Company NameKing's Church London
Company StatusActive
Company Number04074651
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 September 2000(23 years, 7 months ago)
Previous NameKing's Church Catford

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Simon Timothy Linley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2006(6 years after company formation)
Appointment Duration17 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Brookwood Close
Bromley
Kent
BR2 0RP
Secretary NameMr Nigel John Mumford
StatusCurrent
Appointed11 July 2012(11 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressKings Church 21 Meadowcourt Road
Lee
London
SE3 9DU
Director NameMr Odunayo Folahan Oyabayo
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2012(12 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleBusiness Intelligence Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Church 21 Meadowcourt Road
Lee
London
SE3 9DU
Director NameMr William Dalziel
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2013(13 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressKings Church 21 Meadowcourt Road
Lee
London
SE3 9DU
Director NameMr Osbert Morris Alexander Klass
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(14 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKings Church 21 Meadowcourt Road
Lee
London
SE3 9DU
Director NameMs Jordina Roberta Walker
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(19 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKings Church 21 Meadowcourt Road
Lee
London
SE3 9DU
Director NameMr Kwaku Osafo
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(19 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleHead Of Audit, Fraud And Financial Crime Preventio
Country of ResidenceEngland
Correspondence AddressKings Church 21 Meadowcourt Road
Lee
London
SE3 9DU
Director NameMr Stephen John Tibbert
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleMinister
Country of ResidenceEngland
Correspondence AddressKings Church 21 Meadowcourt Road
Lee
London
SE3 9DU
Director NameNicholas John Surridge
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleGeneral Medical Practitioner
Correspondence Address69 Oldstead Road
Bromley
Kent
BR1 5RN
Director NamePaul John Braithwaite
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleChartered Quantity Surveyor
Correspondence Address231 Stanstead Road
London
SE23 1HU
Secretary NameMr Stephen John Tibbert
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Bellingham Road
Catford
London
SE6 2PT
Director NameDr David Paul Misslebrook
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2000(1 month, 1 week after company formation)
Appointment Duration13 years (resigned 24 November 2013)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address155 Wellmeadow Road
Catford
London
SE6 1HP
Director NameDr Ian Michael Stell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 14 October 2006)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address96 Arran Road
Catford
London
SE6 2NN
Secretary NamePaul John Braithwaite
NationalityBritish
StatusResigned
Appointed29 October 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 14 October 2006)
RoleChartered Quantity Surveyor
Correspondence Address231 Stanstead Road
London
SE23 1HU
Director NameRonald Charles Hopgood
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 November 2010)
RoleRetired Church Leader
Country of ResidenceUnited Kingdom
Correspondence Address285 Brownhill Road
Catford
London
SE6 1AE
Director NameMr Wilben Bryden John Short
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2006(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 November 2010)
RoleHead Of Transport London 2012
Country of ResidenceUnited Kingdom
Correspondence Address14 Ormanton Road
Sydenham
London
SE26 6RB
Secretary NameStephen James Hicks
NationalityBritish
StatusResigned
Appointed14 October 2006(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2008)
RoleChurch Administrator
Correspondence Address104 Arngask Road
Catford
London
SE6 1XX
Secretary NameMark Jonathan Jeffrey
NationalityBritish
StatusResigned
Appointed01 April 2008(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Merchiston Road
Catford
London
SE6 1SH

Contact

Websitekingschurchlondon.org
Telephone020 86904646
Telephone regionLondon

Location

Registered AddressKings Church 21 Meadowcourt Road
Lee
London
SE3 9DU
RegionLondon
ConstituencyEltham
CountyGreater London
WardMiddle Park and Sutcliffe
Built Up AreaGreater London

Financials

Year2014
Turnover£2,912,238
Net Worth£7,356,406
Cash£230,490
Current Liabilities£580,245

