Background WavePink WaveYellow Wave

CITY GATES CHURCH (05039715)

CITY GATES CHURCH (05039715) is an active UK company. incorporated on 10 February 2004. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CITY GATES CHURCH has been registered for 22 years. Current directors include GLAZIER, Richard Kevin, SKRENTNY, Barnabas Anthony Richard, Dr, VENABLE, Richard Douglas and 1 others.

Company Number
05039715
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 February 2004
Age
22 years
Address
43-45 Camden Road, London, NW1 9LR
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
GLAZIER, Richard Kevin, SKRENTNY, Barnabas Anthony Richard, Dr, VENABLE, Richard Douglas, ZHANG, Zhihong
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY GATES CHURCH

CITY GATES CHURCH is an active company incorporated on 10 February 2004 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CITY GATES CHURCH was registered 22 years ago.(SIC: 94910)

Status

active

Active since 22 years ago

Company No

05039715

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

Age

22 Years

Incorporated 10 February 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 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 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

43-45 Camden Road London, NW1 9LR,

Previous Addresses

1st Floor 118-120 Wardour Street London W1F 0TU England
From: 23 March 2016To: 4 October 2016
3 Greens Court Soho London W1F 0HD
From: 10 February 2004To: 23 March 2016
Timeline

21 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Mar 18
Director Left
Jun 18
Director Joined
Nov 18
Director Left
Feb 19
Director Left
Jul 24
Director Joined
Dec 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

GLAZIER, Richard Kevin

Active
Camden Road, LondonNW1 9LR
Born March 1963
Director
Appointed 15 Mar 2026

SKRENTNY, Barnabas Anthony Richard, Dr

Active
Camden Road, LondonNW1 9LR
Born September 1964
Director
Appointed 04 Dec 2025

VENABLE, Richard Douglas

Active
Highclere Road, SouthamptonSO16 7AW
Born January 1965
Director
Appointed 15 Mar 2026

ZHANG, Zhihong

Active
Camden Road, LondonNW1 9LR
Born May 1994
Director
Appointed 23 Oct 2018

PLUMMER, Robin

Resigned
2 Ongar House, LondonN1 3ND
Secretary
Appointed 10 Feb 2004
Resigned 21 Aug 2007

AJAYI, Oluwatomilola Adesola

Resigned
Camden Road, LondonNW1 9LR
Born November 1982
Director
Appointed 03 May 2015
Resigned 06 May 2018

ASHWORTH, Robert Heddle

Resigned
Camden Road, LondonNW1 9LR
Born April 1961
Director
Appointed 03 May 2015
Resigned 18 Mar 2026

BOWERS, Keziah

Resigned
Greens Court, LondonW1F 0HD
Born April 1983
Director
Appointed 26 May 2011
Resigned 15 Jun 2014

BROWN, Anthony Graham

Resigned
118-120 Wardour Street, LondonW1F 0TU
Born May 1973
Director
Appointed 10 May 2011
Resigned 03 May 2015

COLEMAN, David Michael

Resigned
Camden Road, LondonNW1 9LR
Born May 1986
Director
Appointed 11 Mar 2018
Resigned 09 Jul 2024

HARE, Andrew

Resigned
20 Brent Court, LondonW7 3BZ
Born July 1971
Director
Appointed 10 Feb 2004
Resigned 04 Feb 2007

MONTEIRO SILVA, Dalmo

Resigned
17a Temple Road, LondonNW2 6PJ
Born August 1950
Director
Appointed 21 Aug 2007
Resigned 01 Jan 2008

NORRIDGE, Richard James

Resigned
Flat 2, LondonSE11 4AS
Born June 1979
Director
Appointed 04 Feb 2007
Resigned 10 May 2011

PARNHAM, Philip Andrew

Resigned
17 Westcliffe House, LondonN1 3HS
Born June 1977
Director
Appointed 04 Feb 2007
Resigned 26 May 2011

PLUMMER, Robin

Resigned
2 Ongar House, LondonN1 3ND
Born November 1973
Director
Appointed 10 Feb 2004
Resigned 21 Aug 2007

POSTINS, Caroline

Resigned
16 Rutley Close, LondonSE17 3NP
Born September 1966
Director
Appointed 10 Feb 2004
Resigned 21 Aug 2007

REICH, Brian

Resigned
Marloes Road, LondonW8 6LG
Born March 1973
Director
Appointed 19 Jan 2009
Resigned 10 May 2011

SELLICK, Victoria Kate

Resigned
Clapham Road, LondonSW9 0JQ
Born July 1981
Director
Appointed 16 Dec 2007
Resigned 11 Jun 2016

SMYLLIE, Eleanor Beth

Resigned
Kennington Road, LondonSE11 6SS
Born April 1988
Director
Appointed 15 Jun 2014
Resigned 07 Feb 2019
Fundings
Financials
Latest Activities

Filing History

100

Resolution
3 April 2026
RESOLUTIONSResolutions
Memorandum Articles
3 April 2026
MAMA
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Memorandum Articles
25 October 2017
MAMA
Statement Of Companys Objects
25 October 2017
CC04CC04
Statement Of Companys Objects
6 October 2017
CC04CC04
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
16 February 2017
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
16 February 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
12 February 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Change Sail Address Company With Old Address
21 February 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Move Registers To Sail Company
8 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 June 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
23 June 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
287Change of Registered Office
Legacy
23 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
1 July 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
3 February 2008
288aAppointment of Director or Secretary
Legacy
16 October 2007
288cChange of Particulars
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2007
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Resolution
18 April 2007
RESOLUTIONSResolutions
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
225Change of Accounting Reference Date
Incorporation Company
10 February 2004
NEWINCIncorporation