Voorhees
New Jersey 08043
Foreign
Director Name | Mr William Fitzroy Windham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(83 years after company formation) |
Appointment Duration | 12 years |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Queens Gardens London W2 3AH |
Secretary Name | Mr William Fitzroy Windham |
---|---|
Status | Current |
Appointed | 17 April 2012(83 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 62 Queens Gardens London W2 3AH |
Director Name | Miss Matiana Louise Webb |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2016(87 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 62 Queens Gardens London W2 3AH |
Director Name | Mr E. Herbert Dantzler |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 August 2018(89 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 8508 Chervil Road Lanham Maryland 20706 |
Director Name | Ms Laura Lee Gray |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 04 August 2019(90 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | Canada |
Correspondence Address | 62 Queens Gardens London W2 3AH |
Director Name | Mr Steven Allen Levey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 August 2021(92 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 62 Queens Gardens London W2 3AH |
Director Name | Miss Elsie Blanche Brown |
---|---|
Date of Birth | August 1906 (Born 117 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 July 1991(62 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 March 2000) |
Role | Retired |
Correspondence Address | 62 Queens Gardens London W2 3AH |
Director Name | Miss Margery Doris Noreen Cary |
---|---|
Date of Birth | November 1907 (Born 116 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 July 1991(62 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 25 December 2004) |
Role | Retired |
Correspondence Address | 44 Althorp Road London SW17 7ED |
Director Name | James Cyril Hunt |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(62 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 March 1998) |
Role | Retired |
Correspondence Address | 18 Park Lane Norwich NR2 3EE |
Director Name | Miss Odette Yvonne Francette Rouget |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 July 1991(62 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 62 Queens Gardens London W2 3AH |
Secretary Name | Miss Odette Yvonne Francette Rouget |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 25 July 1991(62 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Queens Gardens London W2 3AH |
Director Name | Eileen Mary Brown |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(69 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 March 2004) |
Role | Retired |
Correspondence Address | No 1 Conewood Crawley Ridge Camberley Surrey GU15 2AN |
Director Name | Brian Julian Warry Stonehouse |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(69 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 04 December 1998) |
Role | Retired |
Correspondence Address | 62 Queens Gardens London W2 3AH |
Director Name | Mr Pervez Savaksha Sidhva |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 December 2003(74 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 18 August 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 26/3a Redford Street Edinburgh EH13 1AA Scotland |
Director Name | Miss Rosemary Celeste Jourdan |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2003(74 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 August 2020) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 388 Spring Water Lane New Canaan Connecticut 06840 United States |
Director Name | Mrs Tuncay H. Dantzler |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2018(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 April 2021) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 8508 Chervil Road Lanham Maryland 20706 |
Director Name | Mr Christopher Michael Georgio |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2019(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 October 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 62 Queens Gardens London W2 3AH |
Website | www.theosophy-ult.org.uk |
---|---|
Telephone | 020 77230688 |
Telephone region | London |
Registered Address | 62 Queens Gardens London W2 3AH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £10,032 |
Net Worth | £2,609,031 |
Cash | £16,926 |
Current Liabilities | £14,349 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
18 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
16 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
4 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
15 August 2021 | Appointment of Mr Steven Allen Levey as a director on 14 August 2021 (2 pages) |
15 August 2021 | Notification of Steven Allen Levey as a person with significant control on 14 August 2021 (2 pages) |
6 July 2021 | Change of details for Miss Matiana Louise Webb as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Change of details for Ms Laura Lee Gray as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Change of details for Miss Matiana Louise Webb as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Cessation of Tuncay H. Dantzler as a person with significant control on 9 April 2021 (1 page) |
