Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LONDON CITY MISSION
Company Information for

THE LONDON CITY MISSION

175 TOWER BRIDGE ROAD, LONDON, SE1 2AH,
Company Registration Number
04284615
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The London City Mission
THE LONDON CITY MISSION was founded on 2001-09-10 and has its registered office in . The organisation's status is listed as "Active". The London City Mission is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE LONDON CITY MISSION
 
Legal Registered Office
175 TOWER BRIDGE ROAD
LONDON
SE1 2AH
Other companies in SE1
 
Charity Registration
Charity Number 247186
Charity Address LONDON CITY MISSION, 175 TOWER BRIDGE ROAD, LONDON, SE1 2AH
Charter THE LONDON CITY MISSION EXISTS TO SHARE WITH THE PEOPLE OF LONDON, PATIENTLY, SENSITIVELY AND INDIVIDUALLY THE TRANSFORMING LOVE OF JESUS CHRIST , AND TO ENABLE THEM TO JOIN HIS CHURCH.
Filing Information
Company Number 04284615
Company ID Number 04284615
Date formed 2001-09-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB237038765  
Last Datalog update: 2024-08-05 16:55:54
Primary Source:Companies House
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.
Companies with same name THE LONDON CITY MISSION
The following companies were found which have the same name as THE LONDON CITY MISSION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE LONDON CITY RUNNER LIMITED 243 VICTORIA PARK ROAD LONDON E9 7HD Active Company formed on the 1996-02-15
THE LONDON CITY SANTA RUN LTD 52 HIGH STREET PINNER MIDDLESEX UNITED KINGDOM HA5 5PW Dissolved Company formed on the 2014-12-16
THE LONDON CITY CONSULTANCY LTD 1 CANADA SQUARE , LEVEL 17 , 1 CANADA SQUARE LEVEL 17 CANARY WHARF LONDON Active Company formed on the 2015-06-29
THE LONDON CITY BOY LTD Marshall House, Suite 13/14 124 Middleton Road 124 MIDDLETON ROAD Morden SM4 6RW Active Company formed on the 2016-12-06
THE LONDON CITY CLEAN LTD 5TH FLOOR, GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB In Administration Company formed on the 2020-02-10
THE LONDON CITY CARE AND SUPPORT SERVICES LIMITED 1/5 CODRINGTON HILL LONDON SE23 1LR Active Company formed on the 2020-07-19
THE LONDON CITY NURSING AND CARE AGENCY LTD 45 ST. GEORGES WALK CROYDON CR0 1YL Active Company formed on the 2021-02-25
THE LONDON CITY ACADEMY GROUP LTD 24 PALACE ROAD RUISLIP HA4 0PT Active Company formed on the 2022-02-23

