Company NameEkklesia Limited
DirectorSimon Michael Andrew Barrow
Company StatusActive - Proposal to Strike off
Company Number05831226
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameMr Simon Michael Andrew Barrow
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2006(same day as company formation)
RoleTheologian
Country of ResidenceScotland
Correspondence Address235 Shaftesbury Avenue
London
WC2H 8EP
Secretary NameSimon Michael Andrew Barrow
NationalityBritish
StatusCurrent
Appointed30 May 2006(same day as company formation)
RoleTheologian
Country of ResidenceUnited Kingdom
Correspondence Address3 Kirk Street
Edinburgh
EH6 5EX
Scotland
Director NameBenjamin William Harvey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Newlands Road
London
SW16 4SL
Director NameMr Nicholas Mark Turner
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address25 Tooting Bec Gardens
London
SW16 1QY
Director NameMr Jonathan Charles Bartley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RolePolitical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Tooting Bec Gardens
Streatham
London
SW16 1QY
Director NameMr David Philip Saint
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address99 Ashurst Road
Tadworth
Surrey
KT20 5EY
Director NameMr David Edward Westgate
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 17 July 2017)
RoleManaging Director Of Lettings Agency
Country of ResidenceEngland
Correspondence AddressThe Clockhouse Bath Hill
Keynsham
Bristol
BS31 1HT
Director NameMs Kate Mabel Guthrie
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 2017)
RoleAcademic
Country of ResidenceEngland
Correspondence Address27 Wiliam Smith Close
Cambridge
CB1 3QF
Director NameMr Robert Vaughan Jones
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address84 Horseferry Road
London
E14 8DY
Director NameDr Michael Arthur Marten
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 18 December 2017)
RoleLecturer
Country of ResidenceScotland
Correspondence Address7 Station Road
Balfron
G63 0SX
Scotland

Contact

Telephone020 87696213
Telephone regionLondon

Location

Registered Address235 Shaftesbury Avenue
London
WC2H 8EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Benjamin William Harvey
25.00%
Ordinary B
1 at £1Jonathan Charles Bartley
25.00%
Ordinary A
1 at £1Nick Mark Turner
25.00%
Ordinary B
1 at £1Simon Michael Andrew Barrow
25.00%
Ordinary A

Financials

Year2014
Net Worth-£456
Cash£29,597

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 May 2022 (1 year, 11 months ago)
Next Return Due13 June 2023 (overdue)

