Company NameChelmsford Diocesan Board Of Finance(The)
Company StatusActive
Company Number00137029
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 July 1914(109 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Robert Ian Hammond
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(90 years, 10 months after company formation)
Appointment Duration18 years, 12 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address22 South Primrose Hill
Chelmsford
Essex
CM1 2RG
Director NameThe Venerable Elwin Wesley Cockett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(93 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address86 Aldersbrook Road
Manor Park
London
E12 5DH
Director NameRt Revd Roger Anthony Brett Morris
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(100 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleBishop
Country of ResidenceEngland
Correspondence AddressGuy Harlings, 53 New Street
Chelmsford
Essex
CM1 1AT
Director NameCanon Roger James Ennals
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(101 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressGuy Harlings, 53 New Street
Chelmsford
Essex
CM1 1AT
Director NameMrs Isabel Adcock
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(102 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGuy Harlings, 53 New Street
Chelmsford
Essex
CM1 1AT
Director NameThe Ven Ruth Janet Patten
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2018(104 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressGuy Harlings, 53 New Street
Chelmsford
Essex
CM1 1AT
Director NameMr Brian Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2018(104 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuy Harlings, 53 New Street
Chelmsford
Essex
CM1 1AT
Director NameThe Ven Christopher Mark Burke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2019(104 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressGuy Harlings, 53 New Street
Chelmsford
Essex
CM1 1AT
Director NameRt Rev Dr Gulnar Eleanor Francis-Dehqani
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(106 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleBishop
Country of ResidenceEngland
Correspondence AddressGuy Harlings, 53 New Street
Chelmsford
Essex
CM1 1AT
Director NameMrs Mary Caroline Durlacher
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2021(107 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGuy Harlings, 53 New Street
Chelmsford
Essex
CM1 1AT
Director NameMr John Goodwin Blackford Tipping
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2021(107 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGuy Harlings, 53 New Street
Chelmsford
Essex
CM1 1AT
Director NameRevd Canon Adrian James Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2021(107 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGuy Harlings, 53 New Street
Chelmsford
Essex
CM1 1AT
Director NameRevd Canon Nicholas Edward Rowan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2021(107 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleClergy
Country of ResidenceEngland
Correspondence AddressGuy Harlings, 53 New Street
Chelmsford
Essex
CM1 1AT
Director NameMrs Michelle Agness Kaa Tackie Obende
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2021(107 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressGuy Harlings, 53 New Street
Chelmsford
Essex
CM1 1AT
Director NameMrs Lesley Victoria Judd
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2021(107 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGuy Harlings, 53 New Street
Chelmsford
Essex
CM1 1AT
Director NameRev Katherine Elizabeth De Bourcier
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2021(107 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressGuy Harlings, 53 New Street
Chelmsford
Essex
CM1 1AT
Director NameMr Philip Carnelley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2021(107 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleIt Market Analyst
Country of ResidenceEngland
Correspondence AddressGuy Harlings, 53 New Street
Chelmsford
Essex
CM1 1AT
Director NameMr Jeffrey Stephen Peter Mushens
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2022(107 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Seven Ash Green
Chelmsford
CM1 7SE
Director NameRt Rev Lynne Susan Cullens
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2022(107 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressBarking Lodge 35a Verulam Avenue
London
E17 8ES
Director NameVenerable Michael Power
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2022(108 years after company formation)
Appointment Duration1 year, 10 months
RoleArchdeacon
Country of ResidenceEngland
Correspondence Address459 Rayleigh Road
Benfleet
SS7 3TH
Director NameMrs Jill Elizabeth Readings
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(108 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleSemi Retired Teacher
Country of ResidenceEngland
Correspondence Address16 Church Green
Broomfield
Chelmsford
CM1 7BD
Director NameMs Hazel Thomas
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(108 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired Nurse
Country of ResidenceEngland
Correspondence Address8 Norman Road
London
E6 6HN
Director NameVery Revd Paul Kennington
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(108 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address7 Forest Glade
London
E11 1LU
Director NameThe Right Reverend Adam Edward Garnier Atkinson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(109 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleBishop
Country of ResidenceEngland
Correspondence AddressGuy Harlings, 53 New Street
Chelmsford
Essex
CM1 1AT
Director NameThe Venerable Jonathan Edward Croucher
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2023(109 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleArchdeacon Of Chelmsford
Country of ResidenceEngland
Correspondence AddressGuy Harlings, 53 New Street
Chelmsford
Essex
CM1 1AT
Director NameThe Venerable Kate Peacock
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2023(109 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleArchdeacon
Country of ResidenceEngland
Correspondence AddressGuy Harlings, 53 New Street
Chelmsford
Essex
CM1 1AT
Director NameRev Canon David John Atkins
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(76 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 April 2005)
RoleClerk In Holy Orders
Correspondence AddressAll Saints Vicarage
Church Walk
Maldon
Essex
CM9 4PY
Director NameThe Venerable Jonathan Sansbury Bailey
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(76 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1992)
RoleClerk In Holly Orders
Correspondence Address136 Broomfield Road
Chelmsford
Essex
CM1 1RN
Secretary NameMr John Christopher Reddington
NationalityBritish
StatusResigned
Appointed09 June 1991(76 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address1 White Bridge Cottages
Margaretting
Ingatestone
Essex
CM4 9JS
Secretary NameDavid Phillips
NationalityBritish
StatusResigned
Appointed23 January 1995(80 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2004)
RoleDiocesan Secretary
Correspondence Address53 Fourth Avenue
Chelmsford
CM1 4EZ
Director NameMr Robert William Andrews
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(86 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 November 2009)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address3 Sewards End
Wickford
Essex
SS12 9PB
Secretary NameMrs Lalini Hiranthi Fernando
NationalityBritish
StatusResigned
Appointed01 July 2004(90 years after company formation)
Appointment Duration2 years (resigned 24 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Ely Way
Rayleigh
Essex
SS6 9TR
Director NameDr Susan Anne Jennifer Atkin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(90 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 July 2015)
RoleRetired University Administrat
Country of ResidenceUnited Kingdom
Correspondence AddressGuy Harlings, 53 New Street
Chelmsford
Essex
CM1 1AT
Secretary NameMr Steven Graham Webb
NationalityBritish
StatusResigned
Appointed24 July 2006(92 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 Springfield Green
Chelmsford
Essex
CM1 7HR
Secretary NameMargaret Constance Essery
NationalityBritish
StatusResigned
Appointed01 January 2011(96 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressGuy Harlings, 53 New Street
Chelmsford
Essex
CM1 1AT

Contact

Websitechelmsford.anglican.org
Telephone01245 294400
Telephone regionChelmsford

Location

Registered AddressGuy Harlings, 53 New Street
Chelmsford
Essex
CM1 1AT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£22,836,000
Net Worth£235,296,000
Cash£4,705,000
Current Liabilities£4,146,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Charges

17 January 1986Delivered on: 20 January 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or the parochial church council to the chargee on any account whatsoever.
