Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KING'S CHURCH LONDON
Company Information for

KING'S CHURCH LONDON

Kings Church 21 Meadowcourt Road, Lee, London, SE3 9DU,
Company Registration Number
04074651
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About King's Church London
KING'S CHURCH LONDON was founded on 2000-09-20 and has its registered office in London. The organisation's status is listed as "Active". King's Church London is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KING'S CHURCH LONDON
 
Legal Registered Office
Kings Church 21 Meadowcourt Road
Lee
London
SE3 9DU
Other companies in SE6
 
Previous Names
KING'S CHURCH CATFORD24/12/2013
Charity Registration
Charity Number 1082666
Charity Address KINGS CHURCH, CATFORD HILL, LONDON, SE6 4PS
Charter CHURCH
Filing Information
Company Number 04074651
Company ID Number 04074651
Date formed 2000-09-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-09-20
Return next due 2024-10-04
Type of accounts FULL
Last Datalog update: 2024-05-31 14:43:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KING'S CHURCH LONDON
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 KING'S CHURCH LONDON

Current Directors
Officer Role Date Appointed
NIGEL JOHN MUMFORD
Company Secretary 2012-07-11
WILLIAM DALZIEL
Director 2013-11-24
OSBERT MORRIS ALEXANDER KLASS
Director 2014-11-11
SIMON TIMOTHY LINLEY
Director 2006-10-14
ODUNAYO FOLAHAN OYABAYO
Director 2012-11-06
STEPHEN JOHN TIBBERT
Director 2000-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PAUL MISSLEBROOK
Director 2000-10-29 2013-11-24
MARK JONATHAN JEFFREY
Company Secretary 2008-04-01 2012-07-11
RONALD CHARLES HOPGOOD
Director 2003-11-25 2010-11-14
WILBEN BRYDEN JOHN SHORT
Director 2006-10-14 2010-11-14
STEPHEN JAMES HICKS
Company Secretary 2006-10-14 2008-03-01
PAUL JOHN BRAITHWAITE
Company Secretary 2000-10-29 2006-10-14
IAN MICHAEL STELL
Director 2000-10-29 2006-10-14
NICHOLAS JOHN SURRIDGE
Director 2000-09-20 2006-10-14
PAUL JOHN BRAITHWAITE
Director 2000-09-20 2002-09-30
STEPHEN JOHN TIBBERT
Company Secretary 2000-09-20 2000-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DALZIEL LONDON AND CAPITAL GROUP LIMITED Director 2018-04-25 CURRENT 1998-10-27 Active
WILLIAM DALZIEL DL WEALTH PARTNERS LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active - Proposal to Strike off
WILLIAM DALZIEL SALVATION ARMY GENERAL INSURANCE CORPORATION LIMITED(THE) Director 2016-01-01 CURRENT 1909-01-11 Active
SIMON TIMOTHY LINLEY EVELYN PARTNERS (SOUTH EAST) LIMITED Director 2018-04-17 CURRENT 1990-11-26 Active
SIMON TIMOTHY LINLEY CREASEYS TRUSTEES LIMITED Director 2017-05-31 CURRENT 2004-07-06 Active
SIMON TIMOTHY LINLEY BROOKWOOD CLOSE (FWP) LIMITED Director 2016-11-10 CURRENT 1988-02-19 Active
SIMON TIMOTHY LINLEY ELLEMMEDUE LIMITED Director 2015-11-17 CURRENT 2009-06-15 Active - Proposal to Strike off
SIMON TIMOTHY LINLEY COOPER PARRY WEALTH (TW) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
SIMON TIMOTHY LINLEY STL ENTERPRISES LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
ODUNAYO FOLAHAN OYABAYO DREAM INVESTMENT PROPERTIES LTD Director 2018-02-22 CURRENT 2018-02-22 Active
ODUNAYO FOLAHAN OYABAYO KGO (LONDON) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ODUNAYO FOLAHAN OYABAYO JBO (LONDON) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
ODUNAYO FOLAHAN OYABAYO JNRI LIMITED Director 2007-10-03 CURRENT 2007-10-03 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
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-05-16FULL ACCOUNTS MADE UP TO 31/08/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-04-12AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-04-26AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-09-21AP01DIRECTOR APPOINTED MS JORDINA ROBERTA WALKER
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN TIBBERT
2020-06-02AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-05-13AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-05-25AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/16 FROM Kings Church Catford Hill London SE6 4PS
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-09-21AR0120/09/15 ANNUAL RETURN FULL LIST
