This company is commonly known as Trinity Church London. The company was founded 20 years ago and was given the registration number 05018627. The firm's registered office is in ST ALBANS. You can find them at 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | TRINITY CHURCH LONDON |
---|---|---|
Company Number | : | 05018627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, United Kingdom, AL3 4PA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59 Sefton Avenue, Mill Hill, London, NW7 3QE | Secretary | 19 January 2004 | Active |
15 York Road, New Barnet, England, EN5 1LL | Director | 17 January 2024 | Active |
59 Sefton Avenue, Mill Hill, London, NW7 3QE | Director | 19 January 2004 | Active |
Flat 15, 13 Trobridge Parade, Colindale, England, NW8 4AN | Director | 17 January 2024 | Active |
2 Ashbourne Grove, Mill Hill, London, NW7 3RS | Director | 10 January 2008 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 19 January 2004 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Director | 19 January 2004 | Active |
2 Clovers End, Patcham, Brighton, BN1 8PJ | Nominee Director | 19 January 2004 | Active |
30 Wyburn Avenue, High Barnett, England, EN5 5TG | Director | 16 July 2014 | Active |
31 The Quadrant, London, SW20 8SW | Director | 19 January 2004 | Active |
10, Alan Drive, Barnet, England, EN5 2PN | Director | 10 January 2008 | Active |
32 Calvert Road, Barnett, England, EN5 4HJ | Director | 16 July 2014 | Active |
50 Hillview Gardens, Hendon, England, NW4 2JH | Director | 16 July 2014 | Active |
28 Grosvenor Avenue, North Harrow, HA2 7AN | Director | 19 January 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Officers | Termination director company with name termination date. | Download |
2016-10-20 | Address | Change registered office address company with date old address new address. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-24 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.