Company NameTheosophy Company,Limited
Company StatusActive
Company Number00239143
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 April 1929(95 years ago)

Business Activity

Section PEducation
SIC 85520Cultural education
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Jerome Anthony Muratore
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 2003(74 years, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleBuilder
Country of ResidenceUnited States
Correspondence Address54 Lafayette Avenue
Voorhees
New Jersey 08043
Foreign
Director NameMr William Fitzroy Windham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(83 years after company formation)
Appointment Duration12 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address62 Queens Gardens
London
W2 3AH
Secretary NameMr William Fitzroy Windham
StatusCurrent
Appointed17 April 2012(83 years after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address62 Queens Gardens
London
W2 3AH
Director NameMiss Matiana Louise Webb
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2016(87 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address62 Queens Gardens
London
W2 3AH
Director NameMr E. Herbert Dantzler
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2018(89 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceUnited States
Correspondence Address8508 Chervil Road
Lanham
Maryland
20706
Director NameMs Laura Lee Gray
Date of BirthNovember 1953 (Born 70 years ago)
NationalityCanadian
StatusCurrent
Appointed04 August 2019(90 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceCanada
Correspondence Address62 Queens Gardens
London
W2 3AH
Director NameMr Steven Allen Levey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed14 August 2021(92 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceUnited States
Correspondence Address62 Queens Gardens
London
W2 3AH
Director NameMiss Elsie Blanche Brown
Date of BirthAugust 1906 (Born 117 years ago)
NationalityEnglish
StatusResigned
Appointed25 July 1991(62 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 March 2000)
RoleRetired
Correspondence Address62 Queens Gardens
London
W2 3AH
Director NameMiss Margery Doris Noreen Cary
Date of BirthNovember 1907 (Born 116 years ago)
NationalityEnglish
StatusResigned
Appointed25 July 1991(62 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 25 December 2004)
RoleRetired
Correspondence Address44 Althorp Road
London
SW17 7ED
Director NameJames Cyril Hunt
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(62 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 March 1998)
RoleRetired
Correspondence Address18 Park Lane
Norwich
NR2 3EE
Director NameMiss Odette Yvonne Francette Rouget
Date of BirthMarch 1923 (Born 101 years ago)
NationalityFrench
StatusResigned
Appointed25 July 1991(62 years, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 30 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address62 Queens Gardens
London
W2 3AH
Secretary NameMiss Odette Yvonne Francette Rouget
NationalityFrench
StatusResigned
Appointed25 July 1991(62 years, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Queens Gardens
London
W2 3AH
Director NameEileen Mary Brown
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(69 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 March 2004)
RoleRetired
Correspondence AddressNo 1 Conewood
Crawley Ridge
Camberley
Surrey
GU15 2AN
Director NameBrian Julian Warry Stonehouse
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(69 years, 2 months after company formation)
Appointment Duration5 months (resigned 04 December 1998)
RoleRetired
Correspondence Address62 Queens Gardens
London
W2 3AH
Director NameMr Pervez Savaksha Sidhva
Date of BirthNovember 1931 (Born 92 years ago)
NationalityIndian
StatusResigned
Appointed12 December 2003(74 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 18 August 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address26/3a Redford Street
Edinburgh
EH13 1AA
Scotland
Director NameMiss Rosemary Celeste Jourdan
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2003(74 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 03 August 2020)
RoleRetired
Country of ResidenceUnited States
Correspondence Address388 Spring Water Lane
New Canaan
Connecticut 06840
United States
Director NameMrs Tuncay H. Dantzler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2018(89 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 April 2021)
RoleRetired
Country of ResidenceUnited States
Correspondence Address8508 Chervil Road
Lanham
Maryland
20706
Director NameMr Christopher Michael Georgio
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2019(90 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 October 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address62 Queens Gardens
London
W2 3AH

Contact

Websitewww.theosophy-ult.org.uk
Telephone020 77230688
Telephone regionLondon

Location

Registered Address62 Queens Gardens
London
W2 3AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Financials

Year2013
Turnover£10,032
Net Worth£2,609,031
Cash£16,926
Current Liabilities£14,349