Company Officers of THE LONDON CITY MISSION

Current Directors
Officer Role Date Appointed
CHESMAN ISLE
Company Secretary 2015-03-16
CAROLYN LOUISE ASH
Director 2007-05-21
JOHN RICHARD BULMER
Director 2015-03-16
ANDREW BURKINSHAW
Director 2015-03-16
MOSUN DORGU
Director 2008-12-15
BRYAN GORDON DUNCAN
Director 2018-03-26
ROGER EVANS
Director 2013-09-09
RICHARD WESTACOTT GODDEN
Director 2001-09-10
MARK DOMINIC HARDING
Director 2002-11-04
EWEN MCALPINE
Director 2015-03-16
GRAHAM DAVID MILLER
Director 2014-01-20
RICHARD MATTHEW MONTGOMERY
Director 2018-03-26
IAN ERIC NASH
Director 2002-11-04
NIGEL GRAHAM PARRINGTON
Director 2016-05-09
MARCIA SHIELDS
Director 2015-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH DORIS BRIDGER
Director 2002-11-04 2017-09-18
PAUL JOHN EVANS
Director 2007-01-15 2015-11-23
GERALD IAN MOSCROP
Director 2002-11-04 2015-02-20
RODNEY AUSTIN LISSENDEN
Director 2002-11-04 2014-05-19
ROBERT WILLIAM VICKERS
Director 2001-09-10 2014-04-19
JOHN DAVID NICHOLLS
Director 2004-01-26 2013-05-01
JOHN DAVID NICHOLLS
Company Secretary 2004-01-26 2013-04-30
RAYMOND THOMAS TURNER
Director 2001-09-10 2009-12-21
ROBERT JAMES DAILEY
Director 2002-11-04 2008-09-15
STEPHEN TREVOR SHIPLEY
Director 2002-11-04 2005-09-26
DEBORAH HELEN HOUGHTON
Director 2002-11-04 2005-05-16
VICTOR REGINALD WHITE
Director 2002-11-04 2005-02-21
JAMES MCALLEN
Company Secretary 2001-09-10 2003-12-31
JAMES MCALLEN
Director 2001-09-10 2003-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD BULMER FRIENDS OF MANDRITSARA TRUST UK Director 2017-12-05 CURRENT 2001-12-24 Active
BRYAN GORDON DUNCAN ABERNETHY DEVELOPMENTS LIMITED Director 2016-12-16 CURRENT 2011-12-06 Active
BRYAN GORDON DUNCAN ABERSANDA LIMITED Director 2016-12-07 CURRENT 2011-12-08 Active
BRYAN GORDON DUNCAN HOPE FOR ADDICTION UK LTD Director 2016-09-09 CURRENT 2016-09-09 Active
BRYAN GORDON DUNCAN ABERNETHY TRUST LIMITED Director 2012-03-01 CURRENT 1971-10-28 Active
BRYAN GORDON DUNCAN HENRY DUNCAN (WEST END) LIMITED Director 2010-08-02 CURRENT 2010-02-24 Active
BRYAN GORDON DUNCAN RELAB LIMITED Director 2006-10-18 CURRENT 2004-11-10 Dissolved 2014-05-27
BRYAN GORDON DUNCAN CORNHILL SCOTLAND Director 2005-08-25 CURRENT 2005-08-22 Active
ROGER EVANS LONDON CITY MISSION PROPERTY SERVICES LIMITED Director 2017-06-30 CURRENT 2015-11-20 Active
ROGER EVANS AFCW PLC Director 2015-10-19 CURRENT 2003-05-14 Active
ROGER EVANS ROGER EVANS MANAGEMENT CONSULTANTS LIMITED Director 2006-12-04 CURRENT 2006-12-04 Dissolved 2017-10-13
RICHARD WESTACOTT GODDEN SCRIPTURE UNION Director 2018-07-19 CURRENT 1893-10-28 Active
RICHARD WESTACOTT GODDEN LONDON CITY MISSION TRUST(THE) Director 1997-07-28 CURRENT 1898-01-12 Active
GRAHAM DAVID MILLER LONDON CITY MISSION SERVICES LIMITED Director 2013-11-25 CURRENT 2002-05-20 Active
NIGEL GRAHAM PARRINGTON SAHA DEVELOPMENTS LIMITED Director 2011-03-04 CURRENT 2011-03-04 Active
NIGEL GRAHAM PARRINGTON KINGSOWN PROPERTY LIMITED Director 2003-02-28 CURRENT 1988-10-12 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
2024-07-17Director's details changed for Mrs Anne Katharine Hudson on 2024-07-17
2023-10-23DIRECTOR APPOINTED MR GEORGE EUGENE STYLIANIDES
2023-10-19APPOINTMENT TERMINATED, DIRECTOR MARK DOMINIC HARDING
2023-10-19DIRECTOR APPOINTED MR TIMOTHY JOHN MOGER
2023-10-19DIRECTOR APPOINTED MRS REBEKAH SUSAN BROWN
2023-09-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-15CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2022-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-15CH01Director's details changed for Mrs Marcia Shields on 2022-08-14
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN LOUISE ASH
2021-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2020-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 042846150001
2020-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-07-31AP01DIRECTOR APPOINTED MRS ANNE KATHARINE HUDSON
2018-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DAVID MILLER
2018-07-27PSC07CESSATION OF MARK DOMINIC HARDING AS A PERSON OF SIGNIFICANT CONTROL
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR EWEN MCALPINE
2018-03-26AP01DIRECTOR APPOINTED MR RICHARD MATTHEW MONTGOMERY
2018-03-26AP01DIRECTOR APPOINTED MR BRYAN GORDON DUNCAN
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DORIS BRIDGER
2017-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-08AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-07AP01DIRECTOR APPOINTED MR NIGEL GRAHAM PARRINGTON
2016-04-18CC04Statement of company's objects
2016-04-18RES13Resolutions passed:
  • Memorandum of association be deleted 28/03/2016
