Company NameChrist Church Community Vision (Services) Limited
DirectorsDarren Wolf and Pete Goldring
Company StatusActive
Company Number04843002
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDarren Wolf
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(12 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressChrist Church Spitalfields Fournier Street
London
E1 6QE
Secretary NameMs Gabrielle Fisher
StatusCurrent
Appointed29 June 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressChrist Church Spitalfields Fournier Street
London
E1 6QE
Director NameMr Pete Goldring
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressChrist Church Spitalfields Fournier Street
London
E1 6QE
Director NameLee Richard Humby
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleLawyer
Correspondence Address35d Buxton Street
London
E1 5EH
Director NameAdrian Douglas John May
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Highlever Road
London
W10 6PP
Director NameCharles Alastair McLachlan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleConsultant
Correspondence Address32 Westminster Mansions
Great Smith Street
London
Greater London
SW1P 3BP
Secretary NameLee Richard Humby
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleLawyer
Correspondence Address35d Buxton Street
London
E1 5EH
Director NameRachel Elizabeth Addley
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(11 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 14 July 2008)
RoleMedia Researcher
Correspondence Address8 Marlow House
Calvert Avenue
London
E2 7JL
Director NameMonica Anne Lane
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(11 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 2006)
RoleCompany Director
Correspondence Address34 Elder Street
Spitalfields
London
E1 6BT
Secretary NameMr David Bishop
NationalityBritish
StatusResigned
Appointed25 July 2005(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2008)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Zealand Road
London
E3 5RB
Director NameMr David Bishop
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 March 2010)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Zealand Road
London
E3 5RB
Director NameMr James Iain Bishop
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ellesmere Road
London
E3 5QX
Secretary NameSimon West
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2011)
RoleCompany Director
Correspondence Address10 Greenland Quay
Rotherhithe
London
SE16 7RN
Director NameMiss Kim Deborah Gooding
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(6 years, 8 months after company formation)
Appointment Duration6 years (resigned 18 April 2016)
RolePsycotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressChrist Church Spitalfields Fournier Street
London
E1 6QE
Director NameMr Frank Martin Esslinger
Date of BirthMay 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2010(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 July 2014)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressChrist Church Spitalfields Fournier Street
London
E1 6QE
Director NameMs Julie Burzacott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed11 January 2011(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 December 2014)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressChrist Church Spitalfields Fournier Street
London
E1 6QE
Secretary NameMr Martin Euden
StatusResigned
Appointed16 May 2011(7 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 June 2018)
RoleCompany Director
Correspondence AddressChrist Church Spitalfields Fournier Street
London
E1 6QE
Director NameMr Richard Ian Wasserfall
Date of BirthOctober 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed04 November 2014(11 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 April 2015)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressChrist Church Spitalfields Fournier Street
London
E1 6QE
Director NameRev Andrew Rider
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(11 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2020)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressChrist Church Spitalfields Fournier Street
London
E1 6QE
Director NameMr Daniel Seong Beng Kheng
Date of BirthNovember 1986 (Born 37 years ago)
NationalityMalaysian
StatusResigned
Appointed21 April 2015(11 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 2016)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressChrist Church Spitalfields Fournier Street
London
E1 6QE
Director NameMr James Brockhurst
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChrist Church Spitalfields Fournier Street
London
E1 6QE
Director NameMr Chad Garrett Cribbins
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(16 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChrist Church Spitalfields Fournier Street
London
E1 6LY
Director NameMs Christina Leal Olivas
Date of BirthJune 1988 (Born 35 years ago)
NationalityJamaican
StatusResigned
Appointed30 November 2019(16 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 September 2022)
RoleEquity Analyst
Country of ResidenceEngland
Correspondence AddressChrist Church Spitalfields Fournier Street
London
E1 6QE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitespitalfieldvenue.org

Location

Registered AddressChrist Church Spitalfields
Fournier Street
London
E1 6QE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1 at £1Christ Church Community Vision
100.00%
Ordinary

Financials

Year2014
Net Worth£107
Cash£13,617
Current Liabilities£17,573

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (4 days from now)

