Background WavePink WaveYellow Wave

METHODIST INTERNATIONAL CENTRE LIMITED (03866984)

METHODIST INTERNATIONAL CENTRE LIMITED (03866984) is an active UK company. incorporated on 27 October 1999. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. METHODIST INTERNATIONAL CENTRE LIMITED has been registered for 26 years. Current directors include GODFREY-SWANNEY, Doug, SUDWORTH, Sally May, SWINDELL, Timothy Andrew and 2 others.

Company Number
03866984
Status
active
Type
ltd
Incorporated
27 October 1999
Age
26 years
Address
Methodist International Centre, London, NW1 2EZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GODFREY-SWANNEY, Doug, SUDWORTH, Sally May, SWINDELL, Timothy Andrew, WILLS, Richard Alan, YOUNG, Sheryl Ann
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METHODIST INTERNATIONAL CENTRE LIMITED

METHODIST INTERNATIONAL CENTRE LIMITED is an active company incorporated on 27 October 1999 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. METHODIST INTERNATIONAL CENTRE LIMITED was registered 26 years ago.(SIC: 55100)

Status

active

Active since 26 years ago

Company No

03866984

LTD Company

Age

26 Years

Incorporated 27 October 1999

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Small Company

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Methodist International Centre 81-103 Euston Street London, NW1 2EZ,

Timeline

25 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Apr 11
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Nov 18
Director Left
Apr 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
May 21
Loan Secured
Jun 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Oct 22
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Owner Exit
Jan 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

GODFREY-SWANNEY, Doug

Active
Methodist International Centre, LondonNW1 2EZ
Born February 1974
Director
Appointed 16 Dec 2020

SUDWORTH, Sally May

Active
Methodist International Centre, LondonNW1 2EZ
Born June 1959
Director
Appointed 01 Feb 2024

SWINDELL, Timothy Andrew

Active
Methodist International Centre, LondonNW1 2EZ
Born January 1960
Director
Appointed 16 Dec 2020

WILLS, Richard Alan

Active
Methodist International Centre, LondonNW1 2EZ
Born June 1956
Director
Appointed 18 Aug 2021

YOUNG, Sheryl Ann

Active
Methodist International Centre, LondonNW1 2EZ
Born December 1956
Director
Appointed 01 Feb 2023

MASKELL, Christopher Wesley

Resigned
4 Elmwood, MaidenheadSL6 8HX
Secretary
Appointed 27 Oct 1999
Resigned 18 Mar 2004

WEBSTER, Robert James

Resigned
49 Sheldon Road, AylesburyHP18 9HY
Secretary
Appointed 10 Nov 2004
Resigned 31 Aug 2012

BARR, James

Resigned
Methodist International Centre, LondonNW1 2EZ
Born December 1968
Director
Appointed 20 Jan 2010
Resigned 22 Mar 2018

BROWN, Anne Elizabeth, Rev

Resigned
37 Long Buftlers, HarpendenAL5 1JF
Born July 1952
Director
Appointed 01 Sept 2002
Resigned 10 Nov 2004

BURGESS, Stuart John, Revd Dr

Resigned
38 Bibury Road, BirminghamB28 0HQ
Born March 1940
Director
Appointed 10 Nov 2004
Resigned 16 Jul 2021

COOPER, Raymond

Resigned
108 Northall Road, BexleyheathDA7 6JE
Born June 1943
Director
Appointed 23 Feb 2005
Resigned 31 Jan 2009

DUHOT, Marie-Laure Nicole Christian

Resigned
Highgate Hill, LondonN6 5HE
Born October 1961
Director
Appointed 17 Mar 2015
Resigned 30 Sept 2022

HAMER, Graham Michael

Resigned
Methodist International Centre, LondonNW1 2EZ
Born September 1959
Director
Appointed 07 Jul 2014
Resigned 09 Dec 2019

KING, Anthony William

Resigned
35 Wiltshire Road, WokinghamRG40 1TS
Born October 1935
Director
Appointed 10 Nov 2004
Resigned 20 Sept 2007

LE VAILLANT, Valerie Ellen

Resigned
The Strand, DealCT14 7DX
Born February 1957
Director
Appointed 17 Mar 2015
Resigned 31 Jan 2024

MASKELL, Christopher Wesley

Resigned
4 Elmwood, MaidenheadSL6 8HX
Born March 1942
Director
Appointed 27 Oct 1999
Resigned 18 Mar 2004

NANNESTAD, Peter

Resigned
11 Locks Cross, CorshamSN13 9TB
Born October 1944
Director
Appointed 10 Nov 2004
Resigned 07 Jul 2014

NYOTA, John Kamau, Rev

Resigned
Methodist International Centre, LondonNW1 2EZ
Born January 1969
Director
Appointed 20 Jan 2010
Resigned 06 May 2021

PICOT, Derek Alexander

Resigned
Copse Hill, LondonSW20 0NB
Born March 1952
Director
Appointed 17 Mar 2015
Resigned 31 Jan 2024

RICHARDSON, Andrew John

Resigned
Gentians, TorquayTQ1 4DJ
Born December 1963
Director
Appointed 10 Nov 2004
Resigned 29 Dec 2010

ROGERS, William Garth, The Reverend

Resigned
37 Long Buftlers, HarpendenAL5 1JF
Born February 1939
Director
Appointed 27 Oct 1999
Resigned 31 Aug 2002

SMITH, Roger John

Resigned
Gilvers, MarkyateAL3 8AD
Born April 1939
Director
Appointed 27 Oct 1999
Resigned 07 Jul 2014

Persons with significant control

2

1 Active
1 Ceased
Tavistock Place, LondonWC1H 9SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Sept 2024
Tavistock Place, LondonWC1H 9SF

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 26 Oct 2016
Ceased 01 Sept 2024
Fundings
Financials
Latest Activities

Filing History

107

Change To A Person With Significant Control
27 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
20 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Memorandum Articles
31 December 2021
MAMA
Resolution
20 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
19 May 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Memorandum Articles
4 August 2020
MAMA
Resolution
4 August 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
29 June 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
12 December 2007
363sAnnual Return (shuttle)
Legacy
30 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
10 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
6 October 2000
225Change of Accounting Reference Date
Incorporation Company
27 October 1999
NEWINCIncorporation