Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRIST CHURCH SPITALFIELDS RESTORATION TRUST
Company Information for

CHRIST CHURCH SPITALFIELDS RESTORATION TRUST

CHRIST CHURCH, FOURNIER STREET SPITALFIELDS, FOURNIER STREET SPITALFIELDS, LONDON, E1 6QE,
Company Registration Number
03115305
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Christ Church Spitalfields Restoration Trust
CHRIST CHURCH SPITALFIELDS RESTORATION TRUST was founded on 1995-10-18 and has its registered office in Fournier Street Spitalfields. The organisation's status is listed as "Active - Proposal to Strike off". Christ Church Spitalfields Restoration Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in United Kingdom with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHRIST CHURCH SPITALFIELDS RESTORATION TRUST
 
Legal Registered Office
CHRIST CHURCH
FOURNIER STREET SPITALFIELDS
FOURNIER STREET SPITALFIELDS
LONDON
E1 6QE
Other companies in E1
 
Charity Registration
Charity Number 1054946
Charity Address THE FRIENDS OF CHRIST CHURCH, CHRIST CHURCH, FOURNIER STREET, LONDON, E1 6QE
Charter THE RESTORATION AND PRESERVATION OF THE PARISH CHURCH OF CHRIST CHURCH SPITALFIELDS AND ANCILLARY CHARITABLE PURPOSES
Filing Information
Company Number 03115305
Company ID Number 03115305
Date formed 1995-10-18
Country United Kingdom
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-01-31
Account next due 2018-10-31
Latest return 2017-10-18
Return next due 2018-11-01
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRIST CHURCH SPITALFIELDS RESTORATION TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHRIST CHURCH SPITALFIELDS RESTORATION TRUST

