Company NameLondon City Mission Services Limited
DirectorsGraham David Miller and The London City Mission
Company StatusActive
Company Number04442628
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham David Miller
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2013(11 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address175 Tower Bridge Road
London
SE1 2AH
Director NameThe London City Mission (Corporation)
StatusCurrent
Appointed08 October 2002(4 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months
Correspondence Address175 Tower Bridge Road
London
SE1 2AH
Secretary NameWilliam Norman Barr
NationalityBritish
StatusResigned
Appointed08 October 2002(4 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 19 May 2008)
RoleChartered Accountant
Correspondence Address39 Parklands Road
London
SW16 6TB
Secretary NameRev Dr John David Nicholls
NationalityBritish
StatusResigned
Appointed19 May 2008(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address27 Woodbourne Avenue
London
SW16 1UP
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Websitelcm.org.uk
Email address[email protected]

Location

Registered Address175 Tower Bridge Road
London
SE1 2AH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1London City Mission
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

9 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
7 September 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
13 July 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
27 May 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
26 November 2013Appointment of Mr Graham David Miller as a director (2 pages)
4 June 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
28 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
28 May 2013Termination of appointment of John Nicholls as a secretary (1 page)
24 May 2013Termination of appointment of John Nicholls as a secretary (1 page)
17 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
1 June 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
31 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
31 May 2011Director's details changed for The London City Mission on 20 May 2011 (2 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
4 July 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
4 June 2009Return made up to 20/05/09; full list of members (3 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
30 May 2008Return made up to 20/05/08; full list of members (3 pages)
28 May 2008Secretary appointed rev dr john david nicholls (1 page)
23 May 2008Appointment terminated secretary william barr (1 page)
30 September 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
10 July 2007Return made up to 20/05/07; no change of members (6 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
6 June 2006Return made up to 20/05/06; full list of members (6 pages)
1 August 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
27 May 2005Return made up to 20/05/05; full list of members (6 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
25 May 2004Return made up to 20/05/04; full list of members (6 pages)
3 October 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
27 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2002New director appointed (2 pages)
17 October 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: 8-10 new fetter lane london EC4A 1RS (1 page)
17 October 2002New secretary appointed (2 pages)
2 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2002Company name changed charco 1030 LIMITED\certificate issued on 30/09/02 (2 pages)
20 May 2002Incorporation (20 pages)