King Street
Fordwich
Kent
CT2 0DB
Director Name | Mrs Patricia Catherine Hatton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | Benhill House, 12-14 Benhill Avenue, Sutton Surrey SM1 4DA |
Director Name | Mr Neville St Leger Kyrke-Smith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Benhill House, 12-14 Benhill Avenue, Sutton Surrey SM1 4DA |
Director Name | Mrs Colette Willers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Trading Manager |
Country of Residence | England |
Correspondence Address | Benhill House, 12-14 Benhill Avenue, Sutton Surrey SM1 4DA |
Secretary Name | Mr Simon James Sheldon |
---|---|
Status | Current |
Appointed | 23 July 2019(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Benhill House, 12-14 Benhill Avenue, Sutton Surrey SM1 4DA |
Director Name | Peter Sefton-Williams |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(same day as company formation) |
Role | Markrting Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor 74 Tachbrook Street London SW1V 2NA |
Director Name | Prince Rupert Zu Loewenstein-Werthem-Freudenberg |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(same day as company formation) |
Role | Chairman |
Correspondence Address | Petersham Lodge River Lane Richmond Surrey TW10 7AG |
Secretary Name | Colin Frederick Charge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1d Tower Road Epping Essex CM16 5EL |
Secretary Name | Neville St Leger Kyrke-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Metcalfe Avenue Carshalton Surrey SM5 4AT |
Director Name | Mr Graham Stuart Hutton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(9 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 23 July 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wellington Square London SW3 4NR |
Director Name | Rev Paul Morton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 2014) |
Role | Catholic Priest |
Country of Residence | United Kingdom |
Correspondence Address | St Bride's 21 Greenlees Road Cambuslang Glasgow G72 8JB Scotland |
Director Name | Mr John Paul Marsden |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 2019) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | 2 Purley Magna Purley On Thames Reading RG8 8EL |
Website | acnuk.org |
---|---|
Telephone | 020 86428668 |
Telephone region | London |
Registered Address | Benhill House, 12-14 Benhill Avenue, Sutton Surrey SM1 4DA |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
50 at £1 | Graham Stuart Hutton 50.00% Ordinary |
---|---|
50 at £1 | Peter Sefton Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £426,622 |
Gross Profit | £132,872 |
Net Worth | £9,890 |
Cash | £127,553 |
Current Liabilities | £199,658 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
21 July 2009 | Delivered on: 5 August 2009 Persons entitled: Aid to the Church in Need (United Kingdom) Classification: Debenture Secured details: £200,000 due or to become due from the company to the chargee. Particulars: By way of separate first floating charges all the assets the stock contracts and the debts see image for full details. Outstanding |
---|
12 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
11 October 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
15 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
1 September 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
25 May 2022 | Appointment of Dr Caroline Hull as a director on 11 April 2022 (2 pages) |
25 May 2022 | Termination of appointment of Caroline Hull as a secretary on 26 April 2022 (1 page) |
25 May 2022 | Appointment of Miss Sophie Dolan as a director on 25 January 2022 (2 pages) |
25 May 2022 | Termination of appointment of Neville St Leger Kyrke-Smith as a director on 11 April 2022 (1 page) |
25 May 2022 | Termination of appointment of Colette Willers as a director on 11 April 2022 (1 page) |
25 May 2022 | Appointment of Dr Caroline Hull as a secretary on 26 April 2022 (2 pages) |
13 January 2022 | Director's details changed for Mr Patrick Anthony Francis Heren on 25 October 2021 (2 pages) |
13 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
31 July 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
11 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
26 October 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
14 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
31 July 2019 | Termination of appointment of Neville St Leger Kyrke-Smith as a secretary on 23 July 2019 (1 page) |
31 July 2019 | Appointment of Mrs Patricia Catherine Hatton as a director on 23 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of John Paul Marsden as a director on 23 July 2019 (1 page) |
31 July 2019 | Termination of appointment of Graham Stuart Hutton as a director on 23 July 2019 (1 page) |
31 July 2019 | Appointment of Mrs Colette Willers as a director on 23 July 2019 (2 pages) |
31 July 2019 | Appointment of Mr Simon James Sheldon as a secretary on 23 July 2019 (2 pages) |
31 July 2019 | Appointment of Mr Neville St Leger Kyrke-Smith as a director on 23 July 2019 (2 pages) |
24 June 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
11 January 2019 | Confirmation statement made on 1 January 2019 with updates (4 pages) |
6 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
