About

Registered Number: 05487537
Date of Incorporation: 22/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 425 New Kings Road, Fulham, London, SW6 4RN

 

Hillsong Church London was registered on 22 June 2005, it's status at Companies House is "Active". We don't currently know the number of employees at Hillsong Church London. Newton, Raymond Austin, Bagheri, David, Dacre, Russell Barclay, Lestz, Jeffrey Scott, Newton, Raymond Austin, Obi, Udonna, Okeke, Chiamaka, Simmons, Edward Philip, Whitewood, David Stephen, Wilson, Scott, Audoin, Rosalie, Dobner, Andrew John, Aghajanian, George Gregory, Beretta, Heini Alexander Lorenzo, Coghlan, Andrew Joseph, Dobner, Andrew John, Houghton Brown, Martin, James, Nigel Alexander, Sinniah, Bertram Shaun Nishant, Van Dijk, Rebecca, Dr are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGHERI, David 24 September 2020 - 1
DACRE, Russell Barclay 01 June 2015 - 1
LESTZ, Jeffrey Scott 28 August 2007 - 1
NEWTON, Raymond Austin 02 October 2009 - 1
OBI, Udonna 24 September 2020 - 1
OKEKE, Chiamaka 24 September 2020 - 1
SIMMONS, Edward Philip 08 May 2013 - 1
WHITEWOOD, David Stephen 01 June 2015 - 1
WILSON, Scott 28 August 2007 - 1
AGHAJANIAN, George Gregory 31 December 2005 20 September 2019 1
BERETTA, Heini Alexander Lorenzo 22 June 2005 15 September 2007 1
COGHLAN, Andrew Joseph 22 June 2005 31 December 2005 1
DOBNER, Andrew John 31 December 2005 18 June 2007 1
HOUGHTON BROWN, Martin 01 January 2006 01 January 2009 1
JAMES, Nigel Alexander 22 June 2005 31 December 2005 1
SINNIAH, Bertram Shaun Nishant 19 June 2014 30 September 2020 1
VAN DIJK, Rebecca, Dr 18 June 2007 01 July 2020 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Raymond Austin 01 January 2013 - 1
AUDOIN, Rosalie 18 June 2007 31 December 2012 1
DOBNER, Andrew John 31 December 2005 18 June 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 08 October 2020
AP01 - Appointment of director 07 October 2020
AP01 - Appointment of director 07 October 2020
TM01 - Termination of appointment of director 07 October 2020
AA - Annual Accounts 22 September 2020
CS01 - N/A 03 July 2020
CH01 - Change of particulars for director 02 July 2020
CH01 - Change of particulars for director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 25 September 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 25 June 2019
RESOLUTIONS - N/A 20 December 2018
CC04 - Statement of companies objects 20 December 2018
MA - Memorandum and Articles 20 December 2018
PSC04 - N/A 28 November 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 22 June 2018
PSC01 - N/A 04 July 2017
CS01 - N/A 04 July 2017
CH01 - Change of particulars for director 04 July 2017
AA - Annual Accounts 19 June 2017
CH01 - Change of particulars for director 16 May 2017
CH01 - Change of particulars for director 16 May 2017
CH01 - Change of particulars for director 16 May 2017
AA - Annual Accounts 09 October 2016
MR01 - N/A 02 September 2016
MR01 - N/A 30 August 2016
MR01 - N/A 30 August 2016
MR01 - N/A 30 August 2016
AR01 - Annual Return 05 July 2016
CH01 - Change of particulars for director 22 June 2016
CH01 - Change of particulars for director 22 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 17 July 2015
AP01 - Appointment of director 03 July 2015
AP01 - Appointment of director 03 July 2015
CH01 - Change of particulars for director 18 February 2015
MR01 - N/A 03 November 2014
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 06 August 2014
AR01 - Annual Return 05 August 2014
AUD - Auditor's letter of resignation 25 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 28 June 2013
RESOLUTIONS - N/A 23 May 2013
MEM/ARTS - N/A 23 May 2013
AP01 - Appointment of director 09 May 2013
AP03 - Appointment of secretary 30 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 18 July 2012
CH01 - Change of particulars for director 18 July 2012
CH01 - Change of particulars for director 18 July 2012
CH01 - Change of particulars for director 18 July 2012
CH01 - Change of particulars for director 18 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 01 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 25 May 2010
AA01 - Change of accounting reference date 25 May 2010
AA01 - Change of accounting reference date 25 May 2010
AA01 - Change of accounting reference date 12 March 2010
AP01 - Appointment of director 05 March 2010
RESOLUTIONS - N/A 08 August 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 25 July 2009
287 - Change in situation or address of Registered Office 18 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
287 - Change in situation or address of Registered Office 12 December 2008
225 - Change of Accounting Reference Date 30 October 2008
363a - Annual Return 26 September 2008
287 - Change in situation or address of Registered Office 26 September 2008
395 - Particulars of a mortgage or charge 08 July 2008
395 - Particulars of a mortgage or charge 02 July 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 20 July 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
AA - Annual Accounts 08 November 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
363s - Annual Return 29 June 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
225 - Change of Accounting Reference Date 10 November 2005
RESOLUTIONS - N/A 25 October 2005
MEM/ARTS - N/A 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
NEWINC - New incorporation documents 22 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2016 Outstanding

N/A

A registered charge 24 August 2016 Outstanding

N/A

A registered charge 24 August 2016 Outstanding

N/A

A registered charge 24 August 2016 Outstanding

N/A

A registered charge 29 October 2014 Outstanding

N/A

Legal charge 27 June 2008 Outstanding

N/A

Legal charge 27 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.