London
N20 8DG
Director Name | Rev Paul Michael Holdsworth |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2018(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Minister |
Country of Residence | England |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Rev David Ronald Howarth |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2018(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Minister |
Country of Residence | England |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Rev Livingstone Anthony Thompson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Jamaican,Irish |
Status | Current |
Appointed | 08 July 2018(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Minister |
Country of Residence | Northern Ireland |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Secretary Name | Rev Paul Michael Holdsworth |
---|---|
Status | Current |
Appointed | 20 October 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Terence Richard Cross |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Stratton Place Court Farm Road, Longwell Bristol BS30 9AU |
Director Name | Jacqueline Kay Morten |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Member Of Provincial Board Of |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dawlish Avenue Palmers Green London N13 4HP |
Director Name | Rev David John Newman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 49 Creighton Avenue Muswell Hill London N10 1NR |
Director Name | Rev Robert James Hopcroft |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 28 Oak Dene Close Pudsey West Yorkshire LS28 9LW |
Secretary Name | Jacqueline Kay Morten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Member Of Provincial Board Of |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dawlish Avenue Palmers Green London N13 4HP |
Director Name | Rev Janet Mullin |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 July 2010) |
Role | Minister Of Religion |
Country of Residence | Northern Ireland |
Correspondence Address | Moravian Manse 25 Church Road, Gracehill Ballymena Co Antrim BT42 2NL Northern Ireland |
Director Name | Mrs Gillian Taylor |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 Creighton Avenue London N10 1NR |
Director Name | Rev Phillip James Cooper |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 04 August 2014) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 25 Springwood Avenue Chadderton Oldham OL9 9RR |
Director Name | Rev Sarah Gillian Groves |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 July 2016) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 25 Church Road Gracehill Ballymena County Antrim BT42 2NL Northern Ireland |
Secretary Name | Mrs Gillian Taylor |
---|---|
Status | Resigned |
Appointed | 21 July 2010(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 February 2017) |
Role | Company Director |
Correspondence Address | 49 Creighton Avenue London N10 1NR |
Director Name | Rev David Ronald Howarth |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2016) |
Role | Minister |
Country of Residence | England |
Correspondence Address | Moravian Church House 5 Muswell Hill London N10 3TJ |
Director Name | Miss Zoe Marie-May Taylor |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(12 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 03 August 2020) |
Role | Training Advisor |
Country of Residence | England |
Correspondence Address | 5 Muswell Hill London N10 3TJ |
Secretary Name | Miss Roberta Margaret Ann Hoey |
---|---|
Status | Resigned |
Appointed | 06 February 2017(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 October 2020) |
Role | Company Director |
Correspondence Address | 27 Lynton Mead London N20 8DG |
Director Name | Mr Christopher Mark Kernohan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2019(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moravian Church House 5 Muswell Hill London N10 3TJ |
Website | www.ockbrooksch.co.uk/ |
---|---|
Telephone | 01332 673532 |
Telephone region | Derby |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,269,777 |
Net Worth | £1,090,549 |
Cash | £382,305 |
Current Liabilities | £507,372 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 29 March 2021 (3 years ago) |
---|---|
Next Return Due | 12 April 2022 (overdue) |
2 February 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
2 February 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
9 August 2022 | Appointment of a voluntary liquidator (3 pages) |
27 July 2022 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
1 June 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 1 June 2022 (2 pages) |
3 March 2022 | Administrator's progress report (20 pages) |
15 October 2021 | Notice of deemed approval of proposals (3 pages) |
30 September 2021 | Statement of administrator's proposal (34 pages) |
11 September 2021 | Statement of affairs with form AM02SOA (14 pages) |