Particulars: No. 226 moor land granham essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 1985Delivered on: 20 December 1985
Persons entitled: Arthur Mc Manus and Heather Virginia Mc Manus.

Classification: Legal charge
Secured details: £68,000.
Particulars: 115 monkhams avenue woodford green essex.
Outstanding
15 July 1983Delivered on: 28 July 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £21,000 & all other monies due on to become due from the company to the chargee under the terms of the days.
Particulars: 8A frederick road, ranham, london borough or havering title no egz 74063.
Outstanding
26 July 1982Delivered on: 3 August 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the parochial church council of granham, st luke not exceeding £18,500.
Particulars: 72 marlborough gardens, upminster in the london borough of havering. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 April 2020Delivered on: 6 April 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 124 fairway drive, chelmsford, essex, CM3 3FH - title number ex 941082.
Outstanding
30 August 2019Delivered on: 17 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 12 the greens close, loughton, essex, IG10 1QE - title number: EX43324.
Outstanding
29 August 2019Delivered on: 2 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2 redstock road, southend-on- sea, essex, SS2 5DJ. Title no. EX673542.
Outstanding
21 June 2019Delivered on: 24 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 32 oakhurst close, barkingside, ilford, essex,. IG6 2LT - title number EGL299680.
Outstanding
5 June 2019Delivered on: 17 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 44 hurst avenue, chingford, london, E4 8DW - title number egl 32067.
Outstanding
10 August 2018Delivered on: 23 August 2018
Persons entitled: Nationial Westminster Bank PLC

Classification: A registered charge
Particulars: 9 irons way, romford, essex RM5 3RJ.
Outstanding
21 August 2018Delivered on: 23 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 12 matfield close, chelmsford, essex CM1 7TP.
Outstanding
30 May 2018Delivered on: 6 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2 lower swaines. Epping. Essex. CM16 5ER.
Outstanding
8 May 2018Delivered on: 16 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 117 atkinson road. London. E16 3LT.
Outstanding
23 February 2018Delivered on: 8 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 9 asquith drive. Colchester. Essex. CO4 9FS.
Outstanding
19 March 1973Delivered on: 9 April 1973
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 harold court road harold park, hornchurch, essex.
Outstanding
20 June 2017Delivered on: 20 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 16 mark avenue. Chingford. London. E4 7NR.
Outstanding
15 May 2017Delivered on: 16 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 34 leyspring road. Leytonstone. London. E11 3BX.
Outstanding
12 May 2017Delivered on: 12 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 6 samuel courtauld avenue. Braintree. Essex. CM7 5GJ.
Outstanding
5 May 2017Delivered on: 5 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 70 swanbourne drive. Hornchurch. Essex. RM12 6RE.
Outstanding
7 April 2017Delivered on: 7 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 18 st mary's walk. Steeple bumpstead. Essex. CB9 7EX.
Outstanding
29 March 2017Delivered on: 30 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 136 broomfield road. Chelmsford. Essex. CM1 1RN.
Outstanding
29 March 2017Delivered on: 30 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 85 aldersbrook road. Wanstead. London. E12 5DH.
Outstanding
15 December 2016Delivered on: 15 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 22 the lindens. Loughton. Essex. IG10 3HS.
Outstanding
11 May 2016Delivered on: 13 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 65 school lane broomfield chelmsford essex.
Outstanding
13 May 2016Delivered on: 14 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 21 small heath avenue harold hill romford essex.
Outstanding
22 April 1970Delivered on: 5 May 1970
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the parochial church council of st. Michaells church, braintree, essex to the bank upon any account whatsoever.
Particulars: 2 russett close, braintree essex.
Outstanding
6 May 2016Delivered on: 7 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 109C tilkey road coggeshall essex.
Outstanding
25 April 2016Delivered on: 26 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 13 salisbury road chingford london.
Outstanding
21 April 2016Delivered on: 22 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 15 trinovantian way braintree essex.
Outstanding
30 March 2016Delivered on: 1 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 45 riffhams drive. Great baddow. Chelsmford. Essex.
Outstanding
22 March 2016Delivered on: 23 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 12 leigh cliff road leigh on sea essex.
Outstanding
11 March 2016Delivered on: 14 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 17 standrums dunmow essex.
Outstanding
2 February 2016Delivered on: 13 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 115 goresbrook road dagenham essex.
Outstanding
6 July 2015Delivered on: 8 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 4 willowfield harlow essex.
Outstanding
9 June 2015Delivered on: 11 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 58 navigation road, chelmsford, essex.
Outstanding
26 May 2015Delivered on: 27 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 fitzwalter road lexden colchester essex t/no EX365757.
Outstanding
29 December 1954Delivered on: 4 January 1955
Persons entitled: Barclays Bank LTD

Classification: Memorandum of deposit of deeds
Secured details: All monies due from the company or the parochial church council of, the parish of st. Augustine thorpe bay or jointly to barclays bank LTD.
Particulars: Land fronting parkanaur avenue thorpe bay essex.
Outstanding
15 May 2015Delivered on: 21 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 8 circular road south, colchester, essex.
Outstanding
21 January 2015Delivered on: 23 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 23 forest road witham essex t/no EX175822 and EX507593.
Outstanding
20 January 2015Delivered on: 22 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 8 honington close wickford essex t/no. EX352375.
Outstanding
22 July 2014Delivered on: 9 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 31 denby grange harlow essex t/no EX593926.
Outstanding
23 June 2014Delivered on: 2 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 11 bridgefields close hornchurch essex.
Outstanding
27 June 2014Delivered on: 2 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 459 rayleigh thundersley benfleet essex.
Outstanding
16 June 2014Delivered on: 28 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 215 green lane eastwood leigh on sea essex.
Outstanding
12 June 2014Delivered on: 28 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2 garden drive lexden colchester essex.
Outstanding
13 June 2014Delivered on: 28 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 71 chestnut avenue buckhurst hill essex.
Outstanding
19 June 2014Delivered on: 28 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 12 holden gardens basildon essex and land adjoining.
Outstanding
17 July 1954Delivered on: 28 July 1954
Persons entitled: Barclays Bank LTD

Classification: Mem of deposit of deeds
Secured details: All monies due etc from the company and/or the parochial church council of the parish of st philip and st james woodford.
Particulars: 69. grove hill, south woodford. E.18.
Outstanding
4 June 2014Delivered on: 9 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 April 2013Delivered on: 20 April 2013
Persons entitled: The Church Commissioners for England

Classification: A registered charge
Particulars: 33 morton close kidlington oxon.
Outstanding
14 December 2012Delivered on: 29 December 2012
Persons entitled: The Church Commissioners for England

Classification: Mortgage deed
Secured details: £120,000.00 due or to become due.
Particulars: 33 morton close, kidlington.
Outstanding
1 December 2011Delivered on: 2 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the parochial church council of the ecclesiastical parish of all saints, woodford wells to the chargee on any account whatsoever.
Particulars: F/H 107 monkhams avenue, woodford green t/no EGL354237; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 December 2011Delivered on: 2 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the parochial church council of the ecclesiastical parish of all saints to the chargee on any account whatsoever.
