About

Registered Number: 06785020
Date of Incorporation: 07/01/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: 90 Bilton Road, Perivale, Greenford, Middlesex, UB6 7BN

 

Based in Greenford in Middlesex, Perivale Christian Centre was founded on 07 January 2009. We don't know the number of employees at the organisation. The current directors of the organisation are listed as Deadman, Martin Harry, Handley, Mark Robert, Haylock, Brian David, Johnson, Andrew Paul, Revd, Naisby, Michael Anthony, Taylor, Colin Edward, Reverend, Taylor, Stephen Keith, Broadway Secretaries Limited, Broadway Directors Limited, Lambe, William James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEADMAN, Martin Harry 26 February 2009 - 1
HANDLEY, Mark Robert 30 March 2011 - 1
HAYLOCK, Brian David 26 February 2009 - 1
JOHNSON, Andrew Paul, Revd 29 August 2018 - 1
NAISBY, Michael Anthony 26 February 2009 - 1
TAYLOR, Colin Edward, Reverend 26 February 2009 - 1
TAYLOR, Stephen Keith 26 February 2009 - 1
BROADWAY DIRECTORS LIMITED 07 January 2009 26 February 2009 1
LAMBE, William James 26 February 2009 01 January 2017 1
Secretary Name Appointed Resigned Total Appointments
BROADWAY SECRETARIES LIMITED 07 January 2009 26 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 08 January 2020
CH01 - Change of particulars for director 29 November 2019
AA - Annual Accounts 23 October 2019
PSC01 - N/A 05 June 2019
PSC09 - N/A 05 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 29 October 2018
AP01 - Appointment of director 29 August 2018
CS01 - N/A 07 January 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 20 January 2016
CH03 - Change of particulars for secretary 20 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH01 - Change of particulars for director 08 January 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 22 August 2011
AP01 - Appointment of director 20 April 2011
AD01 - Change of registered office address 01 February 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
NEWINC - New incorporation documents 07 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.