Bromley
Kent
BR2 0RP
Secretary Name | Mr Nigel John Mumford |
---|---|
Status | Current |
Appointed | 11 July 2012(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Kings Church 21 Meadowcourt Road Lee London SE3 9DU |
Director Name | Mr Odunayo Folahan Oyabayo |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2012(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Business Intelligence Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kings Church 21 Meadowcourt Road Lee London SE3 9DU |
Director Name | Mr William Dalziel |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2013(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Kings Church 21 Meadowcourt Road Lee London SE3 9DU |
Director Name | Mr Osbert Morris Alexander Klass |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2014(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kings Church 21 Meadowcourt Road Lee London SE3 9DU |
Director Name | Ms Jordina Roberta Walker |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kings Church 21 Meadowcourt Road Lee London SE3 9DU |
Director Name | Mr Kwaku Osafo |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Head Of Audit, Fraud And Financial Crime Preventio |
Country of Residence | England |
Correspondence Address | Kings Church 21 Meadowcourt Road Lee London SE3 9DU |
Director Name | Mr Stephen John Tibbert |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Role | Minister |
Country of Residence | England |
Correspondence Address | Kings Church 21 Meadowcourt Road Lee London SE3 9DU |
Director Name | Nicholas John Surridge |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Role | General Medical Practitioner |
Correspondence Address | 69 Oldstead Road Bromley Kent BR1 5RN |
Director Name | Paul John Braithwaite |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 231 Stanstead Road London SE23 1HU |
Secretary Name | Mr Stephen John Tibbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Bellingham Road Catford London SE6 2PT |
Director Name | Dr David Paul Misslebrook |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 13 years (resigned 24 November 2013) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 155 Wellmeadow Road Catford London SE6 1HP |
Director Name | Dr Ian Michael Stell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 October 2006) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 96 Arran Road Catford London SE6 2NN |
Secretary Name | Paul John Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 October 2006) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 231 Stanstead Road London SE23 1HU |
Director Name | Ronald Charles Hopgood |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 November 2010) |
Role | Retired Church Leader |
Country of Residence | United Kingdom |
Correspondence Address | 285 Brownhill Road Catford London SE6 1AE |
Director Name | Mr Wilben Bryden John Short |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2006(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 November 2010) |
Role | Head Of Transport London 2012 |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ormanton Road Sydenham London SE26 6RB |
Secretary Name | Stephen James Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2006(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2008) |
Role | Church Administrator |
Correspondence Address | 104 Arngask Road Catford London SE6 1XX |
Secretary Name | Mark Jonathan Jeffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Merchiston Road Catford London SE6 1SH |
Website | kingschurchlondon.org |
---|---|
Telephone | 020 86904646 |
Telephone region | London |
Registered Address | Kings Church 21 Meadowcourt Road Lee London SE3 9DU |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Middle Park and Sutcliffe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,912,238 |
Net Worth | £7,356,406 |
Cash | £230,490 |
Current Liabilities | £580,245 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 20 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (5 months from now) |
15 July 2010 | Delivered on: 21 July 2010 Persons entitled: Triodos Bank Nv Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Eurocentre, 21 meadowcroft road, london. Outstanding |
---|
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Full accounts made up to 31 August 2022 (36 pages) |
20 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
12 April 2022 | Full accounts made up to 31 August 2021 (37 pages) |
23 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
26 April 2021 | Full accounts made up to 31 August 2020 (37 pages) |
21 September 2020 | Appointment of Ms Jordina Roberta Walker as a director on 28 July 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
21 September 2020 | Appointment of Mr Kwaku Osafo as a director on 28 July 2020 (2 pages) |
21 September 2020 | Termination of appointment of Stephen John Tibbert as a director on 4 May 2020 (1 page) |
2 June 2020 | Full accounts made up to 31 August 2019 (37 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 31 August 2018 (32 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
25 May 2018 | Full accounts made up to 31 August 2017 (34 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
26 May 2017 | Full accounts made up to 31 August 2016 (31 pages) |
26 May 2017 | Full accounts made up to 31 August 2016 (31 pages) |
18 November 2016 | Registered office address changed from Kings Church Catford Hill London SE6 4PS to Kings Church 21 Meadowcourt Road Lee London SE3 9DU on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Kings Church Catford Hill London SE6 4PS to Kings Church 21 Meadowcourt Road Lee London SE3 9DU on 18 November 2016 (1 page) |
26 September 2016 | Confirmation statement made on 20 September 2016 with updates (4 pages) |
26 September 2016 | Confirmation statement made on 20 September 2016 with updates (4 pages) |
26 May 2016 | Full accounts made up to 31 August 2015 (30 pages) |
26 May 2016 | Full accounts made up to 31 August 2015 (30 pages) |
21 September 2015 | Annual return made up to 20 September 2015 no member list (5 pages) |
21 September 2015 | Annual return made up to 20 September 2015 no member list (5 pages) |
8 June 2015 | Full accounts made up to 31 August 2014 (31 pages) |
8 June 2015 | Full accounts made up to 31 August 2014 (31 pages) |
14 November 2014 | Appointment of Mr Osbert Morris Alexander Klass as a director on 11 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Osbert Morris Alexander Klass as a director on 11 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Stephen John Tibbert on 14 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Stephen John Tibbert on 14 November 2014 (2 pages) |
22 September 2014 | Annual return made up to 20 September 2014 no member list (5 pages) |
