ARMENIAN CHURCH TRUST (UK) LIMITED

Register to unlock more data on OkredoRegister

ARMENIAN CHURCH TRUST (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07395920

Incorporation date

04/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Armenian Church Trust Uk Ltd, 107 Ealing Road, Brentford, Middx TW8 0LFCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2010)
dot icon12/12/2025
Director's details changed for Mr Zorik Mogherditch Gasparian on 2025-12-12
dot icon12/12/2025
Director's details changed for Mr Zorik Gasparian Mogherditch Zadeh on 2025-12-12
dot icon12/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon07/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/04/2022
Resolutions
dot icon20/04/2022
Memorandum and Articles of Association
dot icon14/04/2022
Director's details changed for Mr Keghvart Kegham Vartanian on 2022-04-12
dot icon14/04/2022
Director's details changed for Mr Keghvart Kegham Vartanian on 2022-04-12
dot icon14/04/2022
Director's details changed for Mr Viken Bedros Haladjian on 2022-04-12
dot icon14/04/2022
Appointment of Very Reverend Vardges Manukyan as a director on 2022-04-12
dot icon14/04/2022
Director's details changed for Mr Zorik Mogherditch Gasparian on 2022-04-12
dot icon14/04/2022
Resolutions
dot icon12/04/2022
Appointment of Mrs Ayda Lundon as a director on 2022-04-12
dot icon12/04/2022
Appointment of Mr Bedros Aslanyan as a director on 2022-04-12
dot icon12/04/2022
Appointment of Mr Viken Bedros Haladjian as a director on 2022-04-12
dot icon12/04/2022
Termination of appointment of Vardges Manukyan as a director on 2022-04-11
dot icon12/04/2022
Termination of appointment of Ayda Lundon as a director on 2022-04-11
dot icon12/04/2022
Termination of appointment of Viken Bedros Haladjian as a director on 2022-04-11
dot icon12/04/2022
Appointment of Mr Keghvart Kegham Vartanian as a director on 2022-04-12
dot icon12/04/2022
Appointment of Mr Zorik Mogherditch Gasparian as a director on 2022-04-12
dot icon12/04/2022
Termination of appointment of Bedros Aslanyan as a director on 2022-04-11
dot icon25/02/2022
Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX, England to Armenian Church Trust Uk Ltd 107 Ealing Road Brentford Middx TW8 0LF on 2022-02-25
dot icon10/02/2022
Termination of appointment of Hovnan Hampartsoumian as a director on 2022-02-04
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon01/12/2021
Appointment of Mr Bedros Aslanyan as a director on 2021-11-19
dot icon19/09/2021
Termination of appointment of Alan Edward Simonian as a director on 2021-09-18
dot icon09/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon16/11/2020
Director's details changed for Very Revd Vardges Manukyan on 2018-03-01
dot icon14/11/2020
Director's details changed for Mr Viken Bedros Haladjian on 2018-03-01
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon17/01/2018
Appointment of Mrs Ayda Lundon as a director on 2018-01-15
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/12/2017
Registered office address changed from , Armenian Vicarage, Iverna Gardens, London, W8 6TP, England to Armenian Church Trust Uk Ltd 107 Ealing Road Brentford Middx TW8 0LF on 2017-12-28
dot icon26/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon11/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon29/09/2016
Appointment of Alan Edward Simonian as a director
dot icon21/09/2016
Termination of appointment of Hovan Karabet Torosyan as a director on 2016-08-08
dot icon13/09/2016
Termination of appointment of Tatto Couligian as a director on 2016-04-28
dot icon07/09/2016
Termination of appointment of Boghos Awanes Manook as a director on 2016-08-01
dot icon26/08/2016
Termination of appointment of Hovan Karabet Torosyan as a director on 2016-08-08
dot icon26/08/2016
Appointment of Mr Alan Edward Simonian as a director on 2016-08-01
dot icon26/08/2016
Termination of appointment of Boghos Awanes Manook as a director on 2016-08-01
dot icon26/08/2016
