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.
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 | : |
|
Registered Address | : | 425 New Kings Road, Fulham, London, SW6 4RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Little Russell Street, London, England, WC1A 2HH | Secretary | 27 March 2024 | Active |
35, Little Russell Street, London, England, WC1A 2HH | Director | 24 September 2020 | Active |
35, Little Russell Street, London, England, WC1A 2HH | Director | 01 June 2015 | Active |
35, Little Russell Street, London, England, WC1A 2HH | Director | 24 September 2020 | Active |
35, Little Russell Street, London, England, WC1A 2HH | Director | 24 September 2020 | Active |
35, Little Russell Street, London, England, WC1A 2HH | Director | 01 June 2015 | Active |
425, New Kings Road, Fulham, London, SW6 4RN | Secretary | 18 June 2007 | Active |
3 Keble Place, London, SW13 8HL | Secretary | 22 June 2005 | Active |
122 Kenilworth Court, Lower Richmond Road, London, SW15 1HA | Secretary | 31 December 2005 | Active |
35, Little Russell Street, London, England, WC1A 2HH | Secretary | 01 January 2013 | Active |
54 Coonara Avenue, West Pennant Hills, New South Wales, Australia, | Director | 31 December 2005 | Active |
4 Bemish Road, Putney, London, SW15 1DG | Director | 22 June 2005 | Active |
3 Keble Place, London, SW13 8HL | Director | 22 June 2005 | Active |
Bannon Court, 54-58 Michael Road, London, SW6 2EF | Director | 31 December 2005 | Active |
21 Clifford Avenue, Mortlake, London, SW14 7BT | Director | 01 January 2006 | Active |
15 Wallorton Gardens, London, SW14 8DX | Director | 22 June 2005 | Active |
35, Little Russell Street, London, England, WC1A 2HH | Director | 28 August 2007 | Active |
35, Little Russell Street, London, England, WC1A 2HH | Director | 02 October 2009 | Active |
425, New Kings Road, Fulham, London, SW6 4RN | Director | 08 May 2013 | Active |
425, New Kings Road, Fulham, London, SW6 4RN | Director | 19 June 2014 | Active |
425, New Kings Road, Fulham, London, SW6 4RN | Director | 18 June 2007 | Active |
35, Little Russell Street, London, England, WC1A 2HH | Director | 28 August 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Appoint person secretary company with name date. | Download |
2024-03-27 | Officers | Termination secretary company with name termination date. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-08-23 | Officers | Change person director company with change date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Officers | Change person director company with change date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Resolution | Resolution. | Download |
2022-01-13 | Change of constitution | Statement of companys objects. | Download |
2022-01-13 | Incorporation | Memorandum articles. | Download |
2021-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Officers | Change person director company with change date. | Download |
2021-06-29 | Officers | Change person director company with change date. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.