Company NameThe Story Of Christmas
Company StatusActive
Company Number07837956
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 November 2011(12 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameRoderick Robert Graham
StatusCurrent
Appointed15 January 2013(1 year, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Ian Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Anthony David Chambers
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(6 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameNicholas Mark Howe
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(6 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressChalk Barton Shere Road
West Horsley
Surrey
KT24 6EW
Director NameMrs Gay Mary Sutton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired Business Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMs Emily Patricia Bohill
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed16 September 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Andrew James Hynard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(9 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Queen Anne Street
London
W1G 8LA
Director NameMr David John Rivers Sleath
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(9 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Queen Anne Street
London
W1G 8LA
Director NameMr Deon Steyn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address20 Hanover Square
London
W1S 1JY
Director NameMr Howard Robert Woollaston
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr David John Turner
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThrid Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Robert Michael Squier Fraser
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThrid Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Stephen Paul Chambers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUntied Kingdom
Correspondence AddressThrid Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameAnthony Thomas Andrew Braddon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrid Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Andrew James Hynard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThrid Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameDerek John Penfold
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49 Queensdale Road
Holland Park
London
W11 4SD
Director NameMr Timothy John Sketchley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(2 years, 1 month after company formation)
Appointment Duration10 years (resigned 09 January 2024)
RoleCompany Director & Chartered Survey
Country of ResidenceEngland
Correspondence AddressTall Timbers 33 Lauderdale Drive
Petersham
Richmond Upon Thames
Surrey
TW10 7BS
Director NameAngus Charles Goswell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 July 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThrid Floor 24 Chiswell Street
London
EC1Y 4YX

Contact

Websitesocappeal.com
Email address[email protected]

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£322,570
Net Worth£130,683
Cash£125,256
Current Liabilities£9,900

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 November 2023 (4 months, 3 weeks ago)
Next Return Due21 November 2024 (7 months, 3 weeks from now)

