Background WavePink WaveYellow Wave

THE GREEK ORTHODOX COMMUNITY THE TWELVE APOSTLES HERTFORDSHIRE TRUST (05059031)

THE GREEK ORTHODOX COMMUNITY THE TWELVE APOSTLES HERTFORDSHIRE TRUST (05059031) is an active UK company. incorporated on 1 March 2004. with registered office in Hatfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE GREEK ORTHODOX COMMUNITY THE TWELVE APOSTLES HERTFORDSHIRE TRUST has been registered for 22 years. Current directors include CONSTANTINOU, Chrisanthi Dina, ECONOMOU, Sotirios, GREAT BRITAIN, Nikitas Of Thyateira And, Archbishop and 9 others.

Company Number
05059031
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 March 2004
Age
22 years
Address
Church Kentish Lane, Hatfield, AL9 6NG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CONSTANTINOU, Chrisanthi Dina, ECONOMOU, Sotirios, GREAT BRITAIN, Nikitas Of Thyateira And, Archbishop, GREGORIOU, Andreas, KRITIKOS, Evangelos, KYRIAKOU, Kyriakos, LOIZOU, Louis, PILINA, Michael, RODOSTHENOUS, Miltiades, SAVVA, Savvas Anastasiou, SPYROU, Spyros, YIASOUMI, Yiasoumis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREEK ORTHODOX COMMUNITY THE TWELVE APOSTLES HERTFORDSHIRE TRUST

THE GREEK ORTHODOX COMMUNITY THE TWELVE APOSTLES HERTFORDSHIRE TRUST is an active company incorporated on 1 March 2004 with the registered office located in Hatfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE GREEK ORTHODOX COMMUNITY THE TWELVE APOSTLES HERTFORDSHIRE TRUST was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

05059031

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

Age

22 Years

Incorporated 1 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 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

Overdue

23 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

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

Church Kentish Lane Brookmans Park Hatfield, AL9 6NG,

Previous Addresses

Church of the Twelve Apostles Kentish Lane Brookmans Park Hatfield Hertfordshire AL9 6NG
From: 1 March 2004To: 2 April 2012
Timeline

58 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Jan 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Sept 15
Director Left
Jul 16
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Mar 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
Oct 22
Director Left
Mar 24
Director Left
Mar 24
Director Joined
May 24
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
54
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

SAVVA, Savvas Anastasiou

Active
Kentish Lane, HatfieldAL9 6NG
Secretary
Appointed 11 Nov 2012

CONSTANTINOU, Chrisanthi Dina

Active
Kentish Lane, HatfieldAL9 6NG
Born September 1962
Director
Appointed 09 Jul 2017

ECONOMOU, Sotirios

Active
Kentish Lane, HatfieldAL9 6NG
Born May 1966
Director
Appointed 10 Jan 2019

GREAT BRITAIN, Nikitas Of Thyateira And, Archbishop

Active
5 Craven Hill, LondonW2 3EN
Born June 1955
Director
Appointed 27 Jul 2019

GREGORIOU, Andreas

Active
Kentish Lane, HatfieldAL9 6NG
Born June 1976
Director
Appointed 31 Dec 2025

KRITIKOS, Evangelos

Active
Kentish Lane, HatfieldAL9 6NG
Born January 1979
Director
Appointed 09 Jul 2018

KYRIAKOU, Kyriakos

Active
Kentish Lane, HatfieldAL9 6NG
Born September 1963
Director
Appointed 07 Nov 2021

LOIZOU, Louis

Active
Kentish Lane, HatfieldAL9 6NG
Born January 1946
Director
Appointed 01 Oct 2009

PILINA, Michael

Active
Kentish Lane, HatfieldAL9 6NG
Born December 1941
Director
Appointed 12 Nov 2006

RODOSTHENOUS, Miltiades

Active
Kentish Lane, HatfieldAL9 6NG
Born May 1983
Director
Appointed 07 Nov 2021

SAVVA, Savvas Anastasiou

Active
Kentish Lane, HatfieldAL9 6NG
Born January 1951
Director
Appointed 10 Oct 2010

SPYROU, Spyros

Active
Kentish Lane, HatfieldAL9 6NG
Born August 1962
Director
Appointed 07 Nov 2021

YIASOUMI, Yiasoumis

Active
Kentish Lane, HatfieldAL9 6NG
Born February 1974
Director
Appointed 31 Dec 2025

AMERICANOS, Christakis Ioannou

Resigned
Georges Wood Road, HatfieldAL9 7BY
Secretary
Appointed 01 Mar 2004
Resigned 11 Nov 2012

ADAMOU, Marios

Resigned
8 Helena Close, BarnetEN4 0JA
Born December 1949
Director
Appointed 17 Dec 2008
Resigned 10 Jan 2019

AGATHOCLEOUS, Michael

Resigned
Exeter Road, LondonN14 5JT
Born November 1939
Director
Appointed 11 Nov 2012
Resigned 31 Dec 2014

