Company NameChristian Order Limited
DirectorRoderick Michael Pead
Company StatusActive
Company Number03359029
CategoryPrivate Limited Company
Incorporation Date23 April 1997(27 years ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Roderick Michael Pead
Date of BirthApril 1957 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed29 March 2005(7 years, 11 months after company formation)
Appointment Duration19 years
RoleEditor
Country of ResidenceEngland
Correspondence Address20 Burnham Court
Moscow Road
London
W2 4SW
Secretary NameMr Andrew James McDermott
StatusCurrent
Appointed03 May 2013(16 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address20 Burnham Court
Moscow Road
London
W2 4SW
Director NameRoderick Michael Pead
Date of BirthApril 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleEditor
Correspondence Address27 St Stephens Road
London
W13 8HB
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameSimon Clency Mariapa
NationalityBritish
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleSecretary
Correspondence Address21 Wakefield Gardens
Upper Norwood
London
SE19 2NR
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameSimon Clency Mariapa
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 March 2005)
RoleManager
Correspondence Address21 Wakefield Gardens
Upper Norwood
London
SE19 2NR
Secretary NameKathelyn Brid Rachel Mariapa
NationalityBritish
StatusResigned
Appointed25 March 2004(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 March 2005)
RoleCompany Director
Correspondence Address21 Wakefield Gardens
London
SE19 2NR
Secretary NameSimon Clency Mariapa
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 December 2009)
RoleManager
Correspondence Address21 Wakefield Gardens
Upper Norwood
London
SE19 2NR

Contact

Websitechristianorder.com

Location

Registered Address20 Burnham Court
Moscow Road
London
W2 4SW
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Roderick M. Pead
100.00%
Ordinary

Financials

Year2014
Net Worth£30,167
Cash£37,018
Current Liabilities£11,876

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

19 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
8 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 March 2017Director's details changed for Roderick Michael Pead on 1 March 2017 (2 pages)
3 March 2017Director's details changed for Roderick Michael Pead on 1 March 2017 (2 pages)
30 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
25 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(4 pages)
25 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(4 pages)
10 April 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 April 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
1 December 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
1 December 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
23 July 2014Director's details changed for Roderick Michael Pead on 9 May 2014 (2 pages)
23 July 2014Director's details changed for Roderick Michael Pead on 9 May 2014 (2 pages)
23 July 2014Director's details changed for Roderick Michael Pead on 9 May 2014 (2 pages)
9 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
3 June 2013Registered office address changed from Po Box 14754 20 Westow Street London SE19 2ZJ on 3 June 2013 (1 page)
3 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
3 June 2013Appointment of Mr Andrew James Mcdermott as a secretary (2 pages)
3 June 2013Registered office address changed from Po Box 14754 20 Westow Street London SE19 2ZJ on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Po Box 14754 20 Westow Street London SE19 2ZJ on 3 June 2013 (1 page)
3 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
3 June 2013Appointment of Mr Andrew James Mcdermott as a secretary (2 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Roderick Michael Pead on 24 December 2009 (2 pages)
8 June 2010Termination of appointment of Simon Mariapa as a secretary (1 page)
8 June 2010Director's details changed for Roderick Michael Pead on 24 December 2009 (2 pages)
8 June 2010Termination of appointment of Simon Mariapa as a secretary (1 page)
14 July 2009Total exemption small company accounts made up to 31 May 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 May 2009 (2 pages)
24 April 2009Return made up to 23/04/09; full list of members (3 pages)
24 April 2009Return made up to 23/04/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (2 pages)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (2 pages)
12 May 2008Return made up to 23/04/08; no change of members (6 pages)
12 May 2008Return made up to 23/04/08; no change of members (6 pages)
8 August 2007Total exemption small company accounts made up to 31 May 2007 (1 page)
8 August 2007Total exemption small company accounts made up to 31 May 2007 (1 page)
10 May 2007Return made up to 23/04/07; full list of members (6 pages)
10 May 2007Return made up to 23/04/07; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 31 May 2006 (2 pages)
3 August 2006Total exemption small company accounts made up to 31 May 2006 (2 pages)
9 May 2006Return made up to 23/04/06; full list of members (6 pages)
9 May 2006Return made up to 23/04/06; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 31 May 2005 (2 pages)
26 July 2005Total exemption small company accounts made up to 31 May 2005 (2 pages)
23 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
23 May 2005New secretary appointed (1 page)
23 May 2005New secretary appointed (1 page)
23 May 2005New director appointed (1 page)
23 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
23 May 2005New director appointed (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
20 August 2004Total exemption small company accounts made up to 31 May 2004 (2 pages)
20 August 2004Total exemption small company accounts made up to 31 May 2004 (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 May 2004New secretary appointed (2 pages)
21 August 2003Total exemption small company accounts made up to 31 May 2003 (2 pages)
21 August 2003Total exemption small company accounts made up to 31 May 2003 (2 pages)
7 May 2003Return made up to 23/04/03; full list of members (6 pages)
7 May 2003Return made up to 23/04/03; full list of members (6 pages)
20 February 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
20 February 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
3 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/05/02
(6 pages)
3 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/05/02
(6 pages)
25 February 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
25 February 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
30 April 2001Return made up to 23/04/01; full list of members (6 pages)
30 April 2001Return made up to 23/04/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (2 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (2 pages)
2 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 1999Accounts for a small company made up to 31 May 1999 (2 pages)
9 July 1999Accounts for a small company made up to 31 May 1999 (2 pages)
13 May 1999Return made up to 23/04/99; full list of members (6 pages)
13 May 1999Return made up to 23/04/99; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 31 May 1998 (3 pages)
28 September 1998Accounts for a small company made up to 31 May 1998 (3 pages)
1 May 1998Return made up to 23/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1998Return made up to 23/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
27 April 1998Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
4 May 1997New secretary appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997Secretary resigned (1 page)
4 May 1997Secretary resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997New secretary appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997Registered office changed on 04/05/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
4 May 1997Registered office changed on 04/05/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
4 May 1997Director resigned (1 page)
23 April 1997Incorporation (12 pages)
23 April 1997Incorporation (12 pages)