Particulars: F/H property k/a 80 montalt road woodford green essex t/no NGL159684 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 December 2011Delivered on: 2 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the parochial church council of the ecclesiastical parish of all saints, woodford wells to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 inmans row, woodford green t/no BGL78370 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 August 2010Delivered on: 20 August 2010
Persons entitled: Stewardship Services (Uket) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 63 high road buckhurst hill essex t/no EX148980.
Outstanding
17 February 2003Delivered on: 22 February 2003
Persons entitled: Arthur Mcmanus and Heather Virginia Mcmanus

Classification: Legal charge
Secured details: £133,930.00 due or to become due from the borrower being the parochial church council of all saints' with st. Andrew's to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property at 107 monkhams avenue woodford green essex IG8 0ER t/n EGL354237.
Outstanding
19 November 2002Delivered on: 20 November 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All money and liabilities due or to become due from the parochial church council of all saints with saint andrews to the chargee on any account whatsoever.
Particulars: 8 firs walk,woodford green,essex; egl 84199. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 May 1998Delivered on: 15 May 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the parochial church council of st catherine and st paul leyton to the chargee on any account whatsoever.
Particulars: 114 hainault road leytonstone E11.
Outstanding
17 July 1950Delivered on: 4 August 1950
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due etc from the chingford parochial church council to the bank.
Particulars: 6, nightingale close chingford essex.
Outstanding

Filing History

4 December 2023Appointment of The Right Reverend Adam Edward Garnier Atkinson as a director on 29 September 2023 (2 pages)
22 November 2023Appointment of The Venerable Kate Peacock as a director on 4 November 2023 (2 pages)
7 August 2023Satisfaction of charge 001370290039 in full (1 page)
7 August 2023Satisfaction of charge 001370290045 in full (1 page)
7 August 2023Satisfaction of charge 001370290049 in full (1 page)
7 August 2023Satisfaction of charge 001370290036 in full (1 page)
7 August 2023Satisfaction of charge 001370290040 in full (1 page)
7 August 2023Satisfaction of charge 001370290037 in full (1 page)
7 August 2023Satisfaction of charge 001370290059 in full (1 page)
7 August 2023Satisfaction of charge 001370290028 in full (1 page)
7 August 2023Satisfaction of charge 001370290020 in full (1 page)
7 August 2023Satisfaction of charge 001370290046 in full (1 page)
7 August 2023Satisfaction of charge 001370290054 in full (1 page)
29 June 2023Full accounts made up to 31 December 2022 (71 pages)
15 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
31 May 2023Termination of appointment of Jane Richards as a director on 30 January 2023 (1 page)
6 April 2023Termination of appointment of Vanessa Anne Herrick as a director on 31 March 2023 (1 page)
23 March 2023Appointment of Very Revd Paul Kennington as a director on 24 February 2023 (2 pages)
13 March 2023Termination of appointment of Nicholas James Henshall as a director on 24 February 2023 (1 page)
23 February 2023Appointment of Mrs Jill Elizabeth Readings as a director on 18 January 2023 (2 pages)
23 February 2023Termination of appointment of John Perumbalath as a director on 20 January 2023 (1 page)
23 February 2023Appointment of Ms Hazel Thomas as a director on 26 January 2023 (2 pages)
23 February 2023Termination of appointment of Frank Hawkins as a director on 20 February 2023 (1 page)
22 December 2022Appointment of Venerable Michael Power as a director on 26 June 2022 (2 pages)
21 December 2022Termination of appointment of Elizabeth Snowden as a director on 14 October 2022 (1 page)
19 July 2022Full accounts made up to 31 December 2021 (66 pages)
11 July 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
19 May 2022Director's details changed for Mr Jeffey Stephen Peter Mushens on 26 February 2022 (2 pages)
12 May 2022Appointment of Rt Rev Lynne Susan Cullens as a director on 20 March 2022 (2 pages)
10 May 2022Termination of appointment of Margaret Constance Essery as a secretary on 31 March 2022 (1 page)
10 May 2022Appointment of Mr Jeffey Stephen Peter Mushens as a director on 26 February 2022 (2 pages)
3 February 2022Appointment of Rt Revd Gulnar Eleanor Francis-Dehqani as a director on 11 March 2021 (2 pages)
3 February 2022Appointment of Revd Canon Adrian James Smith as a director on 20 November 2021 (2 pages)
3 February 2022Appointment of Canob Harold John Winterbotham as a director on 3 November 2021 (2 pages)
3 February 2022Appointment of Revd Canon Nicholas Edward Rowan as a director on 20 November 2021 (2 pages)
3 February 2022Appointment of Revd Canon Jane Richards as a director on 20 November 2021 (2 pages)
2 February 2022Appointment of Mr John Goodwin Blackford Tipping as a director on 20 November 2021 (2 pages)
2 February 2022Termination of appointment of Dean Gillespie as a director on 20 November 2021 (1 page)
2 February 2022Termination of appointment of Henry Arthur Marsh as a director on 20 November 2021 (1 page)
2 February 2022Termination of appointment of Michael John Lodge as a director on 29 November 2021 (1 page)
2 February 2022Termination of appointment of Peter Hill as a director on 20 November 2021 (1 page)
2 February 2022Appointment of Mrs Lesley Victoria Judd as a director on 20 November 2021 (2 pages)
2 February 2022Appointment of Revd Katherine Elizabeth De Bourcier as a director on 20 November 2021 (2 pages)
2 February 2022Termination of appointment of Christine Gladys Horton as a director on 20 November 2021 (1 page)
2 February 2022Termination of appointment of Ronald Victor James Mclernon as a director on 20 November 2021 (1 page)
2 February 2022Termination of appointment of Louise Margaret Williams as a director on 20 November 2021 (1 page)
2 February 2022Appointment of Mr Philip Carnelley as a director on 20 November 2021 (2 pages)
2 February 2022Appointment of Mrs Michelle Agness Kaa Tackie Obende as a director on 20 November 2021 (2 pages)
2 February 2022Appointment of Mrs Mary Caroline Durlacher as a director on 20 November 2021 (2 pages)
2 February 2022Termination of appointment of Percy William Cecil Lomax as a director on 20 November 2021 (1 page)
2 February 2022Termination of appointment of Richard Ford Freeman as a director on 20 November 2021 (1 page)
2 February 2022Termination of appointment of Jillian Sarah Leonard as a director on 20 November 2021 (1 page)
2 February 2022Termination of appointment of Mary Elizabeth Moore as a director on 20 November 2021 (1 page)
2 February 2022Termination of appointment of Vevet Norine Deer as a director on 20 November 2021 (1 page)
2 February 2022Termination of appointment of Lynne Bennett as a director on 20 November 2021 (1 page)
2 February 2022Termination of appointment of Paul Richard Norrington as a director on 20 November 2021 (1 page)
8 October 2021Full accounts made up to 31 December 2020 (62 pages)