13 August 2021 | Registered office address changed from Moravian Church House 5 Muswell Hill London N10 3TJ to Devonshire House 60 Goswell Road London EC1M 7AD on 13 August 2021 (2 pages) |
12 August 2021 | Appointment of an administrator (3 pages) |
1 June 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
22 October 2020 | Termination of appointment of Roberta Margaret Ann Hoey as a secretary on 20 October 2020 (1 page) |
22 October 2020 | Termination of appointment of Christopher Mark Kernohan as a director on 20 October 2020 (1 page) |
22 October 2020 | Appointment of Rev Paul Michael Holdsworth as a secretary on 20 October 2020 (2 pages) |
3 August 2020 | Termination of appointment of Zoe Marie-May Taylor as a director on 3 August 2020 (1 page) |
12 May 2020 | Accounts for a small company made up to 31 August 2019 (38 pages) |
12 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
7 April 2020 | Appointment of Mr Christopher Mark Kernohan as a director on 15 June 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
9 May 2019 | Appointment of Rev Dr Livingstone Thompson as a director on 8 July 2018 (2 pages) |
8 May 2019 | Appointment of Rev Paul Michael Holdsworth as a director on 8 July 2018 (2 pages) |
8 May 2019 | Termination of appointment of Robert James Hopcroft as a director on 8 July 2018 (1 page) |
8 May 2019 | Termination of appointment of Gillian Taylor as a director on 31 August 2018 (1 page) |
8 May 2019 | Appointment of Rev David Ronald Howarth as a director on 8 July 2018 (2 pages) |
6 February 2019 | Full accounts made up to 31 August 2018 (34 pages) |
10 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
13 February 2018 | Full accounts made up to 31 August 2017 (27 pages) |
23 January 2018 | Director's details changed for Miss Zoe Marie-May Ferdinand on 2 September 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
19 April 2017 | Termination of appointment of Sarah Gillian Groves as a director on 12 July 2016 (1 page) |
19 April 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
19 April 2017 | Termination of appointment of Sarah Gillian Groves as a director on 12 July 2016 (1 page) |
5 April 2017 | Director's details changed for Miss Zoe Marie-May Ferdinand on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Miss Zoe Marie-May Ferdinand on 5 April 2017 (2 pages) |
20 March 2017 | Full accounts made up to 31 August 2016 (25 pages) |
20 March 2017 | Full accounts made up to 31 August 2016 (25 pages) |
23 February 2017 | Termination of appointment of David Ronald Howarth as a director on 30 September 2016 (1 page) |
23 February 2017 | Appointment of Miss Zoe Marie-May Ferdinand as a director on 11 July 2016 (2 pages) |
23 February 2017 | Appointment of Miss Zoe Marie-May Ferdinand as a director on 11 July 2016 (2 pages) |
23 February 2017 | Termination of appointment of David Ronald Howarth as a director on 30 September 2016 (1 page) |
22 February 2017 | Appointment of Miss Roberta Margaret Ann Hoey as a director on 6 February 2017 (2 pages) |
22 February 2017 | Appointment of Miss Roberta Margaret Ann Hoey as a secretary on 6 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Gillian Taylor as a secretary on 6 February 2017 (1 page) |
22 February 2017 | Appointment of Miss Roberta Margaret Ann Hoey as a director on 6 February 2017 (2 pages) |
22 February 2017 | Appointment of Miss Roberta Margaret Ann Hoey as a secretary on 6 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Gillian Taylor as a secretary on 6 February 2017 (1 page) |
6 May 2016 | Full accounts made up to 31 August 2015 (29 pages) |
6 May 2016 | Full accounts made up to 31 August 2015 (29 pages) |
11 April 2016 | Annual return made up to 29 March 2016 no member list (6 pages) |
11 April 2016 | Annual return made up to 29 March 2016 no member list (6 pages) |
23 April 2015 | Full accounts made up to 31 August 2014 (25 pages) |
23 April 2015 | Full accounts made up to 31 August 2014 (25 pages) |
9 April 2015 | Director's details changed for Robert James Hopcroft on 15 September 2014 (2 pages) |
9 April 2015 | Annual return made up to 29 March 2015 no member list (6 pages) |
9 April 2015 | Director's details changed for Robert James Hopcroft on 15 September 2014 (2 pages) |
9 April 2015 | Annual return made up to 29 March 2015 no member list (6 pages) |
4 March 2015 | Termination of appointment of Philip James Cooper as a director on 4 August 2014 (1 page) |
4 March 2015 | Appointment of Rev David Ronald Howarth as a director on 4 August 2014 (2 pages) |
4 March 2015 | Appointment of Rev David Ronald Howarth as a director on 4 August 2014 (2 pages) |
4 March 2015 | Appointment of Rev David Ronald Howarth as a director on 4 August 2014 (2 pages) |
4 March 2015 | Termination of appointment of Philip James Cooper as a director on 4 August 2014 (1 page) |
4 March 2015 | Termination of appointment of Philip James Cooper as a director on 4 August 2014 (1 page) |
24 April 2014 | Annual return made up to 29 March 2014 no member list (6 pages) |
