UKBizDB.co.uk

OLD ROYALISTS' ASSOCIATION IN THE UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:12 Kirkside Road, London, SE3 7SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21broadfields,Harrow, Middlesex, 21broadfields, Harrow, England, HA2 6NH

Director29 January 2016Active
8, Islip Close, Irby, United Kingdom, CH61 4YW

Director19 October 2018Active
Hampton Brands Ltd, Abbey House, 282 Farnborough Road, Farnborough, United Kingdom, GU14 7NA

Director19 May 2005Active
Hampton Brands Ltd, Abbey House, 282 Farnborough Road, Farnborough, United Kingdom, GU14 7NA

Director19 October 2018Active
Hampton Brands Ltd, Abbey House, 282 Farnborough Road, Farnborough, United Kingdom, GU14 7NA

Director19 October 2018Active
13a, Beaumont Road, Petts Wood, United Kingdom, BR5 1JL

Secretary24 October 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 May 2005Active
351, Elm Park Avenue, Hornchurch, Hornchurch, United Kingdom, RM12 4PF

Director24 October 2005Active
28 Woodpecker Glade, Wigmore, Gillingham, ME8 0JR

Director24 October 2005Active
10, Townley Road, Dulwich, London, United Kingdom, SE22 8SW

Director19 May 2005Active
6 Silkstream Road, Silkstream Road, Edgware, England, HA8 0DA

Director29 January 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 May 2005Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-25Address

Change registered office address company with date old address new address.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Termination secretary company with name termination date.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-09Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption full.

Download
2016-05-23Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.