21 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
2 June 2021Termination of appointment of Stephen Geoffrey Cottrell as a director on 11 July 2020 (1 page)
6 October 2020Group of companies' accounts made up to 31 December 2019 (60 pages)
31 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
8 June 2020Appointment of The Revd Canon Paul Richard Norrington as a director on 25 June 2019 (2 pages)
5 June 2020Termination of appointment of John Harold Winterbotham as a director on 17 November 2018 (1 page)
5 June 2020Termination of appointment of David Philip Ritchie as a director on 9 December 2019 (1 page)
6 April 2020Registration of charge 001370290059, created on 3 April 2020 (7 pages)
17 September 2019Registration of charge 001370290058, created on 30 August 2019 (7 pages)
2 September 2019Registration of charge 001370290057, created on 29 August 2019 (7 pages)
5 August 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
24 June 2019Registration of charge 001370290056, created on 21 June 2019 (7 pages)
17 June 2019Registration of charge 001370290055, created on 5 June 2019 (5 pages)
8 June 2019Appointment of The Ven Christopher Mark Burke as a director on 12 May 2019 (2 pages)
7 June 2019Appointment of Canon Lynne Bennett as a director on 17 November 2018 (2 pages)
6 June 2019Appointment of Canon Henry Arthur Marsh as a director on 17 November 2018 (2 pages)
6 June 2019Appointment of The Ven Ruth Janet Patten as a director on 17 November 2018 (2 pages)
6 June 2019Director's details changed for The Ven Dr John Perumbalath on 6 July 2018 (2 pages)
6 June 2019Appointment of The Revd John Edward Fry as a director on 17 November 2018 (2 pages)
5 June 2019Appointment of Mr Brian Smith as a director on 17 November 2018 (2 pages)
4 June 2019Termination of appointment of Marie Segal as a director on 17 November 2018 (1 page)
4 June 2019Termination of appointment of Peter Warren Morriss as a director on 17 November 2018 (1 page)
4 June 2019Termination of appointment of Annette Joy Cooper as a director on 5 April 2019 (1 page)
4 June 2019Termination of appointment of Roger Iain Shilling as a director on 17 November 2018 (1 page)
4 June 2019Termination of appointment of Mary Caroline Durlacher as a director on 17 November 2018 (1 page)
4 June 2019Group of companies' accounts made up to 31 December 2018 (58 pages)
5 September 2018Memorandum and Articles of Association (18 pages)
23 August 2018Registration of charge 001370290053, created on 21 August 2018 (7 pages)
23 August 2018Registration of charge 001370290054, created on 10 August 2018 (7 pages)
27 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
12 June 2018Group of companies' accounts made up to 31 December 2017 (68 pages)
6 June 2018Registration of charge 001370290052, created on 30 May 2018 (7 pages)
16 May 2018Registration of charge 001370290051, created on 8 May 2018 (7 pages)
8 March 2018Appointment of The Ven Vanessa Anne Herrick as a director on 24 September 2017 (2 pages)
8 March 2018Registration of charge 001370290050, created on 23 February 2018 (7 pages)
7 March 2018Termination of appointment of John Michael Brown as a director on 20 February 2018 (1 page)
18 January 2018Appointment of Canon Dean Gillespie as a director on 15 August 2017 (2 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (63 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (63 pages)
19 September 2017Termination of appointment of Guy Douglas Anderson Thorburn as a director on 8 August 2017 (1 page)
19 September 2017Termination of appointment of Martin Paul Mitchell as a director on 5 September 2017 (1 page)
19 September 2017Termination of appointment of Guy Douglas Anderson Thorburn as a director on 8 August 2017 (1 page)
19 September 2017Termination of appointment of John Michael Wraw as a director on 25 July 2017 (1 page)
19 September 2017Termination of appointment of Martin Paul Mitchell as a director on 5 September 2017 (1 page)
19 September 2017Termination of appointment of John Michael Wraw as a director on 25 July 2017 (1 page)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
25 June 2017Appointment of The Revd Canon Marie Segal as a director on 14 October 2016 (2 pages)
25 June 2017Appointment of The Ven Michael John Lodge as a director on 19 March 2017 (2 pages)
25 June 2017Appointment of The Revd Canon Marie Segal as a director on 14 October 2016 (2 pages)
25 June 2017Appointment of The Ven Michael John Lodge as a director on 19 March 2017 (2 pages)
23 June 2017Termination of appointment of Martin Duncan Webster as a director on 31 March 2017 (1 page)
23 June 2017Termination of appointment of Penelope Jane Sayer as a director on 25 November 2016 (1 page)
23 June 2017Appointment of Mr Frank Hawkins as a director on 14 November 2015 (2 pages)
23 June 2017Termination of appointment of Martin Duncan Webster as a director on 31 March 2017 (1 page)
23 June 2017Appointment of Mrs Isabel Adcock as a director on 22 August 2016 (2 pages)
23 June 2017Appointment of Mrs Isabel Adcock as a director on 22 August 2016 (2 pages)
23 June 2017Termination of appointment of Penelope Jane Sayer as a director on 25 November 2016 (1 page)
23 June 2017Appointment of Mr Frank Hawkins as a director on 14 November 2015 (2 pages)
21 June 2017Satisfaction of charge 001370290029 in full (1 page)
21 June 2017Satisfaction of charge 001370290029 in full (1 page)
20 June 2017Registration of charge 001370290049, created on 20 June 2017 (8 pages)
20 June 2017Registration of charge 001370290049, created on 20 June 2017 (8 pages)
16 May 2017Registration of charge 001370290048, created on 15 May 2017 (8 pages)
16 May 2017Registration of charge 001370290048, created on 15 May 2017 (8 pages)
12 May 2017Registration of charge 001370290047, created on 12 May 2017 (8 pages)
12 May 2017Registration of charge 001370290047, created on 12 May 2017 (8 pages)
5 May 2017Registration of charge 001370290046, created on 5 May 2017 (8 pages)
5 May 2017Registration of charge 001370290046, created on 5 May 2017 (8 pages)
7 April 2017Registration of charge 001370290045, created on 7 April 2017 (7 pages)
7 April 2017Registration of charge 001370290045, created on 7 April 2017 (7 pages)
30 March 2017Registration of charge 001370290044, created on 29 March 2017 (7 pages)
30 March 2017Registration of charge 001370290043, created on 29 March 2017 (7 pages)
30 March 2017Registration of charge 001370290044, created on 29 March 2017 (7 pages)
30 March 2017Registration of charge 001370290043, created on 29 March 2017 (7 pages)
15 December 2016Registration of charge 001370290042, created on 15 December 2016 (7 pages)
15 December 2016Registration of charge 001370290042, created on 15 December 2016 (7 pages)
14 December 2016Termination of appointment of Wilhelmina Tokcumboh Smallman as a director on 13 December 2016 (1 page)
14 December 2016Secretary's details changed for Margaret Contance Essery on 31 December 2015 (1 page)
14 December 2016Termination of appointment of Wilhelmina Tokcumboh Smallman as a director on 13 December 2016 (1 page)
14 December 2016Secretary's details changed for Margaret Contance Essery on 31 December 2015 (1 page)
3 November 2016Termination of appointment of Ann Rosemarie Easter as a director on 14 November 2015 (1 page)