Current Directors
Officer Role Date Appointed
ALASTAIR VAUGHAN BROWN
Company Secretary 2018-04-17
JAMES DUGALD MACLACHLAN BARR
Director 2007-10-10
ALASTAIR VAUGHAN BROWN
Director 1995-10-18
PETER JAMES MASTERMAN DAVIES
Director 1995-10-18
NICOLA ANNE DE QUINCEY
Director 2005-05-03
PAUL JONATHAN HAMMOND
Director 2011-01-18
ANDREW RIDER
Director 2004-01-27
DEREK JOHN STRIDE
Director 1995-10-18
DAVID RICHARD BRYNMOR THOMAS
Director 2002-10-29
CHRISTINE ANN WHAITE
Director 1995-10-18
CHRISTOPHER HAWKESWORTH WOODWARD
Director 2004-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN MARY FUEST
Company Secretary 1999-03-09 2018-04-17
ROBERT WILLIAM JAMES CHITHAM
Director 1995-10-18 2017-10-20
PHILIP ALEXANDER VRACAS
Director 2000-12-12 2016-04-25
RICHARD IAN WASSERFALL
Director 2011-06-07 2015-06-10
DAVID PATRICK GORDON CADE
Director 1995-10-18 2006-05-03
WILLIAM LAWRENCE BANKS
Director 1995-11-14 2003-12-02
PAUL WILLIAM BOWTELL
Director 1995-10-18 2002-10-29
ERIC CARL ELSTOB
Director 1995-10-18 2002-06-25
MICHAEL GILLINGHAM
Director 1995-10-18 1999-10-22
ALASTAIR VAUGHAN BROWN
Company Secretary 1998-06-08 1999-03-09
ROLAND JULIAN JEFFERY
Company Secretary 1995-11-14 1998-06-08
ANDREW JOHN LUTLEY
Company Secretary 1995-10-18 1995-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR VAUGHAN BROWN SPITALFIELDS OPEN SPACE Director 2016-06-09 CURRENT 2013-03-01 Active
ANDREW RIDER CHRIST CHURCH COMMUNITY VISION (SERVICES) LIMITED Director 2014-11-04 CURRENT 2003-07-23 Active
ANDREW RIDER CHRIST CHURCH COMMUNITY VISION Director 2004-06-06 CURRENT 2003-05-08 Dissolved 2015-07-07
DEREK JOHN STRIDE THE PHOENIX AUTISM TRUST Director 2015-09-18 CURRENT 2015-05-29 Active
DEREK JOHN STRIDE THE LEASIDE TRUST Director 2003-07-23 CURRENT 1993-10-06 Active
CHRISTINE ANN WHAITE GESTALT PUBLICATIONS LIMITED Director 2015-04-11 CURRENT 1995-01-13 Active - Proposal to Strike off
CHRISTINE ANN WHAITE SPITALFIELDS OPEN SPACE Director 2013-03-01 CURRENT 2013-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-31DS01APPLICATION FOR STRIKING-OFF
2018-04-17AP03SECRETARY APPOINTED MR ALASTAIR VAUGHAN BROWN
2018-04-17TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN FUEST
2017-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHITHAM
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-11-02AD02SAIL ADDRESS CHANGED FROM: FOCCS 14 - 22 ELDER STREET LONDON E1 6BT ENGLAND
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-11-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2016-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR VAUGHAN BROWN / 06/04/2016
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VRACAS
2015-11-10AR0118/10/15 NO MEMBER LIST
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WASSERFALL
2014-11-07AR0118/10/14 NO MEMBER LIST
2014-11-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2014-11-07AD02SAIL ADDRESS CREATED
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-11-13AR0118/10/13 NO MEMBER LIST
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM JAMES CHITHAM / 01/04/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR VAUGHAN BROWN / 01/08/2013
2013-10-31AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-11-15AR0118/10/12 NO MEMBER LIST
2012-11-02AA31/01/12 TOTAL EXEMPTION FULL
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID RICHARD BRYNMOR THOMAS / 24/06/2011
2011-11-15AR0118/10/11 NO MEMBER LIST
2011-11-15AP01DIRECTOR APPOINTED MR RICHARD IAN WASSERFALL
2011-11-15AP01DIRECTOR APPOINTED MR PAUL JONATHAN HAMMOND
2011-10-28AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-11-11AR0118/10/10 NO MEMBER LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-11-30AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-11-18AR0118/10/09 NO MEMBER LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID RICHARD BRYNMOR THOMAS / 15/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAWKESWORTH WOODWARD / 15/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN WHAITE / 15/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER VRACAS / 15/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD ANDREW RIDER / 15/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE DE QUINCEY / 15/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MASTERMAN DAVIES / 15/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM JAMES CHITHAM / 15/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUGALD MACLACHLAN BARR / 15/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR VAUGHAN BROWN / 15/11/2009
2008-11-11363aANNUAL RETURN MADE UP TO 18/10/08
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/01/08
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-11-14363aANNUAL RETURN MADE UP TO 18/10/07
2007-10-18288aNEW DIRECTOR APPOINTED
2006-12-18AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-11-01363aANNUAL RETURN MADE UP TO 18/10/06
2006-07-12363aANNUAL RETURN MADE UP TO 18/10/05
2006-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-05-16288bDIRECTOR RESIGNED
2005-12-06AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-07-27288aNEW DIRECTOR APPOINTED
2004-12-03AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/04
2004-10-29363sANNUAL RETURN MADE UP TO 18/10/04
2004-07-14288aNEW DIRECTOR APPOINTED
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-09288bDIRECTOR RESIGNED
2003-11-24AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-06363sANNUAL RETURN MADE UP TO 18/10/03
2003-02-08288aNEW DIRECTOR APPOINTED
2002-11-28AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-11-20288bDIRECTOR RESIGNED
2002-11-19363sANNUAL RETURN MADE UP TO 18/10/02
2002-07-11288bDIRECTOR RESIGNED
2002-01-22288aNEW DIRECTOR APPOINTED
2001-12-03363sANNUAL RETURN MADE UP TO 18/10/01
2001-11-29AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-03363sANNUAL RETURN MADE UP TO 18/10/00
2000-03-02288bDIRECTOR RESIGNED
1999-12-02AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-08363sANNUAL RETURN MADE UP TO 18/10/99
1999-05-18288cDIRECTOR'S PARTICULARS CHANGED
1999-05-04288aNEW SECRETARY APPOINTED
1999-05-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CHRIST CHURCH SPITALFIELDS RESTORATION TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHRIST CHURCH SPITALFIELDS RESTORATION TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHRIST CHURCH SPITALFIELDS RESTORATION TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRIST CHURCH SPITALFIELDS RESTORATION TRUST

Intangible Assets
Patents
We have not found any records of CHRIST CHURCH SPITALFIELDS RESTORATION TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for CHRIST CHURCH SPITALFIELDS RESTORATION TRUST
Trademarks
We have not found any records of CHRIST CHURCH SPITALFIELDS RESTORATION TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRIST CHURCH SPITALFIELDS RESTORATION TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as CHRIST CHURCH SPITALFIELDS RESTORATION TRUST are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CHRIST CHURCH SPITALFIELDS RESTORATION TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRIST CHURCH SPITALFIELDS RESTORATION TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRIST CHURCH SPITALFIELDS RESTORATION TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.