About

Registered Number: 02583801
Date of Incorporation: 19/02/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Union Chapel, 19b Compton Terrace, London, N1 2UN

 

Having been setup in 1991, Union Chapel Project has its registered office in London, it's status is listed as "Active". The current directors of this organisation are listed as Linton-smith, Thomas, Buzzacott & Co Chartered Accountants, Keegan, Ali, Meir, Mike, Reid, Fionnaigh Janet, Sellick, Edward John Francis, White, George Graham at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINTON-SMITH, Thomas 17 May 2017 - 1
KEEGAN, Ali 22 October 2003 10 November 2004 1
MEIR, Mike 06 November 2006 14 February 2015 1
REID, Fionnaigh Janet 12 December 2005 24 April 2010 1
SELLICK, Edward John Francis 10 September 1992 24 October 1994 1
WHITE, George Graham 23 February 2004 29 March 2017 1
Secretary Name Appointed Resigned Total Appointments
BUZZACOTT & CO CHARTERED ACCOUNTANTS 19 February 1991 14 March 2006 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AP01 - Appointment of director 14 April 2020
TM01 - Termination of appointment of director 28 February 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 03 November 2017
AP01 - Appointment of director 26 May 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
AA - Annual Accounts 25 October 2016
AUD - Auditor's letter of resignation 12 May 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 19 October 2015
AP01 - Appointment of director 30 June 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AD01 - Change of registered office address 29 January 2015
AD01 - Change of registered office address 29 January 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 12 November 2012
CH01 - Change of particulars for director 12 November 2012
AA - Annual Accounts 12 October 2012
RESOLUTIONS - N/A 08 October 2012
AR01 - Annual Return 11 April 2012
TM02 - Termination of appointment of secretary 14 December 2011
AP01 - Appointment of director 14 December 2011
TM01 - Termination of appointment of director 13 December 2011
AA - Annual Accounts 10 November 2011
AP01 - Appointment of director 07 June 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 15 December 2010
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 02 February 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 23 February 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 23 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 13 April 2005
395 - Particulars of a mortgage or charge 23 September 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
363s - Annual Return 22 April 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
AA - Annual Accounts 24 October 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 17 July 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 12 May 2000
AA - Annual Accounts 23 January 2000
288a - Notice of appointment of directors or secretaries 07 July 1999
363s - Annual Return 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 29 May 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 27 May 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 29 May 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 22 March 1995
288 - N/A 22 March 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 19 April 1994
288 - N/A 22 July 1993
AA - Annual Accounts 21 July 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
363s - Annual Return 15 July 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 18 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 March 1991
NEWINC - New incorporation documents 19 February 1991

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 21 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.