  • ADOPT ARTICLES
2016-04-18RES01ADOPT ARTICLES 28/03/2016
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN EVANS
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21CH01Director's details changed for Mrs Marcia Shields on 2015-07-21
2015-06-30CH01Director's details changed for Ms Marcia Shields on 2015-06-30
2015-06-18AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-17CH01Director's details changed for Ms Marcia Shieds on 2015-06-17
2015-06-17AP01DIRECTOR APPOINTED MS MARCIA SHIEDS
2015-06-17AP01DIRECTOR APPOINTED MR ANDREW BURKINSHAW
2015-06-17AP01DIRECTOR APPOINTED MR EWEN MCALPINE
2015-06-17AP01DIRECTOR APPOINTED MR JOHN RICHARD BULMER
2015-06-17AP03SECRETARY APPOINTED MR CHESMAN ISLE
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GERALD MOSCROP
2014-06-04AR0101/06/14 NO MEMBER LIST
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VICKERS
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY LISSENDEN
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-27AP01DIRECTOR APPOINTED MR GRAHAM DAVID MILLER
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLLS
2013-11-26AP01DIRECTOR APPOINTED MR ROGER EVANS
2013-06-06AR0101/06/13 NO MEMBER LIST
2013-06-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN NICHOLLS
2013-05-02AUDAUDITOR'S RESIGNATION
2013-05-01AUDAUDITOR'S RESIGNATION
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-01AR0101/06/12 NO MEMBER LIST
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM VICKERS / 30/11/2011
2011-06-01AR0101/06/11 NO MEMBER LIST
2011-06-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07AR0101/06/10 NO MEMBER LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOMINIC HARDING / 01/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WESTACOTT GODDEN / 01/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REV DR JOHN DAVID NICHOLLS / 01/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM VICKERS / 01/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ERIC NASH / 01/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD IAN MOSCROP / 01/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY AUSTIN LISSENDEN / 01/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN EVANS / 01/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MOSUN DORGU / 01/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN LOUISE ASH / 01/06/2010
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND TURNER
2009-07-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-26363aANNUAL RETURN MADE UP TO 01/06/09
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HARDING / 26/06/2009
2009-06-26288aDIRECTOR APPOINTED DR MOSUN DORGU
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DAILEY
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-16363aANNUAL RETURN MADE UP TO 01/06/08
2007-09-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28363aANNUAL RETURN MADE UP TO 01/06/07
2007-06-27288aNEW DIRECTOR APPOINTED
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2006-08-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-31363aANNUAL RETURN MADE UP TO 30/06/06
2005-10-06288bDIRECTOR RESIGNED
2005-07-13363sANNUAL RETURN MADE UP TO 30/06/05
2005-07-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-21288bDIRECTOR RESIGNED
2005-06-21288bDIRECTOR RESIGNED
2005-06-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-19RES13COMPANY BUSINESS 04/04/05
2005-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-08363sANNUAL RETURN MADE UP TO 30/06/04
2004-07-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-15363sANNUAL RETURN MADE UP TO 10/09/03
2003-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-10288aNEW DIRECTOR 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 THE LONDON CITY MISSION 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 THE LONDON CITY MISSION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE LONDON CITY MISSION's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE LONDON CITY MISSION registering or being granted any patents
Domain Names
We do not have the domain name information for THE LONDON CITY MISSION
Trademarks
We have not found any records of THE LONDON CITY MISSION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LONDON CITY MISSION. 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 THE LONDON CITY MISSION are:

Outgoings
Business Rates/Property Tax
No properties were found where THE LONDON CITY MISSION 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 THE LONDON CITY MISSION 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 THE LONDON CITY MISSION 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.