Dolphin Square
London
SW1V 3NA
Director Name | Mr Simon Boothman |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2015(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 July 2019) |
Role | IT Analyst |
Country of Residence | England |
Correspondence Address | Basement Keyes House, Dolphin Square, London, Sw1v Dolphin Square London SW1V 3NA |
Director Name | Mrs Estelle King |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 July 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 138a Cambridge Street London SW1V 4QF |
Director Name | Mr Peter Charles Edward Calderbank |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2016(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 02 July 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 46 Finsen Road London SE5 9AW |
Director Name | Philip Brandom |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | IT Manager |
Correspondence Address | Flat 5 27 Marsham Street London SW1P 3DW |
Director Name | Colin Hardy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Greycoat Place London SW1P 1SB |
Director Name | Mr Peter Charles Edward Calderbank |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 88 Fentiman Road London SW8 1LA |
Director Name | Vincent Charles Turner |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Church Leader |
Country of Residence | United Kingdom |
Correspondence Address | Basement Keyes House, Dolphin Square, London, Sw1v Dolphin Square London SW1V 3NA |
Secretary Name | Mr Peter Charles Edward Calderbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 88 Fentiman Road London SW8 1LA |
Director Name | Desmond Francis Figueiredo |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 January 2009) |
Role | Pastor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pentney Road Balham London SW12 0NX |
Website | www.westminsterchurch.org.uk/welcome.htm |
---|
Registered Address | Basement Keyes House, Dolphin Square, London, Sw1v Genevers, Keyes House Dolphin Square London SW1V 3NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £130,373 |
Net Worth | £22,968 |
Cash | £17,488 |
Current Liabilities | £5,151 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | Voluntary strike-off action has been suspended (1 page) |
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2019 | Application to strike the company off the register (3 pages) |
24 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
16 May 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
4 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
5 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
5 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
12 September 2016 | Termination of appointment of Vincent Charles Turner as a director on 31 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Vincent Charles Turner as a director on 31 August 2016 (1 page) |
24 August 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
24 August 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
15 August 2016 | Appointment of Mr Peter Charles Edward Calderbank as a director on 12 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Peter Charles Edward Calderbank as a director on 12 August 2016 (2 pages) |
12 August 2016 | Registered office address changed from C/O Vince Turner 88 Fentiman Road London SW8 1LA to Basement Keyes House, Dolphin Square, London, Sw1V Genevers, Keyes House Dolphin Square London SW1V 3NA on 12 August 2016 (1 page) |
12 August 2016 | Registered office address changed from C/O Vince Turner 88 Fentiman Road London SW8 1LA to Basement Keyes House, Dolphin Square, London, Sw1V Genevers, Keyes House Dolphin Square London SW1V 3NA on 12 August 2016 (1 page) |
20 February 2016 | Annual return made up to 4 February 2016 no member list (4 pages) |
20 February 2016 | Annual return made up to 4 February 2016 no member list (4 pages) |
20 February 2016 | Appointment of Mrs Estelle King as a director on 1 October 2015 (2 pages) |
20 February 2016 | Appointment of Mrs Estelle King as a director on 1 October 2015 (2 pages) |
1 September 2015 | Appointment of Mr Simon Boothman as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr Simon Boothman as a director on 1 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of Peter Charles Edward Calderbank as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Peter Charles Edward Calderbank as a secretary on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Peter Charles Edward Calderbank as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Peter Charles Edward Calderbank as a secretary on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Peter Charles Edward Calderbank as a secretary on 1 September 2015 (1 page) |
1 September 2015 | Appointment of Mr Simon Boothman as a director on 1 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of Peter Charles Edward Calderbank as a director on 1 September 2015 (1 page) |
14 August 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
14 August 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
4 February 2015 | Annual return made up to 4 February 2015 no member list (3 pages) |
4 February 2015 | Annual return made up to 4 February 2015 no member list (3 pages) |
4 February 2015 | Annual return made up to 4 February 2015 no member list (3 pages) |
28 July 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
28 July 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
5 June 2014 | Registered office address changed from 1-2 Greycoat Place London SW1P 1SB on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 1-2 Greycoat Place London SW1P 1SB on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 1-2 Greycoat Place London SW1P 1SB on 5 June 2014 (1 page) |
25 April 2014 | Termination of appointment of Colin Hardy as a director (1 page) |
25 April 2014 | Termination of appointment of Colin Hardy as a director (1 page) |
