Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOSPEL STANDARD TRUST(THE)
Company Information for

GOSPEL STANDARD TRUST(THE)

ONE, BARTHOLOMEW CLOSE, LONDON, EC1A 7BL,
Company Registration Number
00884708
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Gospel Standard Trust(the)
GOSPEL STANDARD TRUST(THE) was founded on 1966-08-02 and has its registered office in London. The organisation's status is listed as "Active". Gospel Standard Trust(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GOSPEL STANDARD TRUST(THE)
 
Legal Registered Office
ONE
BARTHOLOMEW CLOSE
LONDON
EC1A 7BL
Other companies in SW1H
 
Filing Information
Company Number 00884708
Company ID Number 00884708
Date formed 1966-08-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 15:36:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOSPEL STANDARD TRUST(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOSPEL STANDARD TRUST(THE)

Current Directors
Officer Role Date Appointed
DARRELL JAMES PLAYFOOT
Company Secretary 1991-06-30
MICHAEL GEORGE BAILEY
Director 1996-09-13
DAVID JAMES CHRISTIAN
Director 1991-06-30
ANDREW CROWTER
Director 2011-11-01
MATTHEW JAMES HYDE
Director 2011-11-01
STEPHEN ARTHUR HYDE
Director 1991-06-30
JOHN ARTHUR KINGHAM
Director 2001-02-02
HENRY MERCER
Director 1997-05-17
TIMOTHY JAMES PARISH
Director 2015-09-18
PHILIP JOHN POCOCK
Director 2018-02-02
HENRY SANT
Director 2016-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ABBOTT
Director 1991-06-30 2016-05-14
GERALD DAVID BUSS
Director 1991-06-30 2014-09-19
JOHN FREDERICK ASHBY
Director 2001-02-02 2013-05-18
JOHN ROBERT BROOME
Director 1991-06-30 2013-02-14
JAMES EZRA PACK
Director 1995-02-03 2006-05-20
TIMOTHY JAMES ROSIER
Director 2001-05-19 2006-05-20
BENJAMIN ASHWORTH RAMSBOTTOM
Director 1991-06-30 2001-11-16
JAMES ALBERT HART
Director 1991-06-30 2001-05-19
BRYAN RALPH SAYERS
Director 1998-05-01 2000-10-03
HARRY DAVID HADDOW
Director 1991-06-30 1998-07-10
DAVID JOHN POLLINGTON
Director 1991-06-30 1997-05-17
JOHN ALBERT WATTS
Director 1991-06-30 1997-05-17
OLIVER GEORGE PEARCE
Director 1991-06-30 1995-05-20
ALFRED JOHN LEVELL
Director 1991-06-30 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ARTHUR HYDE TRUTH IN SCIENCE Director 2007-02-28 CURRENT 2005-02-28 Active
STEPHEN ARTHUR HYDE HYSTAR INVESTMENTS LIMITED Director 1992-05-22 CURRENT 1989-05-22 Active
STEPHEN ARTHUR HYDE HYSTAR CONSTRUCTION LIMITED Director 1991-12-20 CURRENT 1977-03-23 Active
STEPHEN ARTHUR HYDE HYSTAR INTERNATIONAL LIMITED Director 1991-12-20 CURRENT 1979-01-23 Active
HENRY MERCER JUPITER PROPERTIES LIMITED Director 1994-02-23 CURRENT 1994-02-10 Active
TIMOTHY JAMES PARISH TIMOTHY JAMES CONSTRUCTION LIMITED Director 2008-02-07 CURRENT 2008-02-07 Dissolved 2014-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-04-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-16DIRECTOR APPOINTED MR MALCOLM JOHN LEE
2022-11-16DIRECTOR APPOINTED MR MALCOLM JOHN LEE
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR KINGHAM
2021-09-21MEM/ARTSARTICLES OF ASSOCIATION
2021-09-21CC04Statement of company's objects
2021-09-21RES01ADOPT ARTICLES 21/09/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ALEC SAUNDERS
2021-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MERCER
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/20 FROM 50 Broadway Westminster London SW1H 0BL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-07AP01DIRECTOR APPOINTED MR EDMUND ROBERT CHARLES BUSS
2019-05-07CH01Director's details changed for Mr Timothy James Parish on 2017-10-20
2019-04-30CH01Director's details changed for Mr Matthew James Hyde on 2019-02-06
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE BAILEY
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-08AP01DIRECTOR APPOINTED MR PHILIP JOHN POCOCK
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-16AP01DIRECTOR APPOINTED MR HENRY SANT
2016-07-18AR0121/06/16 ANNUAL RETURN FULL LIST
2016-07-18AD03Registers moved to registered inspection location of Cavepits House Marle Place Road Brenchley Tonbridge Kent TN12 7HS
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ABBOTT
2016-07-15AD02Register inspection address changed to Cavepits House Marle Place Road Brenchley Tonbridge Kent TN12 7HS
2016-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-07AP01DIRECTOR APPOINTED MR TIMOTHY JAMES PARISH
2015-06-25AR0121/06/15 ANNUAL RETURN FULL LIST
