Company NameBritish Union Of Spiritist Societies
Company StatusConverted / Closed
Company Number06833566
CategoryConverted / Closed
Incorporation Date2 March 2009(15 years, 1 month ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMrs Elsa Rossi
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2011(2 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 12 November 2019)
RoleBuss Chairperson
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House Room 4, First Floor
Derbyshire Street
London
E2 6HG
Director NameMr Davian Steven Jessamy
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2013(4 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 12 November 2019)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Bordesley Road
Morden
Surrey
SM4 5LR
Director NameMr Gilson Guimaraes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2013(4 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 12 November 2019)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressOxford House Room 4, First Floor
Derbyshire Street
London
E2 6HG
Director NameMrs Sueli Saponara
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2015(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House Room 4, First Floor
Derbyshire Street
London
E2 6HG
Director NameMrs Ana Paula Ferreira Teixeira
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2018(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 12 November 2019)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressOxford House Room 4, First Floor
Derbyshire Street
London
E2 6HG
Director NameMrs Angela Cruz Sanchez
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBrazilian
StatusClosed
Appointed15 September 2018(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 12 November 2019)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressOxford House Room 4, First Floor
Derbyshire Street
London
E2 6HG
Director NameRosilene Zanutto Galindo
Date of BirthAugust 1964 (Born 59 years ago)
NationalityPortuguese
StatusClosed
Appointed15 September 2018(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 12 November 2019)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House Room 4, First Floor
Derbyshire Street
London
E2 6HG
Director NameMiss Flavia Adriana De Oliveira Queiroz
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2018(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 12 November 2019)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressOxford House Room 4, First Floor
Derbyshire Street
London
E2 6HG
Secretary NameMr Tales Augusto Schmidt
StatusClosed
Appointed15 September 2018(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 12 November 2019)
RoleCompany Director
Correspondence AddressOxford House Room 4, First Floor
Derbyshire Street
London
E2 6HG
Director NameMr Tales Augusto Schmidt
Date of BirthMarch 1971 (Born 53 years ago)
NationalityPortuguese
StatusClosed
Appointed03 November 2018(9 years, 8 months after company formation)
Appointment Duration1 year (closed 12 November 2019)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressOxford House Room 4, First Floor
Derbyshire Street
London
E2 6HG
Director NameMr Joao Dalledone
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address59 Wandsworth High Street
London
SW18 2PT
Secretary NameMs Elsa Rossi
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 61 Joceline Court Ford Road
London
E3 5LS
Director NameMrs Angela Cruz Sanchez
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBrazilian
StatusResigned
Appointed11 June 2011(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2013)
RoleBuss Treasurer
Country of ResidenceEngland
Correspondence AddressOxford House Room 8
Derbyshire Street
Bethnal Green
London
E2 6HG
Secretary NameMs Silvia Gibbons
StatusResigned
Appointed11 June 2011(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 September 2017)
RoleCompany Director
Correspondence AddressOxford House Room 4, First Floor
Derbyshire Street
London
E2 6HG
Director NameMrs Jean Annette Duncan
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 September 2018)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressOxford House Room 4, First Floor
Derbyshire Street
London
E2 6HG
Director NameMs Maria Marlene Rodrigues Marques
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed25 May 2013(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2014)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressOxford House Room 8
Derbyshire Street
Bethnal Green
London
E2 6HG
Director NameMs Andrea Cristina Dos Santos Faistauer
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(5 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 October 2014)
RoleTreasury Analyst
Country of ResidenceEngland
Correspondence AddressOxford House Room 8
Derbyshire Street
Bethnal Green
London
E2 6HG
Director NameMr Jose Leonardo Rocha
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(5 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 September 2017)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressOxford House Room 4, First Floor
Derbyshire Street
London
E2 6HG
Director NameMr Christopher Kinghorn
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2016)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressOxford House Room 2 Second Floor
Derbyshire Street Bethnal Green
London
E2 6HG
Director NameMs Darleny Alves Castelhano
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBrazilian
StatusResigned
Appointed10 July 2014(5 years, 4 months after company formation)
Appointment Duration11 months (resigned 06 June 2015)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressOxford House Room 2 Second Floor
Derbyshire Street Bethnal Green
London
E2 6HG
Director NameMr Rogerio Caetano Graziani
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed11 October 2014(5 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 06 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House Room 2 Second Floor
Derbyshire Street Bethnal Green
London
E2 6HG
Director NameMrs Ivonete Damasio De Oliveira Jessamy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBrazilian
StatusResigned
Appointed06 June 2015(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House Room 4, First Floor
Derbyshire Street
London
E2 6HG
Director NameMr Fabricio Nascimento Assuncao
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2017(8 years, 6 months after company formation)
Appointment Duration12 months (resigned 20 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOxford House Room 4, First Floor
Derbyshire Street
London
E2 6HG
Director NameMr Geraldo Lucio Marques De Oliveira
Date of BirthMay 1955 (Born 69 years ago)
NationalityBrazilian
StatusResigned
Appointed23 September 2017(8 years, 6 months after company formation)
Appointment Duration12 months (resigned 20 September 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressOxford House Room 4, First Floor
Derbyshire Street
London
E2 6HG
Director NameMr Adam Robin John Osborne
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2017(8 years, 6 months after company formation)
Appointment Duration12 months (resigned 20 September 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressOxford House Room 4, First Floor
Derbyshire Street
London
E2 6HG
Director NameMrs Valeria Chamon Osborne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2017(8 years, 6 months after company formation)
Appointment Duration12 months (resigned 20 September 2018)
RoleTranslator
Country of ResidenceEngland
Correspondence AddressOxford House Room 4, First Floor
Derbyshire Street
London
E2 6HG
Director NameMr Alan Page
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2017(8 years, 6 months after company formation)
Appointment Duration12 months (resigned 20 September 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOxford House Room 4, First Floor
Derbyshire Street
London
E2 6HG

