About

Registered Number: 05039807
Date of Incorporation: 10/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 39 Gordonbrock Road, London, SE4 1JA

 

Based in the United Kingdom, Brockley Community Church was founded on 10 February 2004, it's status at Companies House is "Active". There are 24 directors listed as Mathers, Layla Mewburn, Easton, Suzanne Jennifer, Jopling, Charlie William, Lillistone-squires, Debbie Anne, Prior, Patricia Ruth, Razavi-nematollahi, Abigail Elizabeth, Turner, Janet Shirley, Abrahart, Jill, Alder, Alexander Mark, Alston, Stephen, Doctor, De Vere Moss, James, Freed, Michael, Hellawell, Beate, Hellawell, Jonathan Charles, Jenner, Sarah Elizabeth, Le Bas, Suzanne Carol, Parsons, Gemma, Parsons, Gemma Elizabeth, Ratcliff, Philip Michael, Squires, Luke, Strickett, Philippa Louise, Swan, Carolyn Grace, Tewkesbury, Laura Rosanne, Thomas, Andrew Owen for Brockley Community Church at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTON, Suzanne Jennifer 19 May 2019 - 1
JOPLING, Charlie William 26 March 2017 - 1
LILLISTONE-SQUIRES, Debbie Anne 19 May 2019 - 1
PRIOR, Patricia Ruth 17 April 2016 - 1
RAZAVI-NEMATOLLAHI, Abigail Elizabeth 17 April 2016 - 1
TURNER, Janet Shirley 19 May 2019 - 1
ABRAHART, Jill 15 December 2008 28 April 2013 1
ALDER, Alexander Mark 04 March 2007 31 May 2015 1
ALSTON, Stephen, Doctor 06 February 2005 31 December 2006 1
DE VERE MOSS, James 06 February 2005 04 March 2007 1
FREED, Michael 08 May 2011 26 March 2017 1
HELLAWELL, Beate 06 February 2005 19 March 2006 1
HELLAWELL, Jonathan Charles 04 March 2007 08 May 2011 1
JENNER, Sarah Elizabeth 18 April 2010 17 July 2012 1
LE BAS, Suzanne Carol 10 November 2008 31 May 2015 1
PARSONS, Gemma 17 July 2012 17 July 2012 1
PARSONS, Gemma Elizabeth 17 July 2012 19 May 2019 1
RATCLIFF, Philip Michael 10 February 2004 06 February 2005 1
SQUIRES, Luke 28 April 2013 19 May 2019 1
STRICKETT, Philippa Louise 04 March 2007 28 February 2008 1
SWAN, Carolyn Grace 29 March 2006 10 September 2008 1
TEWKESBURY, Laura Rosanne 21 March 2005 04 March 2007 1
THOMAS, Andrew Owen 10 February 2004 18 April 2010 1
Secretary Name Appointed Resigned Total Appointments
MATHERS, Layla Mewburn 19 May 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 08 March 2020
AA - Annual Accounts 26 June 2019
AP01 - Appointment of director 02 June 2019
TM01 - Termination of appointment of director 02 June 2019
AP01 - Appointment of director 02 June 2019
TM01 - Termination of appointment of director 29 May 2019
TM02 - Termination of appointment of secretary 29 May 2019
AP01 - Appointment of director 29 May 2019
AP01 - Appointment of director 29 May 2019
AP03 - Appointment of secretary 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 04 March 2018
TM01 - Termination of appointment of director 04 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 15 February 2017
AP01 - Appointment of director 03 January 2017
AP01 - Appointment of director 02 January 2017
AA - Annual Accounts 26 September 2016
AP01 - Appointment of director 05 March 2016
AR01 - Annual Return 05 March 2016
TM01 - Termination of appointment of director 05 March 2016
TM01 - Termination of appointment of director 05 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 09 March 2014
AP01 - Appointment of director 09 March 2014
TM01 - Termination of appointment of director 09 March 2014
AA - Annual Accounts 20 September 2013
AP01 - Appointment of director 10 March 2013
TM01 - Termination of appointment of director 10 March 2013
AR01 - Annual Return 09 March 2013
AP01 - Appointment of director 09 March 2013
TM01 - Termination of appointment of director 09 March 2013
AP01 - Appointment of director 09 March 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 08 March 2012
AP01 - Appointment of director 08 March 2012
AA - Annual Accounts 09 September 2011
AP01 - Appointment of director 17 May 2011
AR01 - Annual Return 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 20 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 25 July 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 17 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 18 October 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
363a - Annual Return 27 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
AA - Annual Accounts 27 September 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
363a - Annual Return 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 21 April 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
225 - Change of Accounting Reference Date 11 February 2005
NEWINC - New incorporation documents 10 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.