This company is commonly known as Old Royalists' Association In The Uk Ltd. The company was founded 19 years ago and was given the registration number 05456887. The firm's registered office is in . You can find them at 12 Kirkside Road, London, , . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | OLD ROYALISTS' ASSOCIATION IN THE UK LTD |
---|---|---|
Company Number | : | 05456887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Kirkside Road, London, SE3 7SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21broadfields,Harrow, Middlesex, 21broadfields, Harrow, England, HA2 6NH | Director | 29 January 2016 | Active |
8, Islip Close, Irby, United Kingdom, CH61 4YW | Director | 19 October 2018 | Active |
Hampton Brands Ltd, Abbey House, 282 Farnborough Road, Farnborough, United Kingdom, GU14 7NA | Director | 19 May 2005 | Active |
Hampton Brands Ltd, Abbey House, 282 Farnborough Road, Farnborough, United Kingdom, GU14 7NA | Director | 19 October 2018 | Active |
Hampton Brands Ltd, Abbey House, 282 Farnborough Road, Farnborough, United Kingdom, GU14 7NA | Director | 19 October 2018 | Active |
13a, Beaumont Road, Petts Wood, United Kingdom, BR5 1JL | Secretary | 24 October 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 May 2005 | Active |
351, Elm Park Avenue, Hornchurch, Hornchurch, United Kingdom, RM12 4PF | Director | 24 October 2005 | Active |
28 Woodpecker Glade, Wigmore, Gillingham, ME8 0JR | Director | 24 October 2005 | Active |
10, Townley Road, Dulwich, London, United Kingdom, SE22 8SW | Director | 19 May 2005 | Active |
6 Silkstream Road, Silkstream Road, Edgware, England, HA8 0DA | Director | 29 January 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 May 2005 | Active |
Mr. Hettiarachige Abhayakumar Karunasekera | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hampton Brands Ltd, Abbey House, Farnborough, United Kingdom, GU14 7NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-25 | Address | Change registered office address company with date old address new address. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Officers | Termination secretary company with name termination date. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-23 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.