Barnet
Hertfordshire
EN5 3JD
Director Name | Mr Roger Howard Evans |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(11 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Melrose House Barnet Road Barnet Hertfordshire EN5 3JD |
Secretary Name | Joan Isabel Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(11 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melrose House Barnet Road Barnet Hertfordshire EN5 3JD |
Director Name | Ms Margarete Elise Hedy Kaufmann |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 September 2017(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Psychotherapist Trainer |
Country of Residence | England |
Correspondence Address | 65a Watford Way Hendon London NW4 3AQ |
Director Name | Mr Richard Philip Carr-Gomm |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 4 Warren Close Lewes BN7 1HB |
Director Name | Mr Brian Durkin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 15 King Edward Street Exeter EX4 4NY |
Director Name | Danielle Rachel Renee Cornelia Roex |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 January 1993(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 February 1996) |
Role | Trainer Consultant |
Correspondence Address | Zandpoortstraat 16 Gent 9000 |
Director Name | Jarlath Francis Benson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1994(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 July 2000) |
Role | Pyschotherapist |
Correspondence Address | 10 Mill Road Drumaness Ballynahinch County Down BT24 8SF Northern Ireland |
Director Name | Dr Nicholas Edward Hedley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 October 1995) |
Role | Psychotherapist |
Correspondence Address | Highfield Cottage Ocker Hill Randwick Stroud Gloucestershire GL6 6HY Wales |
Director Name | Anne Mary Torrance Welsh |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 September 2000) |
Role | Psychotherapist |
Correspondence Address | Blacksmiths Cottage Middle Street Clavering Essex CB11 4QL |
Director Name | Ms Ofra Anker |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(23 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 16 September 2004) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wylo Drive Arkley Hertfordshire EN5 3JL |
Director Name | Mary Therese Beresford |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 December 2003(23 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 16 September 2004) |
Role | Psychotherapist |
Correspondence Address | 153c Brecknock Road London N19 5AD |
Director Name | Deborah Friedman |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 2005) |
Role | Psychotherapist |
Correspondence Address | 1189a Finchley Road London Nw11 NW11 0AA |
Director Name | Mr Kevin Laurie Smith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gabriel Street Honor Oak London SE23 1DW |
Director Name | Anne Mary Torrance Welsh |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(23 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 16 September 2004) |
Role | Psychotherapist |
Correspondence Address | Blacksmiths Cottage Middle Street Clavering Essex CB11 4QL |
Director Name | Jarlath Francis Benson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2004(23 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 2005) |
Role | Psychotherapist |
Correspondence Address | 10 Mill Road Drumaness Ballynahinch County Down BT24 8SF Northern Ireland |
Website | psychosynthesis.org |
---|---|
Telephone | 020 82024525 |
Telephone region | London |
Registered Address | 65a Watford Way Hendon London NW4 3AQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £53,078 |
Current Liabilities | £232,834 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (3 months, 3 weeks from now) |
24 May 1990 | Delivered on: 6 June 1990 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 June 1983 | Delivered on: 9 June 1983 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit & or other account or accounts which the company may now & or hereafter lowe with national westminster bank PLC o r an account or account earmarked & the company &/or under any deposit receipts. Outstanding |
27 October 2020 | Appointment of Mr Brian Durkin as a director on 1 September 2020 (2 pages) |
---|---|
27 October 2020 | Appointment of Mr Richard Philip Carr-Gomm as a director on 1 September 2020 (2 pages) |
28 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (11 pages) |
24 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
31 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
13 May 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
24 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
22 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
6 December 2017 | Appointment of Margarete Elise Hedy Kaufmann as a director on 1 September 2017 (2 pages) |
6 December 2017 | Appointment of Margarete Elise Hedy Kaufmann as a director on 1 September 2017 (2 pages) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
13 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 February 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
9 February 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 January 2014 | Secretary's details changed for Joan Isabel Evans on 1 December 2013 (1 page) |
28 January 2014 | Secretary's details changed for Joan Isabel Evans on 1 December 2013 (1 page) |
28 January 2014 | Director's details changed for Joan Isabel Evans on 1 December 2013 (2 pages) |
28 January 2014 | Secretary's details changed for Joan Isabel Evans on 1 December 2013 (1 page) |
28 January 2014 | Director's details changed for Roger Howard Evans on 1 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Joan Isabel Evans on 1 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Roger Howard Evans on 1 December 2013 (2 pages) |
