Background WavePink WaveYellow Wave

METHODIST LAY EMPLOYEES' PENSION TRUST LIMITED (03430085)

METHODIST LAY EMPLOYEES' PENSION TRUST LIMITED (03430085) is an active UK company. incorporated on 1 September 1997. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. METHODIST LAY EMPLOYEES' PENSION TRUST LIMITED has been registered for 28 years. Current directors include BORYSIEWICZ, Christophe Marek, FAIRCHILD, Anne Mary, HARRIS, Pete and 5 others.

Company Number
03430085
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 September 1997
Age
28 years
Address
Methodist Church House, London, WC1H 9SF
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BORYSIEWICZ, Christophe Marek, FAIRCHILD, Anne Mary, HARRIS, Pete, KING, Fred William, KOTCHKINA, Evguenia, SEDDON, William Trevor, TINGLE, Martin David, CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METHODIST LAY EMPLOYEES' PENSION TRUST LIMITED

METHODIST LAY EMPLOYEES' PENSION TRUST LIMITED is an active company incorporated on 1 September 1997 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. METHODIST LAY EMPLOYEES' PENSION TRUST LIMITED was registered 28 years ago.(SIC: 94910)

Status

active

Active since 28 years ago

Company No

03430085

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 1 September 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 September 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Methodist Church House 25 Tavistock Place London, WC1H 9SF,

Previous Addresses

Methodist Church House 25 Marylebone Road London NW1 5JR
From: 1 September 1997To: 5 July 2023
Timeline

33 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Mar 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

SARJEANT, Michael John

Active
25 Tavistock Place, LondonWC1H 9SF
Secretary
Appointed 08 Jul 2024

BORYSIEWICZ, Christophe Marek

Active
25 Tavistock Place, LondonWC1H 9SF
Born June 1978
Director
Appointed 01 Sept 2021

FAIRCHILD, Anne Mary

Active
25 Tavistock Place, LondonWC1H 9SF
Born April 1971
Director
Appointed 01 Sept 2021

HARRIS, Pete

Active
25 Tavistock Place, LondonWC1H 9SF
Born June 1963
Director
Appointed 08 Sept 2022

KING, Fred William

Active
25 Tavistock Place, LondonWC1H 9SF
Born April 1958
Director
Appointed 01 Sept 2021

KOTCHKINA, Evguenia

Active
25 Tavistock Place, LondonWC1H 9SF
Born September 1981
Director
Appointed 29 Sept 2023

SEDDON, William Trevor

Active
25 Tavistock Place, LondonWC1H 9SF
Born March 1952
Director
Appointed 01 Sept 2017

TINGLE, Martin David

Active
25 Tavistock Place, LondonWC1H 9SF
Born November 1961
Director
Appointed 08 Sept 2022

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Active
Eldon Street, LondonEC2M 7LD
Corporate director
Appointed 01 Sept 2016

AMOR, Amanda Jane

Resigned
Methodist Church House, LondonNW1 5JR
Secretary
Appointed 05 Dec 2013
Resigned 05 Aug 2016

L'ESPERANCE, Karen Ann

Resigned
Methodist Church House, LondonNW1 5JR
Secretary
Appointed 03 Mar 2011
Resigned 05 Dec 2013

TOORAY, Meena Harjit

Resigned
25 Tavistock Place, LondonWC1H 9SF
Secretary
Appointed 01 Jan 2017
Resigned 07 Jul 2024

WRIGHTON, Nigel Philip

Resigned
18 Chessfield Park, AmershamHP6 6RU
Secretary
Appointed 01 Sept 1997
Resigned 02 Mar 2011

BEER, Stephen Trevor

Resigned
Methodist Church House, LondonNW1 5JR
Born January 1972
Director
Appointed 01 Sept 2015
Resigned 15 Jan 2021

CALVER, Ronald

Resigned
Methodist Church House, LondonNW1 5JR
Born February 1945
Director
Appointed 01 Sept 2010
Resigned 31 Aug 2022

DANBURY, Graham Rollason

Resigned
95 Salisbury Avenue, St AlbansAL1 4TY
Born February 1945
Director
Appointed 31 Jan 2007
Resigned 31 Aug 2021

DAVIES, Eric Charles

Resigned
17 Cunningham Hill Road, St AlbansAL1 5BX
Born April 1931
Director
Appointed 01 Sept 1997
Resigned 08 Oct 2004

