London
E1 6QE
Secretary Name | Ms Gabrielle Fisher |
---|---|
Status | Current |
Appointed | 29 June 2018(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Christ Church Spitalfields Fournier Street London E1 6QE |
Director Name | Mr Pete Goldring |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Christ Church Spitalfields Fournier Street London E1 6QE |
Director Name | Lee Richard Humby |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | 35d Buxton Street London E1 5EH |
Director Name | Adrian Douglas John May |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Highlever Road London W10 6PP |
Director Name | Charles Alastair McLachlan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 32 Westminster Mansions Great Smith Street London Greater London SW1P 3BP |
Secretary Name | Lee Richard Humby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | 35d Buxton Street London E1 5EH |
Director Name | Rachel Elizabeth Addley |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 14 July 2008) |
Role | Media Researcher |
Correspondence Address | 8 Marlow House Calvert Avenue London E2 7JL |
Director Name | Monica Anne Lane |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 2006) |
Role | Company Director |
Correspondence Address | 34 Elder Street Spitalfields London E1 6BT |
Secretary Name | Mr David Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2008) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Zealand Road London E3 5RB |
Director Name | Mr David Bishop |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 March 2010) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Zealand Road London E3 5RB |
Director Name | Mr James Iain Bishop |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ellesmere Road London E3 5QX |
Secretary Name | Simon West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | 10 Greenland Quay Rotherhithe London SE16 7RN |
Director Name | Miss Kim Deborah Gooding |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(6 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 18 April 2016) |
Role | Psycotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Christ Church Spitalfields Fournier Street London E1 6QE |
Director Name | Mr Frank Martin Esslinger |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2010(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 July 2014) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | Christ Church Spitalfields Fournier Street London E1 6QE |
Director Name | Ms Julie Burzacott |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 January 2011(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 December 2014) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Christ Church Spitalfields Fournier Street London E1 6QE |
Secretary Name | Mr Martin Euden |
---|---|
Status | Resigned |
Appointed | 16 May 2011(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 June 2018) |
Role | Company Director |
Correspondence Address | Christ Church Spitalfields Fournier Street London E1 6QE |
Director Name | Mr Richard Ian Wasserfall |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 November 2014(11 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 April 2015) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | Christ Church Spitalfields Fournier Street London E1 6QE |
Director Name | Rev Andrew Rider |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2020) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Christ Church Spitalfields Fournier Street London E1 6QE |
Director Name | Mr Daniel Seong Beng Kheng |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 April 2015(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 February 2016) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Christ Church Spitalfields Fournier Street London E1 6QE |
Director Name | Mr James Brockhurst |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Christ Church Spitalfields Fournier Street London E1 6QE |
Director Name | Mr Chad Garrett Cribbins |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2019(16 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Christ Church Spitalfields Fournier Street London E1 6LY |
Director Name | Ms Christina Leal Olivas |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 30 November 2019(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 September 2022) |
Role | Equity Analyst |
Country of Residence | England |
Correspondence Address | Christ Church Spitalfields Fournier Street London E1 6QE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | spitalfieldvenue.org |
---|
Registered Address | Christ Church Spitalfields Fournier Street London E1 6QE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
1 at £1 | Christ Church Community Vision 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107 |
Cash | £13,617 |
Current Liabilities | £17,573 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (4 days from now) |
17 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
9 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
4 May 2020 | Termination of appointment of Andrew Rider as a director on 30 April 2020 (1 page) |
4 December 2019 | Termination of appointment of Chad Garrett Cribbins as a director on 30 November 2019 (1 page) |
4 December 2019 | Appointment of Ms Christina Leal Olivas as a director on 30 November 2019 (2 pages) |
31 October 2019 | Termination of appointment of James Brockhurst as a director on 7 October 2019 (1 page) |
31 October 2019 | Appointment of Mr Chad Garrett Cribbins as a director on 7 October 2019 (2 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
11 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
29 June 2018 | Appointment of Ms Gabrielle Fisher as a secretary on 29 June 2018 (2 pages) |
29 June 2018 | Termination of appointment of Martin Euden as a secretary on 29 June 2018 (1 page) |
29 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
29 June 2018 | Appointment of Mr James Brockhurst as a director on 29 June 2018 (2 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
23 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
27 April 2016 | Termination of appointment of Kim Deborah Gooding as a director on 18 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Kim Deborah Gooding as a director on 18 April 2016 (1 page) |
