Company NameThe Theosophical Publishing House Limited
DirectorJennifer Mary Baker
Company StatusActive
Company Number03773560
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Previous NameTheosophical Publishing House Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Director NameMrs Jennifer Mary Baker
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(18 years, 11 months after company formation)
Appointment Duration6 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMr Donald Atkinson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 04 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address399 Briercliffe Road
Burnley
Lancashire
BB10 2NL
Director NameMr Colin Frederick Price
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(3 weeks after company formation)
Appointment Duration18 years, 10 months (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wimborne Close
Epsom
Surrey
KT17 4DP
Secretary NameMs Susan Mary Bayliss
NationalityBritish
StatusResigned
Appointed09 June 1999(3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Victoria Road
Headingley
Leeds
Yorkshire
LS6 1DL
Secretary NameCornelia Maria Crowther
NationalityBritish
StatusResigned
Appointed06 December 2003(4 years, 6 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
Secretary NameAllen Robert Beauchamp
NationalityBritish
StatusResigned
Appointed01 October 2004(5 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Glebe
Blackwater
Camberley
Surrey
GU17 9BA
Director NameDavid Michael Fastnet Harvey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 2008)
RoleRetired
Correspondence AddressThe Slough
Jameston
Tenby
Pembrokshire
SA70 7SR
Wales
Secretary NameAllen Robert Beauchamp
StatusResigned
Appointed10 May 2016(16 years, 12 months after company formation)
Appointment Duration1 week, 6 days (resigned 23 May 2016)
RoleCompany Director
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMr Piero Theodore Soteriou
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(19 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTheosophical Society 50 Gloucester Place
London
W1U 8EA
Director NameNewco Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address18 Dolphin Court
The Steyne
Bognor Regis
West Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Contact

Telephone01273 738138
Telephone regionBrighton

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

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 Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

30 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
18 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
30 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
9 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
7 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
9 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
2 June 2020Change of details for The English Theosophical Trust Ltd as a person with significant control on 1 October 2019 (2 pages)
4 May 2020Director's details changed for Jennfier Mary Baker on 4 May 2020 (2 pages)
21 April 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
28 January 2020Registered office address changed from 4-6 Church Road Burgess Hill West Sussex RH15 9AE to 50 Gloucester Place London W1U 8EA on 28 January 2020 (2 pages)
14 November 2019Termination of appointment of Piero Theodore Soteriou as a director on 19 October 2019 (1 page)
20 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
22 August 2018Appointment of Mr Piero Theodore Soteriou as a director on 31 July 2018 (2 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
9 May 2018Appointment of Jennfier Mary Baker as a director on 12 April 2018 (2 pages)
24 April 2018Termination of appointment of Colin Frederick Price as a director on 13 April 2018 (2 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
20 April 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
20 April 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
1 June 2016Termination of appointment of Allen Robert Beauchamp as a secretary on 23 May 2016 (1 page)
1 June 2016Termination of appointment of Allen Robert Beauchamp as a secretary on 23 May 2016 (1 page)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Termination of appointment of Allen Robert Beauchamp as a secretary on 10 May 2016 (1 page)
23 May 2016Appointment of Allen Robert Beauchamp as a secretary on 10 May 2016 (2 pages)
23 May 2016Termination of appointment of Allen Robert Beauchamp as a secretary on 10 May 2016 (1 page)
23 May 2016Appointment of Allen Robert Beauchamp as a secretary on 10 May 2016 (2 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
8 March 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
8 March 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
28 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
20 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
20 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
1 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
5 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
5 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
11 June 2009Return made up to 19/05/09; full list of members (3 pages)
11 June 2009Return made up to 19/05/09; full list of members (3 pages)
24 March 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
24 March 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
1 August 2008Appointment terminated director david harvey (1 page)
1 August 2008Return made up to 19/05/08; full list of members (3 pages)
1 August 2008Appointment terminated director david harvey (1 page)
1 August 2008Return made up to 19/05/08; full list of members (3 pages)
22 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
22 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
8 June 2007Return made up to 19/05/07; no change of members (7 pages)
8 June 2007Return made up to 19/05/07; no change of members (7 pages)
2 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
2 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
27 June 2006Return made up to 19/05/06; full list of members (7 pages)
27 June 2006Return made up to 19/05/06; full list of members (7 pages)
12 April 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
12 April 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
15 June 2005Return made up to 19/05/05; full list of members (7 pages)
15 June 2005Return made up to 19/05/05; full list of members (7 pages)
8 April 2005Full accounts made up to 30 September 2004 (10 pages)
8 April 2005Full accounts made up to 30 September 2004 (10 pages)
14 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
13 October 2004New secretary appointed (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (1 page)
19 July 2004Full accounts made up to 30 September 2003 (11 pages)
19 July 2004Full accounts made up to 30 September 2003 (11 pages)
5 July 2004Return made up to 19/05/04; full list of members (7 pages)
5 July 2004Return made up to 19/05/04; full list of members (7 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)
11 March 2004New secretary appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004Secretary resigned (1 page)
28 July 2003Full accounts made up to 30 September 2002 (10 pages)
28 July 2003Full accounts made up to 30 September 2002 (10 pages)
27 May 2003Return made up to 19/05/03; full list of members (7 pages)
27 May 2003Return made up to 19/05/03; full list of members (7 pages)
7 June 2002Full accounts made up to 30 September 2001 (9 pages)
7 June 2002Full accounts made up to 30 September 2001 (9 pages)
23 May 2002Return made up to 19/05/02; full list of members (7 pages)
23 May 2002Return made up to 19/05/02; full list of members (7 pages)
24 May 2001Return made up to 19/05/01; full list of members (6 pages)
24 May 2001Return made up to 19/05/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999Ad 09/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Ad 09/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
5 July 1999Company name changed theosophical publishing house li mited\certificate issued on 06/07/99 (2 pages)
5 July 1999Company name changed theosophical publishing house li mited\certificate issued on 06/07/99 (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999Registered office changed on 18/06/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
18 June 1999Registered office changed on 18/06/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
18 June 1999Director resigned (1 page)
19 May 1999Incorporation (17 pages)
19 May 1999Incorporation (17 pages)