About

Registered Number: 05546205
Date of Incorporation: 25/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Matrix Complex, 91 Peterborough Road, London, SW6 3BU

 

Based in London, Christ Church London was registered on 25 August 2005, it's status is listed as "Active". We don't know the number of employees at Christ Church London. The companies directors are listed as Odunlami, Claire Renee, Gibbs, Rosanna Ruth, Ribeiro, Emily Anne, Sence, Nathan Aaron, James, Adam Paul, Pride, Justyn Mark, Scott, Rhys Andrew, Becker, Nick, Mack, Peter Charles Alfred, Mukungu, Joseph Patrick, Wade, Kathryn Amy, Wilde, Thomas Edward John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Rosanna Ruth 27 March 2013 - 1
RIBEIRO, Emily Anne 30 October 2014 - 1
SENCE, Nathan Aaron 09 July 2019 - 1
BECKER, Nick 25 November 2008 22 April 2010 1
MACK, Peter Charles Alfred 07 March 2007 02 October 2012 1
MUKUNGU, Joseph Patrick 04 December 2012 09 July 2019 1
WADE, Kathryn Amy 21 April 2011 04 August 2012 1
WILDE, Thomas Edward John 25 August 2005 07 March 2007 1
Secretary Name Appointed Resigned Total Appointments
ODUNLAMI, Claire Renee 26 March 2019 - 1
JAMES, Adam Paul 01 January 2008 21 July 2009 1
PRIDE, Justyn Mark 07 March 2007 01 January 2008 1
SCOTT, Rhys Andrew 25 August 2005 07 March 2007 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AP01 - Appointment of director 13 March 2020
CH01 - Change of particulars for director 06 December 2019
AA - Annual Accounts 28 November 2019
CS01 - N/A 28 August 2019
CH01 - Change of particulars for director 27 August 2019
RP04AP01 - N/A 22 August 2019
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
TM01 - Termination of appointment of director 01 May 2019
TM02 - Termination of appointment of secretary 01 May 2019
AP01 - Appointment of director 01 May 2019
AP03 - Appointment of secretary 29 March 2019
RESOLUTIONS - N/A 08 March 2019
MISC - Miscellaneous document 08 March 2019
CONNOT - N/A 08 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 29 August 2017
PSC08 - N/A 29 August 2017
PSC09 - N/A 29 August 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 07 September 2016
CH01 - Change of particulars for director 07 September 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
AP01 - Appointment of director 25 February 2015
AP01 - Appointment of director 24 February 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 20 November 2013
AA01 - Change of accounting reference date 20 September 2013
AP01 - Appointment of director 05 September 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 26 March 2013
TM01 - Termination of appointment of director 30 October 2012
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 03 September 2012
CH03 - Change of particulars for secretary 03 September 2012
TM01 - Termination of appointment of director 08 August 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 30 September 2011
CH01 - Change of particulars for director 24 August 2011
AP01 - Appointment of director 05 August 2011
CH01 - Change of particulars for director 06 July 2011
CH03 - Change of particulars for secretary 06 July 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 07 July 2010
TM01 - Termination of appointment of director 18 May 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 15 September 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
RESOLUTIONS - N/A 29 April 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
AA - Annual Accounts 21 October 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
287 - Change in situation or address of Registered Office 03 April 2007
363a - Annual Return 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
225 - Change of Accounting Reference Date 23 November 2005
NEWINC - New incorporation documents 25 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.