5 July 2021 | Change of details for Mr E Herbert Dantzler as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Change of details for Mr William Fitzroy Windham as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Change of details for Mr Jerome Anthony Muratore as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Director's details changed for Ms Laura Lee Gray on 5 July 2021 (2 pages) |
5 July 2021 | Termination of appointment of Tuncay H. Dantzler as a director on 9 April 2021 (1 page) |
5 July 2021 | Cessation of Christopher Michael Georgio as a person with significant control on 1 July 2020 (1 page) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
5 July 2021 | Cessation of Rosemary Celeste Jourdan as a person with significant control on 3 August 2020 (1 page) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 October 2020 | Termination of appointment of Christopher Michael Georgio as a director on 2 October 2020 (1 page) |
30 September 2020 | Termination of appointment of Rosemary Celeste Jourdan as a director on 3 August 2020 (1 page) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
26 August 2019 | Notification of Laura Lee Gray as a person with significant control on 4 August 2019 (2 pages) |
26 August 2019 | Notification of Christopher Michael Georgio as a person with significant control on 4 August 2019 (2 pages) |
26 August 2019 | Appointment of Ms Laura Lee Gray as a director on 4 August 2019 (2 pages) |
23 August 2019 | Appointment of Mr Christopher Michael Georgio as a director on 4 August 2019 (2 pages) |
6 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
30 September 2018 | Notification of Tuncay H. Dantzler as a person with significant control on 18 August 2018 (2 pages) |
30 September 2018 | Notification of E Herbert Dantzler as a person with significant control on 18 August 2018 (2 pages) |
27 September 2018 | Appointment of Mrs Tuncay H. Dantzler as a director on 18 August 2018 (2 pages) |
27 September 2018 | Appointment of Mr E. Herbert Dantzler as a director on 18 August 2018 (2 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
25 August 2018 | Termination of appointment of Pervez Savaksha Sidhva as a director on 18 August 2018 (1 page) |
25 August 2018 | Cessation of Pervez Savaksha Sidhva as a person with significant control on 18 August 2018 (1 page) |
9 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
5 July 2018 | Change of details for Mr Matthew Webb as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
31 May 2017 | Director's details changed for Mr Matthew Webb on 26 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Mr Matthew Webb on 26 May 2017 (2 pages) |
7 July 2016 | Director's details changed for Mr William Fitzroy Windham on 1 November 2012 (2 pages) |
7 July 2016 | Director's details changed for Mr William Fitzroy Windham on 1 November 2012 (2 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (8 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (8 pages) |
20 June 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
20 June 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
7 June 2016 | Appointment of Mr Matthew Webb as a director on 28 May 2016 (2 pages) |
7 June 2016 | Appointment of Mr Matthew Webb as a director on 28 May 2016 (2 pages) |
6 July 2015 | Annual return made up to 5 July 2015 no member list (5 pages) |
6 July 2015 | Annual return made up to 5 July 2015 no member list (5 pages) |
6 July 2015 | Annual return made up to 5 July 2015 no member list (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 July 2014 | Annual return made up to 5 July 2014 no member list (5 pages) |
6 July 2014 | Annual return made up to 5 July 2014 no member list (5 pages) |
23 June 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
23 June 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
22 August 2013 | Annual return made up to 5 July 2013 no member list (5 pages) |
22 August 2013 | Annual return made up to 5 July 2013 no member list (5 pages) |
22 August 2013 | Annual return made up to 5 July 2013 no member list (5 pages) |
7 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
7 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
20 August 2012 | Appointment of Mr William Fitzroy Windham as a director (2 pages) |
20 August 2012 | Appointment of Mr William Fitzroy Windham as a director (2 pages) |
15 August 2012 | Annual return made up to 5 July 2012 no member list (4 pages) |
15 August 2012 | Annual return made up to 5 July 2012 no member list (4 pages) |
15 August 2012 | Appointment of Mr William Fitzroy Windham as a secretary (1 page) |
15 August 2012 | Appointment of Mr William Fitzroy Windham as a secretary (1 page) |
15 August 2012 | Annual return made up to 5 July 2012 no member list (4 pages) |
14 August 2012 | Termination of appointment of Odette Rouget as a secretary (1 page) |
14 August 2012 | Termination of appointment of Odette Rouget as a secretary (1 page) |