Filing History

5 December 2022Total exemption full accounts made up to 30 June 2022 (19 pages)
23 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
5 September 2022Memorandum and Articles of Association (20 pages)
5 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 September 2022Termination of appointment of Howard Robert Woollaston as a director on 15 September 2021 (1 page)
10 January 2022Total exemption full accounts made up to 30 June 2021 (19 pages)
22 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
16 August 2021Director's details changed for Ms Emily Patricia Bohill on 1 June 2021 (2 pages)
1 June 2021Registered office address changed from Thrid Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
30 December 2020Appointment of Mr David John Rivers Sleath as a director on 1 December 2020 (3 pages)
23 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
17 December 2020Appointment of Mr Andrew James Hynard as a director on 5 November 2020 (2 pages)
23 November 2020Total exemption full accounts made up to 30 June 2020 (19 pages)
5 November 2020Appointment of Miss Emily Patricia Bohill as a director on 16 September 2020 (2 pages)
5 November 2020Termination of appointment of David John Turner as a director on 16 September 2020 (1 page)
5 November 2020Termination of appointment of Anthony Thomas Andrew Braddon as a director on 16 September 2020 (1 page)
5 November 2020Termination of appointment of Robert Michael Squier Fraser as a director on 16 September 2020 (1 page)
5 November 2020Termination of appointment of Stephen Paul Chambers as a director on 16 September 2020 (1 page)
18 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 30 June 2019 (21 pages)
27 September 2019Appointment of Mrs Gay Mary Sutton as a director on 18 September 2019 (2 pages)
24 September 2019Register inspection address has been changed from 54 Kingsway Place Sans Walk London EC1R 0LU to 200 Strand London WC2R 1DJ (2 pages)
11 January 2019Total exemption full accounts made up to 30 June 2018 (20 pages)
13 December 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
14 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
1 August 2018Termination of appointment of Angus Charles Goswell as a director on 26 July 2018 (1 page)
8 February 2018Appointment of Nicholas Mark Howe as a director on 31 January 2018 (3 pages)
8 February 2018Register(s) moved to registered inspection location 15 Wilmington Square London WC1X 0ER (2 pages)
8 February 2018Appointment of Anthony David Chambers as a director on 31 January 2018 (3 pages)
8 February 2018Register inspection address has been changed from 15 Wilmington Square London WC1X 0ER to 54 Kingsway Place Sans Walk London EC1R 0LU (2 pages)
8 February 2018Termination of appointment of Andrew James Hynard as a director on 31 January 2018 (2 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (21 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (21 pages)
23 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
12 September 2017Appointment of Angus Charles Goswell as a director on 1 June 2016 (3 pages)
12 September 2017Appointment of Angus Charles Goswell as a director on 1 June 2016 (3 pages)
5 January 2017Registered office address changed from 83 Victoria Street Westminster London SW1H 0HW to Thrid Floor 24 Chiswell Street London EC1Y 4YX on 5 January 2017 (1 page)
5 January 2017Confirmation statement made on 7 November 2016 with updates (4 pages)
5 January 2017Confirmation statement made on 7 November 2016 with updates (4 pages)
5 January 2017Registered office address changed from 83 Victoria Street Westminster London SW1H 0HW to Thrid Floor 24 Chiswell Street London EC1Y 4YX on 5 January 2017 (1 page)
22 November 2016Total exemption full accounts made up to 30 June 2016 (22 pages)
22 November 2016Total exemption full accounts made up to 30 June 2016 (22 pages)
19 December 2015Director's details changed for Mr Timothy John Sketchley on 27 November 2015 (4 pages)
19 December 2015Director's details changed for Mr Timothy John Sketchley on 27 November 2015 (4 pages)
4 December 2015Annual return made up to 7 November 2015 (21 pages)
4 December 2015Annual return made up to 7 November 2015 (21 pages)
2 December 2015Register(s) moved to registered inspection location 15 Wilmington Square London WC1X 0ER (2 pages)
2 December 2015Register inspection address has been changed to 15 Wilmington Square London WC1X 0ER (2 pages)
2 December 2015Register(s) moved to registered inspection location 15 Wilmington Square London WC1X 0ER (2 pages)
2 December 2015Register inspection address has been changed to 15 Wilmington Square London WC1X 0ER (2 pages)
26 November 2015Registered office address changed from 49 Queensdale Road Holland Park London W11 4SD to 83 Victoria Street Westminster London SW1H 0HW on 26 November 2015 (2 pages)
26 November 2015Registered office address changed from 49 Queensdale Road Holland Park London W11 4SD to 83 Victoria Street Westminster London SW1H 0HW on 26 November 2015 (2 pages)
17 November 2015Appointment of Mr Ian Bryan Womack as a director on 28 October 2015 (3 pages)
17 November 2015Appointment of Mr Ian Bryan Womack as a director on 28 October 2015 (3 pages)
26 October 2015Termination of appointment of Derek John Penfold as a director on 8 October 2015 (2 pages)
26 October 2015Termination of appointment of Derek John Penfold as a director on 8 October 2015 (2 pages)
3 October 2015Total exemption full accounts made up to 30 June 2015 (19 pages)
3 October 2015Total exemption full accounts made up to 30 June 2015 (19 pages)
14 August 2015Registered office address changed from 20 Hanover Square London W1S 1JY to 49 Queensdale Road Holland Park London W11 4SD on 14 August 2015 (2 pages)
14 August 2015Registered office address changed from 20 Hanover Square London W1S 1JY to 49 Queensdale Road Holland Park London W11 4SD on 14 August 2015 (2 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (19 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (19 pages)
15 January 2015Annual return made up to 7 November 2014 no member list (6 pages)
15 January 2015Appointment of Mr Timothy John Sketchley as a director on 13 December 2013 (2 pages)
15 January 2015Appointment of Mr Timothy John Sketchley as a director on 13 December 2013 (2 pages)
15 January 2015Annual return made up to 7 November 2014 no member list (6 pages)
15 January 2015Annual return made up to 7 November 2014 no member list (6 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (19 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (19 pages)
13 December 2013Termination of appointment of Deon Steyn as a director (1 page)
13 December 2013Annual return made up to 7 November 2013 no member list (5 pages)
13 December 2013Annual return made up to 7 November 2013 no member list (5 pages)
13 December 2013Annual return made up to 7 November 2013 no member list (5 pages)
13 December 2013Termination of appointment of Deon Steyn as a director (1 page)
26 November 2013Termination of appointment of Deon Steyn as a director (2 pages)
26 November 2013Termination of appointment of Deon Steyn as a director (2 pages)
18 April 2013Total exemption full accounts made up to 30 June 2012 (18 pages)
18 April 2013Total exemption full accounts made up to 30 June 2012 (18 pages)
15 January 2013Appointment of Roderick Robert Graham as a secretary (1 page)
15 January 2013Appointment of Roderick Robert Graham as a secretary (1 page)
24 December 2012Annual return made up to 7 November 2012 no member list (5 pages)
24 December 2012Annual return made up to 7 November 2012 no member list (5 pages)
24 December 2012Annual return made up to 7 November 2012 no member list (5 pages)
23 November 2012Previous accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
23 November 2012Previous accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
7 November 2011Incorporation (43 pages)
7 November 2011Incorporation (43 pages)