Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUKE STREET CHURCH (RICHMOND-UPON-THAMES)
Company Information for

DUKE STREET CHURCH (RICHMOND-UPON-THAMES)

DUKE STREET CHURCH, DUKE STREET, RICHMOND, SURREY, TW9 1DH,
Company Registration Number
07118491
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Duke Street Church (richmond-upon-thames)
DUKE STREET CHURCH (RICHMOND-UPON-THAMES) was founded on 2010-01-07 and has its registered office in Richmond. The organisation's status is listed as "Active". Duke Street Church (richmond-upon-thames) 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 SMALL
Key Data
Company Name
DUKE STREET CHURCH (RICHMOND-UPON-THAMES)
 
Legal Registered Office
DUKE STREET CHURCH
DUKE STREET
RICHMOND
SURREY
TW9 1DH
Other companies in TW9
 
Charity Registration
Charity Number 1134492
Charity Address DUKE STREET BAPTIST CHURCH, QUADRANT ROAD, RICHMOND, TW9 1DH
Charter THE ADVANCEMENT OF THE CHRISTIAN FAITH ACCORDING TO THE STATEMENT OF BELIEFS OF THE CHARITY
Filing Information
Company Number 07118491
Company ID Number 07118491
Date formed 2010-01-07
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 07/01/2016
Return next due 04/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 01:00:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUKE STREET CHURCH (RICHMOND-UPON-THAMES)
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 DUKE STREET CHURCH (RICHMOND-UPON-THAMES)

