About

Registered Number: 04074651
Date of Incorporation: 20/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Kings Church 21 Meadowcourt Road, Lee, London, SE3 9DU,

 

Based in London, King's Church London was founded on 20 September 2000, it's status at Companies House is "Active". The companies directors are Mumford, Nigel John, Klass, Osbert Morris Alexander, Osafo, Kwaku, Oyabayo, Odunayo Folahan, Hicks, Stephen James, Jeffrey, Mark Jonathan, Braithwaite, Paul John, Hopgood, Ronald Charles, Misslebrook, David Paul, Dr, Short, Wilben Bryden John, Stell, Ian Michael, Dr, Surridge, Nicholas John, Tibbert, Stephen John. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLASS, Osbert Morris Alexander 11 November 2014 - 1
OSAFO, Kwaku 28 July 2020 - 1
OYABAYO, Odunayo Folahan 06 November 2012 - 1
BRAITHWAITE, Paul John 20 September 2000 30 September 2002 1
HOPGOOD, Ronald Charles 25 November 2003 14 November 2010 1
MISSLEBROOK, David Paul, Dr 29 October 2000 24 November 2013 1
SHORT, Wilben Bryden John 14 October 2006 14 November 2010 1
STELL, Ian Michael, Dr 29 October 2000 14 October 2006 1
SURRIDGE, Nicholas John 20 September 2000 14 October 2006 1
TIBBERT, Stephen John 20 September 2000 04 May 2020 1
Secretary Name Appointed Resigned Total Appointments
MUMFORD, Nigel John 11 July 2012 - 1
HICKS, Stephen James 14 October 2006 01 March 2008 1
JEFFREY, Mark Jonathan 01 April 2008 11 July 2012 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AP01 - Appointment of director 21 September 2020
AP01 - Appointment of director 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 26 May 2017
AD01 - Change of registered office address 18 November 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 08 June 2015
CH01 - Change of particulars for director 14 November 2014
AP01 - Appointment of director 14 November 2014
AR01 - Annual Return 22 September 2014
CERTNM - Change of name certificate 24 December 2013
MISC - Miscellaneous document 24 December 2013
AP01 - Appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
RESOLUTIONS - N/A 17 December 2013
CONNOT - N/A 17 December 2013
AA - Annual Accounts 17 December 2013
AA01 - Change of accounting reference date 05 November 2013
AR01 - Annual Return 20 September 2013
CH01 - Change of particulars for director 13 May 2013
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 09 November 2012
AR01 - Annual Return 20 September 2012
TM01 - Termination of appointment of director 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
AD01 - Change of registered office address 11 July 2012
AP03 - Appointment of secretary 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
MG01 - Particulars of a mortgage or charge 21 July 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 25 September 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
AA - Annual Accounts 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
363s - Annual Return 02 October 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 07 December 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 05 March 2004
AA - Annual Accounts 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 12 February 2002
225 - Change of Accounting Reference Date 12 February 2002
363s - Annual Return 15 October 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
NEWINC - New incorporation documents 20 September 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.