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Charges

15 July 2010Delivered 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

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
16 May 2023Full accounts made up to 31 August 2022 (36 pages)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
12 April 2022Full accounts made up to 31 August 2021 (37 pages)
23 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
26 April 2021Full accounts made up to 31 August 2020 (37 pages)
21 September 2020Appointment of Ms Jordina Roberta Walker as a director on 28 July 2020 (2 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
21 September 2020Appointment of Mr Kwaku Osafo as a director on 28 July 2020 (2 pages)
21 September 2020Termination of appointment of Stephen John Tibbert as a director on 4 May 2020 (1 page)
2 June 2020Full accounts made up to 31 August 2019 (37 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 31 August 2018 (32 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
25 May 2018Full accounts made up to 31 August 2017 (34 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
26 May 2017Full accounts made up to 31 August 2016 (31 pages)
26 May 2017Full accounts made up to 31 August 2016 (31 pages)
18 November 2016Registered 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 2016Registered 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 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
26 September 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
26 May 2016Full accounts made up to 31 August 2015 (30 pages)
26 May 2016Full accounts made up to 31 August 2015 (30 pages)
21 September 2015Annual return made up to 20 September 2015 no member list (5 pages)
21 September 2015Annual return made up to 20 September 2015 no member list (5 pages)
8 June 2015Full accounts made up to 31 August 2014 (31 pages)
8 June 2015Full accounts made up to 31 August 2014 (31 pages)
14 November 2014Appointment of Mr Osbert Morris Alexander Klass as a director on 11 November 2014 (2 pages)
14 November 2014Appointment of Mr Osbert Morris Alexander Klass as a director on 11 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Stephen John Tibbert on 14 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Stephen John Tibbert on 14 November 2014 (2 pages)
22 September 2014Annual return made up to 20 September 2014 no member list (5 pages)
22 September 2014Annual return made up to 20 September 2014 no member list (5 pages)
24 December 2013Company name changed king's church catford\certificate issued on 24/12/13
  • NM06 ‐
(3 pages)
24 December 2013NE01 (2 pages)
24 December 2013Company name changed king's church catford\certificate issued on 24/12/13
  • NM06 ‐
(3 pages)
24 December 2013NE01 (2 pages)
18 December 2013Termination of appointment of David Misslebrook as a director (1 page)
18 December 2013Appointment of Mr William Dalziel as a director (2 pages)
18 December 2013Termination of appointment of David Misslebrook as a director (1 page)
18 December 2013Appointment of Mr William Dalziel as a director (2 pages)
17 December 2013Change of name notice (2 pages)
17 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-24
(1 page)
17 December 2013Change of name notice (2 pages)
17 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-24
(1 page)
17 December 2013Full accounts made up to 31 March 2013 (31 pages)
17 December 2013Full accounts made up to 31 March 2013 (31 pages)
5 November 2013Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
5 November 2013Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
20 September 2013Annual return made up to 20 September 2013 no member list (5 pages)
20 September 2013Annual return made up to 20 September 2013 no member list (5 pages)
13 May 2013Director's details changed for Mr Simon Timothy Linley on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Simon Timothy Linley on 13 May 2013 (2 pages)
12 December 2012Full accounts made up to 31 March 2012 (25 pages)
12 December 2012Full accounts made up to 31 March 2012 (25 pages)
9 November 2012Appointment of Mr Odunayo Oyabayo as a director (2 pages)
9 November 2012Appointment of Mr Odunayo Oyabayo as a director (2 pages)
20 September 2012Annual return made up to 20 September 2012 no member list (4 pages)
20 September 2012Annual return made up to 20 September 2012 no member list (4 pages)
12 July 2012Termination of appointment of Wilben Short as a director (1 page)
12 July 2012Termination of appointment of Ronald Hopgood as a director (1 page)
12 July 2012Termination of appointment of Wilben Short as a director (1 page)
12 July 2012Termination of appointment of Ronald Hopgood as a director (1 page)
11 July 2012Termination of appointment of Mark Jeffrey as a secretary (1 page)
11 July 2012Registered office address changed from Kings Church Centre Catford Hill London SE6 4PS on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Kings Church Centre Catford Hill London SE6 4PS on 11 July 2012 (1 page)