Contact

Websitewww.spiritist-society-london.org/
Telephone07 950181581
Telephone regionMobile

Location

Registered AddressOxford House Room 4, First Floor
Derbyshire Street
London
E2 6HG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,810
Cash£23,067

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 October 2017Appointment of Mr Fabricio Nascimento Assuncao as a director on 23 September 2017 (2 pages)
2 October 2017Appointment of Mr Alan Page as a director on 23 September 2017 (2 pages)
2 October 2017Appointment of Mr Adam Robin John Osborne as a director on 23 September 2017 (2 pages)
2 October 2017Appointment of Mrs Valeria Chamon Osborne as a director on 23 September 2017 (2 pages)
2 October 2017Appointment of Mr Geraldo Lucio Marques De Oliveira as a director on 23 September 2017 (2 pages)
28 September 2017Termination of appointment of Silvia Gibbons as a secretary on 23 September 2017 (1 page)
28 September 2017Termination of appointment of Jose Leonardo Rocha as a director on 23 September 2017 (1 page)
26 September 2017Termination of appointment of Ivonete Damasio De Oliveira Jessamy as a director on 23 September 2017 (1 page)
26 September 2017Cessation of Silvia Francesco Gibbons as a person with significant control on 26 September 2017 (1 page)
3 March 2017Registered office address changed from Room1, First Floor, Oxford House, Derbyshire Stree Derbyshire Street London E2 6HG England to Oxford House Room 4, First Floor Derbyshire Street London London E2 6HG on 3 March 2017 (1 page)
2 March 2017Registered office address changed from Room 4, First Floor, Oxford House Derbyshire Street London E2 6HG England to Room1, First Floor, Oxford House, Derbyshire Stree Derbyshire Street London E2 6HG on 2 March 2017 (1 page)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
15 February 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
17 January 2017Registered office address changed from Oxford House Room 2 Second Floor Derbyshire Street Bethnal Green London E2 6HG to Room 4, First Floor, Oxford House Derbyshire Street London E2 6HG on 17 January 2017 (1 page)
21 March 2016Termination of appointment of Christopher Kinghorn as a director on 14 March 2016 (1 page)
21 March 2016Annual return made up to 2 March 2016 no member list (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
18 June 2015Termination of appointment of Rogerio Caetano Graziani as a director on 6 June 2015 (1 page)
18 June 2015Appointment of Mrs Ivonete Damasio De Oliveira Jessamy as a director on 6 June 2015 (2 pages)
18 June 2015Appointment of Mrs Sueli Saponara as a director on 6 June 2015 (2 pages)
18 June 2015Appointment of Mrs Sueli Saponara as a director on 6 June 2015 (2 pages)
18 June 2015Termination of appointment of Darleny Alves Castelhano as a director on 6 June 2015 (1 page)
18 June 2015Termination of appointment of Rogerio Caetano Graziani as a director on 6 June 2015 (1 page)
18 June 2015Termination of appointment of Darleny Alves Castelhano as a director on 6 June 2015 (1 page)
18 June 2015Appointment of Mrs Ivonete Damasio De Oliveira Jessamy as a director on 6 June 2015 (2 pages)
28 March 2015Annual return made up to 2 March 2015 no member list (7 pages)
28 March 2015Annual return made up to 2 March 2015 no member list (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
5 December 2014Registered office address changed from Oxford House Room 8 Derbyshire Street Bethnal Green London E2 6HG to Oxford House Room 2 Second Floor Derbyshire Street Bethnal Green London E2 6HG on 5 December 2014 (1 page)
