Background WavePink WaveYellow Wave

INTERNATIONAL STUDENTS CLUB(CHURCH OF ENGLAND)LIMITED (00846155)

INTERNATIONAL STUDENTS CLUB(CHURCH OF ENGLAND)LIMITED (00846155) is an active UK company. incorporated on 20 April 1965. with registered office in 29 Trebovir Road. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. INTERNATIONAL STUDENTS CLUB(CHURCH OF ENGLAND)LIMITED has been registered for 60 years. Current directors include ABEYSEKERA, Ishan Kavan, ANDREI, Calin, BAGOTT, Paul Andrew, Reverend and 8 others.

Company Number
00846155
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 1965
Age
60 years
Address
29 Trebovir Road, SW5 9NQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ABEYSEKERA, Ishan Kavan, ANDREI, Calin, BAGOTT, Paul Andrew, Reverend, CHAU, Fung Cheung, COBB, David Martin, DIGNUM, Susan Michelle, EDLINGTON, Crawford Ian Anthony, SCHIELE, Christopher, SUNDARAM, Baskar Shanmuga, SURINI, Elisa, WOODS, Edward Garton
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL STUDENTS CLUB(CHURCH OF ENGLAND)LIMITED

INTERNATIONAL STUDENTS CLUB(CHURCH OF ENGLAND)LIMITED is an active company incorporated on 20 April 1965 with the registered office located in 29 Trebovir Road. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. INTERNATIONAL STUDENTS CLUB(CHURCH OF ENGLAND)LIMITED was registered 60 years ago.(SIC: 55900)

Status

active

Active since 60 years ago

Company No

00846155

PRIVATE-LIMITED-GUARANT-NSC Company

Age

60 Years

Incorporated 20 April 1965

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

29 Trebovir Road London , SW5 9NQ,

Timeline

33 key events • 1965 - 2025

Funding Officers Ownership
Company Founded
Apr 65
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Dec 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 13
Director Joined
Nov 13
Director Left
Nov 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Joined
Dec 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Mar 19
Director Left
Jan 21
Director Joined
Jun 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Jul 24
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Aug 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SHAW, Robert Neil

Active
29 Trebovir RoadSW5 9NQ
Secretary
Appointed 31 May 2006

ABEYSEKERA, Ishan Kavan

Active
29 Trebovir RoadSW5 9NQ
Born August 1991
Director
Appointed 16 Mar 2016

ANDREI, Calin

Active
29 Trebovir RoadSW5 9NQ
Born April 1988
Director
Appointed 21 Mar 2018

BAGOTT, Paul Andrew, Reverend

Active
29 Trebovir RoadSW5 9NQ
Born November 1961
Director
Appointed 06 Nov 2013

CHAU, Fung Cheung

Active
29 Trebovir RoadSW5 9NQ
Born May 1966
Director
Appointed 19 Mar 2025

COBB, David Martin

Active
29 Trebovir RoadSW5 9NQ
Born September 1964
Director
Appointed 21 Jun 1995

DIGNUM, Susan Michelle

Active
29 Trebovir RoadSW5 9NQ
Born August 1967
Director
Appointed 27 Jul 2023

EDLINGTON, Crawford Ian Anthony

Active
29 Trebovir RoadSW5 9NQ
Born April 1973
Director
Appointed 05 Jul 2004

SCHIELE, Christopher

Active
29 Trebovir RoadSW5 9NQ
Born February 1988
Director
Appointed 21 Mar 2018

SUNDARAM, Baskar Shanmuga

Active
29 Trebovir RoadSW5 9NQ
Born October 1980
Director
Appointed 20 Mar 2012

SURINI, Elisa

Active
29 Trebovir RoadSW5 9NQ
Born February 1963
Director
Appointed 16 Nov 2021

WOODS, Edward Garton

Active
29 Trebovir RoadSW5 9NQ
Born June 1976
Director
Appointed 29 Mar 2004

BURNS, Thomas Leslie

Resigned
77 Delaware Mansions, LondonW9 2LJ
Secretary
Appointed N/A
Resigned 06 Apr 1993

CARPANI, Karl Augustus

Resigned
29 Trebovir Road, LondonSW5 9NF
Secretary
Appointed 06 Apr 1993
Resigned 04 Oct 1994

MOLYNEUX, Bryan Sefton

Resigned
58b Fellows Road, LondonNW3 3LJ
Secretary
Appointed 01 Aug 1997
Resigned 31 May 2006

NARCISO, Victor Manuel

Resigned
3 Blantyre Tower, LondonSW10 0EH
Secretary
Appointed 04 Oct 1994
Resigned 02 Aug 1997

ALDINGTON, Charles Harold Stuart, Lord

Resigned
Warwick Square, LondonSW1V 2AL
Born June 1948
Director
Appointed 20 Nov 2000
Resigned 29 Nov 2004

