West Ealing
London
W13 9LX
Director Name | Rev Julia Jagannath |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Church Of England Clergy |
Country of Residence | England |
Correspondence Address | 65 Tawny Close West Ealing London W13 9LX |
Director Name | Ms Karina Atwal |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(7 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Tawny Close West Ealing London W13 9LX |
Director Name | Rev Jeremy Richard Granville Hyde |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(7 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 65 Tawny Close West Ealing London W13 9LX |
Director Name | Ms Grace Bernadette Nartey |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 65 Tawny Close West Ealing London W13 9LX |
Director Name | Mr Keryn Shepherd |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 13 March 2024(10 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 65 Tawny Close West Ealing London W13 9LX |
Director Name | Rev Suva Lianne Catford |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(same day as company formation) |
Role | Methodist Minister |
Country of Residence | England |
Correspondence Address | 3 Ellison Gardens Southall Middlesex UB2 4EW |
Director Name | Rev Elizabeth Jane Moody |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(same day as company formation) |
Role | Clergy |
Country of Residence | England |
Correspondence Address | 3 Ellison Gardens Southall Middlesex UB2 4EW |
Director Name | Mr Niyi Olasimbo Murele |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ellison Gardens Southall Middlesex UB2 4EW |
Director Name | Linda Ward |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(same day as company formation) |
Role | Church Leader Business Account |
Country of Residence | England |
Correspondence Address | St Mellitus Hall 1 Church Road London W7 3BB |
Director Name | Rev Francis Gerard Mitchell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(same day as company formation) |
Role | Rc Priest |
Country of Residence | England |
Correspondence Address | St Mellitus Hall 1 Church Road London W7 3BB |
Director Name | Rev'D Christopher Ramsay |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(same day as company formation) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | St Mellitus Hall 1 Church Road London W7 3BB |
Director Name | Mrs Yvonne Ho |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 May 2020) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | St Mellitus Hall 1 Church Road London W7 3BB |
Director Name | Deacon Lemia Nkwelah |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2020) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | St Mellitus Hall 1 Church Road London W7 3BB |
Director Name | Mrs Theresa Effuah Sam |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2023) |
Role | Religious Minister |
Country of Residence | England |
Correspondence Address | St Mellitus Hall 1 Church Road London W7 3BB |
Website | www.ealing.foodbank.org.uk |
---|
Registered Address | 65 Tawny Close West Ealing London W13 9LX |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £30,248 |
Net Worth | £21,626 |
Cash | £22,971 |
Current Liabilities | £1,345 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
30 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Termination of appointment of Francis Gerard Mitchell as a director on 29 June 2020 (1 page) |
8 July 2020 | Termination of appointment of Lemia Nkwelah as a director on 29 June 2020 (1 page) |
5 June 2020 | Termination of appointment of Yvonne Ho as a director on 29 May 2020 (1 page) |
14 May 2020 | Appointment of Mrs Theresa Effuah Sam as a director on 11 May 2020 (2 pages) |
8 April 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
5 December 2019 | Termination of appointment of Linda Ward as a director on 25 November 2019 (1 page) |
2 December 2019 | Appointment of Rev Julia Jagannath as a director on 25 November 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
5 March 2018 | Appointment of Deacon Lemia Nkwelah as a director on 19 February 2018 (2 pages) |
28 February 2018 | Registered office address changed from 51a St. Marys Road Ealing London W5 5RG England to St Mellitus Hall 1 Church Road London W7 3BB on 28 February 2018 (1 page) |
20 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
19 April 2017 | Appointment of Mrs Yvonne Ho as a director on 7 March 2017 (2 pages) |
19 April 2017 | Appointment of Mrs Yvonne Ho as a director on 7 March 2017 (2 pages) |
23 November 2016 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
23 November 2016 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
5 August 2016 | Director's details changed for Reverend Christopher Ramsay on 31 July 2016 (2 pages) |
5 August 2016 | Director's details changed for Reverend Francis Gerard Mitchell on 31 July 2016 (2 pages) |
5 August 2016 | Director's details changed for Reverend Francis Gerard Mitchell on 31 July 2016 (2 pages) |
5 August 2016 | Director's details changed for Linda Ward on 31 July 2016 (2 pages) |
5 August 2016 | Director's details changed for Reverend Christopher Ramsay on 31 July 2016 (2 pages) |
5 August 2016 | Director's details changed for Reverend Warren Ian Mcneil on 1 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Linda Ward on 31 July 2016 (2 pages) |
5 August 2016 | Director's details changed for Reverend Warren Ian Mcneil on 1 August 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
3 August 2016 | Appointment of Reverend Warren Ian Mcneil as a director on 12 May 2016 (2 pages) |
3 August 2016 | Termination of appointment of Niyi Olasimbo Murele as a director on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Niyi Olasimbo Murele as a director on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Elizabeth Jane Moody as a director on 31 July 2016 (1 page) |
3 August 2016 | Appointment of Reverend Warren Ian Mcneil as a director on 12 May 2016 (2 pages) |
3 August 2016 | Registered office address changed from 3 Ellison Gardens Southall Middlesex UB2 4EW to 51a St. Marys Road Ealing London W5 5RG on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from 3 Ellison Gardens Southall Middlesex UB2 4EW to 51a St. Marys Road Ealing London W5 5RG on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Suva Lianne Catford as a director on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Elizabeth Jane Moody as a director on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Suva Lianne Catford as a director on 31 July 2016 (1 page) |
3 August 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
22 April 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
22 April 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
28 August 2015 | Annual return made up to 16 July 2015 no member list (7 pages) |
28 August 2015 | Annual return made up to 16 July 2015 no member list (7 pages) |
15 April 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
15 April 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
21 July 2014 | Annual return made up to 16 July 2014 no member list (7 pages) |
21 July 2014 | Annual return made up to 16 July 2014 no member list (7 pages) |
26 February 2014 | Memorandum and Articles of Association (11 pages) |
26 February 2014 | Memorandum and Articles of Association (11 pages) |
3 February 2014 | Resolutions
|
3 February 2014 | Resolutions
|
3 February 2014 | Statement of company's objects (2 pages) |
3 February 2014 | Statement of company's objects (2 pages) |
16 July 2013 | Incorporation (33 pages) |
16 July 2013 | Incorporation (33 pages) |