5 December 2014Registered office address changed from Oxford House Room 8 Derbyshire Street Bethnal Green London E2 6HG to Oxford House Room 2 Second Floor Derbyshire Street Bethnal Green London E2 6HG on 5 December 2014 (1 page)
24 October 2014Termination of appointment of Andrea Cristina Dos Santos Faistauer as a director on 11 October 2014 (1 page)
24 October 2014Appointment of Mr Rogerio Caetano Graziani as a director on 11 October 2014 (2 pages)
19 July 2014Appointment of Ms Darleny Alves Castelhano as a director on 10 July 2014 (2 pages)
13 July 2014Termination of appointment of Maria Marlene Rodrigues Marques as a director on 1 July 2014 (1 page)
13 July 2014Termination of appointment of Maria Marlene Rodrigues Marques as a director on 1 July 2014 (1 page)
12 June 2014Appointment of Mr Christopher Kinghorn as a director (2 pages)
12 June 2014Appointment of Mr Jose Leonardo Rocha as a director (2 pages)
14 May 2014Director's details changed for Mr Andrea Cristina Dos Santos Faistauer on 14 May 2014 (2 pages)
21 March 2014Appointment of Mr Andrea Cristina Dos Santos Faistauer as a director (2 pages)
21 March 2014Annual return made up to 2 March 2014 no member list (5 pages)
21 March 2014Annual return made up to 2 March 2014 no member list (5 pages)
6 March 2014Auditor's resignation (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Termination of appointment of Angela Sanchez as a director (1 page)
2 June 2013Appointment of Mr Davian Steven Jessamy as a director (2 pages)
1 June 2013Appointment of Mr Gilson Guimaraes as a director (2 pages)
1 June 2013Appointment of Ms Maria Marlene Rodrigues Marques as a director (2 pages)
7 March 2013Annual return made up to 2 March 2013 no member list (3 pages)
7 March 2013Annual return made up to 2 March 2013 no member list (3 pages)
6 March 2013Registered office address changed from Oxford House Room 9 Derbyshire Street St Bethnal Green London E2 6HG on 6 March 2013 (1 page)
6 March 2013Director's details changed for Mrs Jean Annette Duncan on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from Oxford House Room 9 Derbyshire Street St Bethnal Green London E2 6HG on 6 March 2013 (1 page)
6 March 2013Director's details changed for Mrs Jean Annette Duncan on 6 March 2013 (2 pages)
14 December 2012Appointment of Mrs Jean Annette Duncan as a director (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 2 March 2012 no member list (2 pages)
27 March 2012Annual return made up to 2 March 2012 no member list (2 pages)
24 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
1 September 2011Annual return made up to 2 March 2011 no member list (3 pages)
1 September 2011Annual return made up to 2 March 2011 no member list (3 pages)
20 June 2011Appointment of Ms. Elsa Rossi as a director (2 pages)
20 June 2011Resignation of an auditor (1 page)
19 June 2011Termination of appointment of Elsa Rossi as a secretary (1 page)
19 June 2011Appointment of Ms. Silvia Gibbons as a secretary (1 page)
16 June 2011Appointment of Ms. Angela Sanchez as a director (2 pages)
16 June 2011Termination of appointment of Joao Dalledone as a director (1 page)
8 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
27 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 March 2010Director's details changed for Joao Dalledone on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Joao Dalledone on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 2 March 2010 no member list (2 pages)
8 March 2010Annual return made up to 2 March 2010 no member list (2 pages)
8 March 2010Secretary's details changed for Elsa Rossi on 8 March 2010 (1 page)
8 March 2010Secretary's details changed for Elsa Rossi on 8 March 2010 (1 page)
2 March 2009Incorporation (9 pages)