12 April 2016 | Appointment of Darren Wolf as a director on 17 March 2016 (2 pages) |
12 April 2016 | Appointment of Darren Wolf as a director on 17 March 2016 (2 pages) |
2 February 2016 | Termination of appointment of Daniel Seong Beng Kheng as a director on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Daniel Seong Beng Kheng as a director on 1 February 2016 (1 page) |
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 April 2015 | Appointment of Mr Daniel Seong Bengi Khengi as a director on 21 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Daniel Seong Bengi Khengi as a director on 21 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Richard Ian Wasserfall as a director on 21 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Richard Ian Wasserfall as a director on 21 April 2015 (1 page) |
11 December 2014 | Termination of appointment of Julie Burzacott as a director on 10 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Julie Burzacott as a director on 10 December 2014 (1 page) |
11 November 2014 | Appointment of Mr Richard Ian Wasserfall as a director on 4 November 2014 (2 pages) |
11 November 2014 | Appointment of Rev Andrew Rider as a director on 4 November 2014 (2 pages) |
11 November 2014 | Appointment of Rev Andrew Rider as a director on 4 November 2014 (2 pages) |
11 November 2014 | Appointment of Rev Andrew Rider as a director on 4 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Richard Ian Wasserfall as a director on 4 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Richard Ian Wasserfall as a director on 4 November 2014 (2 pages) |
22 July 2014 | Termination of appointment of Frank Martin Esslinger as a director on 22 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Frank Martin Esslinger as a director on 22 July 2014 (1 page) |
19 May 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
19 May 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
9 May 2014 | Registered office address changed from Christ Church Fournier Street London E1 6QE on 9 May 2014 (1 page) |
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Registered office address changed from Christ Church Fournier Street London E1 6QE on 9 May 2014 (1 page) |
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Registered office address changed from Christ Church Fournier Street London E1 6QE on 9 May 2014 (1 page) |
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
5 March 2014 | Auditor's resignation (1 page) |
5 March 2014 | Auditor's resignation (1 page) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
2 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
21 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
21 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Appointment of Mr Martin Euden as a secretary (1 page) |
7 February 2012 | Appointment of Mr Martin Euden as a secretary (1 page) |
26 July 2011 | Termination of appointment of Simon West as a secretary (1 page) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Termination of appointment of Simon West as a secretary (1 page) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
27 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
25 January 2011 | Appointment of Ms Julie Burzacott as a director (2 pages) |
25 January 2011 | Appointment of Ms Julie Burzacott as a director (2 pages) |
24 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Termination of appointment of James Bishop as a director (1 page) |
25 May 2010 | Termination of appointment of James Bishop as a director (1 page) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
12 May 2010 | Appointment of Miss Kim Deborah Gooding as a director (2 pages) |
12 May 2010 | Appointment of Miss Kim Deborah Gooding as a director (2 pages) |
31 March 2010 | Appointment of Mr Frank Martin Esslinger as a director (2 pages) |
31 March 2010 | Appointment of Mr Frank Martin Esslinger as a director (2 pages) |
12 March 2010 | Termination of appointment of David Bishop as a director (1 page) |
12 March 2010 | Termination of appointment of David Bishop as a director (1 page) |
10 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
7 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
7 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
27 May 2009 | Appointment terminated secretary david bishop (1 page) |
27 May 2009 | Appointment terminated secretary david bishop (1 page) |
27 May 2009 | Secretary appointed simon west (2 pages) |
27 May 2009 | Secretary appointed simon west (2 pages) |
18 August 2008 | Director appointed james iain bishop (2 pages) |
18 August 2008 | Appointment terminate, director rachel elizabeth addley logged form (1 page) |
18 August 2008 | Director appointed james iain bishop (2 pages) |
18 August 2008 | Appointment terminate, director rachel elizabeth addley logged form (1 page) |
15 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
15 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
14 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
14 August 2008 | Appointment terminated director rachel addley (1 page) |
14 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
14 August 2008 | Appointment terminated director rachel addley (1 page) |
19 August 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
19 August 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
25 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
8 November 2006 | Return made up to 23/07/06; full list of members
|
8 November 2006 | Return made up to 23/07/06; full list of members
|
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
28 September 2005 | Return made up to 23/07/05; full list of members
|
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | Return made up to 23/07/05; full list of members
|
28 September 2005 | New director appointed (2 pages) |
7 January 2005 | Return made up to 23/07/04; full list of members (7 pages) |
7 January 2005 | Return made up to 23/07/04; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
28 August 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
28 August 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
23 July 2003 | Incorporation (17 pages) |
23 July 2003 | Incorporation (17 pages) |