AGATHOCLEOUS, Michael

Resigned
1 Exeter Road, LondonN14 5JT
Born November 1939
Director
Appointed 29 Mar 2004
Resigned 17 Dec 2008

AMERICANOS, Christakis Ioannou

Resigned
Georges Wood Road, HatfieldAL9 7BY
Born December 1935
Director
Appointed 01 Mar 2004
Resigned 11 May 2014

CHARALAMBOUS, Sotos

Resigned
Merryhills Drive, EnfieldEN2 7NT
Born August 1952
Director
Appointed 29 Mar 2004
Resigned 10 Oct 2010

CHRISTODOULOU, Leontios

Resigned
Kentish Lane, HatfieldAL9 6NG
Born August 1936
Director
Appointed 29 Mar 2004
Resigned 07 Nov 2021

CHRONIAS, Ioannis

Resigned
Kentish Lane, HatfieldAL9 6NG
Born June 1943
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2025

CHRONIAS, Yiannis

Resigned
8 Chiltern Close, Goffs OakEN7 5SP
Born June 1943
Director
Appointed 29 Mar 2004
Resigned 11 Nov 2012

DAVID-HARMANDA, Ekaterini

Resigned
Kentish Lane, HatfieldAL9 6NG
Born February 1966
Director
Appointed 07 Nov 2021
Resigned 15 May 2022

HABESHIS, Demos

Resigned
Kentish Lane, HatfieldAL9 6NG
Born June 1951
Director
Appointed 25 Apr 2013
Resigned 31 Dec 2025

IOANNOU, Yiannakis

Resigned
Kentish Lane, HatfieldAL9 6NG
Born February 1970
Director
Appointed 03 Jan 2024
Resigned 31 Dec 2025

KARAGEORGHIS, Panayiotis

Resigned
11 Dove Lane, Potters BarEN6 2SG
Born August 1960
Director
Appointed 12 Nov 2006
Resigned 17 Dec 2008

KOUMENDOUROS, Savas

Resigned
69 Bourne Hill, Palmers GreenN13 4LU
Born July 1947
Director
Appointed 29 Mar 2004
Resigned 12 Nov 2006

KRITIKOS, Evangelos

Resigned
Coleridge Road, LondonN12 8DH
Born January 1979
Director
Appointed 17 Dec 2008
Resigned 10 Oct 2010

KYPRIANIDES, Andreas

Resigned
Kentish Lane, HatfieldAL9 6NG
Born May 1946
Director
Appointed 17 Dec 2008
Resigned 07 Nov 2021

KYPRIANIDES, Andreas

Resigned
427 Cockfosters Road, Hadley WoodEN4 0HJ
Born May 1946
Director
Appointed 29 Mar 2004
Resigned 12 Nov 2006

KYPRIANOU, Demetrios

Resigned
21 The Ridgeway, CuffleyEN6 4BB
Born October 1928
Director
Appointed 29 Mar 2004
Resigned 12 Nov 2006

LIOUSAS, Theodoros

Resigned
Kentish Lane, HatfieldAL9 6NG
Born July 1987
Director
Appointed 07 Nov 2021
Resigned 31 Dec 2025

LIVERAS, Dionysios Andreas

Resigned
Kentish Lane, HatfieldAL9 6NG
Born April 1959
Director
Appointed 20 Dec 2011
Resigned 11 Mar 2024

LOIZOU, Louis

Resigned
29 The Ridgeway, Potters BarEN6 4BB
Born January 1946
Director
Appointed 01 Mar 2004
Resigned 17 Dec 2008

MALEKKOU, Constantine Barry Andrew

Resigned
Beaumont Road, BroxbourneEN10 7QJ
Born February 1966
Director
Appointed 01 Jan 2015
Resigned 01 Jan 2017

Persons with significant control

2

1 Active
1 Ceased

Archbishop Nikitas Of Thyateira And Great Britain

Active
5 Craven Hill, LondonW2 3EN
Born June 1955

Nature of Control

Significant influence or control
Notified 27 Jul 2019

Archbishop Gregorios Of Thyatei Gregorios

Ceased
Kentish Lane, HatfieldAL9 6NG
Born January 1929

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 27 Jul 2019
Fundings
Financials
Latest Activities

Filing History

161

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
17 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Auditors Resignation Company
3 September 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Appoint Person Secretary Company With Name
27 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
27 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2011
AR01AR01
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
31 March 2009
287Change of Registered Office
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
287Change of Registered Office
Legacy
30 March 2009
287Change of Registered Office
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288cChange of Particulars
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288cChange of Particulars
Legacy
30 March 2009
288cChange of Particulars
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288cChange of Particulars
Legacy
30 March 2009
288cChange of Particulars
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288cChange of Particulars
Legacy
30 March 2009
288cChange of Particulars
Legacy
30 March 2009
288cChange of Particulars
Legacy
30 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
15 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Resolution
29 April 2005
RESOLUTIONSResolutions
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
225Change of Accounting Reference Date
Incorporation Company
1 March 2004
NEWINCIncorporation