Termination of appointment of Tatto Couligian as a director on 2016-04-28
dot icon13/05/2016
Memorandum and Articles of Association
dot icon13/05/2016
Resolutions
dot icon11/05/2016
Resolutions
dot icon12/04/2016
Appointment of Mr Tatto Couligian as a director on 2016-04-06
dot icon11/04/2016
Total exemption full accounts made up to 2015-03-31
dot icon03/03/2016
Appointment of Mr Hovnan Hampartsoumian as a director on 2016-02-06
dot icon11/02/2016
Registered office address changed from , 25 Cheniston Gardens, London, W8 6TG to Armenian Church Trust Uk Ltd 107 Ealing Road Brentford Middx TW8 0LF on 2016-02-11
dot icon10/02/2016
Appointment of Very Revd Vardges Manukyan as a director on 2016-01-19
dot icon08/02/2016
Termination of appointment of Vahan Hovhanessian as a director on 2016-01-18
dot icon08/02/2016
Appointment of Mr Viken Bedros Haladjian as a director on 2016-01-19
dot icon19/12/2015
Annual return made up to 2015-11-28 no member list
dot icon15/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon15/12/2014
Appointment of Dr Boghos Awanes Manook as a director on 2014-12-01
dot icon15/12/2014
Appointment of Hovan (John) Torosyan as a director on 2014-12-01
dot icon15/12/2014
Termination of appointment of Tanya Victoria Shamlian as a director on 2014-12-02
dot icon04/12/2014
Annual return made up to 2014-11-28
dot icon08/08/2014
Termination of appointment of Jonathan Asop Mouradian as a director on 2014-07-25
dot icon27/06/2014
Statement of company's objects
dot icon27/06/2014
Resolutions
dot icon18/03/2014
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon19/12/2013
Annual return made up to 2013-10-30
dot icon03/09/2013
Total exemption full accounts made up to 2012-10-31
dot icon08/11/2012
Annual return made up to 2012-10-30
dot icon06/08/2012
Total exemption full accounts made up to 2011-10-31
dot icon04/05/2012
Memorandum and Articles of Association
dot icon04/05/2012
Appointment of Jonathan Asop Mouradian as a director
dot icon04/05/2012
Termination of appointment of Audrey Selian as a director
dot icon04/05/2012
Registered office address changed from , 7 Woodberry Crescent, London, N10 1PJ on 2012-05-04
dot icon28/02/2012
Resolutions
dot icon19/01/2012
Annual return made up to 2011-10-04
dot icon11/08/2011
Resolutions
dot icon22/03/2011
Memorandum and Articles of Association
dot icon22/03/2011
Resolutions
dot icon22/03/2011
Statement of company's objects
dot icon31/01/2011
Appointment of Very Revd Dr Vahan Hovhanessian as a director
dot icon31/01/2011
Appointment of Dr Audrey Nathalie Selian as a director
dot icon31/01/2011
Resolutions
dot icon20/01/2011
Statement of company's objects
dot icon04/10/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hampartsoumian, Hovnan
Director
06/02/2016 - 04/02/2022
13
Torosyan, Hovan Karabet
Director
01/12/2014 - 08/08/2016
-
Lundon, Ayda
Director
12/04/2022 - Present
-
Hovhanessian, Vahan, Very Revd Dr
Director
20/01/2011 - 18/01/2016
-
Manukyan, Vardges, Very Revd
Director
19/01/2016 - 11/04/2022
-

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 ARMENIAN CHURCH TRUST (UK) LIMITED

ARMENIAN CHURCH TRUST (UK) LIMITED is an(a) Active company incorporated on 04/10/2010 with the registered office located at Armenian Church Trust Uk Ltd, 107 Ealing Road, Brentford, Middx TW8 0LF. There are currently 6 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 ARMENIAN CHURCH TRUST (UK) LIMITED?

toggle

ARMENIAN CHURCH TRUST (UK) LIMITED is currently Active. It was registered on 04/10/2010 .

Where is ARMENIAN CHURCH TRUST (UK) LIMITED located?

toggle

ARMENIAN CHURCH TRUST (UK) LIMITED is registered at Armenian Church Trust Uk Ltd, 107 Ealing Road, Brentford, Middx TW8 0LF.

What does ARMENIAN CHURCH TRUST (UK) LIMITED do?

toggle

ARMENIAN CHURCH TRUST (UK) LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for ARMENIAN CHURCH TRUST (UK) LIMITED?

toggle

The latest filing was on 12/12/2025: Director's details changed for Mr Zorik Mogherditch Gasparian on 2025-12-12.