About

Registered Number: 03445897
Date of Incorporation: 07/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 7 Brick Knoll Park, Ashley Road, St. Albans, Hertfordshire, AL1 5UG

 

Established in 1997, Vineyard Christian Fellowship of St. Albans has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". Yon, Gillian Helen, Helvadjian, Mark Andrew, Mckinnon, Bruce Michael, Robb, Ruth, Winfield, Timothy, Pepper, Robert Charles, Stennett, Anthony Michael, Yon, Robert are listed as directors of this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELVADJIAN, Mark Andrew 23 June 2016 - 1
MCKINNON, Bruce Michael 19 September 2019 - 1
ROBB, Ruth 19 September 2019 - 1
WINFIELD, Timothy 23 January 2012 - 1
PEPPER, Robert Charles 23 November 2005 31 December 2006 1
STENNETT, Anthony Michael 02 December 1999 17 July 2012 1
YON, Robert 23 November 2005 23 November 2005 1
Secretary Name Appointed Resigned Total Appointments
YON, Gillian Helen 02 January 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
TM01 - Termination of appointment of director 11 March 2020
MR04 - N/A 23 January 2020
MR04 - N/A 23 January 2020
MR01 - N/A 23 January 2020
CS01 - N/A 07 October 2019
PSC01 - N/A 04 October 2019
AP01 - Appointment of director 03 October 2019
AP01 - Appointment of director 02 October 2019
PSC07 - N/A 02 October 2019
PSC07 - N/A 02 October 2019
PSC07 - N/A 02 October 2019
AP01 - Appointment of director 01 October 2019
PSC07 - N/A 10 July 2019
PSC01 - N/A 10 July 2019
PSC01 - N/A 10 July 2019
PSC01 - N/A 10 July 2019
PSC09 - N/A 10 July 2019
CH01 - Change of particulars for director 08 July 2019
CH03 - Change of particulars for secretary 08 July 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 08 October 2018
TM01 - Termination of appointment of director 04 October 2018
TM01 - Termination of appointment of director 24 September 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 09 October 2017
PSC01 - N/A 09 October 2017
PSC01 - N/A 09 October 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 28 June 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 03 October 2015
MR01 - N/A 29 January 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 01 October 2012
TM01 - Termination of appointment of director 14 August 2012
AP01 - Appointment of director 14 August 2012
AP01 - Appointment of director 08 February 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 17 September 2010
AA - Annual Accounts 16 October 2009
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 07 October 2008
287 - Change in situation or address of Registered Office 15 April 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 19 October 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
RESOLUTIONS - N/A 04 November 2005
AA - Annual Accounts 03 November 2005
363a - Annual Return 25 October 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 23 June 2004
287 - Change in situation or address of Registered Office 17 June 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 06 November 2003
395 - Particulars of a mortgage or charge 28 October 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 31 October 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 09 October 2001
288c - Notice of change of directors or secretaries or in their particulars 16 July 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 01 November 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
287 - Change in situation or address of Registered Office 07 March 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 04 November 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
225 - Change of Accounting Reference Date 15 January 1998
NEWINC - New incorporation documents 07 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2020 Outstanding

N/A

A registered charge 22 January 2015 Fully Satisfied

N/A

Legal mortgage 27 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.