Company NameEnglish Theosophical Trust Limited(The)
Company StatusActive
Company Number00142989
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 February 1916(108 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Jennifer Mary Baker
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(99 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTheosophical Society In England 50 Gloucester Plac
London
W1U 8EA
Director NameNoeline Hart
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2015(99 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMr Eric McGough
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(106 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMrs Elizabeth Crofts
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(106 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Secretary NameMrs Elizabeth Crofts
StatusCurrent
Appointed01 October 2022(106 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMiss Ianthe Helen Hoskins
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(75 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 1992)
RoleCompany Director
Correspondence Address37 Victoria Hill Road
Hextable
Swanley
Kent
BR8 7LL
Director NameMr Geoffrey Archer Farthing
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(75 years, 2 months after company formation)
Appointment Duration10 years (resigned 05 May 2001)
RoleRetired
Correspondence AddressChacara 36 The Mount
Fetchem
Leatherhead
Surrey
KT22 9EA
Secretary NameMrs Erica J Lauber
NationalityBritish
StatusResigned
Appointed14 April 1991(75 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 March 1992)
RoleCompany Director
Correspondence AddressGarden Flat 1
23 Abercorn Place
London
NW8 9DX
Director NameMr Brian William Darbyshire
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(75 years, 5 months after company formation)
Appointment Duration6 years (resigned 06 July 1997)
RoleCompany Director
Correspondence AddressAvalon
Little Weston Sparkford
Yeovil
Somerset
BA22 7HP
Director NameMr Donald Atkinson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(76 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 March 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address399 Briercliffe Road
Burnley
Lancashire
BB10 2NL
Secretary NameLaura May Dane
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(77 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 December 1995)
RoleSecretary
Correspondence Address44 Ravenswood Road
London
E17 9LY
Secretary NameLaura May Dane
NationalityBritish
StatusResigned
Appointed14 April 1993(77 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 December 1995)
RoleSecretary
Correspondence Address44 Ravenswood Road
London
E17 9LY
Director NameMrs Helen Mary Gething
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1994(78 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 April 1996)
RoleRetired
Correspondence Address26 Dukes Mead
Fleet
Hampshire
GU13 8HE
Secretary NameLinda Jane McClure
NationalityBritish
StatusResigned
Appointed02 December 1995(79 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 May 1996)
RoleCompany Director
Correspondence Address42b Maidstone Road
London
N11 2TL
Secretary NameMs Susan Mary Bayliss
NationalityBritish
StatusResigned
Appointed16 May 1996(80 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Victoria Road
Headingley
Leeds
Yorkshire
LS6 1DL
Director NamePeter Herbert Barton
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(81 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2000)
RoleRetired
Correspondence Address18 Glamis Gardens
Dalgety Bay
Dunfermline
Fife
KY11 9TD
Scotland
Director NamePeter Herbert Barton
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2001(85 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 2004)
RoleCompany Director
Correspondence Address10 Ash Lane
Collingtree
Northampton
NN4 0ND
Secretary NameCornelia Maria Crowther
NationalityBritish
StatusResigned
Appointed06 December 2003(87 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 October 2004)
RoleCompany Director
Correspondence Address61 Temple Sheen Road
East Sheen
London
SW14 7QF
Director NameDavid Michael Fastnet Harvey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2004(88 years, 2 months after company formation)
Appointment Duration4 years (resigned 05 April 2008)
RoleRetired
Correspondence AddressThe Slough
Jameston
Tenby
Pembrokshire
SA70 7SR
Wales
Secretary NameAllen Robert Beauchamp
NationalityBritish
StatusResigned
Appointed01 October 2004(88 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Glebe
Blackwater
Camberley
Surrey
GU17 9BA
Director NameHeather Carroll
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(89 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 February 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Rostherne Avenue
Wallasey
Merseyside
CH44 5RZ
Wales
Director NameMs Maureen Lilian Atkinson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(90 years after company formation)
Appointment Duration5 years, 10 months (resigned 24 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address399 Briercliffe Road
Burnley
Lancashire
BB10 2NL
Secretary NameSusan Mary Bayliss
NationalityBritish
StatusResigned
Appointed06 May 2006(90 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 January 2013)
RoleCompany Director
Correspondence Address56 Victoria Road
Headingley
Leeds
West Yorkshire
LS6 1DL
Director NamePeter Herbert Barton
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2007(91 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2009)
RoleRetired
Correspondence Address10 Foxgrove Avenue
Beckenham
Kent
BR3 5BA
Director NameMrs Jennifer Mary Baker
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2010(94 years after company formation)
Appointment Duration3 years (resigned 24 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMr David Michael Fastnet Harvey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2011(95 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMr John Stuart Gordon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2012(96 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 May 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Church Road
Burgess Hill
West Sussex
RH15 9AE
Director NameMs Janet Susan Lee
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2013(97 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 2016)
RoleTherapist
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Secretary NameJohn Stuart Gordon
NationalityBritish
StatusResigned
Appointed19 January 2013(97 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 May 2013)
RoleCompany Director
Correspondence Address50 Gloucester Place
London
W1U 8EA
Secretary NameJanet Lee
StatusResigned
Appointed07 December 2013(97 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2018)
RoleCompany Director
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameProf Michael Gwyn Hocking
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2016(100 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMs Janet Susan Lee
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2016(100 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2018)
RolePart Time Therapist
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMr Eric McGough
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2017(101 years, 3 months after company formation)
Appointment Duration12 months (resigned 11 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address50 Gloucester Place
London
Director NameMr Shaun Johnson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(102 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMs Janet Mary Hoult
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(102 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 April 2019)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address4-6 Church Road
Burgess Hill
West Sussex
RH15 9AE
Director NameMs Susan Mary Bayliss
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2018(102 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Secretary NameMs Susan Mary Bayliss
StatusResigned
Appointed19 October 2018(102 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 2022)
RoleCompany Director
Correspondence Address50 Gloucester Place
London
W1U 8EA

