BIBLICAL FRAMEWORKS

Register to unlock more data on OkredoRegister

BIBLICAL FRAMEWORKS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05712581

Incorporation date

16/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Castleview Close, London N4 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2006)
dot icon02/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon21/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon28/02/2025
Appointment of Mr Timothy Si-Jinn Low as a director on 2025-02-03
dot icon28/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon01/03/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon18/05/2023
Appointment of Ms Sophia Ling as a director on 2023-02-27
dot icon18/05/2023
Termination of appointment of Nicola Ann Rout as a director on 2023-02-27
dot icon06/03/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon25/02/2022
Director's details changed for Paul Hawkins on 2022-02-01
dot icon24/02/2022
Director's details changed for Mrs Nicola Ann Rout on 2022-02-24
dot icon24/02/2022
Director's details changed for Mrs Nicola Ann Rout on 2022-02-24
dot icon21/10/2021
Director's details changed for Mr John James Rathbone on 2021-10-21
dot icon21/10/2021
Director's details changed for Mr Peter Edward Bowman on 2021-10-21
dot icon21/10/2021
Director's details changed for Kenneth Wright on 2021-10-21
dot icon21/10/2021
Director's details changed for Paul Hawkins on 2021-10-21
dot icon21/10/2021
Director's details changed for Mrs Nicola Ann Rout on 2021-10-21
dot icon09/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/08/2021
Registered office address changed from 9 Castleview Close London N4 2DJ England to 9 Castleview Close London N4 2DJ on 2021-08-02
dot icon31/07/2021
Registered office address changed from St Crispin's Church 16a Highbury Place London N5 1QP England to 9 Castleview Close London N4 2DJ on 2021-07-31
dot icon18/03/2021
Confirmation statement made on 2021-02-16 with updates
dot icon26/08/2020
Total exemption full accounts made up to 2020-02-28
dot icon28/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon28/02/2020
Director's details changed for Mr Peter Edward Bowman on 2020-02-01
dot icon28/02/2020
Director's details changed for Mrs Nicola Ann Rout on 2020-02-01
dot icon28/02/2020
Director's details changed for Mr John James Rathbone on 2020-02-01
dot icon28/02/2020
Director's details changed for Kenneth Wright on 2020-02-01
dot icon28/02/2020
Director's details changed for Paul Hawkins on 2020-02-01
dot icon28/02/2020
Registered office address changed from St Crispin's Church St Crispin's Church 16a Highbury Place London N5 1QP England to St Crispin's Church 16a Highbury Place London N5 1QP on 2020-02-28
dot icon09/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/04/2019
Registered office address changed from Care of St Crispin's Church !6 a Highbury Place London N5 1QP United Kingdom to St Crispin's Church St Crispin's Church 16a Highbury Place London N5 1QP on 2019-04-18
dot icon01/03/2019
Confirmation statement made on 2019-02-16 with updates
dot icon06/12/2018
Amended total exemption full accounts made up to 2018-02-28
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon02/03/2018
Confirmation statement made on 2018-02-16 with updates
dot icon01/03/2018
Registered office address changed from Unit 2 Martlets Way Goring Business Park Goring by Sea West Sussex BN12 4HF to Care of St Crispin's Church !6 a Highbury Place London N5 1QP on 2018-03-01
dot icon26/02/2018
Termination of appointment of a director
dot icon22/02/2018
Director's details changed for Kenneth Wright on 2018-02-22
dot icon22/02/2018
Director's details changed for Mrs Nicola Ann Rout on 2018-02-22
dot icon22/02/2018
Director's details changed for Mr John James Rathbone on 2018-02-22
dot icon22/02/2018
Director's details changed for Paul Hawkins on 2018-02-22
dot icon22/02/2018
Director's details changed for Mr Peter Edward Bowman on 2018-02-22
dot icon16/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon11/04/2017
Termination of appointment of Menekse Stewart as a director on 2017-02-20
dot icon01/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon01/07/2016
Total exemption full accounts made up to 2016-02-29
dot icon23/02/2016
Annual return made up to 2016-02-16 no member list
dot icon23/02/2016
Register(s) moved to registered inspection location 1 Elizabeth Close London
dot icon23/02/2016
Register inspection address has been changed to 1 Elizabeth Close London
dot icon21/08/2015
Total exemption full accounts made up to 2015-02-28
