CALVARY CHAPEL TWICKENHAM LIMITED

Register to unlock more data on OkredoRegister

CALVARY CHAPEL TWICKENHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04474739

Incorporation date

01/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Bethany Chapel, Beards Hill, Hampton, Middlesex TW12 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2002)
dot icon19/03/2026
Micro company accounts made up to 2026-01-31
dot icon16/01/2026
Appointment of Mr Christopher Neil Suits as a director on 2026-01-15
dot icon16/01/2026
Notification of Christopher Neil Suits as a person with significant control on 2026-01-15
dot icon23/09/2025
Micro company accounts made up to 2025-01-31
dot icon05/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon26/08/2024
Micro company accounts made up to 2024-01-31
dot icon21/07/2024
Appointment of Mr Uzoma Israel Azumara as a director on 2024-07-06
dot icon21/07/2024
Notification of Uzoma Israel Azumara as a person with significant control on 2024-07-06
dot icon21/07/2024
Termination of appointment of Gurpal Singh Chhokar as a director on 2024-07-06
dot icon21/07/2024
Cessation of Gurpal Singh Chhokar as a person with significant control on 2024-07-06
dot icon21/07/2024
Termination of appointment of Gregorio Frank Zvonamier Orlandini as a director on 2024-07-06
dot icon21/07/2024
Cessation of Gregorio Frank Zvonamier Orlandini as a person with significant control on 2024-07-06
dot icon15/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon19/10/2023
Micro company accounts made up to 2023-01-31
dot icon04/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon13/04/2023
Appointment of Mr Gregorio Frank Zvonamier Orlandini as a director on 2023-03-25
dot icon13/04/2023
Notification of Gregorio Frank Zvonamier Orlandini as a person with significant control on 2023-03-25
dot icon10/04/2023
Cessation of Dieudonne Odimba Lumbi as a person with significant control on 2023-03-25
dot icon10/04/2023
Termination of appointment of Dieudonne Odimba Lumbi as a director on 2023-03-25
dot icon10/04/2023
Registered office address changed from 2 Corsair Close Staines-upon-Thames Middlesex TW19 7HW England to Bethany Chapel Beards Hill Hampton Middlesex TW12 2AQ on 2023-04-10
dot icon27/07/2022
Micro company accounts made up to 2022-01-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon20/07/2021
Micro company accounts made up to 2021-01-31
dot icon05/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon15/09/2020
Appointment of Mr Gurpal Singh Chhokar as a director on 2020-09-12
dot icon15/09/2020
Notification of Gurpal Singh Chhokar as a person with significant control on 2020-09-12
dot icon10/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon25/06/2020
Termination of appointment of Elizabeth Anne Reed as a director on 2020-06-11
dot icon25/06/2020
Cessation of Elizabeth Anne Reed as a person with significant control on 2020-06-11
dot icon06/06/2020
Micro company accounts made up to 2020-01-31
dot icon13/09/2019
Appointment of Ms Elizabeth Anne Reed as a director on 2019-08-31
dot icon13/09/2019
Notification of Elizabeth Anne Reed as a person with significant control on 2019-08-31
dot icon13/09/2019
Micro company accounts made up to 2019-01-31
dot icon02/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon02/07/2019
Termination of appointment of Edua Heuze-Turcsany as a director on 2019-03-30
dot icon02/07/2019
Cessation of Edua Heuze-Turcsany as a person with significant control on 2019-03-30
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon04/05/2018
Micro company accounts made up to 2018-01-31
dot icon12/03/2018
Termination of appointment of Bruce Johnston White as a secretary on 2018-03-10
dot icon12/03/2018
Termination of appointment of Bruce Johnston White as a director on 2018-03-10
dot icon12/03/2018
Cessation of Bruce Johnston-White as a person with significant control on 2018-03-10
dot icon10/10/2017
Micro company accounts made up to 2017-01-31
dot icon05/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon13/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/03/2016
Termination of appointment of Eleanor Jane Stirling as a director on 2016-03-05
dot icon24/11/2015
Registered office address changed from 26 London Road Suite 80 Twickenham Middlesex TW1 3AZ to 2 Corsair Close Staines-upon-Thames Middlesex TW19 7HW on 2015-11-24
dot icon03/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/07/2015
Annual return made up to 2015-07-01 no member list
dot icon17/09/2014
Registered office address changed from 26 London Road, Suite 80 London Road Twickenham TW1 3AZ to 26 London Road Suite 80 Twickenham Middlesex TW1 3AZ on 2014-09-17