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
18 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
16 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 August 2021Appointment of Mr Steven Allen Levey as a director on 14 August 2021 (2 pages)
15 August 2021Notification of Steven Allen Levey as a person with significant control on 14 August 2021 (2 pages)
6 July 2021Change of details for Miss Matiana Louise Webb as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Change of details for Ms Laura Lee Gray as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Change of details for Miss Matiana Louise Webb as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Cessation of Tuncay H. Dantzler as a person with significant control on 9 April 2021 (1 page)
5 July 2021Change of details for Mr E Herbert Dantzler as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Change of details for Mr William Fitzroy Windham as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Change of details for Mr Jerome Anthony Muratore as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Director's details changed for Ms Laura Lee Gray on 5 July 2021 (2 pages)
5 July 2021Termination of appointment of Tuncay H. Dantzler as a director on 9 April 2021 (1 page)
5 July 2021Cessation of Christopher Michael Georgio as a person with significant control on 1 July 2020 (1 page)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
5 July 2021Cessation of Rosemary Celeste Jourdan as a person with significant control on 3 August 2020 (1 page)
17 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 October 2020Termination of appointment of Christopher Michael Georgio as a director on 2 October 2020 (1 page)
30 September 2020Termination of appointment of Rosemary Celeste Jourdan as a director on 3 August 2020 (1 page)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
26 August 2019Notification of Laura Lee Gray as a person with significant control on 4 August 2019 (2 pages)
26 August 2019Notification of Christopher Michael Georgio as a person with significant control on 4 August 2019 (2 pages)
26 August 2019Appointment of Ms Laura Lee Gray as a director on 4 August 2019 (2 pages)
23 August 2019Appointment of Mr Christopher Michael Georgio as a director on 4 August 2019 (2 pages)
6 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
30 September 2018Notification of Tuncay H. Dantzler as a person with significant control on 18 August 2018 (2 pages)
30 September 2018Notification of E Herbert Dantzler as a person with significant control on 18 August 2018 (2 pages)
27 September 2018Appointment of Mrs Tuncay H. Dantzler as a director on 18 August 2018 (2 pages)
27 September 2018Appointment of Mr E. Herbert Dantzler as a director on 18 August 2018 (2 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
25 August 2018Termination of appointment of Pervez Savaksha Sidhva as a director on 18 August 2018 (1 page)
25 August 2018Cessation of Pervez Savaksha Sidhva as a person with significant control on 18 August 2018 (1 page)
9 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
5 July 2018Change of details for Mr Matthew Webb as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
31 May 2017Director's details changed for Mr Matthew Webb on 26 May 2017 (2 pages)
31 May 2017Director's details changed for Mr Matthew Webb on 26 May 2017 (2 pages)
7 July 2016Director's details changed for Mr William Fitzroy Windham on 1 November 2012 (2 pages)
7 July 2016Director's details changed for Mr William Fitzroy Windham on 1 November 2012 (2 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (8 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (8 pages)
20 June 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
20 June 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
7 June 2016Appointment of Mr Matthew Webb as a director on 28 May 2016 (2 pages)
7 June 2016Appointment of Mr Matthew Webb as a director on 28 May 2016 (2 pages)
6 July 2015Annual return made up to 5 July 2015 no member list (5 pages)
6 July 2015Annual return made up to 5 July 2015 no member list (5 pages)
6 July 2015Annual return made up to 5 July 2015 no member list (5 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 July 2014Annual return made up to 5 July 2014 no member list (5 pages)
6 July 2014Annual return made up to 5 July 2014 no member list (5 pages)
23 June 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
23 June 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
22 August 2013Annual return made up to 5 July 2013 no member list (5 pages)
22 August 2013Annual return made up to 5 July 2013 no member list (5 pages)
22 August 2013Annual return made up to 5 July 2013 no member list (5 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
20 August 2012Appointment of Mr William Fitzroy Windham as a director (2 pages)
20 August 2012Appointment of Mr William Fitzroy Windham as a director (2 pages)
15 August 2012Annual return made up to 5 July 2012 no member list (4 pages)
15 August 2012Annual return made up to 5 July 2012 no member list (4 pages)
15 August 2012Appointment of Mr William Fitzroy Windham as a secretary (1 page)
15 August 2012Appointment of Mr William Fitzroy Windham as a secretary (1 page)
15 August 2012Annual return made up to 5 July 2012 no member list (4 pages)
14 August 2012Termination of appointment of Odette Rouget as a secretary (1 page)
14 August 2012Termination of appointment of Odette Rouget as a secretary (1 page)
14 August 2012Termination of appointment of Odette Rouget as a director (1 page)