15 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
10 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
10 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
12 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (10 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (10 pages) |
29 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
3 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
11 March 2015 | Appointment of Mr John Paul Marsden as a director on 27 January 2015 (2 pages) |
11 March 2015 | Appointment of Mr John Paul Marsden as a director on 27 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Paul Morton as a director on 4 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Paul Morton as a director on 4 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Paul Morton as a director on 4 December 2014 (1 page) |
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
1 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Termination of appointment of Peter Sefton-Williams as a director (1 page) |
6 January 2014 | Appointment of Reverend Paul Morton as a director (2 pages) |
6 January 2014 | Appointment of Reverend Paul Morton as a director (2 pages) |
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Termination of appointment of Peter Sefton-Williams as a director (1 page) |
20 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
14 February 2013 | Secretary's details changed for Neville St Leger Kyrke-Smith on 31 January 2013 (2 pages) |
14 February 2013 | Secretary's details changed for Neville St Leger Kyrke-Smith on 31 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Peter Sefton-Williams on 25 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Peter Sefton-Williams on 25 January 2013 (2 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 January 2010 | Director's details changed for Mr Patrick Anthony Francis Heren on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Patrick Anthony Francis Heren on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Peter Sefton-Williams on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Peter Sefton-Williams on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Graham Stuart Hutton on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Graham Stuart Hutton on 13 January 2010 (2 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 March 2009 | Director appointed mr patrick heren (1 page) |
9 March 2009 | Director appointed mr patrick heren (1 page) |
15 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
14 January 2009 | Director's change of particulars / peter sefton-williams / 14/01/2009 (1 page) |
14 January 2009 | Director's change of particulars / peter sefton-williams / 14/01/2009 (1 page) |
23 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: stone king LLP 28 ely place london EC1N 6TD (1 page) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
14 January 2008 | Location of debenture register (1 page) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Location of debenture register (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: stone king LLP 28 ely place london EC1N 6TD (1 page) |
14 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
5 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: 1 times square sutton surrey SM1 1LF (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 1 times square sutton surrey SM1 1LF (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
17 March 2006 | Return made up to 01/01/06; full list of members (2 pages) |
17 March 2006 | Return made up to 01/01/06; full list of members (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
5 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
14 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
24 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 April 2003 | Director's particulars changed (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
3 February 2003 | Return made up to 01/01/03; full list of members
|
3 February 2003 | Return made up to 01/01/03; full list of members
|
2 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 January 2002 | Return made up to 01/01/02; no change of members (6 pages) |
21 January 2002 | Return made up to 01/01/02; no change of members (6 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 January 2001 | Return made up to 01/01/01; no change of members (6 pages) |
9 January 2001 | Return made up to 01/01/01; no change of members (6 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 January 2000 | Return made up to 01/01/00; full list of members
|
19 January 2000 | Return made up to 01/01/00; full list of members
|
17 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 January 1999 | Return made up to 01/01/99; no change of members
|
29 January 1999 | Return made up to 01/01/99; no change of members
|
29 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
12 January 1998 | Return made up to 01/01/98; full list of members (6 pages) |
12 January 1998 | Return made up to 01/01/98; full list of members (6 pages) |
2 April 1997 | Location of register of members (1 page) |
2 April 1997 | Location of register of members (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
1 January 1997 | Incorporation (15 pages) |
1 January 1997 | Incorporation (15 pages) |