Current Directors
Officer Role Date Appointed
ALI AZZOPARDI
Director 2015-05-21
IVAN BAIRD
Director 2016-02-11
GARETH BATTEN
Director 2016-02-11
PAUL CHAMBERS
Director 2014-05-22
LISA COLERIDGE
Director 2010-01-08
ALEX FORBES
Director 2015-11-26
PHILIP CHAY SUANG LONG
Director 2017-02-16
JONATHAN PETER NIBLETT
Director 2014-12-01
JOHN LEITH SAMUEL
Director 2013-09-01
DAVID JOSEPH SHAFIK
Director 2014-08-01
JOHN TAYLOR
Director 2014-12-01
JOHAN VAN WIJGERDEN
Director 2012-05-10
ANGIE VINCENT
Director 2014-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN BAIRD
Director 2016-02-11 2016-02-15
CHRIS ADLARD
Director 2013-10-01 2015-11-26
STANLEY ADAMS
Director 2010-01-08 2014-12-31
LESLEY BENNETT
Director 2010-01-08 2014-12-31
RICHARD FRANK HILARY LINNELL
Director 2010-01-07 2014-09-18
MARIAN NICHOLAS
Director 2010-01-08 2014-05-22
ADAM MARCUS SPARKS
Company Secretary 2010-01-07 2014-01-06
PAUL CHAMBERS
Director 2010-01-08 2014-01-06
PAUL CHAMBERS
Director 2010-01-08 2014-01-06
PHILIP DAVID SHANNON
Director 2010-01-07 2014-01-06
ADAM MARCUS SPARKS
Director 2010-01-07 2014-01-06
GERARD RAYMOND SLOGGETT
Director 2010-01-07 2013-10-31
LIAM GOLIGHER
Director 2010-01-07 2013-09-01
DAVID ALASTAIR BENNETT
Director 2010-01-08 2011-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP CHAY SUANG LONG REASSURE LIMITED Director 2018-06-27 CURRENT 1963-03-20 Active
PHILIP CHAY SUANG LONG REASSURE UK SERVICES LIMITED Director 2018-06-27 CURRENT 2011-11-25 Active
JONATHAN PETER NIBLETT NIBLETT CONSULTING LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
JOHN LEITH SAMUEL UNIVERSITIES & COLLEGES CHRISTIAN FELLOWSHIP Director 2014-05-14 CURRENT 1944-06-01 Active
JOHN LEITH SAMUEL 33 RIDGEMONT ROAD LIMITED Director 2008-02-29 CURRENT 2007-12-03 Active
JOHN LEITH SAMUEL RIDGEWALD MANAGEMENT COMPANY LIMITED(THE) Director 2005-12-28 CURRENT 1979-05-29 Active
JOHN LEITH SAMUEL THE PROCLAMATION TRUST Director 2003-03-06 CURRENT 2002-04-18 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
2024-05-01APPOINTMENT TERMINATED, DIRECTOR GARETH JAMES BATTEN
2024-05-01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN FRANCES TEMPLE
2024-05-01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEPHEN TOTTON
2024-05-01DIRECTOR APPOINTED MR JAMES MULDOON
2024-05-01DIRECTOR APPOINTED MS LAURIE HELEN HUNTER
2023-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ALICE MAY AZZOPARDI
2023-07-03DIRECTOR APPOINTED MR JONATHAN BORSLEY
2023-01-12APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH SHAFIK
2023-01-12CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-09-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-15AP01DIRECTOR APPOINTED MR PHILIP CHAY SUANG LONG
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ELIZABETH COLERIDGE
2022-02-21AP01DIRECTOR APPOINTED MR CHARLES FREDERICK BATEMAN
2022-01-12CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER BUSS
2021-10-22AP01DIRECTOR APPOINTED MR STEPHEN RICHARD PRYOR
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 071184910002
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHAY SUANG LONG
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-12-01CH01Director's details changed for Mrs Ali Azzopardi on 2020-12-01
2020-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-15AP01DIRECTOR APPOINTED MRS SIOBHAN FRANCES TEMPLE
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN VAN WIJGERDEN
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEX FORBES
2019-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-11-02AP01DIRECTOR APPOINTED MR SIMON BUSS
2018-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-18AP01DIRECTOR APPOINTED MR PHILIP CHAY SUANG LONG
2017-02-18CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-24AP01DIRECTOR APPOINTED MRS ALI AZZOPARDI
2016-02-19AP01DIRECTOR APPOINTED MR GARETH BATTEN
2016-02-19AP01DIRECTOR APPOINTED MR IVAN BAIRD
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR IVAN BAIRD
2016-02-15AP01DIRECTOR APPOINTED MR IVAN BAIRD
2016-02-15AR0107/01/16 ANNUAL RETURN FULL LIST
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS ADLARD
2016-02-15AP01DIRECTOR APPOINTED MR ALEX FORBES
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08AR0107/01/15 ANNUAL RETURN FULL LIST
2015-04-08AP01DIRECTOR APPOINTED MR CHRIS ADLARD
2015-03-07AP01DIRECTOR APPOINTED MR PAUL CHAMBERS
2015-03-07AP01DIRECTOR APPOINTED MS ANGIE VINCENT
2015-03-07AP01DIRECTOR APPOINTED MR JOHN TAYLOR
2015-03-07AP01DIRECTOR APPOINTED MR JOHAN VAN WIJGERDEN
2015-03-07AP01DIRECTOR APPOINTED MR JONATHAN PETER NIBLETT
2015-03-07AP01DIRECTOR APPOINTED MR DAVID SHAFIK
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BENNETT
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN NICHOLAS
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY ADAMS
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LINNELL
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-26AR0107/01/14 NO MEMBER LIST
2014-03-26AP01DIRECTOR APPOINTED JOHN SAMUEL
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SPARKS
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GERARD SLOGGETT
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHANNON
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR LIAM GOLIGHER
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAMBERS
2014-03-26TM02APPOINTMENT TERMINATED, SECRETARY ADAM SPARKS
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAMBERS
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA CAMBRIDGE / 24/03/2014
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENNETT
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-08AR0107/01/13 NO MEMBER LIST
2012-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23AA01PREVSHO FROM 31/01/2012 TO 31/12/2011
2012-02-01AR0107/01/12 NO MEMBER LIST
2011-10-24AA31/01/11 TOTAL EXEMPTION FULL
2011-01-26AR0107/01/11 NO MEMBER LIST
2010-05-28AP01DIRECTOR APPOINTED DAVID ALASTAIR BENNETT
2010-05-28AP01DIRECTOR APPOINTED LISA CAMBRIDGE
2010-05-28AP01DIRECTOR APPOINTED MARIAN NICHOLAS
2010-05-28AP01DIRECTOR APPOINTED STANLEY ADAMS
2010-05-28AP01DIRECTOR APPOINTED LESLEY BENNETT
2010-05-28AP01DIRECTOR APPOINTED PAUL CHAMBERS
2010-01-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DUKE STREET CHURCH (RICHMOND-UPON-THAMES) 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 DUKE STREET CHURCH (RICHMOND-UPON-THAMES)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-11-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 DUKE STREET CHURCH (RICHMOND-UPON-THAMES)

Intangible Assets
Patents
We have not found any records of DUKE STREET CHURCH (RICHMOND-UPON-THAMES) registering or being granted any patents
Domain Names
We do not have the domain name information for DUKE STREET CHURCH (RICHMOND-UPON-THAMES)
Trademarks
We have not found any records of DUKE STREET CHURCH (RICHMOND-UPON-THAMES) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUKE STREET CHURCH (RICHMOND-UPON-THAMES). 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 DUKE STREET CHURCH (RICHMOND-UPON-THAMES) are:

Outgoings
Business Rates/Property Tax
No properties were found where DUKE STREET CHURCH (RICHMOND-UPON-THAMES) 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 DUKE STREET CHURCH (RICHMOND-UPON-THAMES) 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 DUKE STREET CHURCH (RICHMOND-UPON-THAMES) 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.