Company NameThe Evangelical Alliance Developments Limited
Company StatusActive
Company Number03181440
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMrs Heather Gillian Rayner
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2009(13 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Freston Gardens
Cockfosters
Barnet
EN4 9LX
Director NameMs Sarah Elizabeth Powley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(18 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address176 Copenhagen Street
London
N1 0ST
Director NameMr John Gibson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(26 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address176 Copenhagen Street
London
N1 0ST
Director NameMr Kenneth Frank Morgan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefield House
186 Kennington Park Road
London
SE11 4BT
Director NameMr Colin Basil Saunders
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSunningdale Halley Road
Broad Oak
Heathfield
East Sussex
TN21 8TG
Secretary NameMr Kenneth Frank Morgan
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefield House
186 Kennington Park Road
London
SE11 4BT
Director NameGillian Margaret Dandy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 March 2004)
RoleCommunications Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Southerton Road
Hammersmith
London
W6 0PH
Director NameAndrew March Lawrence
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years after company formation)
Appointment Duration2 years (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Royal Road
Teddington
Middlesex
TW11 0SD
Director NameMr Jonathan George Trevelyan Thornton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address79 Woodland Gardens
London
N10 3UD
Director NameMr Stephen Mark Clifford
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(7 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 October 2014)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address176 Copenhagen Street
London
N1 0ST
Director NameMiss Helen Mary Calder
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(9 years after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2016)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address176 Copenhagen Street
London
N1 0ST
Director NamePeter Jeffrey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(15 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address176 Copenhagen Street
London
N1 0ST
Secretary NameMr Emrys Llewelyn Jones
StatusResigned
Appointed30 September 2016(20 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 2022)
RoleCompany Director
Correspondence Address176 Copenhagen Street
London
N1 0ST
Director NameMr Emrys Llewelyn Ashmore Jones
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(20 years, 11 months after company formation)
Appointment Duration5 years (resigned 24 March 2022)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address176 Copenhagen Street
London
N1 0ST
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.eauk.org
Email address[email protected]

Location

Registered Address176 Copenhagen Street
London
N1 0ST
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£303,706
Gross Profit£166,822
Net Worth£26,357
Cash£11,662
Current Liabilities£2,038

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

7 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
1 July 2022Appointment of Mr John Gibson as a director on 9 June 2022 (2 pages)
13 April 2022Termination of appointment of Emrys Llewelyn Ashmore Jones as a director on 24 March 2022 (1 page)
13 April 2022Termination of appointment of Emrys Llewelyn Jones as a secretary on 24 March 2022 (1 page)
15 March 2022Termination of appointment of Peter Jeffrey as a director on 14 March 2022 (1 page)
19 November 2021Accounts for a small company made up to 31 March 2021 (13 pages)
2 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 March 2020 (13 pages)
2 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
16 October 2019Accounts for a small company made up to 31 March 2019 (12 pages)
17 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
23 August 2018Full accounts made up to 31 March 2018 (13 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
15 August 2017Full accounts made up to 31 March 2017 (11 pages)
15 August 2017Full accounts made up to 31 March 2017 (11 pages)
27 April 2017Appointment of Mr Emrys Llewelyn Ashmore Jones as a director on 13 March 2017 (2 pages)
27 April 2017Appointment of Mr Emrys Llewelyn Ashmore Jones as a director on 13 March 2017 (2 pages)
20 December 2016Full accounts made up to 31 March 2016 (11 pages)
20 December 2016Full accounts made up to 31 March 2016 (11 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