24 April 2014 | Annual return made up to 29 March 2014 no member list (6 pages) |
14 March 2014 | Full accounts made up to 31 August 2013 (25 pages) |
14 March 2014 | Full accounts made up to 31 August 2013 (25 pages) |
29 April 2013 | Full accounts made up to 31 August 2012 (25 pages) |
29 April 2013 | Full accounts made up to 31 August 2012 (25 pages) |
2 April 2013 | Annual return made up to 29 March 2013 no member list (6 pages) |
2 April 2013 | Annual return made up to 29 March 2013 no member list (6 pages) |
11 July 2012 | Resignation of an auditor (2 pages) |
11 July 2012 | Resignation of an auditor (2 pages) |
10 July 2012 | Section 519 (1 page) |
10 July 2012 | Section 519 (1 page) |
23 April 2012 | Annual return made up to 29 March 2012 no member list (6 pages) |
23 April 2012 | Director's details changed for Rev Sarah Gillian Groves on 5 May 2011 (2 pages) |
23 April 2012 | Annual return made up to 29 March 2012 no member list (6 pages) |
23 April 2012 | Director's details changed for Rev Sarah Gillian Groves on 5 May 2011 (2 pages) |
23 April 2012 | Director's details changed for Rev Sarah Gillian Groves on 5 May 2011 (2 pages) |
13 February 2012 | Full accounts made up to 31 August 2011 (30 pages) |
13 February 2012 | Full accounts made up to 31 August 2011 (30 pages) |
21 June 2011 | Appointment of Mrs Gillian Taylor as a secretary (2 pages) |
21 June 2011 | Director's details changed for Mrs Gillian Taylor on 1 October 2010 (2 pages) |
21 June 2011 | Annual return made up to 29 March 2011 no member list (6 pages) |
21 June 2011 | Termination of appointment of Jacqueline Morten as a secretary (1 page) |
21 June 2011 | Termination of appointment of Jacqueline Morten as a secretary (1 page) |
21 June 2011 | Appointment of Rev Sarah Gillian Groves as a director (2 pages) |
21 June 2011 | Director's details changed for Mrs Gillian Taylor on 1 October 2010 (2 pages) |
21 June 2011 | Termination of appointment of Janet Mullin as a director (1 page) |
21 June 2011 | Appointment of Mrs Gillian Taylor as a secretary (2 pages) |
21 June 2011 | Annual return made up to 29 March 2011 no member list (6 pages) |
21 June 2011 | Termination of appointment of Jacqueline Morten as a director (1 page) |
21 June 2011 | Appointment of Rev Philip James Cooper as a director (2 pages) |
21 June 2011 | Appointment of Rev Sarah Gillian Groves as a director (2 pages) |
21 June 2011 | Appointment of Rev Philip James Cooper as a director (2 pages) |
21 June 2011 | Termination of appointment of Janet Mullin as a director (1 page) |
21 June 2011 | Director's details changed for Mrs Gillian Taylor on 1 October 2010 (2 pages) |
21 June 2011 | Termination of appointment of Jacqueline Morten as a director (1 page) |
2 June 2011 | Full accounts made up to 31 August 2010 (30 pages) |
2 June 2011 | Full accounts made up to 31 August 2010 (30 pages) |
26 May 2010 | Full accounts made up to 31 August 2009 (29 pages) |
26 May 2010 | Full accounts made up to 31 August 2009 (29 pages) |
30 March 2010 | Annual return made up to 29 March 2010 no member list (4 pages) |
30 March 2010 | Annual return made up to 29 March 2010 no member list (4 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (29 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (29 pages) |
7 April 2009 | Annual return made up to 29/03/09 (3 pages) |
7 April 2009 | Annual return made up to 29/03/09 (3 pages) |
6 April 2009 | Appointment terminated director terence cross (1 page) |
6 April 2009 | Appointment terminated director terence cross (1 page) |
8 August 2008 | Director appointed gillian taylor (2 pages) |
8 August 2008 | Director appointed gillian taylor (2 pages) |
19 May 2008 | Full accounts made up to 31 August 2007 (20 pages) |
19 May 2008 | Full accounts made up to 31 August 2007 (20 pages) |
7 May 2008 | Annual return made up to 29/03/08 (3 pages) |
7 May 2008 | Annual return made up to 29/03/08 (3 pages) |
15 May 2007 | Full accounts made up to 31 August 2006 (18 pages) |
15 May 2007 | Full accounts made up to 31 August 2006 (18 pages) |
10 April 2007 | Annual return made up to 29/03/07 (2 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Annual return made up to 29/03/07 (2 pages) |
6 April 2006 | Annual return made up to 29/03/06 (2 pages) |
6 April 2006 | Annual return made up to 29/03/06 (2 pages) |
1 February 2006 | Full accounts made up to 31 August 2005 (17 pages) |
1 February 2006 | Full accounts made up to 31 August 2005 (17 pages) |
9 May 2005 | Annual return made up to 29/03/05
|
9 May 2005 | Annual return made up to 29/03/05
|
24 February 2005 | Memorandum and Articles of Association (15 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Memorandum and Articles of Association (15 pages) |
24 February 2005 | Resolutions
|
8 September 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
8 September 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
29 March 2004 | Incorporation (24 pages) |
29 March 2004 | Incorporation (24 pages) |