London
SW20 8SA
Secretary Name | Stephen Andrew Hatherall |
---|---|
Status | Current |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 577 Kingston Road London SW20 8SA |
Director Name | Mr John Clive Marland |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2013(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Erridge Road Merton Park London SW19 3JB |
Director Name | Mr Robert Turner |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 April 2016(5 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Programme Manager (Retail) |
Country of Residence | England |
Correspondence Address | 577 Kingston Road London SW20 8SA |
Director Name | Mr Gregor James Ferguson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 577 Kingston Road London SW20 8SA |
Director Name | Ms Rosemary Patricia Dunn |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | 577 Kingston Road London SW20 8SA |
Director Name | Mr Stephen Finlay Heron Lawes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 577 Kingston Road Raynes Park London SW20 8SA |
Director Name | Mr Mark Lewis Vernon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 577 Kingston Road Raynes Park London SW20 8SA |
Director Name | Mr Gordon William Reid |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 577 Kingston Road London SW20 8SA |
Website | dundonald.org |
---|---|
Telephone | 020 85434411 |
Telephone region | London |
Registered Address | 577 Kingston Road London SW20 8SA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,557,299 |
Net Worth | £1,015,579 |
Cash | £831,508 |
Current Liabilities | £144,965 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
14 June 2021 | Delivered on: 14 June 2021 Persons entitled: Reliance Bank Limited Classification: A registered charge Particulars: 15 wontner road, london, SW17 7QT. Outstanding |
---|---|
26 April 2021 | Delivered on: 29 April 2021 Persons entitled: Kingdom Bank Limited (Company Number 04346834) Classification: A registered charge Particulars: All that freehold property known as 577 kingston road, raynes park, london SW20 8SA registered at the land registry with title number SY327876. Outstanding |
4 October 2019 | Delivered on: 4 October 2019 Persons entitled: Reliance Bank Limited Classification: A registered charge Particulars: 264 worple road, wimbledon, SW20 8RG and filed at hm land registry under title number SY271510. Outstanding |
10 February 2014 | Delivered on: 11 February 2014 Satisfied on: 15 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
18 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
16 December 2023 | Group of companies' accounts made up to 31 March 2023 (43 pages) |
31 October 2023 | Termination of appointment of Gordon William Reid as a director on 24 October 2023 (1 page) |
20 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
17 November 2022 | Group of companies' accounts made up to 31 March 2022 (42 pages) |
18 July 2022 | Appointment of Ms Rosemary Patricia Dunn as a director on 12 July 2022 (2 pages) |
24 February 2022 | Registered office address changed from The Church Hall St. Andrew's Church Herbert Road London SW19 3SH England to 577 Kingston Road London SW20 8SA on 24 February 2022 (1 page) |
18 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
5 January 2022 | Group of companies' accounts made up to 31 March 2021 (40 pages) |
14 June 2021 | Registration of charge 074969440004, created on 14 June 2021 (18 pages) |
29 April 2021 | Registration of charge 074969440003, created on 26 April 2021 (31 pages) |
26 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
12 November 2020 | Full accounts made up to 31 March 2020 (32 pages) |
22 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
28 October 2019 | Full accounts made up to 31 March 2019 (34 pages) |
7 October 2019 | Registered office address changed from The Factory 577 Kingston Road Raynes Park London SW20 8SA to The Church Hall St. Andrew's Church Herbert Road London SW19 3SH on 7 October 2019 (1 page) |
4 October 2019 | Registration of charge 074969440002, created on 4 October 2019 (13 pages) |
21 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
22 October 2018 | Full accounts made up to 31 March 2018 (30 pages) |
6 July 2018 | Termination of appointment of Mark Vernon as a director on 30 June 2018 (1 page) |
6 June 2018 | Appointment of Mr Gregor James Ferguson as a director on 4 June 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (31 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (31 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
7 July 2016 | Full accounts made up to 31 March 2016 (21 pages) |
7 July 2016 | Full accounts made up to 31 March 2016 (21 pages) |
19 April 2016 | Appointment of Mr Robert Turner as a director on 14 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Robert Turner as a director on 14 April 2016 (2 pages) |
25 January 2016 | Annual return made up to 18 January 2016 no member list (4 pages) |
25 January 2016 | Annual return made up to 18 January 2016 no member list (4 pages) |
11 November 2015 | Full accounts made up to 31 March 2015 (23 pages) |
11 November 2015 | Full accounts made up to 31 March 2015 (23 pages) |
19 January 2015 | Annual return made up to 18 January 2015 no member list (4 pages) |
19 January 2015 | Annual return made up to 18 January 2015 no member list (4 pages) |
30 October 2014 | Company name changed the dundonald church charitable trust\certificate issued on 30/10/14
|
30 October 2014 | NE01 (2 pages) |
30 October 2014 | NE01 (2 pages) |
30 October 2014 | Change of name notice (2 pages) |
30 October 2014 | Company name changed the dundonald church charitable trust\certificate issued on 30/10/14
|
30 October 2014 | Change of name notice (2 pages) |
14 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
14 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
15 July 2014 | Satisfaction of charge 074969440001 in full (4 pages) |
15 July 2014 | Satisfaction of charge 074969440001 in full (4 pages) |
11 February 2014 | Registration of charge 074969440001 (18 pages) |
11 February 2014 | Registration of charge 074969440001 (18 pages) |
22 January 2014 | Annual return made up to 18 January 2014 no member list (4 pages) |
22 January 2014 | Annual return made up to 18 January 2014 no member list (4 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
30 January 2013 | Annual return made up to 18 January 2013 no member list (4 pages) |
30 January 2013 | Annual return made up to 18 January 2013 no member list (4 pages) |
23 January 2013 | Appointment of Mr John Clive Marland as a director (2 pages) |
23 January 2013 | Appointment of Mr John Clive Marland as a director (2 pages) |
18 January 2013 | Termination of appointment of Stephen Lawes as a director (1 page) |
18 January 2013 | Termination of appointment of Stephen Lawes as a director (1 page) |
22 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
24 April 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
24 April 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
24 January 2012 | Annual return made up to 18 January 2012 no member list (4 pages) |
24 January 2012 | Annual return made up to 18 January 2012 no member list (4 pages) |
18 January 2011 | Incorporation (53 pages) |
18 January 2011 | Incorporation (53 pages) |