Contact

Websitetheosophical-society.org.uk

Location

Registered Address50 Gloucester Place
London
W1U 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,732
Net Worth£199,855
Cash£807
Current Liabilities£100,673

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 April 2024 (1 week, 5 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

28 October 1986Delivered on: 31 October 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31, holland villas road, london W14.
Fully Satisfied
28 October 1986Delivered on: 31 October 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Saracens, 17, tekels park, camberley, surrey.
Outstanding
17 May 1945Delivered on: 22 May 1945
Persons entitled: Miss K Browning

Classification: Second charge
Secured details: £300.
Particulars: 1 crediton hill, hampstead, N.W.6.
Outstanding
23 March 1945Delivered on: 20 March 1945
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £1800 and further advances.
Particulars: 1 crediton hill, hampstead, NW6.
Outstanding

Filing History

21 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
31 October 2019Termination of appointment of Piero Theodore Soteriou as a director on 19 October 2019 (1 page)
31 October 2019Registered office address changed from 4-6 Church Road Burgess Hill West Sussex RH15 9AE to 50 Gloucester Place London W1U 8EA on 31 October 2019 (1 page)
2 May 2019Termination of appointment of Janet Mary Hoult as a director on 19 April 2019 (1 page)
17 April 2019Withdrawal of a person with significant control statement on 17 April 2019 (2 pages)
17 April 2019Notification of The Theosophical Society in England as a person with significant control on 30 September 2018 (2 pages)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
29 March 2019Accounts for a small company made up to 30 September 2018 (15 pages)
19 October 2018Appointment of Ms Susan Mary Bayliss as a director on 19 October 2018 (2 pages)
19 October 2018Appointment of Ms Susan Mary Bayliss as a secretary on 19 October 2018 (2 pages)
27 September 2018Termination of appointment of Michael Gwyn Hocking as a director on 14 September 2018 (1 page)
29 August 2018Termination of appointment of Janet Lee as a secretary on 12 July 2018 (1 page)
9 July 2018Appointment of Ms Janet Hoult as a director on 9 July 2018 (2 pages)
9 July 2018Appointment of Mr Shaun Johnson as a director on 9 July 2018 (2 pages)
11 May 2018Termination of appointment of Eric Mcgough as a director on 11 May 2018 (1 page)
20 April 2018Termination of appointment of Janet Susan Lee as a director on 20 April 2018 (1 page)
18 April 2018Accounts for a small company made up to 30 September 2017 (15 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
25 September 2017Termination of appointment of Colin Frederick Price as a director on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Colin Frederick Price as a director on 25 September 2017 (1 page)
2 June 2017Appointment of Mr Eric Mcgough as a director on 13 May 2017 (2 pages)
2 June 2017Appointment of Mr Eric Mcgough as a director on 13 May 2017 (2 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
19 April 2017Accounts for a small company made up to 30 September 2016 (16 pages)
19 April 2017Accounts for a small company made up to 30 September 2016 (16 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
23 May 2016Appointment of Prof Michael Gwyn Hocking as a director on 9 April 2016 (2 pages)
23 May 2016Appointment of Janet Susan Lee as a director on 21 May 2016 (2 pages)
23 May 2016Appointment of Noeline Hart as a director on 12 September 2015 (2 pages)
23 May 2016Appointment of Colin Frederick Price as a director on 9 April 2016 (2 pages)
23 May 2016Appointment of Janet Susan Lee as a director on 21 May 2016 (2 pages)
23 May 2016Appointment of Prof Michael Gwyn Hocking as a director on 9 April 2016 (2 pages)
23 May 2016Appointment of Colin Frederick Price as a director on 9 April 2016 (2 pages)
23 May 2016Termination of appointment of Janet Susan Lee as a director on 21 May 2016 (1 page)
