About

Registered Number: 02778395
Date of Incorporation: 08/01/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: St Georges German Lutheran, Church 55 Alie St, London, E1 8EB

 

Having been setup in 1993, The Historic Chapels Trust have registered office in London, it has a status of "Active". Gregory, James Hans, Smith, Christopher Gordon, Stevenson, Jean Margaret, Welfare, Humphrey, Jeffery, Roland, Beith, Alan James, The Right Honourable, Sir, Brunt, Gregory, Rossi, Anthony Paul, Stell, Christopher Fyson, Van Melzen, Christina Moira are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, James Hans 31 March 2008 - 1
SMITH, Christopher Gordon 31 October 2019 - 1
STEVENSON, Jean Margaret 18 March 2011 - 1
WELFARE, Humphrey 25 October 2018 - 1
BEITH, Alan James, The Right Honourable, Sir 13 January 1993 13 October 2014 1
BRUNT, Gregory 16 June 2011 03 November 2016 1
ROSSI, Anthony Paul 13 January 1993 16 October 1997 1
STELL, Christopher Fyson 13 January 1993 14 October 2013 1
VAN MELZEN, Christina Moira 05 March 2002 17 December 2010 1
Secretary Name Appointed Resigned Total Appointments
JEFFERY, Roland 25 May 2012 31 March 2018 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AP01 - Appointment of director 21 February 2020
AP01 - Appointment of director 21 February 2020
TM01 - Termination of appointment of director 21 February 2020
TM01 - Termination of appointment of director 21 February 2020
TM01 - Termination of appointment of director 21 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 06 March 2019
TM02 - Termination of appointment of secretary 01 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 07 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 15 January 2016
CH01 - Change of particulars for director 15 January 2016
AA - Annual Accounts 05 January 2016
TM01 - Termination of appointment of director 12 June 2015
AP01 - Appointment of director 18 May 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AP01 - Appointment of director 28 July 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 14 January 2014
CH01 - Change of particulars for director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
AP01 - Appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 22 November 2012
AP03 - Appointment of secretary 06 June 2012
TM02 - Termination of appointment of secretary 06 June 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 18 November 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 12 August 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
CH01 - Change of particulars for director 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 19 August 2010
TM01 - Termination of appointment of director 24 June 2010
MG01 - Particulars of a mortgage or charge 28 January 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
MG01 - Particulars of a mortgage or charge 27 January 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 10 November 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 15 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 22 December 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 07 February 2005
AA - Annual Accounts 18 November 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 19 February 2003
363s - Annual Return 14 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 04 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 28 January 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 17 November 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 15 January 1996
288 - N/A 15 January 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 18 November 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
363s - Annual Return 22 February 1994
288 - N/A 09 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1993
NEWINC - New incorporation documents 08 January 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.