28 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
28 January 2014 | Director's details changed for Joan Isabel Evans on 1 December 2013 (2 pages) |
28 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
28 January 2014 | Director's details changed for Roger Howard Evans on 1 December 2013 (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
2 January 2013 | Secretary's details changed for Joan Isabel Evans on 1 December 2012 (2 pages) |
2 January 2013 | Secretary's details changed for Joan Isabel Evans on 1 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Roger Howard Evans on 1 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Roger Howard Evans on 1 December 2012 (2 pages) |
2 January 2013 | Secretary's details changed for Joan Isabel Evans on 1 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Roger Howard Evans on 1 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Joan Isabel Evans on 1 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Joan Isabel Evans on 1 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Joan Isabel Evans on 1 December 2012 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 February 2011 | Secretary's details changed for Joan Isabel Evans on 31 October 2010 (2 pages) |
17 February 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
17 February 2011 | Secretary's details changed for Joan Isabel Evans on 31 October 2010 (2 pages) |
17 February 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
17 February 2011 | Director's details changed for Roger Howard Evans on 31 October 2010 (2 pages) |
17 February 2011 | Director's details changed for Joan Isabel Evans on 31 October 2010 (2 pages) |
17 February 2011 | Director's details changed for Roger Howard Evans on 31 October 2010 (2 pages) |
17 February 2011 | Director's details changed for Joan Isabel Evans on 31 October 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 February 2010 | Director's details changed for Joan Isabel Evans on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Joan Isabel Evans on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
16 February 2010 | Director's details changed for Roger Howard Evans on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
16 February 2010 | Director's details changed for Roger Howard Evans on 16 February 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 January 2009 | Annual return made up to 31/12/08 (2 pages) |
6 January 2009 | Annual return made up to 31/12/08 (2 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 February 2008 | Annual return made up to 31/12/07 (2 pages) |
6 February 2008 | Annual return made up to 31/12/07 (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 February 2007 | Annual return made up to 31/12/06 (4 pages) |
27 February 2007 | Annual return made up to 31/12/06 (4 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: breasy place 9 burroughs gardens london NW4 4AU (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: breasy place 9 burroughs gardens london NW4 4AU (1 page) |
18 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
31 March 2006 | Annual return made up to 31/12/05 (2 pages) |
31 March 2006 | Annual return made up to 31/12/05 (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
14 January 2005 | Annual return made up to 31/12/04 (7 pages) |
14 January 2005 | Annual return made up to 31/12/04 (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
18 January 2004 | Annual return made up to 31/12/03
|
18 January 2004 | Annual return made up to 31/12/03
|
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Resolutions
|
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Resolutions
|
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
3 February 2003 | Annual return made up to 31/12/02 (4 pages) |
3 February 2003 | Annual return made up to 31/12/02 (4 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
28 January 2002 | Annual return made up to 31/12/01 (3 pages) |
28 January 2002 | Annual return made up to 31/12/01 (3 pages) |
12 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
12 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
23 January 2001 | Annual return made up to 31/12/00 (3 pages) |
23 January 2001 | Annual return made up to 31/12/00 (3 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
20 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
20 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
24 January 2000 | Annual return made up to 31/12/99
|
24 January 2000 | Annual return made up to 31/12/99
|
24 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
24 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
22 January 1999 | Annual return made up to 31/12/98 (4 pages) |
22 January 1999 | Annual return made up to 31/12/98 (4 pages) |
28 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
28 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
26 March 1998 | Annual return made up to 31/12/97 (4 pages) |
26 March 1998 | Annual return made up to 31/12/97 (4 pages) |
24 April 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
24 April 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
25 January 1997 | Annual return made up to 31/12/96
|
25 January 1997 | Annual return made up to 31/12/96
|
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
31 January 1996 | Annual return made up to 31/12/95
|
31 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
31 January 1996 | Annual return made up to 31/12/95
|
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Director resigned (2 pages) |
14 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
14 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |