EALING CHRISTADELPHIAN HALL LIMITED

Register to unlock more data on OkredoRegister

EALING CHRISTADELPHIAN HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05536094

Incorporation date

15/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

65a Dorset Road, London W5 4HXCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2005)
dot icon12/02/2026
Micro company accounts made up to 2025-12-31
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon04/04/2024
Micro company accounts made up to 2023-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon17/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon24/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/07/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon11/10/2019
Appointment of Dr Stephen James De Wild as a director on 2019-10-11
dot icon06/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon09/04/2019
Termination of appointment of Jason Luke Edgecombe as a director on 2019-04-01
dot icon09/04/2019
Appointment of Mr Charles Warwick Shepperd as a secretary on 2019-04-01
dot icon09/04/2019
Registered office address changed from Lavender Cottage Stane Street Ockley Dorking RH5 5th England to 65a Dorset Road London W5 4HX on 2019-04-09
dot icon04/01/2019
Director's details changed for Mr Jason Luke Edgecombe on 2019-01-01
dot icon04/01/2019
Termination of appointment of Nickolas Krul as a director on 2018-12-31
dot icon04/01/2019
Appointment of Mr Charles Warwick Sheppard as a director on 2019-01-01
dot icon04/01/2019
Registered office address changed from C/O Jason Edgecombe Lavender Cottage Stane Street Ockley Dorking Surrey RH5 5th England to Lavender Cottage Stane Street Ockley Dorking RH5 5th on 2019-01-04
dot icon01/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon14/09/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon19/12/2017
Appointment of Mr Nickolas Krul as a director on 2017-12-18
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon17/08/2017
Termination of appointment of Stephen James De Wilde as a director on 2017-08-17
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon01/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/08/2015
Registered office address changed from C/O Jason Edgecombe Lavender Cottage Stane Street Ockley Dorking Surrey RH5 5th to C/O Jason Edgecombe Lavender Cottage Stane Street Ockley Dorking Surrey RH5 5th on 2015-08-21
dot icon21/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon21/08/2015
Registered office address changed from C/O Jason Edgecombe 6 Caithness Road London W14 0JB to C/O Jason Edgecombe Lavender Cottage Stane Street Ockley Dorking Surrey RH5 5th on 2015-08-21
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon06/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon06/09/2010
Director's details changed for Dr Stephen De Wilde on 2010-08-15
dot icon12/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/07/2010
Termination of appointment of Christopher Kelly as a director
dot icon28/07/2010
Termination of appointment of Christopher Kelly as a secretary
dot icon28/07/2010
Appointment of Mr Jason Luke Edgecombe as a director
dot icon26/07/2010
Registered office address changed from 18 Old Rectory Gardens Edgware Middlesex HA8 7LS United Kingdom on 2010-07-26
dot icon19/08/2009
Return made up to 15/08/09; full list of members
dot icon01/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/08/2008
Return made up to 15/08/08; full list of members
dot icon18/08/2008
Registered office changed on 18/08/2008 from 18 old rectory gardens edgware middlesex HA8 7LS
dot icon18/08/2008
Location of register of members
dot icon18/08/2008
Location of debenture register
dot icon16/08/2007
Return made up to 15/08/07; full list of members
dot icon29/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/04/2007
Ad 30/03/07--------- £ si 10000@1=10000 £ ic 150000/160000
dot icon08/09/2006
Ad 01/09/06--------- £ si 20000@1=20000 £ ic 130000/150000
dot icon21/08/2006
Registered office changed on 21/08/06 from: 37 avondale avenue esher surrey KT10 0DB
dot icon21/08/2006
Return made up to 15/08/06; full list of members
dot icon25/07/2006
Ad 24/07/06--------- £ si 20000@1=20000 £ ic 130001/150001
dot icon12/06/2006
Ad 05/06/06--------- £ si 20000@1=20000 £ ic 110001/130001
dot icon18/05/2006
Ad 05/05/06--------- £ si 10000@1=10000 £ ic 100001/110001
dot icon23/01/2006
Secretary's particulars changed;director's particulars changed
dot icon10/01/2006
Ad 01/01/06--------- £ si 100000@1=100000 £ ic 1/100001
dot icon23/11/2005
£ nc 100/250000 30/10/05
dot icon23/11/2005
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New secretary appointed;new director appointed
dot icon13/09/2005
Registered office changed on 13/09/05 from: 312B high street orpington kent BR6 0NG
dot icon13/09/2005
Secretary resigned
dot icon13/09/2005
Director resigned
dot icon15/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
311.37K
-
0.00
3.52K
-
2022
0
306.08K
-
0.00
3.55K
-
2023
0
296.60K
-
6.96K
-
-
2023
0
296.60K
-
6.96K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

296.60K £Descended-3.10 % *

Total Assets(GBP)

-

Turnover(GBP)

6.96K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheppard, Charles Warwick
Director
01/01/2019 - Present
-
De Wild, Stephen James, Dr
Director
11/10/2019 - 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

2,544
LOWER STIRRUP FARM LTDLower Stirrup Farm Glossop Road, Marple Bridge, Stockport SK6 5RX
Active

Category:

Mixed farming

Comp. code:

12986888

Reg. date:

30/10/2020

Turnover:

-

No. of employees:

-
AVCOMM DEVELOPMENTS LIMITED251 Barbican, London EC2Y 8DL
Active

Category:

Farm animal boarding and care

Comp. code:

01596994

Reg. date:

10/11/1981

Turnover:

-

No. of employees:

-
MALAWI MANIA UK LTD84 Brandsfarm Way, Telford TF3 2JQ
Active

Category:

Raising of other animals

Comp. code:

12833404

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

-
BSIXTWELVE LIMITEDLone Farm, Itchen Abbas, Winchester SO21 1BX
Active

Category:

Growing of grapes

Comp. code:

10606719

Reg. date:

07/02/2017

Turnover:

-

No. of employees:

-
DEVON DEER LTDNunford Farm, Kingsdon, Colyton EX24 6EZ
Active

Category:

Mixed farming

Comp. code:

12817410

Reg. date:

17/08/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EALING CHRISTADELPHIAN HALL LIMITED

EALING CHRISTADELPHIAN HALL LIMITED is an(a) Active company incorporated on 15/08/2005 with the registered office located at 65a Dorset Road, London W5 4HX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EALING CHRISTADELPHIAN HALL LIMITED?

toggle

EALING CHRISTADELPHIAN HALL LIMITED is currently Active. It was registered on 15/08/2005 .

Where is EALING CHRISTADELPHIAN HALL LIMITED located?

toggle

EALING CHRISTADELPHIAN HALL LIMITED is registered at 65a Dorset Road, London W5 4HX.

What does EALING CHRISTADELPHIAN HALL LIMITED do?

toggle

EALING CHRISTADELPHIAN HALL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EALING CHRISTADELPHIAN HALL LIMITED?

toggle

The latest filing was on 12/02/2026: Micro company accounts made up to 2025-12-31.