5 February 2014 | Appointment of Mr Brian Sherriff as a director (2 pages) |
5 February 2014 | Annual return made up to 4 February 2014 no member list (4 pages) |
5 February 2014 | Annual return made up to 4 February 2014 no member list (4 pages) |
5 February 2014 | Annual return made up to 4 February 2014 no member list (4 pages) |
5 February 2014 | Appointment of Mr Brian Sherriff as a director (2 pages) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
5 February 2013 | Annual return made up to 4 February 2013 no member list (3 pages) |
5 February 2013 | Annual return made up to 4 February 2013 no member list (3 pages) |
5 February 2013 | Annual return made up to 4 February 2013 no member list (3 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
6 February 2012 | Annual return made up to 4 February 2012 no member list (3 pages) |
6 February 2012 | Annual return made up to 4 February 2012 no member list (3 pages) |
6 February 2012 | Annual return made up to 4 February 2012 no member list (3 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
4 February 2011 | Secretary's details changed for Peter Charles Edward Calderbank on 4 February 2011 (1 page) |
4 February 2011 | Director's details changed for Vincent Charles Turner on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Peter Charles Edward Calderbank on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Peter Charles Edward Calderbank on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Peter Charles Edward Calderbank on 4 February 2011 (2 pages) |
4 February 2011 | Secretary's details changed for Peter Charles Edward Calderbank on 4 February 2011 (1 page) |
4 February 2011 | Director's details changed for Vincent Charles Turner on 4 February 2011 (2 pages) |
4 February 2011 | Annual return made up to 4 February 2011 no member list (3 pages) |
4 February 2011 | Director's details changed for Colin Hardy on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Colin Hardy on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Vincent Charles Turner on 4 February 2011 (2 pages) |
4 February 2011 | Secretary's details changed for Peter Charles Edward Calderbank on 4 February 2011 (1 page) |
4 February 2011 | Director's details changed for Colin Hardy on 4 February 2011 (2 pages) |
4 February 2011 | Annual return made up to 4 February 2011 no member list (3 pages) |
4 February 2011 | Annual return made up to 4 February 2011 no member list (3 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
5 February 2010 | Annual return made up to 4 February 2010 no member list (4 pages) |
5 February 2010 | Director's details changed for Colin Hardy on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Vincent Charles Turner on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 4 February 2010 no member list (4 pages) |
5 February 2010 | Director's details changed for Colin Hardy on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 4 February 2010 no member list (4 pages) |
5 February 2010 | Director's details changed for Colin Hardy on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Vincent Charles Turner on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Vincent Charles Turner on 5 February 2010 (2 pages) |
10 July 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
10 July 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
16 March 2009 | Annual return made up to 04/02/09 (3 pages) |
16 March 2009 | Annual return made up to 04/02/09 (3 pages) |
20 January 2009 | Appointment terminated director desmond figueiredo (1 page) |
20 January 2009 | Appointment terminated director desmond figueiredo (1 page) |
30 September 2008 | Partial exemption accounts made up to 31 March 2008 (13 pages) |
30 September 2008 | Partial exemption accounts made up to 31 March 2008 (13 pages) |
13 February 2008 | Location of register of members (1 page) |
13 February 2008 | Location of register of members (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 1-2 greycoat place london SW1B 1SB (1 page) |
13 February 2008 | Location of debenture register (1 page) |
13 February 2008 | Annual return made up to 04/02/08 (2 pages) |
13 February 2008 | Annual return made up to 04/02/08 (2 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 1-2 greycoat place london SW1B 1SB (1 page) |
13 February 2008 | Location of debenture register (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 88 fentiman road london greater london SW8 1LA (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 88 fentiman road london greater london SW8 1LA (1 page) |
6 August 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
6 August 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Annual return made up to 04/02/07 (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Annual return made up to 04/02/07 (2 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
7 July 2006 | Company name changed pimlico community church\certificate issued on 07/07/06 (3 pages) |
7 July 2006 | Company name changed pimlico community church\certificate issued on 07/07/06 (3 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
6 February 2006 | Annual return made up to 04/02/06 (2 pages) |
6 February 2006 | Annual return made up to 04/02/06 (2 pages) |
27 July 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
27 July 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
27 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2005 | Annual return made up to 04/02/05 (5 pages) |
16 February 2005 | Annual return made up to 04/02/05 (5 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
18 October 2004 | Memorandum and Articles of Association (24 pages) |
18 October 2004 | Memorandum and Articles of Association (24 pages) |
14 October 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
14 October 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
4 February 2004 | Incorporation (32 pages) |
4 February 2004 | Incorporation (32 pages) |