AMAZING GRACE CHURCH LONDON

Register to unlock more data on OkredoRegister

AMAZING GRACE CHURCH LONDON

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05760678

Incorporation date

29/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2006)
dot icon27/03/2026
Micro company accounts made up to 2025-03-30
dot icon04/06/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon30/03/2025
Micro company accounts made up to 2024-03-30
dot icon29/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-30
dot icon01/05/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon19/04/2023
Amended micro company accounts made up to 2022-03-30
dot icon29/12/2022
Micro company accounts made up to 2022-03-30
dot icon02/05/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-30
dot icon24/11/2021
Micro company accounts made up to 2020-03-30
dot icon18/09/2021
Compulsory strike-off action has been discontinued
dot icon17/09/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon26/06/2021
Compulsory strike-off action has been suspended
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon11/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/11/2017
Appointment of Mr Patrick O'donoghue as a director on 2017-10-20
dot icon01/11/2017
Registered office address changed from Langley Park Road East Finchley London N2 8EY England to 27 Old Gloucester Street London WC1N 3AX on 2017-11-01
dot icon01/11/2017
Director's details changed for Mr Vincent Jan Ten Bouwhuis on 2017-11-01
dot icon01/11/2017
Termination of appointment of Selvanaden Nursimmuloo as a director on 2017-10-30
dot icon01/11/2017
Appointment of Ms Jane Elizabeth Parkes as a director on 2017-10-20
dot icon09/06/2017
Confirmation statement made on 2017-03-29 with updates
dot icon22/05/2017
Termination of appointment of Mario Anthony Knight as a director on 2017-05-19
dot icon03/04/2017
Total exemption full accounts made up to 2016-03-31
dot icon10/01/2017
Registered office address changed from 19 Station Road Ilkeston Derbyshire DE7 5LD to Langley Park Road East Finchley London N2 8EY on 2017-01-10
dot icon16/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon08/06/2016
Appointment of Dr Mario Anthony Knight as a director on 2016-05-19
dot icon24/05/2016
Termination of appointment of Patrick O'donoghue as a director on 2016-05-19
dot icon08/04/2016
Annual return made up to 2016-03-29 no member list
dot icon18/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-29 no member list
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-29 no member list
dot icon14/04/2014
Director's details changed for Patrick O'donoghue on 2013-03-30
dot icon14/04/2014
Director's details changed for Selvanaden Nursimmuloo on 2013-03-30
dot icon26/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-29 no member list
dot icon14/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2012
Director's details changed for Mr Vincent Jan Ten Bouwhuis on 2012-12-05
dot icon29/03/2012
Annual return made up to 2012-03-29 no member list
dot icon29/03/2012
Director's details changed for Mr Vincent Jan Ten Bouwhuis on 2011-03-30
dot icon03/01/2012
Appointment of Selvanaden Nursimmuloo as a director
dot icon03/01/2012
Appointment of Patrick 0'Donoghue as a director
dot icon22/12/2011
Certificate of change of name
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/09/2011
Director's details changed for Mr Vincent Jan Ten Bouwhuis on 2011-09-28
dot icon04/04/2011
Annual return made up to 2011-03-29 no member list
dot icon18/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Registered office address changed from Flat 1 33 Dalby Square Cliftonville Margate Kent CT9 2EP on 2010-05-18
dot icon16/04/2010
Annual return made up to 2010-03-29 no member list
dot icon16/04/2010
Director's details changed for Mr Vincent Jan Ten Bouwhuis on 2010-03-22
dot icon22/03/2010
Registered office address changed from 16 Paragon Court, Fort Paragon Margate Kent CT9 1JB England on 2010-03-22
dot icon05/01/2010
Termination of appointment of Gillian Ten Bouwhuis as a secretary
dot icon05/01/2010
Termination of appointment of Andrew Walker as a director
dot icon05/01/2010
Director's details changed for Vincent Jan Ten Bouwhuis on 2010-01-05
dot icon08/10/2009
Termination of appointment of Gillian Ten Bouwhuis as a director
dot icon07/10/2009
Registered office address changed from 26 Thirlmere West Bridgford Nottingham NG2 6RP on 2009-10-07
dot icon24/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/06/2009
Appointment terminated director elaine edwards
dot icon06/05/2009
Annual return made up to 29/03/09
dot icon04/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2009
Director appointed andrew patrick walker logged form
dot icon06/08/2008
Annual return made up to 29/03/08
dot icon29/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon11/06/2007
Annual return made up to 29/03/07
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon01/03/2007
Director resigned
dot icon29/01/2007
Memorandum and Articles of Association
dot icon23/01/2007
Certificate of change of name
dot icon29/03/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.93K
-
0.00
-
-
2022
0
44.63K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkes, Jane Elizabeth
Director
20/10/2017 - Present
-
Ten Bouwhuis, Vincent Jan
Director
29/03/2006 - Present
14
O'donoghue, Patrick
Director
20/10/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMAZING GRACE CHURCH LONDON

AMAZING GRACE CHURCH LONDON is an(a) Active company incorporated on 29/03/2006 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMAZING GRACE CHURCH LONDON?

toggle

AMAZING GRACE CHURCH LONDON is currently Active. It was registered on 29/03/2006 .

Where is AMAZING GRACE CHURCH LONDON located?

toggle

AMAZING GRACE CHURCH LONDON is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does AMAZING GRACE CHURCH LONDON do?

toggle

AMAZING GRACE CHURCH LONDON operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for AMAZING GRACE CHURCH LONDON?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-03-30.