Ecclesia Church Ltd. LONDON


Ecclesia Church started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05309212. The Ecclesia Church company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 8 Belmont Hill. Postal code: SE13 5BD. Since 24th February 2015 Ecclesia Church Ltd. is no longer carrying the name Calvary Chapel South London.

At the moment there are 4 directors in the the firm, namely Neil S., Bertram O. and Efrem B. and others. In addition one secretary - Bertram O. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Patrick P. who worked with the the firm until 19 March 2012.

Ecclesia Church Ltd. Address / Contact

Office Address 8 Belmont Hill
Town London
Post code SE13 5BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05309212
Date of Incorporation Thu, 9th Dec 2004
Industry Activities of religious organizations
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (69 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Bertram O.

Position: Secretary

Appointed: 19 March 2012

Neil S.

Position: Director

Appointed: 05 January 2006

Bertram O.

Position: Director

Appointed: 02 November 2005

Efrem B.

Position: Director

Appointed: 09 December 2004

Robert P.

Position: Director

Appointed: 09 December 2004

Mocushla O.

Position: Director

Appointed: 15 September 2014

Resigned: 15 August 2018

Tracey O.

Position: Director

Appointed: 15 September 2014

Resigned: 31 July 2021

Matthew K.

Position: Director

Appointed: 30 December 2011

Resigned: 22 May 2017

Duncan F.

Position: Director

Appointed: 30 December 2011

Resigned: 04 February 2014

Jonathan R.

Position: Director

Appointed: 10 July 2006

Resigned: 30 December 2011

Julian B.

Position: Director

Appointed: 10 July 2006

Resigned: 15 August 2018

Marshall A.

Position: Director

Appointed: 24 April 2006

Resigned: 21 June 2011

Susan M.

Position: Director

Appointed: 02 November 2005

Resigned: 19 March 2012

Ma P.

Position: Director

Appointed: 02 November 2005

Resigned: 21 June 2011

Tabitha F.

Position: Director

Appointed: 02 November 2005

Resigned: 15 August 2018

Evan L.

Position: Director

Appointed: 02 November 2005

Resigned: 21 June 2011

Bruce J.

Position: Director

Appointed: 09 December 2004

Resigned: 24 April 2007

Patrick P.

Position: Director

Appointed: 09 December 2004

Resigned: 30 March 2015

Patrick P.

Position: Secretary

Appointed: 09 December 2004

Resigned: 19 March 2012

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Robert P. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Efrem B. This PSC has significiant influence or control over the company,.

Robert P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Efrem B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Calvary Chapel South London February 24, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth41 52449 71451 68043 20561 83839 75132 202      
Balance Sheet
Current Assets41 30847 65545 05134 29156 27547 27129 81832 74924 30745 94453 01466 72836 134
Net Assets Liabilities      32 20217 88519 83228 17457 50969 37838 561
Cash Bank In Hand36 35339 61839 47918 15631 207        
Debtors4 1346 8974 46615 34523 159        
Net Assets Liabilities Including Pension Asset Liability41 52449 71451 68043 20561 83939 75132 202      
Stocks Inventory8211 139698790910        
Tangible Fixed Assets9011 6686 9829 0156 665        
Reserves/Capital
Profit Loss Account Reserve41 5248 1902 37343 20561 839        
Shareholder Funds41 52449 71451 68043 20561 83839 75132 202      
Other
Creditors      20 00020 00020 00020 000   
Fixed Assets9011 6686 9829 0156 6653 2092 3846 4114 9902 2304 4952 6492 427
Net Current Assets Liabilities40 62348 04644 69834 18955 17447 16929 81812 74914 84425 94453 01466 72836 134
Total Assets Less Current Liabilities41 52449 71451 68043 20461 83950 51032 20219 13019 83228 17457 50969 37838 561
Creditors Due Within One Year1 398102102101101101       
Other Aggregate Reserves 41 52449 307          
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal713494156624         
Tangible Fixed Assets Additions 1 5997 721 2 503        
Tangible Fixed Assets Cost Or Valuation8 1509 74917 47024 97827 481        
Tangible Fixed Assets Depreciation7 2498 08110 48815 96320 816        
Tangible Fixed Assets Depreciation Charged In Period 8322 407 4 853        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th June 2022
filed on: 31st, March 2023
Free Download (3 pages)

Company search

Advertisements