This company is commonly known as St Giles Christian Mission(the). The company was founded 96 years ago and was given the registration number 00228268. The firm's registered office is in LONDON. You can find them at 62 Bride St, Barnsbury, London, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | ST GILES CHRISTIAN MISSION(THE) |
---|---|---|
Company Number | : | 00228268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1928 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62 Bride St, Barnsbury, London, N7 8AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Stanhope Gardens, Haringey, London, N4 1HT | Secretary | 14 January 2009 | Active |
62 Bride St, Barnsbury, London, N7 8AZ | Director | 14 December 2016 | Active |
Over End House, Sutton Lane, Sutton, Witney, England, OX29 5RY | Director | 17 September 2004 | Active |
47 Canonbury Park North, London, N1 2JU | Director | 26 April 1994 | Active |
Flat 13 Decorum Apartments, 3 Wenlock Road, London, England, N1 7FA | Director | 12 September 2000 | Active |
70, Stanhope Gardens, Haringey, London, N4 1HT | Director | 14 October 2008 | Active |
27 Fairholme Road, London, W14 9JZ | Director | 02 April 2004 | Active |
95 Chase Road, Southgate, London, N14 4LA | Secretary | - | Active |
7 Pinfold Close, Brighton, BN2 6WG | Secretary | 01 January 1996 | Active |
70 Stanhope Gardens, London, N4 1HT | Secretary | 01 October 2001 | Active |
8 St. Pauls View, 15 Amwell Street, London, EC1R 1UP | Secretary | 17 September 2004 | Active |
18 Danvers Road, Crouch End, London, N8 7HH | Director | 12 September 2000 | Active |
21, Park Road, Walthamstow, Greater London, E17 7QF | Director | 14 October 2008 | Active |
11 Sewell Avenue, Bexhill On Sea, TN40 2BH | Director | 02 April 2004 | Active |
28 Barley Mead, Maidenhead, SL6 3TE | Director | 18 July 1992 | Active |
Coppersfield Reigate Hill, Reigate, RH2 9PF | Director | - | Active |
Assynt House, Crawshaw Road, Lilliput, Poole, BH14 8QZ | Director | 19 September 2006 | Active |
82 Wendover Court, London, W1U 7NX | Director | 19 September 2006 | Active |
3 Fourth Avenue, Cosham, Portsmouth, PO6 3HX | Director | 13 July 2001 | Active |
70 Stanhope Gardens, London, N4 1HT | Director | 20 October 1997 | Active |
18 Greenway Walk, Buckingham, MK18 7BG | Director | 02 April 2004 | Active |
The Coach House 2 Widbury House, Ware, SG12 7QE | Director | - | Active |
Little Wardrobes Wardrobes Lane, Loosley Row, Princes Risborough, HP27 0RH | Director | 15 November 1991 | Active |
177 Hampstead Way, London, NW11 7YA | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Officers | Change person director company with change date. | Download |
2020-07-09 | Officers | Change person director company with change date. | Download |
2020-07-09 | Officers | Change person director company with change date. | Download |
2020-07-09 | Officers | Change person director company with change date. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-12 | Officers | Appoint person director company with name date. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-21 | Officers | Termination director company with name termination date. | Download |
2015-07-09 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.