dot icon03/08/2015
Appointment of Mrs Menekse Stewart as a director on 2015-05-15
dot icon06/03/2015
Termination of appointment of Elizabeth Hasnip Blackham as a director on 2015-03-06
dot icon06/03/2015
Termination of appointment of Elizabeth Hasnip Blackham as a secretary on 2015-03-06
dot icon05/03/2015
Annual return made up to 2015-02-16 no member list
dot icon05/03/2015
Director's details changed for Mrs Nicola Ann Rout on 2014-12-16
dot icon14/10/2014
Director's details changed for Mrs Elizabeth Hasnip Blackham on 2014-10-02
dot icon13/10/2014
Total exemption full accounts made up to 2014-02-28
dot icon05/06/2014
Registered office address changed from 23 Coe Lane Tarleton Preston Lancashire PR4 6HH on 2014-06-05
dot icon17/02/2014
Annual return made up to 2014-02-16 no member list
dot icon10/02/2014
Termination of appointment of John Gallagher as a director
dot icon25/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon16/02/2013
Annual return made up to 2013-02-16 no member list
dot icon03/02/2013
Termination of appointment of Jean Wilson as a director
dot icon22/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon13/03/2012
Annual return made up to 2012-02-16 no member list
dot icon13/03/2012
Director's details changed for John David Edmund Gallagher on 2012-03-13
dot icon06/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon31/08/2011
Director's details changed for Mrs Nicola Ann Rout on 2011-08-23
dot icon23/03/2011
Annual return made up to 2011-02-16 no member list
dot icon23/03/2011
Director's details changed for Miss Jean Steele Wilson on 2011-02-16
dot icon30/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon20/10/2010
Memorandum and Articles of Association
dot icon20/10/2010
Resolutions
dot icon26/07/2010
Appointment of Mrs Nicola Ann Rout as a director
dot icon04/03/2010
Annual return made up to 2010-02-16 no member list
dot icon04/03/2010
Director's details changed for Jean Steele Wilson on 2010-03-04
dot icon04/03/2010
Director's details changed for Paul Hawkins on 2010-03-04
dot icon16/02/2010
Termination of appointment of Josephine Timmins as a director
dot icon27/01/2010
Director's details changed for Mrs Elizabeth Hasnip Blackham on 2010-01-01
dot icon27/01/2010
Secretary's details changed for Mrs Elizabeth Hasnip Blackham on 2010-01-01
dot icon18/12/2009
Appointment of Mr Peter Edward Bowman as a director
dot icon10/12/2009
Appointment of Mr John James Rathbone as a director
dot icon07/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon08/05/2009
Appointment terminated director malcolm houghton
dot icon02/04/2009
Annual return made up to 16/02/09
dot icon04/02/2009
Total exemption full accounts made up to 2008-02-28
dot icon25/07/2008
Director and secretary's change of particulars / elizabeth blackham / 17/07/2008
dot icon15/05/2008
Registered office changed on 15/05/2008 from st pauls church robert adam street london W10 3HW
dot icon05/04/2008
Annual return made up to 16/02/08
dot icon20/02/2008
Secretary's particulars changed;director's particulars changed
dot icon16/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Resolutions
dot icon15/03/2007
New director appointed
dot icon14/03/2007
Director's particulars changed
dot icon08/03/2007
Annual return made up to 16/02/07
dot icon11/01/2007
Director's particulars changed
dot icon13/09/2006
Memorandum and Articles of Association
dot icon13/09/2006
Resolutions
dot icon20/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon07/04/2006
Director resigned
dot icon16/02/2006
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Menekse Stewart
Director
15/05/2015 - 20/02/2017
7
Gallagher, John David Edmund
Director
16/02/2006 - 08/02/2014
7
Rathbone, John James
Director
23/11/2009 - Present
13
Blackham, Elizabeth Hasnip
Director
16/02/2006 - 06/03/2015
5
Rout, Nicola Ann
Director
26/07/2010 - 27/02/2023
6

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 BIBLICAL FRAMEWORKS

BIBLICAL FRAMEWORKS is an(a) Active company incorporated on 16/02/2006 with the registered office located at 9 Castleview Close, London N4 2DJ. 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 BIBLICAL FRAMEWORKS?

toggle

BIBLICAL FRAMEWORKS is currently Active. It was registered on 16/02/2006 .

Where is BIBLICAL FRAMEWORKS located?

toggle

BIBLICAL FRAMEWORKS is registered at 9 Castleview Close, London N4 2DJ.

What does BIBLICAL FRAMEWORKS do?

toggle

BIBLICAL FRAMEWORKS operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for BIBLICAL FRAMEWORKS?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-16 with no updates.