14 August 2012 | Termination of appointment of Odette Rouget as a director (1 page) |
14 August 2012 | Termination of appointment of Odette Rouget as a director (1 page) |
8 July 2011 | Annual return made up to 5 July 2011 no member list (6 pages) |
8 July 2011 | Annual return made up to 5 July 2011 no member list (6 pages) |
8 July 2011 | Annual return made up to 5 July 2011 no member list (6 pages) |
24 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
24 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
15 July 2010 | Annual return made up to 5 July 2010 no member list (4 pages) |
15 July 2010 | Director's details changed for Jerome Anthony Muratore on 5 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 5 July 2010 no member list (4 pages) |
15 July 2010 | Director's details changed for Jerome Anthony Muratore on 5 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Jerome Anthony Muratore on 5 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Rosemary Celeste Jourdan on 5 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Rosemary Celeste Jourdan on 5 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Rosemary Celeste Jourdan on 5 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 5 July 2010 no member list (4 pages) |
14 July 2010 | Secretary's details changed for Miss Odette Yvonne Francette Rouget on 5 July 2010 (1 page) |
14 July 2010 | Director's details changed for Mr Pervez Savaksha Sidhva on 5 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Miss Odette Yvonne Francette Rouget on 5 July 2010 (1 page) |
14 July 2010 | Director's details changed for Mr Pervez Savaksha Sidhva on 5 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Miss Odette Yvonne Francette Rouget on 5 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Miss Odette Yvonne Francette Rouget on 5 July 2010 (1 page) |
14 July 2010 | Director's details changed for Miss Odette Yvonne Francette Rouget on 5 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Miss Odette Yvonne Francette Rouget on 5 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Pervez Savaksha Sidhva on 5 July 2010 (2 pages) |
16 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
16 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
12 August 2009 | Director's change of particulars / pervez sidhva / 01/07/2009 (2 pages) |
12 August 2009 | Director's change of particulars / pervez sidhva / 01/07/2009 (2 pages) |
7 August 2009 | Annual return made up to 05/07/09 (3 pages) |
7 August 2009 | Annual return made up to 05/07/09 (3 pages) |
11 May 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
11 May 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
18 July 2008 | Annual return made up to 05/07/08 (3 pages) |
18 July 2008 | Annual return made up to 05/07/08 (3 pages) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
17 July 2007 | Annual return made up to 05/07/07 (5 pages) |
17 July 2007 | Annual return made up to 05/07/07 (5 pages) |
24 May 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
24 May 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
14 July 2006 | Annual return made up to 05/07/06 (5 pages) |
14 July 2006 | Annual return made up to 05/07/06 (5 pages) |
12 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
25 July 2005 | Annual return made up to 05/07/05
|
25 July 2005 | Annual return made up to 05/07/05
|
11 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
11 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Annual return made up to 05/07/04
|
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Annual return made up to 05/07/04
|
30 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
30 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 July 2003 | Annual return made up to 05/07/03 (4 pages) |
15 July 2003 | Annual return made up to 05/07/03 (4 pages) |
16 May 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
16 May 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
15 July 2002 | Annual return made up to 05/07/02 (4 pages) |
15 July 2002 | Annual return made up to 05/07/02 (4 pages) |
1 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
1 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
1 August 2001 | Annual return made up to 05/07/01 (4 pages) |
1 August 2001 | Annual return made up to 05/07/01 (4 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 July 2000 | Annual return made up to 05/07/00
|
20 July 2000 | Annual return made up to 05/07/00
|
9 August 1999 | Annual return made up to 13/07/99
|
9 August 1999 | Annual return made up to 13/07/99
|
1 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 July 1997 | Annual return made up to 13/07/97 (4 pages) |
29 July 1997 | Annual return made up to 13/07/97 (4 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 July 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
29 July 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
16 July 1996 | Annual return made up to 13/07/96
|
16 July 1996 | Annual return made up to 13/07/96
|
28 June 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
30 April 1929 | Incorporation (25 pages) |
30 April 1929 | Incorporation (25 pages) |