3 November 2016Termination of appointment of Ann Rosemarie Easter as a director on 14 November 2015 (1 page)
26 September 2016Group of companies' accounts made up to 31 December 2015 (61 pages)
26 September 2016Group of companies' accounts made up to 31 December 2015 (61 pages)
25 July 2016Annual return made up to 8 June 2016 no member list (14 pages)
25 July 2016Annual return made up to 8 June 2016 no member list (14 pages)
22 July 2016Appointment of The Revd David Philip Ritchie as a director on 15 January 2016 (2 pages)
22 July 2016Appointment of The Revd David Philip Ritchie as a director on 15 January 2016 (2 pages)
22 July 2016Appointment of Canon John Winterbotham as a director on 15 January 2016 (2 pages)
22 July 2016Appointment of Elizabeth Snowden as a director on 13 March 2016 (2 pages)
22 July 2016Appointment of The Revd Canon Guy Douglas Anderson Thorburn as a director on 15 January 2016 (2 pages)
22 July 2016Appointment of Elizabeth Snowden as a director on 13 March 2016 (2 pages)
22 July 2016Appointment of The Revd Penelope Jane Sayer as a director on 15 January 2016 (2 pages)
22 July 2016Appointment of Canon John Winterbotham as a director on 15 January 2016 (2 pages)
22 July 2016Appointment of Canon Roger James Ennals as a director on 2 March 2016 (2 pages)
22 July 2016Appointment of The Revd Penelope Jane Sayer as a director on 15 January 2016 (2 pages)
22 July 2016Appointment of Canon Jillian Sarah Leonard as a director on 15 January 2016 (2 pages)
22 July 2016Appointment of Canon Jillian Sarah Leonard as a director on 15 January 2016 (2 pages)
22 July 2016Appointment of Canon Roger James Ennals as a director on 2 March 2016 (2 pages)
22 July 2016Appointment of The Revd Canon Guy Douglas Anderson Thorburn as a director on 15 January 2016 (2 pages)
21 July 2016Termination of appointment of Robert James O'neill as a director on 14 November 2015 (1 page)
21 July 2016Termination of appointment of Robert James O'neill as a director on 14 November 2015 (1 page)
21 July 2016Termination of appointment of David Walter Lowman as a director on 31 January 2016 (1 page)
21 July 2016Termination of appointment of Anthony Nicolle as a director on 14 November 2015 (1 page)
21 July 2016Termination of appointment of Donald Frederick Cardy as a director on 14 November 2015 (1 page)
21 July 2016Termination of appointment of Henry Arthur Marsh as a director on 14 November 2015 (1 page)
21 July 2016Termination of appointment of Ian Anthony Hilton as a director on 14 November 2015 (1 page)
21 July 2016Termination of appointment of Derek Graham Smith as a director on 14 November 2015 (1 page)
21 July 2016Termination of appointment of Susan Anne Jennifer Atkin as a director on 31 July 2015 (1 page)
21 July 2016Termination of appointment of Ian Anthony Hilton as a director on 14 November 2015 (1 page)
21 July 2016Termination of appointment of Oswald Justin Mckenzie as a director on 14 November 2015 (1 page)
21 July 2016Appointment of Mr Richard Ford Freeman as a director on 18 December 2015 (2 pages)
21 July 2016Termination of appointment of Susan Anne Jennifer Atkin as a director on 31 July 2015 (1 page)
21 July 2016Termination of appointment of Oswald Justin Mckenzie as a director on 14 November 2015 (1 page)
21 July 2016Appointment of Mr Richard Ford Freeman as a director on 18 December 2015 (2 pages)
21 July 2016Termination of appointment of Derek Graham Smith as a director on 14 November 2015 (1 page)
21 July 2016Termination of appointment of Anthony Nicolle as a director on 14 November 2015 (1 page)
21 July 2016Termination of appointment of Donald Frederick Cardy as a director on 14 November 2015 (1 page)
21 July 2016Termination of appointment of Henry Arthur Marsh as a director on 14 November 2015 (1 page)
21 July 2016Termination of appointment of David Walter Lowman as a director on 31 January 2016 (1 page)
14 May 2016Registration of charge 001370290040, created on 13 May 2016 (9 pages)
14 May 2016Registration of charge 001370290040, created on 13 May 2016 (9 pages)
13 May 2016Registration of charge 001370290041, created on 11 May 2016 (9 pages)
13 May 2016Registration of charge 001370290041, created on 11 May 2016 (9 pages)
7 May 2016Registration of charge 001370290039, created on 6 May 2016 (9 pages)
7 May 2016Registration of charge 001370290039, created on 6 May 2016 (9 pages)
26 April 2016Registration of charge 001370290038, created on 25 April 2016 (9 pages)
26 April 2016Registration of charge 001370290038, created on 25 April 2016 (9 pages)
22 April 2016Registration of charge 001370290037, created on 21 April 2016 (9 pages)
22 April 2016Registration of charge 001370290037, created on 21 April 2016 (9 pages)
1 April 2016Registration of charge 001370290036, created on 30 March 2016 (9 pages)
1 April 2016Registration of charge 001370290036, created on 30 March 2016 (9 pages)
23 March 2016Registration of charge 001370290035, created on 22 March 2016 (9 pages)
23 March 2016Registration of charge 001370290035, created on 22 March 2016 (9 pages)
14 March 2016Registration of charge 001370290034, created on 11 March 2016 (9 pages)
14 March 2016Registration of charge 001370290034, created on 11 March 2016 (9 pages)
13 February 2016Registration of charge 001370290033, created on 2 February 2016 (9 pages)
13 February 2016Registration of charge 001370290033, created on 2 February 2016 (9 pages)
8 July 2015Registration of charge 001370290032, created on 6 July 2015 (9 pages)
8 July 2015Registration of charge 001370290032, created on 6 July 2015 (9 pages)
8 July 2015Registration of charge 001370290032, created on 6 July 2015 (9 pages)
3 July 2015Appointment of The Rt Revd Roger Anthony Brett Morris as a director on 25 July 2014 (2 pages)
3 July 2015Annual return made up to 8 June 2015 no member list (26 pages)
3 July 2015Appointment of The Rt Revd Roger Anthony Brett Morris as a director on 25 July 2014 (2 pages)
3 July 2015Appointment of The Rt Revd Peter Hill as a director on 25 June 2014 (2 pages)
3 July 2015Annual return made up to 8 June 2015 no member list (26 pages)
3 July 2015Annual return made up to 8 June 2015 no member list (26 pages)
3 July 2015Appointment of The Rt Revd Peter Hill as a director on 25 June 2014 (2 pages)
23 June 2015Full accounts made up to 31 December 2014 (43 pages)
23 June 2015Full accounts made up to 31 December 2014 (43 pages)
11 June 2015Registration of charge 001370290031, created on 9 June 2015 (9 pages)
11 June 2015Registration of charge 001370290031, created on 9 June 2015 (9 pages)
11 June 2015Registration of charge 001370290031, created on 9 June 2015 (9 pages)
27 May 2015Registration of charge 001370290030, created on 26 May 2015 (9 pages)
27 May 2015Registration of charge 001370290030, created on 26 May 2015 (9 pages)
21 May 2015Registration of charge 001370290029, created on 15 May 2015 (9 pages)
21 May 2015Registration of charge 001370290029, created on 15 May 2015 (9 pages)
23 January 2015Registration of charge 001370290028, created on 21 January 2015 (9 pages)
23 January 2015Registration of charge 001370290028, created on 21 January 2015 (9 pages)
22 January 2015Registration of charge 001370290027, created on 20 January 2015 (9 pages)
