Company Information for COTTONWOOD CHRISTIAN CENTER (EUROPE)
STREATHERS SOLICITORS, 1 HEATH STREET, HAMPSTEAD, LONDON, NW3 6TP,
|
Company Registration Number
04074661
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
COTTONWOOD CHRISTIAN CENTER (EUROPE) | |
Legal Registered Office | |
STREATHERS SOLICITORS 1 HEATH STREET HAMPSTEAD LONDON NW3 6TP Other companies in N6 | |
Charity Number | 1082669 |
---|---|
Charity Address | FAO BRUCE STREATHER, STREATHERS, 128 WIGMORE STREET, LONDON, W1U 3SA |
Charter | THE CHARITY AIRS A WEEKLY TELEVISION BROADCAST |
Company Number | 04074661 | |
---|---|---|
Company ID Number | 04074661 | |
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 - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-09 06:58:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOS DEMETRIOU |
||
BAYLESS CONLEY |
||
JANET DOROTHY CONLEY |
||
CHRISTOS DEMETRIOU |
||
GLORIA JEANNE SUTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ADDISON |
Director | ||
PAUL DEVADSON THARMASINGAM |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/16 FROM C/O Streathers Highgate Llp Tuscan Studios 14 Muswell Hill Road London N6 5UG | |
AA | 30/09/15 TOTAL EXEMPTION FULL | |
AA | 30/09/15 TOTAL EXEMPTION FULL | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
06/10/22 ANNUAL RETURN FULL LIST | ||
07/10/22 ANNUAL RETURN FULL LIST | ||
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/14 FROM 128 Wigmore Street London W1U 3SA | |
06/10/22 ANNUAL RETURN FULL LIST | ||
07/10/22 ANNUAL RETURN FULL LIST | ||
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christos Demetriou on 2013-09-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOS DEMETRIOU on 2013-09-20 | |
06/10/22 ANNUAL RETURN FULL LIST | ||
07/10/22 ANNUAL RETURN FULL LIST | ||
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/09/12 ANNUAL RETURN FULL LIST | |
06/10/22 ANNUAL RETURN FULL LIST | ||
07/10/22 ANNUAL RETURN FULL LIST | ||
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/09/11 ANNUAL RETURN FULL LIST | |
06/10/22 ANNUAL RETURN FULL LIST | ||
07/10/22 ANNUAL RETURN FULL LIST | ||
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/09/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOS DEMETRIOU on 2010-09-20 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLORIA JEANNE SUTTON / 20/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS DEMETRIOU / 20/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET DOROTHY CONLEY / 20/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BAYLESS CONLEY / 20/09/2010 | |
06/10/22 ANNUAL RETURN FULL LIST | ||
07/10/22 ANNUAL RETURN FULL LIST | ||
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 20/09/09 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOS DEMETRIOU / 01/09/2009 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GLORIA SUTTON / 30/07/2008 | |
363a | ANNUAL RETURN MADE UP TO 20/09/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BAYLESS CONLEY / 30/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JANET CONLEY / 30/07/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOS DEMETRIOU / 25/09/2007 | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
AA | 30/09/06 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 20/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 20/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 31/01/06 FROM: GODSTONE HOUSE COBHAM ROAD FETCHAM SURREY KT22 9SA | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 20/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | ANNUAL RETURN MADE UP TO 20/09/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | ANNUAL RETURN MADE UP TO 20/09/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | ANNUAL RETURN MADE UP TO 20/09/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/11/01 | |
363s | ANNUAL RETURN MADE UP TO 20/09/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
|
|
|
|
|
|
|
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 COTTONWOOD CHRISTIAN CENTER (EUROPE)
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as COTTONWOOD CHRISTIAN CENTER (EUROPE) are:
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. |