London
SE1 2AH
Director Name | The London City Mission (Corporation) |
---|---|
Status | Current |
Appointed | 08 October 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Correspondence Address | 175 Tower Bridge Road London SE1 2AH |
Secretary Name | William Norman Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 May 2008) |
Role | Chartered Accountant |
Correspondence Address | 39 Parklands Road London SW16 6TB |
Secretary Name | Rev Dr John David Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(6 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 27 Woodbourne Avenue London SW16 1UP |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Website | lcm.org.uk |
---|---|
Email address | [email protected] |
Registered Address | 175 Tower Bridge Road London SE1 2AH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | London City Mission 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
---|---|
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
7 September 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
13 July 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
27 May 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
26 November 2013 | Appointment of Mr Graham David Miller as a director (2 pages) |
4 June 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
28 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Termination of appointment of John Nicholls as a secretary (1 page) |
24 May 2013 | Termination of appointment of John Nicholls as a secretary (1 page) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
1 June 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
31 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Director's details changed for The London City Mission on 20 May 2011 (2 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
1 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
4 July 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
4 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
30 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
28 May 2008 | Secretary appointed rev dr john david nicholls (1 page) |
23 May 2008 | Appointment terminated secretary william barr (1 page) |
30 September 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
10 July 2007 | Return made up to 20/05/07; no change of members (6 pages) |
6 June 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
6 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
1 August 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
27 May 2005 | Return made up to 20/05/05; full list of members (6 pages) |
25 May 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
25 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
3 October 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
27 May 2003 | Return made up to 20/05/03; full list of members
|
30 October 2002 | New director appointed (2 pages) |
17 October 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Resolutions
|
30 September 2002 | Company name changed charco 1030 LIMITED\certificate issued on 30/09/02 (2 pages) |
20 May 2002 | Incorporation (20 pages) |