Company NameSiddha Yoga Sangham Of Europe
DirectorsRakhi Talwar and Peter Lumley-Saville
Company StatusActive
Company Number04626514
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 December 2002(21 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Rakhi Talwar
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2002(same day as company formation)
RoleProfessional Support Lawyer
Country of ResidenceEngland
Correspondence Address59 Stanford Road
Brighton
BN1 5PR
Director NameMr Peter Lumley-Saville
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(9 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Harbord Street
London
SW6 6PL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusCurrent
Appointed31 December 2002(same day as company formation)
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Leon Fernando Del Canto Gonzalez
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed31 December 2002(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressFlat 6
77 Northlands Road
Southampton
Hampshire
SO15 2LP
Director NameMr Hans Ulrich Ramseier
Date of BirthMarch 1948 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed14 November 2005(2 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 July 2012)
RoleOwns Own Business
Country of ResidenceSwitzerland
Correspondence AddressAltenbergstrasse 59
Bern
3013
Foreign

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£27,150
Net Worth£12,529
Cash£16,970
Current Liabilities£4,661

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
5 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 November 2020Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 (1 page)
22 June 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
19 June 2020Registered office address changed from 50 Broadway Westminster London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 19 June 2020 (1 page)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Director's details changed for Ms Rakhi Talwar on 12 January 2017 (2 pages)
12 January 2017Director's details changed for Ms Rakhi Talwar on 12 January 2017 (2 pages)
20 October 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
20 October 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
23 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
23 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
17 October 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
17 October 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
18 October 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
18 October 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
12 September 2012Appointment of Mr Peter Lumley-Saville as a director (2 pages)
12 September 2012Appointment of Mr Peter Lumley-Saville as a director (2 pages)
6 July 2012Termination of appointment of Hans Ramseier as a director (1 page)
6 July 2012Termination of appointment of Hans Ramseier as a director (1 page)
11 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
11 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
17 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
17 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
5 November 2010Full accounts made up to 31 March 2010 (14 pages)
5 November 2010Full accounts made up to 31 March 2010 (14 pages)
22 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
22 January 2010Secretary's details changed for Broadway Secretaries Limited on 21 January 2010 (2 pages)
22 January 2010Secretary's details changed for Broadway Secretaries Limited on 21 January 2010 (2 pages)
22 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
21 January 2010Director's details changed for Hans Ulrich Ramseier on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Rakhi Talwar on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Hans Ulrich Ramseier on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Rakhi Talwar on 21 January 2010 (2 pages)
25 November 2009Full accounts made up to 31 March 2009 (14 pages)
25 November 2009Full accounts made up to 31 March 2009 (14 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
27 January 2009Annual return made up to 31/12/08 (2 pages)
27 January 2009Annual return made up to 31/12/08 (2 pages)
19 December 2008Full accounts made up to 31 March 2008 (13 pages)
19 December 2008Full accounts made up to 31 March 2008 (13 pages)
21 January 2008Annual return made up to 31/12/07 (2 pages)
21 January 2008Annual return made up to 31/12/07 (2 pages)
16 November 2007Full accounts made up to 31 March 2007 (13 pages)
16 November 2007Full accounts made up to 31 March 2007 (13 pages)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
15 January 2007Annual return made up to 31/12/06 (2 pages)
15 January 2007Annual return made up to 31/12/06 (2 pages)
20 October 2006Registered office changed on 20/10/06 from: bircham dyson bell 50 broadway westminster london SW1H 0BL (1 page)
20 October 2006Registered office changed on 20/10/06 from: bircham dyson bell 50 broadway westminster london SW1H 0BL (1 page)
25 January 2006Annual return made up to 31/12/05 (2 pages)
25 January 2006Annual return made up to 31/12/05 (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
26 October 2005Full accounts made up to 31 March 2005 (14 pages)
26 October 2005Full accounts made up to 31 March 2005 (14 pages)
17 October 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
17 October 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 February 2005Annual return made up to 31/12/04 (4 pages)
1 February 2005Annual return made up to 31/12/04 (4 pages)
26 October 2004Resolutions
  • RES13 ‐ Audited accs approved 14/10/04
(1 page)
26 October 2004Memorandum and Articles of Association (19 pages)
26 October 2004Memorandum and Articles of Association (19 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 October 2004Full accounts made up to 31 December 2003 (14 pages)
21 October 2004Full accounts made up to 31 December 2003 (14 pages)
19 March 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2003Memorandum and Articles of Association (18 pages)
15 December 2003Memorandum and Articles of Association (18 pages)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
31 December 2002Incorporation (24 pages)
31 December 2002Incorporation (24 pages)