22 January 2015Registration of charge 001370290027, created on 20 January 2015 (9 pages)
6 October 2014Full accounts made up to 31 December 2013 (38 pages)
6 October 2014Full accounts made up to 31 December 2013 (38 pages)
9 August 2014Registration of charge 001370290026, created on 22 July 2014 (10 pages)
9 August 2014Registration of charge 001370290026, created on 22 July 2014 (10 pages)
7 July 2014Annual return made up to 8 June 2014 no member list (25 pages)
7 July 2014Termination of appointment of Mark Cole as a director (1 page)
7 July 2014Annual return made up to 8 June 2014 no member list (25 pages)
7 July 2014Termination of appointment of Mark Cole as a director (1 page)
7 July 2014Annual return made up to 8 June 2014 no member list (25 pages)
2 July 2014Registration of charge 001370290025 (9 pages)
2 July 2014Registration of charge 001370290025 (9 pages)
2 July 2014Registration of charge 001370290024 (9 pages)
2 July 2014Registration of charge 001370290024 (9 pages)
28 June 2014Registration of charge 001370290023 (9 pages)
28 June 2014Registration of charge 001370290020 (9 pages)
28 June 2014Registration of charge 001370290022 (9 pages)
28 June 2014Registration of charge 001370290020 (9 pages)
28 June 2014Registration of charge 001370290022 (9 pages)
28 June 2014Registration of charge 001370290021 (9 pages)
28 June 2014Registration of charge 001370290021 (9 pages)
28 June 2014Registration of charge 001370290023 (9 pages)
9 June 2014Registration of charge 001370290019
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
9 June 2014Registration of charge 001370290019
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
26 May 2014Termination of appointment of Robin King as a director (1 page)
26 May 2014Termination of appointment of Robin King as a director (1 page)
23 April 2014Appointment of Mary Caroline Durlacher as a director (3 pages)
23 April 2014Appointment of Mary Caroline Durlacher as a director (3 pages)
15 April 2014Termination of appointment of David Hawkins as a director (1 page)
15 April 2014Termination of appointment of David Hawkins as a director (1 page)
26 March 2014Appointment of The Ven Wilhelmina Tokcumboh Smallman as a director (3 pages)
26 March 2014Appointment of The Ven Wilhelmina Tokcumboh Smallman as a director (3 pages)
19 March 2014Appointment of Robin Lucas Colin King as a director (3 pages)
19 March 2014Appointment of Robin Lucas Colin King as a director (3 pages)
19 March 2014Appointment of Christine Gladys Horton as a director (3 pages)
19 March 2014Appointment of Christine Gladys Horton as a director (3 pages)
18 March 2014Appointment of The Very Revd Nicholas James Henshall as a director (3 pages)
18 March 2014Appointment of Percy William Cecil Lomax as a director (3 pages)
18 March 2014Appointment of The Very Revd Nicholas James Henshall as a director (3 pages)
18 March 2014Appointment of The Ven Dr John Perumbalath as a director (3 pages)
18 March 2014Appointment of The Ven Dr John Perumbalath as a director (3 pages)
18 March 2014Appointment of Percy William Cecil Lomax as a director (3 pages)
18 March 2014Appointment of Reverend Louise Margaret Williams as a director (3 pages)
18 March 2014Appointment of Martin Paul Mitchell as a director (3 pages)
18 March 2014Appointment of Reverend Louise Margaret Williams as a director (3 pages)
18 March 2014Appointment of Martin Paul Mitchell as a director (3 pages)
13 March 2014Termination of appointment of Christopher Goldsmith as a director (1 page)
13 March 2014Termination of appointment of John Spence as a director (1 page)
13 March 2014Termination of appointment of Christopher Morgan as a director (1 page)
13 March 2014Termination of appointment of Peter Judd as a director (1 page)
13 March 2014Termination of appointment of John Spence as a director (1 page)
13 March 2014Termination of appointment of Christopher Goldsmith as a director (1 page)
13 March 2014Termination of appointment of Peter Judd as a director (1 page)
13 March 2014Termination of appointment of Christopher Morgan as a director (1 page)
29 July 2013Annual return made up to 8 June 2013 no member list (27 pages)
29 July 2013Annual return made up to 8 June 2013 no member list (27 pages)
29 July 2013Annual return made up to 8 June 2013 no member list (27 pages)
26 July 2013Termination of appointment of Marion Joslin as a director (1 page)
26 July 2013Termination of appointment of Marion Joslin as a director (1 page)
26 July 2013Termination of appointment of Andrew Colebrooke as a director (1 page)
26 July 2013Termination of appointment of Guy Negus as a director (1 page)
26 July 2013Termination of appointment of Lesley Barlow as a director (1 page)
26 July 2013Termination of appointment of Guy Negus as a director (1 page)
26 July 2013Termination of appointment of Gordon Simmonds as a director (1 page)
26 July 2013Termination of appointment of Gordon Simmonds as a director (1 page)
26 July 2013Termination of appointment of Lesley Barlow as a director (1 page)
26 July 2013Termination of appointment of Andrew Colebrooke as a director (1 page)
16 July 2013Full accounts made up to 31 December 2012 (37 pages)
16 July 2013Full accounts made up to 31 December 2012 (37 pages)
15 July 2013Appointment of Revd Ian Anthony Hilton as a director (3 pages)
15 July 2013Appointment of The Right Reverend John Michael Wraw as a director (3 pages)
15 July 2013Appointment of Reverend Canon Ann Rosemarie Easter as a director (3 pages)
15 July 2013Appointment of Mary Elizabeth Moore as a director (3 pages)
15 July 2013Appointment of The Right Reverend John Michael Wraw as a director (3 pages)
15 July 2013Appointment of Mary Elizabeth Moore as a director (3 pages)
15 July 2013Appointment of Revd Ian Anthony Hilton as a director (3 pages)
15 July 2013Appointment of Ronal Victor James Mclernon as a director (3 pages)
15 July 2013Appointment of Reverend Canon Ann Rosemarie Easter as a director (3 pages)
15 July 2013Appointment of Vevet Norine Deer as a director (3 pages)
15 July 2013Appointment of Vevet Norine Deer as a director (3 pages)
15 July 2013Appointment of Ronal Victor James Mclernon as a director (3 pages)
20 April 2013Registration of charge 001370290018 (10 pages)
20 April 2013Registration of charge 001370290018 (10 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (38 pages)
2 October 2012Full accounts made up to 31 December 2011 (38 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 July 2012Annual return made up to 8 June 2012 no member list (28 pages)
11 July 2012Annual return made up to 8 June 2012 no member list (28 pages)
11 July 2012Annual return made up to 8 June 2012 no member list (28 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (36 pages)
3 October 2011Full accounts made up to 31 December 2010 (36 pages)
14 July 2011Termination of appointment of Steven Webb as a secretary (1 page)
14 July 2011Appointment of The Rt Revd Stephen Geoffrey Cottrell as a director (2 pages)
14 July 2011Termination of appointment of David Costelloe as a director (1 page)
14 July 2011Appointment of Mr Peter Warren Morriss as a director (2 pages)
14 July 2011Annual return made up to 8 June 2011 no member list (27 pages)
14 July 2011Termination of appointment of Laurence Green as a director (1 page)