25 October 2016Appointment of Mr Emrys Llewelyn Jones as a secretary on 30 September 2016 (2 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
25 October 2016Termination of appointment of Helen Mary Calder as a director on 30 September 2016 (1 page)
25 October 2016Appointment of Mr Emrys Llewelyn Jones as a secretary on 30 September 2016 (2 pages)
25 October 2016Termination of appointment of Helen Mary Calder as a director on 30 September 2016 (1 page)
26 May 2016Auditor's resignation (1 page)
26 May 2016Auditor's resignation (1 page)
5 November 2015Director's details changed for Peter Jeffrey on 5 November 2015 (2 pages)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
5 November 2015Director's details changed for Peter Jeffrey on 5 November 2015 (2 pages)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
16 July 2015Full accounts made up to 31 March 2015 (11 pages)
16 July 2015Full accounts made up to 31 March 2015 (11 pages)
3 December 2014Appointment of Ms Sarah Elizabeth Powley as a director on 17 October 2014 (2 pages)
3 December 2014Appointment of Ms Sarah Elizabeth Powley as a director on 17 October 2014 (2 pages)
2 December 2014Termination of appointment of Stephen Mark Clifford as a director on 17 October 2014 (1 page)
2 December 2014Termination of appointment of Stephen Mark Clifford as a director on 17 October 2014 (1 page)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
1 August 2014Full accounts made up to 31 March 2014 (10 pages)
1 August 2014Full accounts made up to 31 March 2014 (10 pages)
30 October 2013Director's details changed for Mr Stephen Mark Clifford on 30 October 2013 (2 pages)
30 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Director's details changed for Peter Jeffrey on 22 March 2013 (2 pages)
30 October 2013Director's details changed for Mr Stephen Mark Clifford on 30 October 2013 (2 pages)
30 October 2013Director's details changed for Peter Jeffrey on 22 March 2013 (2 pages)
1 August 2013Full accounts made up to 31 March 2013 (9 pages)
1 August 2013Full accounts made up to 31 March 2013 (9 pages)
17 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
16 April 2013Registered office address changed from Whitefield House 186 Kennington Park Road London SE11 4BT on 16 April 2013 (1 page)
16 April 2013Registered office address changed from Whitefield House 186 Kennington Park Road London SE11 4BT on 16 April 2013 (1 page)
30 July 2012Full accounts made up to 31 March 2012 (9 pages)
30 July 2012Full accounts made up to 31 March 2012 (9 pages)
16 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
16 May 2012Director's details changed for Heather Gillian Rayner on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Heather Gillian Rayner on 16 May 2012 (2 pages)
16 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
7 December 2011Appointment of Peter Jeffrey as a director (3 pages)
7 December 2011Appointment of Peter Jeffrey as a director (3 pages)
9 November 2011Termination of appointment of Kenneth Morgan as a secretary (2 pages)
9 November 2011Termination of appointment of Kenneth Morgan as a director (2 pages)
9 November 2011Termination of appointment of Kenneth Morgan as a director (2 pages)
9 November 2011Termination of appointment of Kenneth Morgan as a secretary (2 pages)
29 July 2011Full accounts made up to 31 March 2011 (10 pages)
29 July 2011Full accounts made up to 31 March 2011 (10 pages)
29 June 2011Appointment of Heather Gillian Rayner as a director (2 pages)
29 June 2011Appointment of Heather Gillian Rayner as a director (2 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
21 July 2010Full accounts made up to 31 March 2010 (11 pages)
21 July 2010Full accounts made up to 31 March 2010 (11 pages)
26 May 2010Director's details changed for Helen Mary Calder on 1 March 2010 (2 pages)
26 May 2010Director's details changed for Mr Kenneth Frank Morgan on 1 March 2010 (2 pages)
26 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr Stephen Mark Clifford on 1 March 2010 (2 pages)
26 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr Kenneth Frank Morgan on 1 March 2010 (2 pages)
26 May 2010Director's details changed for Helen Mary Calder on 1 March 2010 (2 pages)
26 May 2010Director's details changed for Mr Stephen Mark Clifford on 1 March 2010 (2 pages)
26 May 2010Director's details changed for Helen Mary Calder on 1 March 2010 (2 pages)
26 May 2010Secretary's details changed for Mr Kenneth Frank Morgan on 1 March 2010 (1 page)
26 May 2010Director's details changed for Mr Kenneth Frank Morgan on 1 March 2010 (2 pages)
26 May 2010Secretary's details changed for Mr Kenneth Frank Morgan on 1 March 2010 (1 page)
26 May 2010Secretary's details changed for Mr Kenneth Frank Morgan on 1 March 2010 (1 page)