2015-06-25AD04Register(s) moved to registered office address 50 Broadway Westminster London SW1H 0BL
2015-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GERALD DAVID BUSS
2014-07-02CH01Director's details changed for Mr Matthew James Hyde on 2014-07-02
2014-06-26AR0121/06/14 ANNUAL RETURN FULL LIST
2014-04-07AA31/12/13 TOTAL EXEMPTION FULL
2013-07-04AR0121/06/13 NO MEMBER LIST
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ASHBY
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROOME
2013-06-04AA31/12/12 TOTAL EXEMPTION FULL
2012-06-28AR0121/06/12 NO MEMBER LIST
2012-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-29AP01DIRECTOR APPOINTED MR ANDREW CROWTER
2011-11-23AP01DIRECTOR APPOINTED MR MATTHEW JAMES HYDE
2011-07-13AA31/12/10 TOTAL EXEMPTION FULL
2011-07-07AR0121/06/11 NO MEMBER LIST
2011-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-07-06AD02SAIL ADDRESS CREATED
2010-07-15AR0121/06/10 NO MEMBER LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY MERCER / 21/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR KINGHAM / 21/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CHRISTIAN / 21/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD DAVID BUSS / 21/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BROOME / 21/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE BAILEY / 21/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK ASHBY / 21/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ABBOTT / 21/06/2010
2010-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-13363aANNUAL RETURN MADE UP TO 21/06/09
2009-05-22AA31/12/08 TOTAL EXEMPTION FULL
2008-07-04363aANNUAL RETURN MADE UP TO 21/06/08
2008-05-22AA31/12/07 TOTAL EXEMPTION FULL
2007-07-16363sANNUAL RETURN MADE UP TO 21/06/07
2007-06-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-07-18363sANNUAL RETURN MADE UP TO 21/06/06
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-30363sANNUAL RETURN MADE UP TO 21/06/05
2005-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-25363sANNUAL RETURN MADE UP TO 22/06/04
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-01363sANNUAL RETURN MADE UP TO 24/06/03
2003-05-24AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02
2003-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-06363sANNUAL RETURN MADE UP TO 30/06/02
2002-05-27AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01
2002-03-15288bDIRECTOR RESIGNED
2001-11-26287REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 1 DEAN FARRAR STREET WESTMINSTER LONDON SW1H 0DY
2001-08-03288aNEW DIRECTOR APPOINTED
2001-08-03288aNEW DIRECTOR APPOINTED
2001-08-03363sANNUAL RETURN MADE UP TO 30/06/01
2001-08-03288aNEW DIRECTOR APPOINTED
2001-08-03363(288)DIRECTOR RESIGNED
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-05395PARTICULARS OF MORTGAGE/CHARGE
2000-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-07363sANNUAL RETURN MADE UP TO 30/06/00
2000-06-12AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-07-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-07-26363sANNUAL RETURN MADE UP TO 30/06/99
1999-05-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-08-20363(288)DIRECTOR RESIGNED
1998-08-20363sANNUAL RETURN MADE UP TO 30/06/98
1998-08-07288aNEW DIRECTOR APPOINTED
1998-07-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-07-24AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations



Licences & Regulatory approval
We could not find any licences issued to GOSPEL STANDARD TRUST(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOSPEL STANDARD TRUST(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-08-02 Satisfied THE GOSPEL STANDARD TRUST
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOSPEL STANDARD TRUST(THE)

Intangible Assets
Patents
We have not found any records of GOSPEL STANDARD TRUST(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for GOSPEL STANDARD TRUST(THE)
Trademarks
We have not found any records of GOSPEL STANDARD TRUST(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOSPEL STANDARD TRUST(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as GOSPEL STANDARD TRUST(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where GOSPEL STANDARD TRUST(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOSPEL STANDARD TRUST(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOSPEL STANDARD TRUST(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.