COMMUNITY CHURCH HARLESDEN

Register to unlock more data on OkredoRegister

COMMUNITY CHURCH HARLESDEN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06370416

Incorporation date

13/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Lighthouse, 60-62 High Street, London NW10 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2007)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon18/04/2024
Registered office address changed from 53 Burns Road London NW10 4DT England to The Lighthouse 60-62 High Street London NW10 4LL on 2024-04-18
dot icon18/04/2024
Director's details changed for Mr Andrew Richard James Cooper on 2024-04-18
dot icon22/11/2023
Termination of appointment of Charlotte Thackery as a director on 2023-11-21
dot icon01/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon16/09/2022
Appointment of Mrs Sonakshi Anand as a director on 2022-09-12
dot icon12/01/2022
Termination of appointment of Hannah Baynes as a director on 2022-01-01
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon13/09/2020
Appointment of Mr Albert John Howard as a director on 2020-06-16
dot icon13/09/2020
Registered office address changed from 63 Manor Park Road London NW10 4JU to 53 Burns Road London NW10 4DT on 2020-09-13
dot icon31/12/2019
Termination of appointment of Andrew Robert Pearson as a secretary on 2019-12-20
dot icon31/12/2019
Director's details changed for Mr Paul Gladwell on 2019-12-20
dot icon31/12/2019
Appointment of Mrs Elizabeth Hollow as a secretary on 2019-12-20
dot icon31/12/2019
Termination of appointment of Andrew Robert Pearson as a director on 2019-12-20
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon23/09/2019
Termination of appointment of Samuel Dilliway as a director on 2019-09-15
dot icon23/09/2019
Appointment of Mr Andrew John Hart as a director on 2019-09-15
dot icon18/12/2018
Appointment of Mrs Charlotte Thackery as a director on 2018-12-05
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2018
Appointment of Mrs Elizabeth Hollow as a director on 2018-09-26
dot icon26/09/2018
Director's details changed for Mr Andrew Richard James Cooper on 2018-09-26
dot icon26/09/2018
Appointment of Mr Andrew Richard James Cooper as a director on 2018-09-26
dot icon25/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon25/09/2018
Termination of appointment of Julia Cozens as a director on 2018-09-25
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Appointment of Hannah Baynes as a director on 2017-11-01
dot icon21/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon21/09/2017
Termination of appointment of Joy Elizabeth Johnston as a director on 2017-09-21
dot icon21/09/2017
Termination of appointment of Charles Anthony Hippsley as a director on 2017-09-21
dot icon28/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon20/02/2016
Termination of appointment of Peter Gladwell as a director on 2016-02-20
dot icon24/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/11/2015
Appointment of Mr Samuel Dilliway as a director on 2015-11-17
dot icon14/11/2015
Termination of appointment of David Hollow as a director on 2015-11-14
dot icon14/11/2015
Appointment of Julia Cozens as a director on 2015-08-01
dot icon27/10/2015
Appointment of Mr Paul Gladwell as a director on 2015-10-01
dot icon27/09/2015
Annual return made up to 2015-09-13 no member list
dot icon27/09/2015
Director's details changed for Mrs Joy Elizabeth Johnston on 2015-09-01
dot icon27/09/2015
Director's details changed for David Hollow on 2015-09-01
dot icon31/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/09/2014
Annual return made up to 2014-09-13 no member list
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon21/11/2013
Annual return made up to 2013-09-13 no member list
dot icon21/11/2013
Termination of appointment of Jonathan Smith as a director
dot icon21/11/2013
Termination of appointment of Ruth Roseblade as a director
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-09-13 no member list
dot icon11/10/2012
Director's details changed for Joy Johnson on 2012-10-11
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-09-13 no member list
dot icon07/10/2011
Director's details changed for Ruth Hilary Shaw on 2011-10-07
dot icon26/01/2011
Termination of appointment of Barney Aspray as a director
dot icon26/01/2011
Appointment of Mr Pete Gladwell as a director
dot icon12/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon11/10/2010
Annual return made up to 2010-09-13 no member list
dot icon11/10/2010
Director's details changed for Ruth Hilary Shaw on 2010-09-11
dot icon11/10/2010
Director's details changed for Joy Johnson on 2010-09-11
dot icon11/10/2010
Director's details changed for Barney Aspray on 2010-09-11
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/09/2009
Annual return made up to 13/09/09
dot icon28/09/2009
Director's change of particulars / joy johnson / 28/09/2009
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/11/2008
Director appointed ruth hilary shaw
dot icon27/10/2008
Director's change of particulars / charles hippsley / 27/10/2008
dot icon30/09/2008
Annual return made up to 13/09/08
dot icon30/09/2008
Director and secretary's change of particulars / andrew pearson / 30/09/2008
dot icon30/09/2008
Director's change of particulars / david hollow / 30/09/2008
dot icon30/09/2008
Director's change of particulars / barney aspray / 30/09/2008
dot icon24/10/2007
Registered office changed on 24/10/07 from: 68 sellons avenue harlesden london NW10 4HH
dot icon21/09/2007
Secretary resigned
dot icon21/09/2007
Accounting reference date shortened from 30/09/08 to 31/03/08
dot icon13/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/09/2026
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Andrew John
Director
15/09/2019 - Present
3
Cooper, Andrew Richard James
Director
26/09/2018 - Present
3
Thackery, Charlotte
Director
05/12/2018 - 21/11/2023
-
Gladwell, Paul
Director
01/10/2015 - Present
-
Hollow, Elizabeth
Director
26/09/2018 - 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 COMMUNITY CHURCH HARLESDEN

COMMUNITY CHURCH HARLESDEN is an(a) Active company incorporated on 13/09/2007 with the registered office located at The Lighthouse, 60-62 High Street, London NW10 4LL. 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 COMMUNITY CHURCH HARLESDEN?

toggle

COMMUNITY CHURCH HARLESDEN is currently Active. It was registered on 13/09/2007 .

Where is COMMUNITY CHURCH HARLESDEN located?

toggle

COMMUNITY CHURCH HARLESDEN is registered at The Lighthouse, 60-62 High Street, London NW10 4LL.

What does COMMUNITY CHURCH HARLESDEN do?

toggle

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

What is the latest filing for COMMUNITY CHURCH HARLESDEN?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.