23 May 2016Termination of appointment of Ronald Norman Wallwork as a director on 21 May 2016 (1 page)
23 May 2016Termination of appointment of Ronald Norman Wallwork as a director on 21 May 2016 (1 page)
23 May 2016Appointment of Noeline Hart as a director on 12 September 2015 (2 pages)
23 May 2016Termination of appointment of Janet Susan Lee as a director on 21 May 2016 (1 page)
18 April 2016Annual return made up to 14 April 2016 no member list (6 pages)
18 April 2016Annual return made up to 14 April 2016 no member list (6 pages)
14 March 2016Full accounts made up to 30 September 2015 (14 pages)
14 March 2016Full accounts made up to 30 September 2015 (14 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 July 2015Termination of appointment of Colin Frederick Price as a director on 11 April 2015 (1 page)
10 July 2015Termination of appointment of Colin Frederick Price as a director on 11 April 2015 (1 page)
26 June 2015Full accounts made up to 30 September 2014 (16 pages)
26 June 2015Full accounts made up to 30 September 2014 (16 pages)
10 May 2015Appointment of Ms Jenny Baker as a director on 6 May 2015 (2 pages)
10 May 2015Appointment of Ms Jenny Baker as a director on 6 May 2015 (2 pages)
10 May 2015Appointment of Ms Jenny Baker as a director on 6 May 2015 (2 pages)
24 April 2015Annual return made up to 14 April 2015 no member list (6 pages)
24 April 2015Annual return made up to 14 April 2015 no member list (6 pages)
25 June 2014Full accounts made up to 30 September 2013 (16 pages)
25 June 2014Full accounts made up to 30 September 2013 (16 pages)
16 April 2014Annual return made up to 14 April 2014 no member list (6 pages)
16 April 2014Annual return made up to 14 April 2014 no member list (6 pages)
14 April 2014Termination of appointment of Eric Mcgough as a director (1 page)
14 April 2014Termination of appointment of Eric Mcgough as a director (1 page)
12 February 2014Appointment of Janet Lee as a secretary (2 pages)
12 February 2014Appointment of Janet Lee as a secretary (2 pages)
4 July 2013Full accounts made up to 30 September 2012 (16 pages)
4 July 2013Full accounts made up to 30 September 2012 (16 pages)
28 June 2013Termination of appointment of John Gordon as a secretary (1 page)
28 June 2013Termination of appointment of John Gordon as a secretary (1 page)
28 June 2013Termination of appointment of John Gordon as a director (1 page)
28 June 2013Annual return made up to 14 April 2013 no member list (7 pages)
28 June 2013Annual return made up to 14 April 2013 no member list (7 pages)
28 June 2013Termination of appointment of John Gordon as a director (1 page)
22 April 2013Appointment of Ronald Norman Wallwork as a director (2 pages)
22 April 2013Termination of appointment of Jennifer Baker as a director (1 page)
22 April 2013Termination of appointment of Jennifer Baker as a director (1 page)
22 April 2013Appointment of Ronald Norman Wallwork as a director (2 pages)
28 February 2013Appointment of Janet Susan Lee as a director (4 pages)
28 February 2013Appointment of Janet Susan Lee as a director (4 pages)
5 February 2013Appointment of John Stuart Gordon as a secretary (3 pages)
5 February 2013Appointment of John Stuart Gordon as a secretary (3 pages)
25 January 2013Termination of appointment of Susan Bayliss as a director (1 page)
25 January 2013Termination of appointment of Susan Bayliss as a director (1 page)
25 January 2013Termination of appointment of Susan Bayliss as a secretary (1 page)
25 January 2013Termination of appointment of Susan Bayliss as a secretary (1 page)
3 July 2012Annual return made up to 14 April 2012 no member list (7 pages)
3 July 2012Annual return made up to 14 April 2012 no member list (7 pages)
2 July 2012Appointment of Mr Piero Soteriou as a director (2 pages)
2 July 2012Termination of appointment of Maureen Atkinson as a director (1 page)
2 July 2012Termination of appointment of David Harvey as a director (1 page)
2 July 2012Appointment of Mr Piero Soteriou as a director (2 pages)