dot icon16/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/07/2014
Annual return made up to 2014-07-01 no member list
dot icon06/07/2014
Registered office address changed from 26 London Road, Suite 80 26 London Road, Suite 80 Twickenham Middlesex TW1 3AZ England on 2014-07-06
dot icon01/07/2014
Appointment of Mrs Edua Heuze-Turcsany as a director
dot icon30/06/2014
Termination of appointment of Elliot Wilsher as a director
dot icon30/06/2014
Termination of appointment of Alan Manchester as a director
dot icon30/06/2014
Appointment of Mrs Maria Alejandra Fernandes as a director
dot icon04/06/2014
Director's details changed for Dr Eleanor Jane Stirling on 2014-06-04
dot icon13/05/2014
Registered office address changed from Compass House 36 East Street Bromley Kent BR1 1QU England on 2014-05-13
dot icon16/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/07/2013
Annual return made up to 2013-07-01 no member list
dot icon02/07/2013
Termination of appointment of Michael Graham as a director
dot icon02/07/2013
Appointment of Mr Dieudonne Odimba Lumbi as a director
dot icon05/10/2012
Registered office address changed from 15 Napier Road Ashford Middlesex TW15 1TQ England on 2012-10-05
dot icon21/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/07/2012
Annual return made up to 2012-07-01 no member list
dot icon12/12/2011
Termination of appointment of Anthony Pett as a director
dot icon12/12/2011
Appointment of Mr Michael Graham as a director
dot icon17/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/07/2011
Annual return made up to 2011-07-01 no member list
dot icon13/06/2011
Termination of appointment of Dieudonne Lumbi as a director
dot icon08/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/07/2010
Annual return made up to 2010-07-01 no member list
dot icon06/07/2010
Director's details changed for Alan David Manchester on 2010-07-01
dot icon06/07/2010
Director's details changed for Robert Dingman on 2010-07-01
dot icon15/06/2010
Termination of appointment of Michael Ragrag as a director
dot icon15/06/2010
Appointment of Mr Dieudonne Odimba Lumbi as a director
dot icon15/06/2010
Appointment of Dr Eleanor Jane Stirling as a director
dot icon24/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/11/2009
Registered office address changed from 63 Priory Road Hampton Middlesex TW12 2PG on 2009-11-04
dot icon08/07/2009
Annual return made up to 01/07/09
dot icon04/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/07/2008
Annual return made up to 01/07/08
dot icon21/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon12/07/2007
Annual return made up to 01/07/07
dot icon12/07/2007
Director's particulars changed
dot icon21/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon21/07/2006
Annual return made up to 01/07/06
dot icon30/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon13/07/2005
Annual return made up to 01/07/05
dot icon18/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon27/07/2004
Annual return made up to 01/07/04
dot icon25/09/2003
Accounts for a dormant company made up to 2003-01-31
dot icon26/08/2003
Accounting reference date shortened from 31/07/03 to 31/01/03
dot icon24/07/2003
Annual return made up to 01/07/03
dot icon25/01/2003
Resolutions
dot icon01/07/2002
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
31/01/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.96K
-
0.00
-
-
2022
1
12.97K
-
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
Johnston White, Bruce
Director
01/07/2002 - 10/03/2018
18
Lumbi, Dieudonne Odimba
Director
08/06/2013 - 25/03/2023
-
Stirling, Eleanor Jane, Dr
Director
12/06/2010 - 05/03/2016
-
Wilsher, Elliot Grant
Director
08/09/2006 - 07/06/2014
3
Suits, Christopher Neil
Director
15/01/2026 - Present
-

Persons with Significant Control

12
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 CALVARY CHAPEL TWICKENHAM LIMITED

CALVARY CHAPEL TWICKENHAM LIMITED is an(a) Active company incorporated on 01/07/2002 with the registered office located at Bethany Chapel, Beards Hill, Hampton, Middlesex TW12 2AQ. There are currently 4 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 CALVARY CHAPEL TWICKENHAM LIMITED?

toggle

CALVARY CHAPEL TWICKENHAM LIMITED is currently Active. It was registered on 01/07/2002 .

Where is CALVARY CHAPEL TWICKENHAM LIMITED located?

toggle

CALVARY CHAPEL TWICKENHAM LIMITED is registered at Bethany Chapel, Beards Hill, Hampton, Middlesex TW12 2AQ.

What does CALVARY CHAPEL TWICKENHAM LIMITED do?

toggle

CALVARY CHAPEL TWICKENHAM LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CALVARY CHAPEL TWICKENHAM LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2026-01-31.