark Stevens and Soul Survivor
Company StatusActive
Company Number02921868
CategoryPrivate Limited Company
Incorporation Date22 April 1994(29 years, 11 months ago)
Previous NameNew Wine (Chorleywood) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameRev Jonathan Mark Stevens
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(26 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleVicar
Country of ResidenceEngland
Correspondence AddressUnit 5 Greycaine Road
Watford
WD24 7GP
Director NameSoul Survivor (Corporation)
StatusCurrent
Appointed15 December 2014(20 years, 8 months after company formation)
Appointment Duration9 years, 3 months
Correspondence AddressUnit 5 Greycaine Road
Watford
WD24 7GP
Director NameRev James Keith Stuart Denniston
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleVicar
Correspondence AddressLee Abbey
Lynton
Devon
EX35 6JJ
Director NameDennis Herbert Jarritt
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleRetired Banker
Correspondence Address6 Scots Hill Close
Rickmansworth
Hertfordshire
WD3 3AF
Director NameMr Peter David Maskrey
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address64 Azalea Drive
Trowbridge
Wiltshire
BA14 9GG
Director NameMr Leslie William Palmer
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Secretary NameMr Peter David Maskrey
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address64 Azalea Drive
Trowbridge
Wiltshire
BA14 9GG
Director NameMr John Duncan Price
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Georgian Way
Harrow
Middlesex
HA1 3LF
Director NameMr David Westlake
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(6 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 15 December 2014)
RoleYouth Director
Country of ResidenceEngland
Correspondence Address1st Floor
Sheraton House Lower Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
Director NameMrs Joyce Mary Wills
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(6 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 January 2012)
RoleRetired Administrator
Country of ResidenceEngland
Correspondence Address20 Lindo Close
Chesham
Buckinghamshire
HP5 2JP
Director NameGeorge Edward David Pytches
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2003)
RoleRetired Minster
Country of ResidenceUnited Kingdom
Correspondence AddressRed Tiles
Homefield Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5QJ
Secretary NameRachel Louise Paskin
NationalityBritish
StatusResigned
Appointed30 June 2001(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2006)
RoleAccountant
Correspondence Address54 Parkgate Road
Watford
Hertfordshire
WD24 7BP
Director NameMr Christopher David Lane
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(11 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 15 December 2014)
RoleChurch Leader
Country of ResidenceEngland
Correspondence Address1st Floor
Sheraton House Lower Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
Director NameMr Keith Brian Johnson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(11 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 December 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Sheraton House Lower Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
Secretary NameJessica Mary Jones
NationalityBritish
StatusResigned
Appointed28 February 2006(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 2010)
RoleAccountant
Correspondence Address85b Lillie Road
London
SW6 1UD
Director NameRt Revd Graham Alan Cray
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(20 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 August 2020)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address1st Floor
Sheraton House Lower Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitesoulsurvivor.com
Email address[email protected]

Location

Registered Address5 & 7 Greycaine Road
Watford
WD24 7GP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Shareholders