2 July 2012Appointment of Mr John Gordon as a director (2 pages)
2 July 2012Appointment of Mr John Gordon as a director (2 pages)
2 July 2012Termination of appointment of David Harvey as a director (1 page)
2 July 2012Termination of appointment of Maureen Atkinson as a director (1 page)
20 April 2012Full accounts made up to 30 September 2011 (15 pages)
20 April 2012Full accounts made up to 30 September 2011 (15 pages)
13 April 2012Director's details changed for Eric Mcgough on 1 December 2011 (2 pages)
13 April 2012Director's details changed for Eric Mcgough on 1 December 2011 (2 pages)
13 April 2012Director's details changed for Eric Mcgough on 1 December 2011 (2 pages)
3 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 February 2012Memorandum and Articles of Association (5 pages)
3 February 2012Memorandum and Articles of Association (5 pages)
3 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 October 2011Appointment of David Michael Fastnet Harvey as a director (2 pages)
4 October 2011Appointment of David Michael Fastnet Harvey as a director (2 pages)
4 October 2011Termination of appointment of Arthur Poulton as a director (1 page)
4 October 2011Termination of appointment of Arthur Poulton as a director (1 page)
15 April 2011Annual return made up to 14 April 2011 no member list (8 pages)
15 April 2011Annual return made up to 14 April 2011 no member list (8 pages)
22 March 2011Full accounts made up to 30 September 2010 (15 pages)
22 March 2011Full accounts made up to 30 September 2010 (15 pages)
22 April 2010Annual return made up to 14 April 2010 no member list (5 pages)
22 April 2010Annual return made up to 14 April 2010 no member list (5 pages)
16 March 2010Appointment of Jennifer Mary Baker as a director (3 pages)
16 March 2010Appointment of Jennifer Mary Baker as a director (3 pages)
12 March 2010Full accounts made up to 30 September 2009 (15 pages)
12 March 2010Full accounts made up to 30 September 2009 (15 pages)
20 April 2009Annual return made up to 14/04/09 (3 pages)
20 April 2009Annual return made up to 14/04/09 (3 pages)
14 April 2009Appointment terminated director peter barton (1 page)
14 April 2009Director appointed arthur john poulton (2 pages)
14 April 2009Appointment terminated director george mcnamara (1 page)
14 April 2009Appointment terminated director george mcnamara (1 page)
14 April 2009Appointment terminated director peter barton (1 page)
14 April 2009Director appointed arthur john poulton (2 pages)
24 March 2009Full accounts made up to 30 September 2008 (16 pages)
24 March 2009Full accounts made up to 30 September 2008 (16 pages)
24 June 2008Annual return made up to 14/04/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2008Annual return made up to 14/04/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2008Director appointed eric mcgough (2 pages)
9 May 2008Director appointed eric mcgough (2 pages)
22 April 2008Full accounts made up to 30 September 2007 (17 pages)
22 April 2008Full accounts made up to 30 September 2007 (17 pages)
9 April 2008Appointment terminated director david harvey (1 page)
9 April 2008Appointment terminated director david harvey (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
17 May 2007Annual return made up to 14/04/07
  • 363(288) ‐ Director resigned
(6 pages)
17 May 2007Annual return made up to 14/04/07
  • 363(288) ‐ Director resigned
(6 pages)
11 March 2007Full accounts made up to 30 September 2006 (17 pages)
11 March 2007Full accounts made up to 30 September 2006 (17 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006New secretary appointed (2 pages)
8 May 2006Annual return made up to 14/04/06 (6 pages)
8 May 2006Annual return made up to 14/04/06 (6 pages)
12 April 2006Full accounts made up to 30 September 2005 (17 pages)
12 April 2006Full accounts made up to 30 September 2005 (17 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Annual return made up to 14/04/05 (6 pages)
24 May 2005Director resigned (1 page)
