Background WavePink WaveYellow Wave

SW LONDON VINEYARD (03020873)

SW LONDON VINEYARD (03020873) is an active UK company. incorporated on 13 February 1995. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. SW LONDON VINEYARD has been registered for 31 years. Current directors include ADEBANJO, Ebenezer Olayinka, BELL, Stephanie Anne, BYK, Robert Adam and 2 others.

Company Number
03020873
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 February 1995
Age
31 years
Address
Heston Court, London, SW19 4UW
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ADEBANJO, Ebenezer Olayinka, BELL, Stephanie Anne, BYK, Robert Adam, GIDOOMAL, Ravi, MOSELEY, Rachel Hannah
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SW LONDON VINEYARD

SW LONDON VINEYARD is an active company incorporated on 13 February 1995 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. SW LONDON VINEYARD was registered 31 years ago.(SIC: 94910)

Status

active

Active since 31 years ago

Company No

03020873

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 13 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Heston Court Camp Road London, SW19 4UW,

Previous Addresses

Cygnet House 98 Graham Rd Wimbledon London SW19 3SS England
From: 24 April 2012To: 5 December 2013
C/O Sw London Vineyard 5Th Floor Erico House 93-99 Upper Richmond Road Putney London SW15 2TG England
From: 23 February 2011To: 24 April 2012
the Vineyard Centre 23,Blagdon Road New Malden Surrey KT3 4AH
From: 13 February 1995To: 23 February 2011
Timeline

25 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Mar 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Mar 12
Director Left
Oct 12
Director Left
Feb 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
May 15
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Mar 18
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Jul 23
Director Joined
Mar 25
Director Left
Sept 25
Director Left
Jan 26
Director Left
Feb 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

KITE, Helen Ann

Active
Camp Road, LondonSW19 4UW
Secretary
Appointed 07 Dec 2020

ADEBANJO, Ebenezer Olayinka

Active
Camp Road, LondonSW19 4UW
Born March 1974
Director
Appointed 17 Mar 2025

BELL, Stephanie Anne

Active
Camp Road, LondonSW19 4UW
Born November 1952
Director
Appointed 14 Apr 2011

BYK, Robert Adam

Active
Camp Road, LondonSW19 4UW
Born October 1973
Director
Appointed 24 Apr 2017

GIDOOMAL, Ravi

Active
Camp Road, LondonSW19 4UW
Born March 1979
Director
Appointed 26 Jun 2017

MOSELEY, Rachel Hannah

Active
Camp Road, LondonSW19 4UW
Born February 1983
Director
Appointed 12 Sept 2022

COBBETT, Sally Andre

Resigned
Camp Road, LondonSW19 4UW
Secretary
Appointed 15 Feb 2011
Resigned 26 Jun 2014

KITE, Helen Ann

Resigned
Camp Road, LondonSW19 4UW
Secretary
Appointed 26 Jun 2014
Resigned 05 Dec 2019

LARGE, Andrew Sydney

Resigned
168 Crondall Court, LondonN1 6JN
Secretary
Appointed 23 Sept 2006
Resigned 15 Feb 2011

LARGE, Andrew Sydney

Resigned
3 Rowlls Road, KingstonKT1 3ET
Secretary
Appointed 13 Feb 1995
Resigned 09 Feb 2001

MCKAINE, Barry

Resigned
25 Sandhurst Avenue, SurbitonKT5 9BS
Secretary
Appointed 13 Jan 2005
Resigned 23 Sept 2006

ORAM, Anthony

Resigned
64 The Crescent, New MaldenKT3 3LH
Secretary
Appointed 09 Feb 2001
Resigned 13 Jan 2005

SHAGOIANI, Sabina

Resigned
Camp Road, LondonSW19 4UW
Secretary
Appointed 05 Dec 2019
Resigned 06 Dec 2020

BOWER, Rachel Elizabeth

Resigned
Camp Road, LondonSW19 4UW
Born March 1976
Director
Appointed 18 Feb 2007
Resigned 24 Apr 2017

CHRISPIN, Paul Daniel

Resigned
Redstacks, GodalmingGU7 2RQ
Born April 1970
Director
Appointed 09 Nov 2001
Resigned 29 Oct 2006

DAVIES, Owen Wyn

Resigned
SW20
Born August 1961
Director
Appointed 26 Jun 2006
Resigned 04 Apr 2011