EVEREST, Reginald Ralph

Resigned
2 Lincoln Road, LondonKT4 8AN
Born October 1947
Director
Appointed 01 Sept 2001
Resigned 31 Aug 2013

FLETCHER, David Neil

Resigned
Methodist Church House, LondonNW1 5JR
Born September 1957
Director
Appointed 01 Sept 2020
Resigned 31 Mar 2023

FRISWELL, David John

Resigned
25 Marylebone Road, LondonNW1 5JR
Born May 1965
Director
Appointed 01 Sept 2016
Resigned 31 Aug 2020

GIBBS, Andrew

Resigned
Methodist Church House, LondonNW1 5JR
Born April 1955
Director
Appointed 01 Sept 2018
Resigned 31 Aug 2021

HARVEY, Mervyn Thomas

Resigned
2 Greenlands Drive, Burgess HillRH15 0AZ
Born March 1951
Director
Appointed 07 Nov 1997
Resigned 31 Aug 2008

LINDSAY, David

Resigned
Mewslade Bakers Lane, MaidenheadSL6 6QQ
Born February 1933
Director
Appointed 01 Sept 1997
Resigned 01 Sept 2006

MANSFIELD, Brian Donald Frederick

Resigned
Monks Way 10 Shelley Close, AbingdonOX14 1PP
Born February 1934
Director
Appointed 01 Sept 1997
Resigned 31 Aug 2008

PAUL, Andrew

Resigned
Ryder Road, LeicesterLE3 6UZ
Born September 1974
Director
Appointed 08 Sept 2016
Resigned 31 Aug 2022

PEARSON, Colin

Resigned
Home Farmhouse, HeadcornTN27 9NE
Born June 1944
Director
Appointed 12 Dec 2005
Resigned 31 Aug 2018

SEDDON, William Trevor

Resigned
Carpenters Wood Drive, RickmansworthWD3 5RJ
Born March 1952
Director
Appointed 01 Sept 1997
Resigned 31 Aug 2015

SHARP, Brian John

Resigned
1 Meadow Close, St AlbansAL4 9TG
Born September 1930
Director
Appointed 01 Sept 1997
Resigned 31 Aug 2002

TIDEY, Anthony John

Resigned
Methodist Church House, LondonNW1 5JR
Born May 1959
Director
Appointed 01 Sept 2013
Resigned 31 Aug 2016

TOKINS, Diane

Resigned
134 Falkland Road, LondonN8 0NP
Born August 1940
Director
Appointed 01 Sept 1997
Resigned 31 Aug 2001

WILLETT, Michael

Resigned
The Hamptons, SolihullB9 ONW
Born March 1935
Director
Appointed 04 Mar 2009
Resigned 31 Aug 2010

WOODLEY, Keith Spencer

Resigned
Methodist Church House, LondonNW1 5JR
Born October 1939
Director
Appointed 01 Sept 2008
Resigned 31 Aug 2016

WRIGHTON, Nigel Philip

Resigned
Methodist Church House, LondonNW1 5JR
Born November 1946
Director
Appointed 01 Sept 2011
Resigned 31 Aug 2017

YOUNG, Geoffrey Arthur

Resigned
12 Millom Drive, BuryBL9 8NJ
Born November 1936
Director
Appointed 01 Sept 2002
Resigned 31 Aug 2011
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Memorandum Articles
1 December 2021
MAMA
Resolution
1 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Memorandum Articles
15 October 2018
MAMA
Resolution
15 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
15 March 2018
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2017
AP03Appointment of Secretary
Resolution
27 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Legacy
12 September 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Accounts With Accounts Type Dormant
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Resolution
21 December 2009
RESOLUTIONSResolutions
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 September 2009
AAAnnual Accounts
Memorandum Articles
21 March 2009
MEM/ARTSMEM/ARTS
Resolution
21 March 2009
RESOLUTIONSResolutions
Legacy
20 March 2009
288cChange of Particulars
Legacy
16 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
19 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 November 2005
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2003
AAAnnual Accounts
Legacy
20 September 2003
363sAnnual Return (shuttle)
Legacy
8 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2002
AAAnnual Accounts
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2001
AAAnnual Accounts
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
12 October 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
225Change of Accounting Reference Date
Incorporation Company
1 September 1997
NEWINCIncorporation