26 May 2010Director's details changed for Mr Stephen Mark Clifford on 1 March 2010 (2 pages)
23 July 2009Full accounts made up to 31 March 2009 (11 pages)
23 July 2009Full accounts made up to 31 March 2009 (11 pages)
15 April 2009Return made up to 02/04/09; full list of members (4 pages)
15 April 2009Director's change of particulars / stephen clifford / 02/08/2008 (1 page)
15 April 2009Return made up to 02/04/09; full list of members (4 pages)
15 April 2009Director's change of particulars / stephen clifford / 02/08/2008 (1 page)
23 July 2008Full accounts made up to 31 March 2008 (11 pages)
23 July 2008Full accounts made up to 31 March 2008 (11 pages)
8 April 2008Return made up to 02/04/08; full list of members (4 pages)
8 April 2008Director's change of particulars / helen calder / 15/02/2007 (1 page)
8 April 2008Return made up to 02/04/08; full list of members (4 pages)
8 April 2008Director's change of particulars / helen calder / 15/02/2007 (1 page)
2 August 2007Full accounts made up to 31 March 2007 (11 pages)
2 August 2007Full accounts made up to 31 March 2007 (11 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
21 May 2007Return made up to 02/04/07; full list of members (3 pages)
21 May 2007Return made up to 02/04/07; full list of members (3 pages)
31 July 2006Full accounts made up to 31 March 2006 (10 pages)
31 July 2006Full accounts made up to 31 March 2006 (10 pages)
25 April 2006Return made up to 02/04/06; full list of members (3 pages)
25 April 2006Return made up to 02/04/06; full list of members (3 pages)
9 August 2005Full accounts made up to 31 March 2005 (10 pages)
9 August 2005Full accounts made up to 31 March 2005 (10 pages)
17 May 2005Return made up to 02/04/05; full list of members (3 pages)
17 May 2005Return made up to 02/04/05; full list of members (3 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
2 August 2004Full accounts made up to 31 March 2004 (10 pages)
2 August 2004Full accounts made up to 31 March 2004 (10 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (3 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (3 pages)
22 August 2003Full accounts made up to 31 March 2003 (10 pages)
22 August 2003Full accounts made up to 31 March 2003 (10 pages)
1 May 2003Director resigned (1 page)
1 May 2003Return made up to 02/04/03; full list of members (7 pages)
1 May 2003Return made up to 02/04/03; full list of members (7 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003New director appointed (2 pages)
8 August 2002Full accounts made up to 31 March 2002 (10 pages)
8 August 2002Full accounts made up to 31 March 2002 (10 pages)
18 April 2002Return made up to 02/04/02; full list of members (6 pages)
18 April 2002Return made up to 02/04/02; full list of members (6 pages)
14 August 2001Full accounts made up to 31 March 2001 (10 pages)
14 August 2001Full accounts made up to 31 March 2001 (10 pages)
12 April 2001Return made up to 02/04/01; full list of members (6 pages)
12 April 2001Return made up to 02/04/01; full list of members (6 pages)
25 October 2000Full accounts made up to 31 March 2000 (10 pages)
25 October 2000Full accounts made up to 31 March 2000 (10 pages)
5 July 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1999Full accounts made up to 31 March 1999 (9 pages)
28 September 1999Full accounts made up to 31 March 1999 (9 pages)
26 May 1999Return made up to 02/04/99; no change of members (4 pages)
26 May 1999Return made up to 02/04/99; no change of members (4 pages)
10 November 1998Full accounts made up to 31 March 1998 (9 pages)
10 November 1998Full accounts made up to 31 March 1998 (9 pages)
8 May 1998Return made up to 02/04/98; no change of members (4 pages)
8 May 1998Return made up to 02/04/98; no change of members (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (10 pages)
21 January 1998Full accounts made up to 31 March 1997 (10 pages)
14 July 1997Return made up to 02/04/97; full list of members (6 pages)
14 July 1997Return made up to 02/04/97; full list of members (6 pages)
11 June 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
11 June 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
10 April 1996New director appointed (2 pages)
10 April 1996Registered office changed on 10/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 April 1996Registered office changed on 10/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 April 1996New director appointed (2 pages)
10 April 1996Director resigned (1 page)
10 April 1996New secretary appointed;new director appointed (2 pages)
10 April 1996Director resigned (1 page)
10 April 1996Secretary resigned (1 page)
10 April 1996Secretary resigned (1 page)
10 April 1996New secretary appointed;new director appointed (2 pages)
2 April 1996Incorporation (14 pages)
2 April 1996Incorporation (14 pages)