14 August 2012Termination of appointment of Odette Rouget as a director (1 page)
8 July 2011Annual return made up to 5 July 2011 no member list (6 pages)
8 July 2011Annual return made up to 5 July 2011 no member list (6 pages)
8 July 2011Annual return made up to 5 July 2011 no member list (6 pages)
24 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
24 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
15 July 2010Annual return made up to 5 July 2010 no member list (4 pages)
15 July 2010Director's details changed for Jerome Anthony Muratore on 5 July 2010 (2 pages)
15 July 2010Annual return made up to 5 July 2010 no member list (4 pages)
15 July 2010Director's details changed for Jerome Anthony Muratore on 5 July 2010 (2 pages)
15 July 2010Director's details changed for Jerome Anthony Muratore on 5 July 2010 (2 pages)
15 July 2010Director's details changed for Rosemary Celeste Jourdan on 5 July 2010 (2 pages)
15 July 2010Director's details changed for Rosemary Celeste Jourdan on 5 July 2010 (2 pages)
15 July 2010Director's details changed for Rosemary Celeste Jourdan on 5 July 2010 (2 pages)
15 July 2010Annual return made up to 5 July 2010 no member list (4 pages)
14 July 2010Secretary's details changed for Miss Odette Yvonne Francette Rouget on 5 July 2010 (1 page)
14 July 2010Director's details changed for Mr Pervez Savaksha Sidhva on 5 July 2010 (2 pages)
14 July 2010Secretary's details changed for Miss Odette Yvonne Francette Rouget on 5 July 2010 (1 page)
14 July 2010Director's details changed for Mr Pervez Savaksha Sidhva on 5 July 2010 (2 pages)
14 July 2010Director's details changed for Miss Odette Yvonne Francette Rouget on 5 July 2010 (2 pages)
14 July 2010Secretary's details changed for Miss Odette Yvonne Francette Rouget on 5 July 2010 (1 page)
14 July 2010Director's details changed for Miss Odette Yvonne Francette Rouget on 5 July 2010 (2 pages)
14 July 2010Director's details changed for Miss Odette Yvonne Francette Rouget on 5 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Pervez Savaksha Sidhva on 5 July 2010 (2 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
12 August 2009Director's change of particulars / pervez sidhva / 01/07/2009 (2 pages)
12 August 2009Director's change of particulars / pervez sidhva / 01/07/2009 (2 pages)
7 August 2009Annual return made up to 05/07/09 (3 pages)
7 August 2009Annual return made up to 05/07/09 (3 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
18 July 2008Annual return made up to 05/07/08 (3 pages)
18 July 2008Annual return made up to 05/07/08 (3 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
17 July 2007Annual return made up to 05/07/07 (5 pages)
17 July 2007Annual return made up to 05/07/07 (5 pages)
24 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
24 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
14 July 2006Annual return made up to 05/07/06 (5 pages)
14 July 2006Annual return made up to 05/07/06 (5 pages)
12 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 July 2005Annual return made up to 05/07/05
  • 363(288) ‐ Director resigned
(5 pages)
25 July 2005Annual return made up to 05/07/05
  • 363(288) ‐ Director resigned
(5 pages)
11 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Annual return made up to 05/07/04
  • 363(288) ‐ Director resigned
(4 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Annual return made up to 05/07/04
  • 363(288) ‐ Director resigned
(4 pages)
30 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
30 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 July 2003Annual return made up to 05/07/03 (4 pages)
15 July 2003Annual return made up to 05/07/03 (4 pages)
16 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
15 July 2002Annual return made up to 05/07/02 (4 pages)
15 July 2002Annual return made up to 05/07/02 (4 pages)
1 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
1 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
1 August 2001Annual return made up to 05/07/01 (4 pages)
1 August 2001Annual return made up to 05/07/01 (4 pages)
23 May 2001Full accounts made up to 31 December 2000 (9 pages)
23 May 2001Full accounts made up to 31 December 2000 (9 pages)
7 August 2000Full accounts made up to 31 December 1999 (10 pages)
7 August 2000Full accounts made up to 31 December 1999 (10 pages)
20 July 2000Annual return made up to 05/07/00
  • 363(288) ‐ Director resigned
(4 pages)
20 July 2000Annual return made up to 05/07/00
  • 363(288) ‐ Director resigned
(4 pages)
9 August 1999Annual return made up to 13/07/99
  • 363(288) ‐ Director resigned
(6 pages)
9 August 1999Annual return made up to 13/07/99
  • 363(288) ‐ Director resigned
(6 pages)
1 June 1999Full accounts made up to 31 December 1998 (9 pages)
1 June 1999Full accounts made up to 31 December 1998 (9 pages)
10 July 1998Full accounts made up to 31 December 1997 (9 pages)
10 July 1998Full accounts made up to 31 December 1997 (9 pages)
29 July 1997Annual return made up to 13/07/97 (4 pages)
29 July 1997Annual return made up to 13/07/97 (4 pages)
29 July 1997Full accounts made up to 31 December 1996 (9 pages)
29 July 1997Full accounts made up to 31 December 1996 (9 pages)
29 July 1996Accounts for a small company made up to 31 December 1995 (10 pages)
29 July 1996Accounts for a small company made up to 31 December 1995 (10 pages)
16 July 1996Annual return made up to 13/07/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1996Annual return made up to 13/07/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
30 April 1929Incorporation (25 pages)
30 April 1929Incorporation (25 pages)