DAVIES, Owen Wyn

Resigned
SW20
Born August 1961
Director
Appointed 30 Sept 1998
Resigned 21 Sept 2001

DIXON, Karen Stone

Resigned
13 Glentham Road, LondonSW13 9JB
Born February 1955
Director
Appointed 18 Feb 2007
Resigned 04 Apr 2011

EARLE, Amaryllis Roxburgh

Resigned
Camp Road, LondonSW19 4UW
Born January 1991
Director
Appointed 26 Jun 2017
Resigned 24 Sept 2022

FLOWERS, David Stephen

Resigned
11 Belvedere Avenue, LeedsLS17 8BN
Born September 1959
Director
Appointed 13 Feb 1995
Resigned 25 Feb 1998

GOODWIN, Fred

Resigned
Camp Road, LondonSW19 4UW
Born April 1958
Director
Appointed 27 Jun 2011
Resigned 03 Feb 2014

GOODWIN, Fred

Resigned
54 Melbury Gardens, LondonSW20 0DJ
Born April 1958
Director
Appointed 10 Jan 1997
Resigned 14 Apr 2003

GRANT, Gregory Bruce

Resigned
135 Heythorp Street, LondonSW18 5BT
Born March 1972
Director
Appointed 03 Nov 2003
Resigned 29 Apr 2009

KOCH, Ruth Grace

Resigned
Camp Road, LondonSW19 4UW
Born May 1985
Director
Appointed 13 Jun 2022
Resigned 16 Sept 2025

MAN, Andrew Kar-Tsun

Resigned
34 Church Avenue, LondonSW14 8NN
Born April 1974
Director
Appointed 28 Aug 2003
Resigned 31 Jan 2015

MCGREEVY, Stuart

Resigned
Vine House, LondonSW19 3LH
Born November 1964
Director
Appointed 10 Sept 1999
Resigned 14 Apr 2003

MUMFORD, John Alexander

Resigned
10 Chatsworth Avenue, LondonSW20 8JZ
Born August 1952
Director
Appointed 13 Feb 1995
Resigned 14 Sept 2008

OWUSU AKYAW, Jennifer

Resigned
86 Keevil Drive, LondonSW19 6TA
Born June 1976
Director
Appointed 09 Dec 2003
Resigned 26 Sept 2005

PEARMAN, Giles Alexander

Resigned
Camp Road, LondonSW19 4UW
Born February 1967
Director
Appointed 23 Jul 2017
Resigned 05 Mar 2018

QUIRKE, William Joseph

Resigned
8 Mayfield Road, LondonSW19 3NF
Born November 1954
Director
Appointed 13 Feb 1995
Resigned 06 Apr 2001

RADFORD, Mary

Resigned
4 Weston Park Close, Thames DittonKT7 0HJ
Born March 1959
Director
Appointed 09 Nov 2001
Resigned 21 Feb 2006

SPARSHOTT, Graeme Keith

Resigned
Flat 6, WmbledonSW19 4HB
Born February 1974
Director
Appointed 01 Jun 2002
Resigned 04 Sept 2003

TEN HAVE, Berend Patrick

Resigned
Camp Road, LondonSW19 4UW
Born September 1972
Director
Appointed 21 Jul 2014
Resigned 31 Dec 2025

WAGNER, Mark Anthony

Resigned
1 Durrington Avenue, LondonSW20 8NT
Born December 1958
Director
Appointed 13 Feb 1995
Resigned 10 Sept 1999

WAKE, Martyn Charles, Dr

Resigned
Camp Road, LondonSW19 4UW
Born December 1953
Director
Appointed 27 Apr 2015
Resigned 10 Jul 2023
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Memorandum Articles
20 February 2023
MAMA
Resolution
16 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
353353
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Memorandum Articles
9 September 2008
MEM/ARTSMEM/ARTS
Resolution
9 September 2008
RESOLUTIONSResolutions
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
363aAnnual Return
Legacy
16 February 2007
288cChange of Particulars
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Legacy
28 February 2006
288cChange of Particulars
Legacy
28 February 2006
288cChange of Particulars
Legacy
17 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288cChange of Particulars
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Resolution
15 August 1996
RESOLUTIONSResolutions
Resolution
15 August 1996
RESOLUTIONSResolutions
Resolution
15 August 1996
RESOLUTIONSResolutions
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
288288
Legacy
14 August 1995
287Change of Registered Office
Legacy
23 March 1995
224224
Incorporation Company
13 February 1995
NEWINCIncorporation