Moscow Road
London
W2 4SW
Secretary Name | Mr Andrew James McDermott |
---|---|
Status | Current |
Appointed | 03 May 2013(16 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 20 Burnham Court Moscow Road London W2 4SW |
Director Name | Roderick Michael Pead |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Role | Editor |
Correspondence Address | 27 St Stephens Road London W13 8HB |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Simon Clency Mariapa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Wakefield Gardens Upper Norwood London SE19 2NR |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Simon Clency Mariapa |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 2005) |
Role | Manager |
Correspondence Address | 21 Wakefield Gardens Upper Norwood London SE19 2NR |
Secretary Name | Kathelyn Brid Rachel Mariapa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 2005) |
Role | Company Director |
Correspondence Address | 21 Wakefield Gardens London SE19 2NR |
Secretary Name | Simon Clency Mariapa |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 December 2009) |
Role | Manager |
Correspondence Address | 21 Wakefield Gardens Upper Norwood London SE19 2NR |
Website | christianorder.com |
---|
Registered Address | 20 Burnham Court Moscow Road London W2 4SW |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Roderick M. Pead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,167 |
Cash | £37,018 |
Current Liabilities | £11,876 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
19 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
8 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
3 March 2017 | Director's details changed for Roderick Michael Pead on 1 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Roderick Michael Pead on 1 March 2017 (2 pages) |
30 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
30 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
25 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
10 April 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
1 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
1 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
23 July 2014 | Director's details changed for Roderick Michael Pead on 9 May 2014 (2 pages) |
23 July 2014 | Director's details changed for Roderick Michael Pead on 9 May 2014 (2 pages) |
23 July 2014 | Director's details changed for Roderick Michael Pead on 9 May 2014 (2 pages) |
9 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
13 November 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
3 June 2013 | Registered office address changed from Po Box 14754 20 Westow Street London SE19 2ZJ on 3 June 2013 (1 page) |
3 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Appointment of Mr Andrew James Mcdermott as a secretary (2 pages) |
3 June 2013 | Registered office address changed from Po Box 14754 20 Westow Street London SE19 2ZJ on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Po Box 14754 20 Westow Street London SE19 2ZJ on 3 June 2013 (1 page) |
3 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Appointment of Mr Andrew James Mcdermott as a secretary (2 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Roderick Michael Pead on 24 December 2009 (2 pages) |
8 June 2010 | Termination of appointment of Simon Mariapa as a secretary (1 page) |
8 June 2010 | Director's details changed for Roderick Michael Pead on 24 December 2009 (2 pages) |
8 June 2010 | Termination of appointment of Simon Mariapa as a secretary (1 page) |
14 July 2009 | Total exemption small company accounts made up to 31 May 2009 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 May 2009 (2 pages) |
24 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
12 May 2008 | Return made up to 23/04/08; no change of members (6 pages) |
12 May 2008 | Return made up to 23/04/08; no change of members (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
8 August 2007 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
10 May 2007 | Return made up to 23/04/07; full list of members (6 pages) |
10 May 2007 | Return made up to 23/04/07; full list of members (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
9 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
23 May 2005 | Return made up to 23/04/05; full list of members
|
23 May 2005 | New secretary appointed (1 page) |
23 May 2005 | New secretary appointed (1 page) |
23 May 2005 | New director appointed (1 page) |
23 May 2005 | Return made up to 23/04/05; full list of members
|
23 May 2005 | New director appointed (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Return made up to 23/04/04; full list of members
|
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Return made up to 23/04/04; full list of members
|
17 May 2004 | New secretary appointed (2 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
20 February 2003 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
3 May 2002 | Return made up to 23/04/02; full list of members
|
3 May 2002 | Return made up to 23/04/02; full list of members
|
25 February 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
30 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 May 2000 (2 pages) |
5 April 2001 | Accounts for a small company made up to 31 May 2000 (2 pages) |
2 May 2000 | Return made up to 23/04/00; full list of members
|
2 May 2000 | Return made up to 23/04/00; full list of members
|
9 July 1999 | Accounts for a small company made up to 31 May 1999 (2 pages) |
9 July 1999 | Accounts for a small company made up to 31 May 1999 (2 pages) |
13 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
13 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 May 1998 (3 pages) |
28 September 1998 | Accounts for a small company made up to 31 May 1998 (3 pages) |
1 May 1998 | Return made up to 23/04/98; full list of members
|
1 May 1998 | Return made up to 23/04/98; full list of members
|
27 April 1998 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
27 April 1998 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
4 May 1997 | New secretary appointed (2 pages) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New secretary appointed (2 pages) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
4 May 1997 | Registered office changed on 04/05/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
4 May 1997 | Director resigned (1 page) |
23 April 1997 | Incorporation (12 pages) |
23 April 1997 | Incorporation (12 pages) |