2015-06-08AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-14CH01Director's details changed for Mr Stephen John Tibbert on 2014-11-14
2014-11-14AP01DIRECTOR APPOINTED MR OSBERT MORRIS ALEXANDER KLASS
2014-09-22AR0120/09/14 ANNUAL RETURN FULL LIST
2013-12-24NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-12-24CERTNMCompany name changed king's church catford\certificate issued on 24/12/13
2013-12-24MISCNE01
2013-12-18AP01DIRECTOR APPOINTED MR WILLIAM DALZIEL
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MISSLEBROOK
2013-12-17RES15CHANGE OF COMPANY NAME 04/06/21
2013-12-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-05AA01Current accounting period extended from 31/03/14 TO 31/08/14
2013-09-20AR0120/09/13 ANNUAL RETURN FULL LIST
2013-05-13CH01Director's details changed for Mr Simon Timothy Linley on 2013-05-13
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-09AP01DIRECTOR APPOINTED MR ODUNAYO OYABAYO
2012-09-20AR0120/09/12 NO MEMBER LIST
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR WILBEN SHORT
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HOPGOOD
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM KINGS CHURCH CENTRE CATFORD HILL LONDON SE6 4PS
2012-07-11AP03SECRETARY APPOINTED MR NIGEL JOHN MUMFORD
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY MARK JEFFREY
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-20AR0120/09/11 NO MEMBER LIST
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-05AR0120/09/10 NO MEMBER LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TIBBERT / 20/09/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID PAUL MISSLEBROOK / 20/09/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD CHARLES HOPGOOD / 20/09/2010
2010-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-06AR0120/09/09 NO MEMBER LIST
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-25363aANNUAL RETURN MADE UP TO 20/09/08
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY STEPHEN HICKS
2008-05-06288aSECRETARY APPOINTED MARK JONATHAN JEFFREY
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-04288bDIRECTOR RESIGNED
2007-10-04288bSECRETARY RESIGNED
2007-10-04363aANNUAL RETURN MADE UP TO 20/09/07
2007-10-04288bDIRECTOR RESIGNED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW SECRETARY APPOINTED
2006-11-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-13288aNEW DIRECTOR APPOINTED
2006-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-02363sANNUAL RETURN MADE UP TO 20/09/06
2006-02-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-23363sANNUAL RETURN MADE UP TO 20/09/05
2005-03-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-07363sANNUAL RETURN MADE UP TO 20/09/04
2004-03-06288aNEW DIRECTOR APPOINTED
2004-03-05363sANNUAL RETURN MADE UP TO 20/09/03
2004-03-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-02-04288bDIRECTOR RESIGNED
2002-10-09363sANNUAL RETURN MADE UP TO 20/09/02
2002-02-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-02-12225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01
2001-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-15363sANNUAL RETURN MADE UP TO 20/09/01
2001-03-06288aNEW DIRECTOR APPOINTED
2001-03-06288bSECRETARY RESIGNED
2001-03-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to KING'S CHURCH LONDON 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 KING'S CHURCH LONDON
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-07-21 Outstanding TRIODOS BANK NV
Intangible Assets
Patents
We have not found any records of KING'S CHURCH LONDON registering or being granted any patents
Domain Names
We do not have the domain name information for KING'S CHURCH LONDON
Trademarks
We have not found any records of KING'S CHURCH LONDON registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KING'S CHURCH LONDON. 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 (94910 - Activities of religious organizations) as KING'S CHURCH LONDON are:

Outgoings
Business Rates/Property Tax
No properties were found where KING'S CHURCH LONDON 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 KING'S CHURCH LONDON 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 KING'S CHURCH LONDON 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.