22 September 2014 | Annual return made up to 20 September 2014 no member list (5 pages) |
24 December 2013 | Company name changed king's church catford\certificate issued on 24/12/13
|
24 December 2013 | NE01 (2 pages) |
24 December 2013 | Company name changed king's church catford\certificate issued on 24/12/13
|
24 December 2013 | NE01 (2 pages) |
18 December 2013 | Termination of appointment of David Misslebrook as a director (1 page) |
18 December 2013 | Appointment of Mr William Dalziel as a director (2 pages) |
18 December 2013 | Termination of appointment of David Misslebrook as a director (1 page) |
18 December 2013 | Appointment of Mr William Dalziel as a director (2 pages) |
17 December 2013 | Change of name notice (2 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Change of name notice (2 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Full accounts made up to 31 March 2013 (31 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (31 pages) |
5 November 2013 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
5 November 2013 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
20 September 2013 | Annual return made up to 20 September 2013 no member list (5 pages) |
20 September 2013 | Annual return made up to 20 September 2013 no member list (5 pages) |
13 May 2013 | Director's details changed for Mr Simon Timothy Linley on 13 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Simon Timothy Linley on 13 May 2013 (2 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
9 November 2012 | Appointment of Mr Odunayo Oyabayo as a director (2 pages) |
9 November 2012 | Appointment of Mr Odunayo Oyabayo as a director (2 pages) |
20 September 2012 | Annual return made up to 20 September 2012 no member list (4 pages) |
20 September 2012 | Annual return made up to 20 September 2012 no member list (4 pages) |
12 July 2012 | Termination of appointment of Wilben Short as a director (1 page) |
12 July 2012 | Termination of appointment of Ronald Hopgood as a director (1 page) |
12 July 2012 | Termination of appointment of Wilben Short as a director (1 page) |
12 July 2012 | Termination of appointment of Ronald Hopgood as a director (1 page) |
11 July 2012 | Termination of appointment of Mark Jeffrey as a secretary (1 page) |
11 July 2012 | Registered office address changed from Kings Church Centre Catford Hill London SE6 4PS on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Kings Church Centre Catford Hill London SE6 4PS on 11 July 2012 (1 page) |
11 July 2012 | Appointment of Mr Nigel John Mumford as a secretary (1 page) |
11 July 2012 | Appointment of Mr Nigel John Mumford as a secretary (1 page) |
11 July 2012 | Termination of appointment of Mark Jeffrey as a secretary (1 page) |
2 January 2012 | Full accounts made up to 31 March 2011 (27 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (27 pages) |
20 September 2011 | Annual return made up to 20 September 2011 no member list (7 pages) |
20 September 2011 | Annual return made up to 20 September 2011 no member list (7 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (33 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (33 pages) |
5 November 2010 | Annual return made up to 20 September 2010 no member list (7 pages) |
5 November 2010 | Director's details changed for Ronald Charles Hopgood on 20 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Dr David Paul Misslebrook on 20 September 2010 (2 pages) |
5 November 2010 | Annual return made up to 20 September 2010 no member list (7 pages) |
5 November 2010 | Director's details changed for Ronald Charles Hopgood on 20 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Dr David Paul Misslebrook on 20 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Stephen John Tibbert on 20 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Stephen John Tibbert on 20 September 2010 (2 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (31 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (31 pages) |
6 October 2009 | Annual return made up to 20 September 2009 no member list (3 pages) |
6 October 2009 | Annual return made up to 20 September 2009 no member list (3 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (33 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (33 pages) |
25 September 2008 | Annual return made up to 20/09/08 (3 pages) |
25 September 2008 | Annual return made up to 20/09/08 (3 pages) |
17 July 2008 | Appointment terminated secretary stephen hicks (1 page) |
17 July 2008 | Appointment terminated secretary stephen hicks (1 page) |
6 May 2008 | Secretary appointed mark jonathan jeffrey (2 pages) |
6 May 2008 | Secretary appointed mark jonathan jeffrey (2 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (29 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (29 pages) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Annual return made up to 20/09/07 (2 pages) |
4 October 2007 | Annual return made up to 20/09/07 (2 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (29 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (29 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | New secretary appointed (2 pages) |
2 October 2006 | Annual return made up to 20/09/06
|
2 October 2006 | Annual return made up to 20/09/06
|
15 February 2006 | Full accounts made up to 31 March 2005 (26 pages) |
15 February 2006 | Full accounts made up to 31 March 2005 (26 pages) |
23 January 2006 | Annual return made up to 20/09/05 (5 pages) |
23 January 2006 | Annual return made up to 20/09/05 (5 pages) |
3 March 2005 | Full accounts made up to 31 March 2004 (23 pages) |
3 March 2005 | Full accounts made up to 31 March 2004 (23 pages) |
7 December 2004 | Annual return made up to 20/09/04 (5 pages) |
7 December 2004 | Annual return made up to 20/09/04 (5 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
5 March 2004 | Annual return made up to 20/09/03
|
5 March 2004 | Full accounts made up to 31 March 2003 (23 pages) |
5 March 2004 | Full accounts made up to 31 March 2003 (23 pages) |
5 March 2004 | Annual return made up to 20/09/03
|
4 February 2003 | Full accounts made up to 31 March 2002 (23 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (23 pages) |
9 October 2002 | Annual return made up to 20/09/02 (5 pages) |
9 October 2002 | Annual return made up to 20/09/02 (5 pages) |
12 February 2002 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
12 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
12 February 2002 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
12 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
15 October 2001 | Annual return made up to 20/09/01
|
15 October 2001 | Annual return made up to 20/09/01
|
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
20 September 2000 | Incorporation (36 pages) |
20 September 2000 | Incorporation (36 pages) |