Filing History

7 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
25 February 2020Compulsory strike-off action has been discontinued (1 page)
23 February 2020Confirmation statement made on 30 May 2019 with no updates (3 pages)
23 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
7 September 2019Compulsory strike-off action has been suspended (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Unaudited abridged accounts made up to 30 May 2018 (7 pages)
8 August 2018Notification of Simon Barrow as a person with significant control on 7 August 2018 (2 pages)
8 August 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 December 2017Termination of appointment of Kate Mabel Guthrie as a director on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Robert Vaughan Jones as a director on 22 December 2017 (1 page)
19 December 2017Termination of appointment of Michael Arthur Marten as a director on 18 December 2017 (1 page)
26 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
19 July 2017Termination of appointment of Jonathan Charles Bartley as a director on 17 July 2017 (1 page)
19 July 2017Termination of appointment of David Edward Westgate as a director on 17 July 2017 (1 page)
19 July 2017Termination of appointment of Jonathan Charles Bartley as a director on 17 July 2017 (1 page)
19 July 2017Termination of appointment of David Edward Westgate as a director on 17 July 2017 (1 page)
21 June 2017Micro company accounts made up to 31 May 2016 (3 pages)
21 June 2017Micro company accounts made up to 31 May 2016 (3 pages)
28 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4
(9 pages)
28 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4
(9 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 November 2015Termination of appointment of David Philip Saint as a director on 18 November 2015 (1 page)
19 November 2015Termination of appointment of David Philip Saint as a director on 18 November 2015 (1 page)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(10 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(10 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 December 2014Appointment of Mr Robert Vaughan Jones as a director on 10 June 2014 (2 pages)
1 December 2014Appointment of Mr Robert Vaughan Jones as a director on 10 June 2014 (2 pages)
28 November 2014Appointment of Mr Michael Arthur Marten as a director on 10 June 2014 (2 pages)
28 November 2014Appointment of Ms Kate Mabel Guthrie as a director on 10 June 2014 (2 pages)
28 November 2014Appointment of Ms Kate Mabel Guthrie as a director on 10 June 2014 (2 pages)
28 November 2014Appointment of Mr David Philip Saint as a director on 10 June 2014 (2 pages)
28 November 2014Appointment of Mr Michael Arthur Marten as a director on 10 June 2014 (2 pages)
28 November 2014Appointment of Mr David Philip Saint as a director on 10 June 2014 (2 pages)
27 November 2014Registered office address changed from , 235 Shaftesbury Avenue Shaftesbury Avenue, London, WC2H 8EP, England to 235 Shaftesbury Avenue London WC2H 8EP on 27 November 2014 (1 page)
27 November 2014Termination of appointment of Nicholas Mark Turner as a director on 30 April 2014 (1 page)
27 November 2014Appointment of Mr David Edward Westgate as a director on 10 June 2014 (2 pages)
27 November 2014Registered office address changed from , 235 Shaftesbury Avenue Shaftesbury Avenue, London, WC2H 8EP, England to 235 Shaftesbury Avenue London WC2H 8EP on 27 November 2014 (1 page)
27 November 2014Appointment of Mr David Edward Westgate as a director on 10 June 2014 (2 pages)
27 November 2014Termination of appointment of Benjamin William Harvey as a director on 30 April 2014 (1 page)
27 November 2014Registered office address changed from 235 Shaftesbury Avenue Shaftesbury Avenue London WC2H 8EP England to 235 Shaftesbury Avenue London WC2H 8EP on 27 November 2014 (1 page)
27 November 2014Termination of appointment of Nicholas Mark Turner as a director on 30 April 2014 (1 page)
27 November 2014Termination of appointment of Benjamin William Harvey as a director on 30 April 2014 (1 page)
27 November 2014Termination of appointment of Benjamin William Harvey as a director on 30 April 2014 (1 page)
27 November 2014Termination of appointment of Benjamin William Harvey as a director on 30 April 2014 (1 page)
26 November 2014Registered office address changed from 21 Tooting Bec Gardens Streatham London SW16 1QY to 235 Shaftesbury Avenue Shaftesbury Avenue London WC2H 8EP on 26 November 2014 (1 page)
26 November 2014Registered office address changed from , 21 Tooting Bec Gardens, Streatham, London, SW16 1QY to 235 Shaftesbury Avenue London WC2H 8EP on 26 November 2014 (1 page)
26 November 2014Registered office address changed from , 21 Tooting Bec Gardens, Streatham, London, SW16 1QY to 235 Shaftesbury Avenue London WC2H 8EP on 26 November 2014 (1 page)
14 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(7 pages)
14 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(7 pages)
5 June 2013Secretary's details changed for Simon Michael Andrew Barrow on 9 September 2012 (2 pages)
5 June 2013Director's details changed for Simon Michael Andrew Barrow on 9 September 2012 (2 pages)
5 June 2013Secretary's details changed for Simon Michael Andrew Barrow on 9 September 2012 (2 pages)
5 June 2013Director's details changed for Simon Michael Andrew Barrow on 9 September 2012 (2 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(7 pages)
5 June 2013Secretary's details changed for Simon Michael Andrew Barrow on 9 September 2012 (2 pages)
5 June 2013Director's details changed for Simon Michael Andrew Barrow on 9 September 2012 (2 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
18 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 June 2010Director's details changed for Benjamin William Harvey on 29 May 2010 (2 pages)
3 June 2010Director's details changed for Benjamin William Harvey on 29 May 2010 (2 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
3 June 2010Director's details changed for Simon Michael Andrew Barrow on 29 May 2010 (2 pages)
3 June 2010Director's details changed for Simon Michael Andrew Barrow on 29 May 2010 (2 pages)
3 June 2010Director's details changed for Jonathan Charles Bartley on 29 May 2010 (2 pages)
3 June 2010Director's details changed for Nicholas Mark Turner on 29 May 2010 (2 pages)
3 June 2010Director's details changed for Nicholas Mark Turner on 29 May 2010 (2 pages)
3 June 2010Director's details changed for Jonathan Charles Bartley on 29 May 2010 (2 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
26 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 June 2009Return made up to 30/05/09; full list of members (5 pages)
16 June 2009Return made up to 30/05/09; full list of members (5 pages)
15 June 2009Director's change of particulars / benjamin harvey / 20/09/2008 (1 page)
15 June 2009Director's change of particulars / benjamin harvey / 20/09/2008 (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 October 2008Return made up to 30/05/08; full list of members (5 pages)
2 October 2008Return made up to 30/05/08; full list of members (5 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
26 June 2007Ad 01/01/07--------- £ si 2@1=2 £ si 2@1=2 £ ic 4/8 (2 pages)
26 June 2007Registered office changed on 26/06/07 from: 21 tooting vec gardens streatham london SW16 1QY (1 page)
26 June 2007Return made up to 30/05/07; full list of members (3 pages)
26 June 2007Return made up to 30/05/07; full list of members (3 pages)
26 June 2007Ad 01/01/07--------- £ si 2@1=2 £ si 2@1=2 £ ic 4/8 (2 pages)
26 June 2007Registered office changed on 26/06/07 from: 21 tooting vec gardens, streatham, london, SW16 1QY (1 page)
30 May 2006Incorporation (14 pages)
30 May 2006Incorporation (14 pages)