Filing History

17 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
4 May 2020Termination of appointment of Andrew Rider as a director on 30 April 2020 (1 page)
4 December 2019Termination of appointment of Chad Garrett Cribbins as a director on 30 November 2019 (1 page)
4 December 2019Appointment of Ms Christina Leal Olivas as a director on 30 November 2019 (2 pages)
31 October 2019Termination of appointment of James Brockhurst as a director on 7 October 2019 (1 page)
31 October 2019Appointment of Mr Chad Garrett Cribbins as a director on 7 October 2019 (2 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
11 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
29 June 2018Appointment of Ms Gabrielle Fisher as a secretary on 29 June 2018 (2 pages)
29 June 2018Termination of appointment of Martin Euden as a secretary on 29 June 2018 (1 page)
29 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
29 June 2018Appointment of Mr James Brockhurst as a director on 29 June 2018 (2 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
23 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
27 April 2016Termination of appointment of Kim Deborah Gooding as a director on 18 April 2016 (1 page)
27 April 2016Termination of appointment of Kim Deborah Gooding as a director on 18 April 2016 (1 page)
12 April 2016Appointment of Darren Wolf as a director on 17 March 2016 (2 pages)
12 April 2016Appointment of Darren Wolf as a director on 17 March 2016 (2 pages)
2 February 2016Termination of appointment of Daniel Seong Beng Kheng as a director on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Daniel Seong Beng Kheng as a director on 1 February 2016 (1 page)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 April 2015Appointment of Mr Daniel Seong Bengi Khengi as a director on 21 April 2015 (2 pages)
28 April 2015Appointment of Mr Daniel Seong Bengi Khengi as a director on 21 April 2015 (2 pages)
28 April 2015Termination of appointment of Richard Ian Wasserfall as a director on 21 April 2015 (1 page)
28 April 2015Termination of appointment of Richard Ian Wasserfall as a director on 21 April 2015 (1 page)
11 December 2014Termination of appointment of Julie Burzacott as a director on 10 December 2014 (1 page)
11 December 2014Termination of appointment of Julie Burzacott as a director on 10 December 2014 (1 page)
11 November 2014Appointment of Mr Richard Ian Wasserfall as a director on 4 November 2014 (2 pages)
11 November 2014Appointment of Rev Andrew Rider as a director on 4 November 2014 (2 pages)
11 November 2014Appointment of Rev Andrew Rider as a director on 4 November 2014 (2 pages)
11 November 2014Appointment of Rev Andrew Rider as a director on 4 November 2014 (2 pages)
11 November 2014Appointment of Mr Richard Ian Wasserfall as a director on 4 November 2014 (2 pages)
11 November 2014Appointment of Mr Richard Ian Wasserfall as a director on 4 November 2014 (2 pages)
22 July 2014Termination of appointment of Frank Martin Esslinger as a director on 22 July 2014 (1 page)
22 July 2014Termination of appointment of Frank Martin Esslinger as a director on 22 July 2014 (1 page)
19 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
19 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
9 May 2014Registered office address changed from Christ Church Fournier Street London E1 6QE on 9 May 2014 (1 page)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Registered office address changed from Christ Church Fournier Street London E1 6QE on 9 May 2014 (1 page)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Registered office address changed from Christ Church Fournier Street London E1 6QE on 9 May 2014 (1 page)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
5 March 2014Auditor's resignation (1 page)
5 March 2014Auditor's resignation (1 page)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
2 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
21 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
21 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
7 February 2012Appointment of Mr Martin Euden as a secretary (1 page)
7 February 2012Appointment of Mr Martin Euden as a secretary (1 page)
26 July 2011Termination of appointment of Simon West as a secretary (1 page)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
26 July 2011Termination of appointment of Simon West as a secretary (1 page)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
27 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
25 January 2011Appointment of Ms Julie Burzacott as a director (2 pages)
25 January 2011Appointment of Ms Julie Burzacott as a director (2 pages)
24 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
25 May 2010Termination of appointment of James Bishop as a director (1 page)
25 May 2010Termination of appointment of James Bishop as a director (1 page)
18 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
12 May 2010Appointment of Miss Kim Deborah Gooding as a director (2 pages)
12 May 2010Appointment of Miss Kim Deborah Gooding as a director (2 pages)
31 March 2010Appointment of Mr Frank Martin Esslinger as a director (2 pages)
31 March 2010Appointment of Mr Frank Martin Esslinger as a director (2 pages)
12 March 2010Termination of appointment of David Bishop as a director (1 page)
12 March 2010Termination of appointment of David Bishop as a director (1 page)
10 August 2009Return made up to 23/07/09; full list of members (3 pages)
10 August 2009Return made up to 23/07/09; full list of members (3 pages)
7 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
7 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
27 May 2009Appointment terminated secretary david bishop (1 page)
27 May 2009Appointment terminated secretary david bishop (1 page)
27 May 2009Secretary appointed simon west (2 pages)
27 May 2009Secretary appointed simon west (2 pages)
18 August 2008Director appointed james iain bishop (2 pages)
18 August 2008Appointment terminate, director rachel elizabeth addley logged form (1 page)
18 August 2008Director appointed james iain bishop (2 pages)
18 August 2008Appointment terminate, director rachel elizabeth addley logged form (1 page)
15 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
15 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
14 August 2008Return made up to 23/07/08; full list of members (3 pages)
14 August 2008Appointment terminated director rachel addley (1 page)
14 August 2008Return made up to 23/07/08; full list of members (3 pages)
14 August 2008Appointment terminated director rachel addley (1 page)
19 August 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
19 August 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
25 July 2007Return made up to 23/07/07; full list of members (2 pages)
25 July 2007Return made up to 23/07/07; full list of members (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
8 November 2006Return made up to 23/07/06; full list of members
  • 363(287) ‐ Registered office changed on 08/11/06
(7 pages)
8 November 2006Return made up to 23/07/06; full list of members
  • 363(287) ‐ Registered office changed on 08/11/06
(7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
18 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
18 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
28 September 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 28/09/05
(6 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 28/09/05
(6 pages)
28 September 2005New director appointed (2 pages)
7 January 2005Return made up to 23/07/04; full list of members (7 pages)
7 January 2005Return made up to 23/07/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
28 August 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
28 August 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Director resigned (1 page)
23 July 2003Incorporation (17 pages)
23 July 2003Incorporation (17 pages)