CITY GATES CHURCH

Register to unlock more data on OkredoRegister

CITY GATES CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05039715

Incorporation date

10/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

43-45 Camden Road, London NW1 9LRCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2004)
dot icon03/04/2026
Memorandum and Articles of Association
dot icon03/04/2026
Resolutions
dot icon23/03/2026
Termination of appointment of Robert Heddle Ashworth as a director on 2026-03-18
dot icon23/03/2026
Appointment of Mr Richard Kevin Glazier as a director on 2026-03-15
dot icon23/03/2026
Appointment of Mr Richard Douglas Venable as a director on 2026-03-15
dot icon12/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon15/12/2025
Appointment of Dr Barnabas Anthony Richard Skrentny as a director on 2025-12-04
dot icon03/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon10/07/2024
Termination of appointment of David Michael Coleman as a director on 2024-07-09
dot icon04/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/08/2021
Director's details changed for Mr Zhihong Zhang on 2021-03-01
dot icon11/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon11/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon13/02/2019
Termination of appointment of Eleanor Beth Smyllie as a director on 2019-02-07
dot icon16/11/2018
Appointment of Mr Zhihong Zhang as a director on 2018-10-23
dot icon11/06/2018
Termination of appointment of Oluwatomilola Adesola Ajayi as a director on 2018-05-06
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/03/2018
Appointment of Mr David Michael Coleman as a director on 2018-03-11
dot icon15/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon25/10/2017
Memorandum and Articles of Association
dot icon25/10/2017
Statement of company's objects
dot icon06/10/2017
Statement of company's objects
dot icon06/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon16/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon16/02/2017
Register(s) moved to registered office address 43-45 Camden Road London NW1 9LR
dot icon16/02/2017
Register inspection address has been changed from 118-120 First Floor Wardour Street London W1F 0TU England to 43-45 Camden Road London NW1 9LR
dot icon04/10/2016
Registered office address changed from 1st Floor 118-120 Wardour Street London W1F 0TU England to 43-45 Camden Road London NW1 9LR on 2016-10-04
dot icon17/06/2016
Termination of appointment of Victoria Kate Sellick as a director on 2016-06-11
dot icon01/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon23/03/2016
Annual return made up to 2016-02-10 no member list
dot icon23/03/2016
Appointment of Miss Oluwatomilola Adesola Ajayi as a director on 2015-05-03
dot icon23/03/2016
Termination of appointment of Anthony Graham Brown as a director on 2015-05-03
dot icon23/03/2016
Appointment of Mr Robert Heddle Ashworth as a director on 2015-05-03
dot icon23/03/2016
Registered office address changed from 3 Greens Court Soho London W1F 0HD to 1st Floor 118-120 Wardour Street London W1F 0TU on 2016-03-23
dot icon01/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon12/02/2015
Annual return made up to 2015-02-10 no member list
dot icon12/02/2015
Register inspection address has been changed from 80 Arran Walk London N1 2TL United Kingdom to 118-120 First Floor Wardour Street London W1F 0TU
dot icon16/09/2014
Termination of appointment of Keziah Bowers as a director on 2014-06-15
dot icon16/09/2014
Appointment of Mrs Eleanor Beth Smyllie as a director on 2014-06-15
dot icon16/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon07/03/2014
Annual return made up to 2014-02-10 no member list
dot icon24/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon20/02/2013
Annual return made up to 2013-02-10 no member list
dot icon20/02/2013
Director's details changed for Mrs Victoria Kate Sellick on 2012-02-20
dot icon16/10/2012
Director's details changed for Mrs Victoria Kate Sellick on 2012-10-06
dot icon06/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon21/02/2012
Annual return made up to 2012-02-10 no member list
dot icon21/02/2012
Register inspection address has been changed from Unit 1 30a High Gate Road London NW5 1NS United Kingdom
dot icon14/06/2011
Appointment of Mr Anthony Brown as a director
dot icon14/06/2011
Termination of appointment of Richard Norridge as a director
dot icon14/06/2011
Termination of appointment of Brian Reich as a director
dot icon08/06/2011
Register(s) moved to registered inspection location
dot icon08/06/2011
Register inspection address has been changed
dot icon08/06/2011
Appointment of Miss Keziah Bowers as a director
dot icon08/06/2011
Termination of appointment of Philip Parnham as a director
dot icon25/05/2011
Annual return made up to 2011-02-10 no member list
dot icon07/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon08/02/2011
Director's details changed for Miss Victoria Kate Savage on 2010-09-18
dot icon13/08/2010
Director's details changed for Victoria Kate Savage on 2010-08-13
dot icon01/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon17/02/2010
Annual return made up to 2010-02-10 no member list
dot icon16/02/2010
Director's details changed for Richard James Norridge on 2010-02-16
dot icon16/02/2010
Director's details changed for Victoria Kate Savage on 2010-02-16
dot icon16/02/2010
Director's details changed for Philip Andrew Parnham on 2010-02-16
dot icon16/02/2010
Director's details changed for Brian Reich on 2010-02-16
dot icon23/06/2009
Partial exemption accounts made up to 2008-08-31
dot icon20/03/2009
Annual return made up to 10/02/09
dot icon19/03/2009
Appointment terminated director dalmo monteiro silva
dot icon18/03/2009
Registered office changed on 18/03/2009 from city gates church centre 7 greens court off brewer street soho london W1F 0HQ
dot icon23/02/2009
Director appointed brian reich
dot icon01/07/2008
Partial exemption accounts made up to 2007-08-31
dot icon06/03/2008
Annual return made up to 10/02/08
dot icon03/02/2008
New director appointed
dot icon16/10/2007
Director's particulars changed
dot icon16/10/2007
Director resigned
dot icon25/09/2007
New director appointed
dot icon10/09/2007
Director resigned
dot icon10/09/2007
Secretary resigned
dot icon06/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Director resigned
dot icon13/03/2007
Annual return made up to 04/02/07
dot icon09/06/2006
Annual return made up to 10/02/06
dot icon29/03/2006
Total exemption full accounts made up to 2005-08-31
dot icon14/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon28/02/2005
Annual return made up to 10/02/05
dot icon30/11/2004
Accounting reference date shortened from 28/02/05 to 31/08/04
dot icon10/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashworth, Robert Heddle
Director
03/05/2015 - 18/03/2026
5
Venable, Richard Douglas
Director
15/03/2026 - Present
5
Coleman, David Michael
Director
11/03/2018 - 09/07/2024
-
Zhang, Zhihong
Director
23/10/2018 - Present
-
Skrentny, Barnabas Anthony Richard, Dr
Director
04/12/2025 - 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 CITY GATES CHURCH

CITY GATES CHURCH is an(a) Active company incorporated on 10/02/2004 with the registered office located at 43-45 Camden Road, London NW1 9LR. 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 CITY GATES CHURCH?

toggle

CITY GATES CHURCH is currently Active. It was registered on 10/02/2004 .

Where is CITY GATES CHURCH located?

toggle

CITY GATES CHURCH is registered at 43-45 Camden Road, London NW1 9LR.

What does CITY GATES CHURCH do?

toggle

CITY GATES CHURCH operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CITY GATES CHURCH?

toggle

The latest filing was on 03/04/2026: Memorandum and Articles of Association.