14 July 2011Termination of appointment of Steven Webb as a secretary (1 page)
14 July 2011Termination of appointment of Anthony Cant as a director (1 page)
14 July 2011Termination of appointment of Anthony Cant as a director (1 page)
14 July 2011Termination of appointment of David Costelloe as a director (1 page)
14 July 2011Termination of appointment of Laurence Green as a director (1 page)
14 July 2011Appointment of The Rt Revd Stephen Geoffrey Cottrell as a director (2 pages)
14 July 2011Annual return made up to 8 June 2011 no member list (27 pages)
14 July 2011Annual return made up to 8 June 2011 no member list (27 pages)
14 July 2011Appointment of Mr Peter Warren Morriss as a director (2 pages)
19 January 2011Appointment of Margaret Contance Essery as a secretary (3 pages)
19 January 2011Appointment of Margaret Contance Essery as a secretary (3 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
22 July 2010Full accounts made up to 31 December 2009 (36 pages)
22 July 2010Full accounts made up to 31 December 2009 (36 pages)
13 July 2010Director's details changed for Canon Oswald Justin Mckenzie on 14 November 2009 (2 pages)
13 July 2010Director's details changed for The Venerable David Walter Lowman on 14 November 2009 (2 pages)
13 July 2010Director's details changed for The Venerable Annette Joy Cooper on 14 November 2009 (2 pages)
13 July 2010Director's details changed for The Right Revd David John Leader Hawkins on 14 November 2009 (2 pages)
13 July 2010Annual return made up to 8 June 2010 no member list (16 pages)
13 July 2010Director's details changed for The Right Reverend Laurence Alexander Green on 14 November 2009 (2 pages)
13 July 2010Director's details changed for Canon Oswald Justin Mckenzie on 14 November 2009 (2 pages)
13 July 2010Annual return made up to 8 June 2010 no member list (16 pages)
13 July 2010Director's details changed for The Venerable Annette Joy Cooper on 14 November 2009 (2 pages)
13 July 2010Director's details changed for The Right Reverend Laurence Alexander Green on 14 November 2009 (2 pages)
13 July 2010Annual return made up to 8 June 2010 no member list (16 pages)
13 July 2010Director's details changed for The Right Revd David John Leader Hawkins on 14 November 2009 (2 pages)
13 July 2010Director's details changed for The Venerable David Walter Lowman on 14 November 2009 (2 pages)
12 July 2010Director's details changed for David Michael Costelloe on 14 November 2009 (2 pages)
12 July 2010Termination of appointment of Philip Need as a director (1 page)
12 July 2010Termination of appointment of Ronald Mclernon as a director (1 page)
12 July 2010Termination of appointment of Robert Andrews as a director (1 page)
12 July 2010Director's details changed for Anthony Nicolle on 14 November 2009 (2 pages)
12 July 2010Director's details changed for Martin Duncan Webster on 14 November 2009 (2 pages)
12 July 2010Termination of appointment of Philip Need as a director (1 page)
12 July 2010Director's details changed for Dr Susan Anne Jennifer Atkin on 14 November 2009 (2 pages)
12 July 2010Director's details changed for Donald Frederick Cardy on 14 November 2009 (2 pages)
12 July 2010Termination of appointment of Ronald Mclernon as a director (1 page)
12 July 2010Termination of appointment of Robert Andrews as a director (1 page)
12 July 2010Director's details changed for Gordon Robert William Simmonds on 14 November 2009 (2 pages)
12 July 2010Director's details changed for Anthony Nicolle on 14 November 2009 (2 pages)
12 July 2010Termination of appointment of John Gladwin as a director (1 page)
12 July 2010Director's details changed for Donald Frederick Cardy on 14 November 2009 (2 pages)
12 July 2010Termination of appointment of Jennifer Tomlinson as a director (1 page)
12 July 2010Director's details changed for Marion Emma Joslin on 14 November 2009 (2 pages)
12 July 2010Termination of appointment of Jennifer Tomlinson as a director (1 page)
12 July 2010Termination of appointment of Patricia Prestney as a director (1 page)
12 July 2010Director's details changed for Gordon Robert William Simmonds on 14 November 2009 (2 pages)
12 July 2010Director's details changed for Martin Duncan Webster on 14 November 2009 (2 pages)
12 July 2010Director's details changed for Marion Emma Joslin on 14 November 2009 (2 pages)
12 July 2010Termination of appointment of Patricia Prestney as a director (1 page)
12 July 2010Director's details changed for Mark Richard Morris Cole on 14 November 2009 (2 pages)
12 July 2010Termination of appointment of Duncan Green as a director (1 page)
12 July 2010Director's details changed for Robert Ian Hammond on 14 November 2009 (2 pages)
12 July 2010Termination of appointment of John Gladwin as a director (1 page)
12 July 2010Director's details changed for Dr Susan Anne Jennifer Atkin on 14 November 2009 (2 pages)
12 July 2010Termination of appointment of Brenda Wallace as a director (1 page)
12 July 2010Termination of appointment of Brenda Wallace as a director (1 page)
12 July 2010Director's details changed for David Michael Costelloe on 14 November 2009 (2 pages)
12 July 2010Director's details changed for Robert Ian Hammond on 14 November 2009 (2 pages)
12 July 2010Termination of appointment of Duncan Green as a director (1 page)
12 July 2010Director's details changed for Mark Richard Morris Cole on 14 November 2009 (2 pages)
28 June 2010Appointment of Reverend Dr Christopher David Goldsmith as a director (3 pages)
28 June 2010Appointment of Reverend Dr Christopher David Goldsmith as a director (3 pages)
28 June 2010Appointment of Guy Donald Negus as a director (3 pages)
28 June 2010Appointment of Robert James O'neill as a director (3 pages)
28 June 2010Appointment of John Michael Brown as a director (3 pages)
28 June 2010Appointment of Robert James O'neill as a director (3 pages)
28 June 2010Appointment of Guy Donald Negus as a director (3 pages)
28 June 2010Appointment of Roger Iain Shilling as a director (3 pages)
28 June 2010Appointment of Roger Iain Shilling as a director (3 pages)
28 June 2010Appointment of Reverend Andrew Colebrooke as a director (3 pages)
28 June 2010Appointment of Reverend Andrew Colebrooke as a director (3 pages)
28 June 2010Appointment of John Michael Brown as a director (3 pages)
26 November 2009Annual return made up to 8 June 2009 no member list (12 pages)
26 November 2009Annual return made up to 8 June 2009 no member list (12 pages)
26 November 2009Annual return made up to 8 June 2009 no member list (12 pages)
24 September 2009Full accounts made up to 31 December 2008 (35 pages)
24 September 2009Full accounts made up to 31 December 2008 (35 pages)
8 September 2009Appointment terminated director timothy potter (1 page)
8 September 2009Director's change of particulars / derek smith / 01/06/2009 (1 page)
8 September 2009Appointment terminated director timothy potter (1 page)
8 September 2009Appointment terminated director peter taylor (1 page)
8 September 2009Appointment terminated director ivy crawford (1 page)
8 September 2009Director's change of particulars / derek smith / 01/06/2009 (1 page)
8 September 2009Appointment terminated director peter taylor (1 page)
8 September 2009Appointment terminated director ivy crawford (1 page)
25 August 2009Director appointed martin duncan webster (2 pages)