24 May 2005Annual return made up to 14/04/05 (6 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
8 April 2005Full accounts made up to 30 September 2004 (20 pages)
8 April 2005Full accounts made up to 30 September 2004 (20 pages)
13 October 2004New secretary appointed (1 page)
13 October 2004New secretary appointed (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
19 July 2004Full accounts made up to 30 September 2003 (19 pages)
19 July 2004Full accounts made up to 30 September 2003 (19 pages)
22 June 2004Registered office changed on 22/06/04 from: 1 blatchington road hove east sussex BN3 3YP (1 page)
22 June 2004Registered office changed on 22/06/04 from: 1 blatchington road hove east sussex BN3 3YP (1 page)
25 May 2004New director appointed (1 page)
25 May 2004New director appointed (1 page)
14 May 2004Annual return made up to 14/04/04 (6 pages)
14 May 2004Annual return made up to 14/04/04 (6 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003New secretary appointed (2 pages)
23 December 2003Secretary resigned (1 page)
28 July 2003Accounts for a small company made up to 30 September 2002 (9 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (9 pages)
25 April 2003Annual return made up to 14/04/03 (6 pages)
25 April 2003Annual return made up to 14/04/03 (6 pages)
7 June 2002Full accounts made up to 30 September 2001 (17 pages)
7 June 2002Full accounts made up to 30 September 2001 (17 pages)
19 April 2002Annual return made up to 14/04/02 (5 pages)
19 April 2002Annual return made up to 14/04/02 (5 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
18 April 2001Annual return made up to 14/04/01 (5 pages)
18 April 2001Annual return made up to 14/04/01 (5 pages)
4 April 2001Full accounts made up to 30 September 2000 (16 pages)
4 April 2001Full accounts made up to 30 September 2000 (16 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
18 April 2000Annual return made up to 14/04/00 (5 pages)
18 April 2000Annual return made up to 14/04/00 (5 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
10 April 2000Full accounts made up to 30 September 1999 (18 pages)
10 April 2000Full accounts made up to 30 September 1999 (18 pages)
16 June 1999Full accounts made up to 30 September 1998 (19 pages)
16 June 1999Full accounts made up to 30 September 1998 (19 pages)
27 April 1999Annual return made up to 14/04/99 (6 pages)
27 April 1999Annual return made up to 14/04/99 (6 pages)
19 June 1998Full accounts made up to 30 September 1997 (18 pages)
19 June 1998Full accounts made up to 30 September 1997 (18 pages)
23 April 1998Annual return made up to 14/04/98 (6 pages)
23 April 1998Annual return made up to 14/04/98 (6 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
17 July 1997Full accounts made up to 30 September 1996 (18 pages)
17 July 1997Full accounts made up to 30 September 1996 (18 pages)
16 April 1997Annual return made up to 14/04/97 (6 pages)
16 April 1997Annual return made up to 14/04/97 (6 pages)
25 June 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996Secretary resigned (1 page)
25 June 1996New secretary appointed (2 pages)
25 June 1996Secretary resigned (1 page)
25 June 1996New secretary appointed (2 pages)
25 June 1996Annual return made up to 14/04/96 (6 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Annual return made up to 14/04/96 (6 pages)
5 June 1996Full accounts made up to 30 September 1995 (18 pages)
5 June 1996Full accounts made up to 30 September 1995 (18 pages)
8 December 1995Secretary resigned;new secretary appointed (2 pages)
8 December 1995Secretary resigned;new secretary appointed (2 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (18 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (18 pages)
23 May 1995Annual return made up to 14/04/95 (6 pages)
23 May 1995Annual return made up to 14/04/95 (6 pages)
18 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
18 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
11 February 1916Incorporation (20 pages)
11 February 1916Incorporation (20 pages)