UKBizDB.co.uk

HILLSONG CHURCH LONDON

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hillsong Church London. The company was founded 18 years ago and was given the registration number 05487537. The firm's registered office is in LONDON. You can find them at 425 New Kings Road, Fulham, London, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:HILLSONG CHURCH LONDON
Company Number:05487537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:425 New Kings Road, Fulham, London, SW6 4RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Little Russell Street, London, England, WC1A 2HH

Secretary27 March 2024Active
35, Little Russell Street, London, England, WC1A 2HH

Director24 September 2020Active
35, Little Russell Street, London, England, WC1A 2HH

Director01 June 2015Active
35, Little Russell Street, London, England, WC1A 2HH

Director24 September 2020Active
35, Little Russell Street, London, England, WC1A 2HH

Director24 September 2020Active
35, Little Russell Street, London, England, WC1A 2HH

Director01 June 2015Active
425, New Kings Road, Fulham, London, SW6 4RN

Secretary18 June 2007Active
3 Keble Place, London, SW13 8HL

Secretary22 June 2005Active
122 Kenilworth Court, Lower Richmond Road, London, SW15 1HA

Secretary31 December 2005Active
35, Little Russell Street, London, England, WC1A 2HH

Secretary01 January 2013Active
54 Coonara Avenue, West Pennant Hills, New South Wales, Australia,

Director31 December 2005Active
4 Bemish Road, Putney, London, SW15 1DG

Director22 June 2005Active
3 Keble Place, London, SW13 8HL

Director22 June 2005Active
Bannon Court, 54-58 Michael Road, London, SW6 2EF

Director31 December 2005Active
21 Clifford Avenue, Mortlake, London, SW14 7BT

Director01 January 2006Active
15 Wallorton Gardens, London, SW14 8DX

Director22 June 2005Active
35, Little Russell Street, London, England, WC1A 2HH

Director28 August 2007Active
35, Little Russell Street, London, England, WC1A 2HH

Director02 October 2009Active
425, New Kings Road, Fulham, London, SW6 4RN

Director08 May 2013Active
425, New Kings Road, Fulham, London, SW6 4RN

Director19 June 2014Active
425, New Kings Road, Fulham, London, SW6 4RN

Director18 June 2007Active
35, Little Russell Street, London, England, WC1A 2HH

Director28 August 2007Active

People with Significant Control

Lead Pastor/Ceo Timothy Douglass
Notified on:05 May 2021
Status:Active
Date of birth:January 1982
Nationality:Australian
Country of residence:England
Address:35, Little Russell Street, London, England, WC1A 2HH
Nature of control:
  • Significant influence or control
Senior Pastor Gary James Clarke
Notified on:16 June 2016
Status:Active
Date of birth:February 1960
Nationality:Australian,British
Address:425, New Kings Road, London, SW6 4RN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Appoint person secretary company with name date.

Download
2024-03-27Officers

Termination secretary company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2022-12-14Address

Change registered office address company with date old address new address.

Download
2022-12-14Address

Change registered office address company with date old address new address.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Resolution

Resolution.

Download
2022-01-13Change of constitution

Statement of companys objects.

Download
2022-01-13Incorporation

Memorandum articles.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.