BURNS, Michael James

Resigned
7 Laverton Mews, LondonSW5 0PB
Born June 1925
Director
Appointed N/A
Resigned 30 Sept 2000

BURNS, Thomas Leslie

Resigned
77 Delaware Mansions, LondonW9 2LJ
Born April 1928
Director
Appointed N/A
Resigned 06 Apr 1993

CARR, Rachel, Dr

Resigned
Flat 2 83 Cambridge Gardens, LondonW10 6JE
Born September 1964
Director
Appointed 29 Nov 1999
Resigned 26 Jun 2005

CHEN, Yun-Han, Dr

Resigned
29 Trebovir RoadSW5 9NQ
Born February 1987
Director
Appointed 22 Jun 2021
Resigned 10 Jul 2024

CORKILL, Jane

Resigned
53 Addison Avenue, LondonW11 4QU
Born October 1950
Director
Appointed 13 Mar 1995
Resigned 29 Oct 2003

DELLA GATTA, Federica

Resigned
29 Trebovir RoadSW5 9NQ
Born June 1971
Director
Appointed 16 Nov 2021
Resigned 04 Nov 2022

ELSOM, Penny

Resigned
12 Pembroke Road, LondonW8 6NT
Born April 1938
Director
Appointed N/A
Resigned 12 Nov 1991

FERGUSON, Nicholas Eustace Haddon

Resigned
18 Queensdale Road, LondonW11 4QB
Born October 1948
Director
Appointed N/A
Resigned 29 Mar 2004

FORREST, Michael, The Reverend

Resigned
29 Trebovir RoadSW5 9NQ
Born March 1938
Director
Appointed N/A
Resigned 29 Mar 2011

GILL, Natasha

Resigned
29 Trebovir RoadSW5 9NQ
Born September 1987
Director
Appointed 16 Nov 2021
Resigned 19 Mar 2025

GRUPPETTA, Stephen, Dr

Resigned
29 Trebovir RoadSW5 9NQ
Born June 1978
Director
Appointed 14 Nov 2005
Resigned 06 Dec 2021

MARTINELLI, Valeria

Resigned
29 Trebovir RoadSW5 9NQ
Born October 1968
Director
Appointed 15 Nov 2011
Resigned 01 Jun 2023

MASSERA, Giulia

Resigned
29 Trebovir RoadSW5 9NQ
Born February 1974
Director
Appointed 16 Nov 2021
Resigned 04 Nov 2022

MAYO, Sheila

Resigned
Keepers Cottage, Horsham
Born May 1927
Director
Appointed N/A
Resigned 16 Jun 1992

MURRAY, William, Justice Of The Peace

Resigned
International Students House, LondonW1N 5HD
Born September 1927
Director
Appointed N/A
Resigned 13 Mar 1995

PARKER, Michael Leslie

Resigned
The Firs 74 Dean Way, Chalfont St GilesHP8 4JT
Born December 1945
Director
Appointed 12 Mar 2001
Resigned 26 Jun 2005

PECEN, Ellis

Resigned
29 Trebovir RoadSW5 9NQ
Born July 1990
Director
Appointed 21 Mar 2018
Resigned 04 Jan 2021

RAINES, Gisela, The Reverend

Resigned
St Judes Vicarage 16 Collingham Road, LondonSW5 0LU
Born March 1958
Director
Appointed N/A
Resigned 01 Nov 1993
Fundings
Financials
Latest Activities

Filing History

183

Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Mortgage Satisfy Charge Full
28 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2014
MR04Satisfaction of Charge
Resolution
13 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2013
AR01AR01
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Resolution
4 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
25 July 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
2 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Legacy
25 September 1998
288cChange of Particulars
Legacy
9 September 1998
287Change of Registered Office
Legacy
9 September 1998
363b363b
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1995
AAAnnual Accounts
Legacy
16 January 1995
288288
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Legacy
18 May 1994
288288
Legacy
17 April 1994
288288
Legacy
17 April 1994
363sAnnual Return (shuttle)
Legacy
20 April 1993
288288
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Legacy
20 April 1993
363sAnnual Return (shuttle)
Legacy
8 March 1993
288288
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Legacy
20 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Legacy
25 April 1991
288288
Legacy
25 June 1990
288288
Legacy
25 June 1990
288288
Legacy
25 June 1990
288288
Legacy
25 June 1990
288288
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
29 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
13 July 1988
288288
Accounts With Accounts Type Full
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Legacy
12 January 1988
363363
Accounts With Accounts Type Full
7 April 1987
AAAnnual Accounts
Legacy
30 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Legacy
9 July 1986
363363
Legacy
9 July 1986
288288
Incorporation Company
20 April 1965
NEWINCIncorporation
Miscellaneous
20 April 1965
MISCMISC