4 at £1Soul Survivor
100.00%
Ordinary

Financials

Year2014
Net Worth-£123,165
Cash£2,736
Current Liabilities£156,039

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
24 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
24 May 2023Registered 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 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
25 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
5 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
6 August 2020Termination of appointment of Graham Alan Cray as a director on 6 August 2020 (1 page)
6 August 2020Appointment of Rev Jonathan Mark Stevens as a director on 6 August 2020 (2 pages)
23 July 2020Accounts for a small company made up to 31 December 2019 (6 pages)
5 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 March 2020Director's details changed for Soul Survivor on 1 December 2019 (1 page)
7 August 2019Accounts for a small company made up to 31 December 2018 (5 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 August 2018Accounts for a small company made up to 31 December 2017 (6 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
30 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (8 pages)
28 September 2016Full accounts made up to 31 December 2015 (8 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
(3 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
(3 pages)
17 October 2015Amended accounts for a small company made up to 31 December 2014 (6 pages)
17 October 2015Amended accounts for a small company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4
(3 pages)
23 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4
(3 pages)
6 February 2015Appointment of Right Reverend Graham Alan Cray as a director on 5 February 2015 (2 pages)
6 February 2015Appointment of Right Reverend Graham Alan Cray as a director on 5 February 2015 (2 pages)
6 February 2015Appointment of Right Reverend Graham Alan Cray as a director on 5 February 2015 (2 pages)
15 December 2014Termination of appointment of Graham Alan Cray as a director on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Graham Alan Cray as a director on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Keith Brian Johnson as a director on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Christopher David Lane as a director on 15 December 2014 (1 page)
15 December 2014Appointment of Soul Survivor as a director on 15 December 2014 (2 pages)
15 December 2014Termination of appointment of David Westlake as a director on 15 December 2014 (1 page)
15 December 2014Appointment of Soul Survivor as a director on 15 December 2014 (2 pages)
15 December 2014Termination of appointment of David Westlake as a director on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Keith Brian Johnson as a director on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Christopher David Lane as a director on 15 December 2014 (1 page)
2 December 2014Director's details changed for Rt Revd Graham Alan Cray on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Rt Revd Graham Alan Cray on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Rt Revd Graham Alan Cray on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Keith Brian Johnson on 1 December 2014 (2 pages)
1 December 2014Director's details changed for David Westlake on 1 December 2014 (2 pages)
1 December 2014Director's details changed for David Westlake on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Christopher David Lane on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Keith Brian Johnson on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Christopher David Lane on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Keith Brian Johnson on 1 December 2014 (2 pages)
1 December 2014Director's details changed for David Westlake on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Christopher David Lane on 1 December 2014 (2 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
30 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(6 pages)
30 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(6 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 July 2013Termination of appointment of Joyce Wills as a director (1 page)
2 July 2013Termination of appointment of Joyce Wills as a director (1 page)
2 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
25 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
25 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 June 2010Termination of appointment of Jessica Jones as a secretary (1 page)
16 June 2010Termination of appointment of Jessica Jones as a secretary (1 page)
16 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
9 July 2009Accounts for a small company made up to 31 December 2008 (11 pages)
9 July 2009Accounts for a small company made up to 31 December 2008 (11 pages)
7 July 2009Return made up to 22/04/09; full list of members (4 pages)
7 July 2009Return made up to 22/04/09; full list of members (4 pages)
18 July 2008Full accounts made up to 31 December 2007 (13 pages)
18 July 2008Full accounts made up to 31 December 2007 (13 pages)
30 April 2008Return made up to 22/04/08; full list of members (4 pages)
30 April 2008Secretary's change of particulars / jessica jones / 30/04/2008 (1 page)
30 April 2008Secretary's change of particulars / jessica jones / 30/04/2008 (1 page)
30 April 2008Return made up to 22/04/08; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from first floor sheraton house lower road chorleywood rickmansworth hertfordshire WD3 5LH (1 page)
29 April 2008Registered office changed on 29/04/2008 from first floor sheraton house lower road chorleywood rickmansworth hertfordshire WD3 5LH (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
29 October 2007Full accounts made up to 31 December 2006 (13 pages)
29 October 2007Full accounts made up to 31 December 2006 (13 pages)
30 April 2007Return made up to 22/04/07; full list of members (3 pages)
30 April 2007Return made up to 22/04/07; full list of members (3 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
2 May 2006Return made up to 22/04/06; full list of members (3 pages)
2 May 2006Return made up to 22/04/06; full list of members (3 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
12 July 2005Full accounts made up to 31 December 2004 (13 pages)
12 July 2005Full accounts made up to 31 December 2004 (13 pages)
31 May 2005Return made up to 22/04/05; full list of members (7 pages)
31 May 2005Return made up to 22/04/05; full list of members (7 pages)
26 May 2005Secretary's particulars changed (1 page)
26 May 2005Secretary's particulars changed (1 page)
25 May 2004Return made up to 22/04/04; full list of members (7 pages)
25 May 2004Return made up to 22/04/04; full list of members (7 pages)
13 May 2004Secretary's particulars changed (1 page)
13 May 2004Secretary's particulars changed (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 May 2004Director resigned (1 page)
5 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 April 2003Return made up to 22/04/03; full list of members (7 pages)
17 April 2003Return made up to 22/04/03; full list of members (7 pages)
2 July 2002Full accounts made up to 31 December 2001 (12 pages)
2 July 2002Full accounts made up to 31 December 2001 (12 pages)
9 May 2002Secretary's particulars changed (1 page)
9 May 2002Secretary's particulars changed (1 page)
30 April 2002Return made up to 22/04/02; full list of members (7 pages)
30 April 2002Return made up to 22/04/02; full list of members (7 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 July 2001Return made up to 22/04/01; full list of members (7 pages)
27 July 2001Return made up to 22/04/01; full list of members (7 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001Secretary resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (3 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (3 pages)
17 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 August 2000Secretary's particulars changed;director's particulars changed (1 page)
31 August 2000Secretary's particulars changed;director's particulars changed (1 page)
12 May 2000Return made up to 22/04/00; full list of members (6 pages)
12 May 2000Return made up to 22/04/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 September 1999Return made up to 22/04/99; full list of members (6 pages)
3 September 1999Director's particulars changed (1 page)
3 September 1999Return made up to 22/04/99; full list of members (6 pages)
3 September 1999Director's particulars changed (1 page)
12 May 1999Company name changed new wine (chorleywood) LIMITED\certificate issued on 13/05/99 (3 pages)
12 May 1999Company name changed new wine (chorleywood) LIMITED\certificate issued on 13/05/99 (3 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 June 1998Return made up to 22/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 June 1998Return made up to 22/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 June 1997Return made up to 22/04/97; no change of members (4 pages)
18 June 1997Return made up to 22/04/97; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
24 May 1996Return made up to 22/04/95; full list of members (8 pages)
24 May 1996Return made up to 22/04/95; full list of members (8 pages)
23 May 1996Return made up to 22/04/96; full list of members (6 pages)
23 May 1996Return made up to 22/04/96; full list of members (6 pages)
22 January 1996Full accounts made up to 31 December 1994 (8 pages)
22 January 1996Full accounts made up to 31 December 1994 (8 pages)
31 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
31 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
22 April 1994Incorporation (13 pages)
22 April 1994Incorporation (13 pages)