25 August 2009Director appointed martin duncan webster (2 pages)
9 February 2009Appointment terminated director robert berry (1 page)
9 February 2009Annual return made up to 08/06/08 (12 pages)
9 February 2009Appointment terminated director michael fox (1 page)
9 February 2009Appointment terminated director robert berry (1 page)
9 February 2009Annual return made up to 08/06/08 (12 pages)
9 February 2009Appointment terminated director michael fox (1 page)
9 February 2009Appointment terminated director mary west (1 page)
9 February 2009Appointment terminated director mary west (1 page)
19 December 2008Director appointed john andrew spence (2 pages)
19 December 2008Director appointed revd jennifer clare tomlinson (2 pages)
19 December 2008Director appointed elwin wesley cockett (2 pages)
19 December 2008Director appointed elwin wesley cockett (2 pages)
19 December 2008Director appointed revd patricia christine prestney (2 pages)
19 December 2008Director appointed revd patricia christine prestney (2 pages)
19 December 2008Director appointed revd brenda claire wallace (3 pages)
19 December 2008Director appointed revd brenda claire wallace (3 pages)
19 December 2008Director appointed revd jennifer clare tomlinson (2 pages)
19 December 2008Director appointed john andrew spence (2 pages)
23 October 2008Full accounts made up to 31 December 2007 (36 pages)
23 October 2008Full accounts made up to 31 December 2007 (36 pages)
24 October 2007Full accounts made up to 31 December 2006 (35 pages)
24 October 2007Full accounts made up to 31 December 2006 (35 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Annual return made up to 08/06/07 (6 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Annual return made up to 08/06/07 (6 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007New secretary appointed (1 page)
19 June 2006Full accounts made up to 31 December 2005 (27 pages)
19 June 2006Full accounts made up to 31 December 2005 (27 pages)
9 June 2006Annual return made up to 08/06/06 (6 pages)
9 June 2006Annual return made up to 08/06/06 (6 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Registered office changed on 08/06/06 from: guy harlings new street chelmsford essex CM1 1AT (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Registered office changed on 08/06/06 from: guy harlings new street chelmsford essex CM1 1AT (1 page)
26 August 2005Full accounts made up to 31 December 2004 (25 pages)
26 August 2005Full accounts made up to 31 December 2004 (25 pages)
19 July 2005Annual return made up to 09/06/05
  • 363(287) ‐ Registered office changed on 19/07/05
  • 363(288) ‐ Director's particulars changed
(17 pages)
19 July 2005Annual return made up to 09/06/05
  • 363(287) ‐ Registered office changed on 19/07/05
  • 363(288) ‐ Director's particulars changed
(17 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2005Memorandum and Articles of Association (8 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2005Memorandum and Articles of Association (8 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
27 September 2004Director's particulars changed (1 page)
27 September 2004Director's particulars changed (1 page)
27 September 2004Director's particulars changed (1 page)
27 September 2004Director's particulars changed (1 page)
2 August 2004Director's particulars changed (1 page)
2 August 2004Director's particulars changed (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Full accounts made up to 31 December 2003 (48 pages)
12 July 2004Full accounts made up to 31 December 2003 (48 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Annual return made up to 09/06/04 (10 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Annual return made up to 09/06/04 (10 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
6 November 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
6 November 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
18 August 2003Annual return made up to 09/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
18 August 2003Annual return made up to 09/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
23 December 2002Full accounts made up to 31 December 2001 (27 pages)
23 December 2002Full accounts made up to 31 December 2001 (27 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
16 July 2002Annual return made up to 09/06/02 (11 pages)
16 July 2002Annual return made up to 09/06/02 (11 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Full accounts made up to 31 December 2000 (23 pages)
2 July 2001Annual return made up to 09/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Full accounts made up to 31 December 2000 (23 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Annual return made up to 09/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 June 2000Full accounts made up to 31 December 1999 (23 pages)
14 June 2000Annual return made up to 09/06/00
  • 363(288) ‐ Director resigned
(9 pages)
14 June 2000Annual return made up to 09/06/00
  • 363(288) ‐ Director resigned
(9 pages)
14 June 2000Full accounts made up to 31 December 1999 (23 pages)
29 July 1999Annual return made up to 09/06/99 (10 pages)
29 July 1999Full accounts made up to 31 December 1998 (22 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Annual return made up to 09/06/99 (10 pages)
29 July 1999Full accounts made up to 31 December 1998 (22 pages)
29 July 1999New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Full accounts made up to 31 December 1997 (21 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Full accounts made up to 31 December 1997 (21 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Annual return made up to 09/06/98
  • 363(288) ‐ Director resigned
(10 pages)
17 July 1998Annual return made up to 09/06/98
  • 363(288) ‐ Director resigned
(10 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
29 June 1997Annual return made up to 09/06/97
  • 363(288) ‐ Director resigned
(8 pages)
29 June 1997Full accounts made up to 31 December 1996 (26 pages)
29 June 1997Annual return made up to 09/06/97
  • 363(288) ‐ Director resigned
(8 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Full accounts made up to 31 December 1996 (26 pages)
29 June 1997New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Full accounts made up to 31 December 1995 (24 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Full accounts made up to 31 December 1995 (24 pages)
13 June 1996Annual return made up to 09/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Annual return made up to 09/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 July 1995New secretary appointed (2 pages)
4 July 1995New secretary appointed (2 pages)
4 July 1995Full accounts made up to 31 December 1994 (16 pages)
4 July 1995Full accounts made up to 31 December 1994 (16 pages)
4 July 1995Annual return made up to 09/06/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 July 1995Annual return made up to 09/06/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (108 pages)
28 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 June 1989Memorandum and Articles of Association (18 pages)
28 June 1989Memorandum and Articles of Association (18 pages)
28 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)