This company is commonly known as Grace Church Brockley. The company was founded 10 years ago and was given the registration number 08696063. The firm's registered office is in LONDON. You can find them at 63 Mayow Road, , London, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | GRACE CHURCH BROCKLEY |
---|---|---|
Company Number | : | 08696063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2013 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 Mayow Road, London, England, SE23 2XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Pragnell Road, London, SE12 0LF | Director | 18 September 2013 | Active |
37, Pragnell Road, London, SE12 0LF | Director | 02 May 2017 | Active |
37, Pragnell Road, London, SE12 0LF | Director | 01 September 2019 | Active |
62, Adelaide Avenue, London, England, SE4 1YR | Director | 02 May 2017 | Active |
63, Mayow Road, London, England, SE23 2XH | Director | 18 September 2013 | Active |
63, Mayow Road, London, England, SE23 2XH | Director | 18 September 2013 | Active |
Mr Kwabena Dwumfour Sarpong | ||
Notified on | : | 01 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Address | : | 37, Pragnell Road, London, SE12 0LF |
Nature of control | : |
|
Mr Ravi Srinivasan | ||
Notified on | : | 02 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62, Adelaide Avenue, London, England, SE4 1YR |
Nature of control | : |
|
Mr Robert John Honeysett | ||
Notified on | : | 02 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Address | : | 37, Pragnell Road, London, SE12 0LF |
Nature of control | : |
|
Mr James William Eaton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63, Mayow Road, London, England, SE23 2XH |
Nature of control | : |
|
Mr Hans Nicholas Winther | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63, Mayow Road, London, England, SE23 2XH |
Nature of control | : |
|
Mr Simon Abrams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | 37, Pragnell Road, London, SE12 0LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Officers | Appoint person director company with name date. | Download |
2019-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-06 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-05-04 | Officers | Appoint person director company with name date. | Download |
2017-05-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.