11 July 2012Appointment of Mr Nigel John Mumford as a secretary (1 page)
11 July 2012Appointment of Mr Nigel John Mumford as a secretary (1 page)
11 July 2012Termination of appointment of Mark Jeffrey as a secretary (1 page)
2 January 2012Full accounts made up to 31 March 2011 (27 pages)
2 January 2012Full accounts made up to 31 March 2011 (27 pages)
20 September 2011Annual return made up to 20 September 2011 no member list (7 pages)
20 September 2011Annual return made up to 20 September 2011 no member list (7 pages)
8 December 2010Full accounts made up to 31 March 2010 (33 pages)
8 December 2010Full accounts made up to 31 March 2010 (33 pages)
5 November 2010Annual return made up to 20 September 2010 no member list (7 pages)
5 November 2010Director's details changed for Ronald Charles Hopgood on 20 September 2010 (2 pages)
5 November 2010Director's details changed for Dr David Paul Misslebrook on 20 September 2010 (2 pages)
5 November 2010Annual return made up to 20 September 2010 no member list (7 pages)
5 November 2010Director's details changed for Ronald Charles Hopgood on 20 September 2010 (2 pages)
5 November 2010Director's details changed for Dr David Paul Misslebrook on 20 September 2010 (2 pages)
5 November 2010Director's details changed for Stephen John Tibbert on 20 September 2010 (2 pages)
5 November 2010Director's details changed for Stephen John Tibbert on 20 September 2010 (2 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 January 2010Full accounts made up to 31 March 2009 (31 pages)
13 January 2010Full accounts made up to 31 March 2009 (31 pages)
6 October 2009Annual return made up to 20 September 2009 no member list (3 pages)
6 October 2009Annual return made up to 20 September 2009 no member list (3 pages)
23 December 2008Full accounts made up to 31 March 2008 (33 pages)
23 December 2008Full accounts made up to 31 March 2008 (33 pages)
25 September 2008Annual return made up to 20/09/08 (3 pages)
25 September 2008Annual return made up to 20/09/08 (3 pages)
17 July 2008Appointment terminated secretary stephen hicks (1 page)
17 July 2008Appointment terminated secretary stephen hicks (1 page)
6 May 2008Secretary appointed mark jonathan jeffrey (2 pages)
6 May 2008Secretary appointed mark jonathan jeffrey (2 pages)
11 January 2008Full accounts made up to 31 March 2007 (29 pages)
11 January 2008Full accounts made up to 31 March 2007 (29 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Annual return made up to 20/09/07 (2 pages)
4 October 2007Annual return made up to 20/09/07 (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Director resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006Full accounts made up to 31 March 2006 (29 pages)
13 November 2006New director appointed (2 pages)
13 November 2006Full accounts made up to 31 March 2006 (29 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006New secretary appointed (2 pages)
2 October 2006Annual return made up to 20/09/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 October 2006Annual return made up to 20/09/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 February 2006Full accounts made up to 31 March 2005 (26 pages)
15 February 2006Full accounts made up to 31 March 2005 (26 pages)
23 January 2006Annual return made up to 20/09/05 (5 pages)
23 January 2006Annual return made up to 20/09/05 (5 pages)
3 March 2005Full accounts made up to 31 March 2004 (23 pages)
3 March 2005Full accounts made up to 31 March 2004 (23 pages)
7 December 2004Annual return made up to 20/09/04 (5 pages)
7 December 2004Annual return made up to 20/09/04 (5 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
5 March 2004Annual return made up to 20/09/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 March 2004Full accounts made up to 31 March 2003 (23 pages)
5 March 2004Full accounts made up to 31 March 2003 (23 pages)
5 March 2004Annual return made up to 20/09/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 February 2003Full accounts made up to 31 March 2002 (23 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Full accounts made up to 31 March 2002 (23 pages)
9 October 2002Annual return made up to 20/09/02 (5 pages)
9 October 2002Annual return made up to 20/09/02 (5 pages)
12 February 2002Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
12 February 2002Full accounts made up to 31 March 2001 (9 pages)
12 February 2002Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
12 February 2002Full accounts made up to 31 March 2001 (9 pages)
15 October 2001Annual return made up to 20/09/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 2001Annual return made up to 20/09/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001New director appointed (2 pages)
20 September 2000Incorporation (36 pages)
20 September 2000Incorporation (36 pages)