London
WC2H 9BX
Director Name | Ms Mairi Ruth Johnson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | 22 Betterton Street London WC2H 9BX |
Director Name | Mr Stephen Sinclair |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Archictect |
Country of Residence | England |
Correspondence Address | 10 Vyner Street London E2 9DG |
Secretary Name | Poetry Society Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 28 years, 1 month |
Correspondence Address | 22 Betterton Street London WC2H 9BU |
Director Name | Mr Christopher John Meade |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 February 2000) |
Role | Arts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 127 Rathcoole Gardens London N8 9PH |
Director Name | William John Gallienne Swainson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 November 1996) |
Role | Freelance Editor |
Correspondence Address | 64 Milton Road London SE24 0NP |
Director Name | Mary Enright |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 1996(8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1999) |
Role | Librarian |
Correspondence Address | 20 Boldero Place London NW8 8ER |
Director Name | Con Alexander |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2001) |
Role | Solicitor |
Correspondence Address | 9 Kelross Road London N5 2QS |
Director Name | Dr Richard John Price |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2001(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 2002) |
Role | Librarian |
Correspondence Address | 8 Richmond Road Staines Middlesex TW18 2AB |
Director Name | Mr Thomas Martin Gardner |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 February 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hocroft Avenue London NW2 2EJ |
Director Name | Mr Matthew Thomas Hyde |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 March 2007) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Milestone Road Crystal Palace London SE19 2LL |
Director Name | Barry Patrick Waring Kernon |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gaskin Street London N1 2RY |
Director Name | Miss Elizabeth Jane Davies |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 July 2013) |
Role | Retired (Formerly Barrister) |
Country of Residence | England |
Correspondence Address | 22 Betterton Street London WC2H 9BU |
Director Name | Ms Elizabeth Joyce Milne |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 February 2018) |
Role | Teacher/Trainer/Assessor In Fe, Mainly Hospitals |
Country of Residence | England |
Correspondence Address | 22 Betterton Street London WC2H 9BX |
Director Name | RJP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 2 Green Street Lower Sunbury Middlesex TW16 6RN |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 2 Green Street Sunbury On Thames Middlesex TW16 6RN |
Website | poetrysociety.org.uk |
---|
Registered Address | 22 Betterton Street London WC2H 9BX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Poetry Society Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,511 |
Gross Profit | £28,148 |
Net Worth | £2 |
Cash | £4,184 |
Current Liabilities | £5,457 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
9 January 2024 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
23 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
13 April 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a small company made up to 31 March 2021 (13 pages) |
10 May 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
10 February 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
16 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
11 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
11 February 2019 | Termination of appointment of Elizabeth Joyce Milne as a director on 11 February 2018 (1 page) |
11 February 2019 | Appointment of Mr Stephen Sinclair as a director on 11 February 2019 (2 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
18 September 2018 | Auditor's resignation (2 pages) |
8 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (13 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (9 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (9 pages) |
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
29 February 2016 | Appointment of Ms Mairi Ruth Johnson as a director on 29 February 2016 (2 pages) |
29 February 2016 | Appointment of Ms Mairi Ruth Johnson as a director on 29 February 2016 (2 pages) |
15 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
15 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
9 March 2015 | Registered office address changed from 22 Betterton Street London WC2H 9BU to 22 Betterton Street London WC2H 9BX on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 22 Betterton Street London WC2H 9BU to 22 Betterton Street London WC2H 9BX on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 22 Betterton Street London WC2H 9BU to 22 Betterton Street London WC2H 9BX on 9 March 2015 (1 page) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
4 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
4 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
1 November 2013 | Full accounts made up to 31 March 2013 (9 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (9 pages) |
16 July 2013 | Appointment of Ms Elizabeth Joyce Milne as a director (2 pages) |
16 July 2013 | Appointment of Ms Elizabeth Joyce Milne as a director (2 pages) |
15 July 2013 | Termination of appointment of Elizabeth Davies as a director (1 page) |
15 July 2013 | Termination of appointment of Elizabeth Davies as a director (1 page) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Full accounts made up to 31 March 2012 (9 pages) |
14 November 2012 | Full accounts made up to 31 March 2012 (9 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Appointment of Mr Neil Barry Reeder as a director (2 pages) |
8 March 2012 | Appointment of Mr Neil Barry Reeder as a director (2 pages) |
13 February 2012 | Full accounts made up to 31 March 2011 (9 pages) |
13 February 2012 | Full accounts made up to 31 March 2011 (9 pages) |
21 September 2011 | Termination of appointment of Barry Kernon as a director (1 page) |
21 September 2011 | Termination of appointment of Barry Kernon as a director (1 page) |
9 June 2011 | Appointment of Miss Elizabeth Jane Davies as a director (2 pages) |
9 June 2011 | Appointment of Miss Elizabeth Jane Davies as a director (2 pages) |
6 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Termination of appointment of Thomas Gardner as a director (1 page) |
6 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Termination of appointment of Thomas Gardner as a director (1 page) |
5 April 2011 | Termination of appointment of Thomas Gardner as a director (1 page) |
5 April 2011 | Termination of appointment of Thomas Gardner as a director (1 page) |
29 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
11 April 2010 | Secretary's details changed for Poetry Society Limited on 1 October 2009 (2 pages) |
11 April 2010 | Secretary's details changed for Poetry Society Limited on 1 October 2009 (2 pages) |
11 April 2010 | Secretary's details changed for Poetry Society Limited on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Thomas Martin Gardner on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Thomas Martin Gardner on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Thomas Martin Gardner on 1 October 2009 (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
3 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
3 December 2008 | Full accounts made up to 31 March 2008 (9 pages) |
3 December 2008 | Full accounts made up to 31 March 2008 (9 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
20 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
14 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
14 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
15 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
6 May 2005 | Return made up to 15/03/05; full list of members (2 pages) |
6 May 2005 | Return made up to 15/03/05; full list of members (2 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
17 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
20 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
2 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
10 August 2002 | Return made up to 15/03/02; full list of members
|
10 August 2002 | Return made up to 15/03/02; full list of members
|
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
9 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
9 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
17 January 2001 | Return made up to 15/03/00; full list of members (6 pages) |
17 January 2001 | Return made up to 15/03/00; full list of members (6 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
22 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
22 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
17 November 1999 | Return made up to 15/03/99; no change of members (4 pages) |
17 November 1999 | Return made up to 15/03/99; no change of members (4 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
5 June 1998 | Return made up to 15/03/98; full list of members (6 pages) |
5 June 1998 | Return made up to 15/03/98; full list of members (6 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
13 June 1997 | Return made up to 15/03/97; full list of members (6 pages) |
13 June 1997 | Return made up to 15/03/97; full list of members (6 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: 2 green street lower sunbury middlesex TW16 6RN (1 page) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | New secretary appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: 2 green street lower sunbury middlesex TW16 6RN (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | New secretary appointed (2 pages) |
15 March 1996 | Incorporation (16 pages) |
15 March 1996 | Incorporation (16 pages) |