London
W1U 8EA
Director Name | Mr Donald Atkinson |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 399 Briercliffe Road Burnley Lancashire BB10 2NL |
Director Name | Mr Colin Frederick Price |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(3 weeks after company formation) |
Appointment Duration | 18 years, 10 months (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wimborne Close Epsom Surrey KT17 4DP |
Secretary Name | Ms Susan Mary Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Victoria Road Headingley Leeds Yorkshire LS6 1DL |
Secretary Name | Cornelia Maria Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2003(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 61 Temple Sheen Road East Sheen London SW14 7QF |
Secretary Name | Allen Robert Beauchamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Glebe Blackwater Camberley Surrey GU17 9BA |
Director Name | David Michael Fastnet Harvey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 2008) |
Role | Retired |
Correspondence Address | The Slough Jameston Tenby Pembrokshire SA70 7SR Wales |
Secretary Name | Allen Robert Beauchamp |
---|---|
Status | Resigned |
Appointed | 10 May 2016(16 years, 12 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 23 May 2016) |
Role | Company Director |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Mr Piero Theodore Soteriou |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Theosophical Society 50 Gloucester Place London W1U 8EA |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 18 Dolphin Court The Steyne Bognor Regis West Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Telephone | 01273 738138 |
---|---|
Telephone region | Brighton |
Registered Address | 50 Gloucester Place London W1U 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
30 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
9 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
24 May 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
2 June 2020 | Change of details for The English Theosophical Trust Ltd as a person with significant control on 1 October 2019 (2 pages) |
4 May 2020 | Director's details changed for Jennfier Mary Baker on 4 May 2020 (2 pages) |
21 April 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
28 January 2020 | Registered 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 2019 | Termination of appointment of Piero Theodore Soteriou as a director on 19 October 2019 (1 page) |
20 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
22 August 2018 | Appointment of Mr Piero Theodore Soteriou as a director on 31 July 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
10 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
9 May 2018 | Appointment of Jennfier Mary Baker as a director on 12 April 2018 (2 pages) |
24 April 2018 | Termination of appointment of Colin Frederick Price as a director on 13 April 2018 (2 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
20 April 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
20 April 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
1 June 2016 | Termination of appointment of Allen Robert Beauchamp as a secretary on 23 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Allen Robert Beauchamp as a secretary on 23 May 2016 (1 page) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Termination of appointment of Allen Robert Beauchamp as a secretary on 10 May 2016 (1 page) |
23 May 2016 | Appointment of Allen Robert Beauchamp as a secretary on 10 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Allen Robert Beauchamp as a secretary on 10 May 2016 (1 page) |
23 May 2016 | Appointment of Allen Robert Beauchamp as a secretary on 10 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
8 March 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
25 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
25 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
28 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
1 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
11 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
24 March 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
24 March 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
1 August 2008 | Appointment terminated director david harvey (1 page) |
1 August 2008 | Return made up to 19/05/08; full list of members (3 pages) |
1 August 2008 | Appointment terminated director david harvey (1 page) |
1 August 2008 | Return made up to 19/05/08; full list of members (3 pages) |
22 April 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
22 April 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
8 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
8 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
2 March 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
2 March 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
27 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
27 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
12 April 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
12 April 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
15 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
8 April 2005 | Full accounts made up to 30 September 2004 (10 pages) |
8 April 2005 | Full accounts made up to 30 September 2004 (10 pages) |
14 March 2005 | Resolutions
|
14 March 2005 | Resolutions
|
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
13 October 2004 | New secretary appointed (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New secretary appointed (1 page) |
19 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
19 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
5 July 2004 | Return made up to 19/05/04; full list of members (7 pages) |
5 July 2004 | Return made up to 19/05/04; full list of members (7 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: 1 blatchington road hove east sussex BN3 3YP (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: 1 blatchington road hove east sussex BN3 3YP (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
28 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
7 June 2002 | Full accounts made up to 30 September 2001 (9 pages) |
7 June 2002 | Full accounts made up to 30 September 2001 (9 pages) |
23 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
24 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
21 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
1 June 2000 | Return made up to 19/05/00; full list of members
|
1 June 2000 | Return made up to 19/05/00; full list of members
|
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | Ad 09/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Ad 09/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 1999 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
5 July 1999 | Company name changed theosophical publishing house li mited\certificate issued on 06/07/99 (2 pages) |
5 July 1999 | Company name changed theosophical publishing house li mited\certificate issued on 06/07/99 (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
18 June 1999 | Director resigned (1 page) |
19 May 1999 | Incorporation (17 pages) |
19 May 1999 | Incorporation (17 pages) |