UKBizDB.co.uk

ORIENTAL CERAMIC SOCIETY(THE)

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

This company is commonly known as Oriental Ceramic Society(the). The company was founded 88 years ago and was given the registration number 00306924. The firm's registered office is in PICCADILLY. You can find them at The Society Of Antiquaries, Burlington House, Piccadilly, London. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ORIENTAL CERAMIC SOCIETY(THE)
Company Number:00306924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1935
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Society Of Antiquaries, Burlington House, Piccadilly, London, W1J 0BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX, 77859, London, England, SW20 2GB

Secretary04 January 2021Active
Apartment B, 5, Castle Crescent, Reading, England, RG1 6AQ

Director13 June 2023Active
The Society Of Antiquaries, Burlington House, Piccadilly, W1J 0BE

Director14 June 2022Active
The Society Of Antiquaries, Burlington House, Piccadilly, W1J 0BE

Director15 June 2021Active
The Society Of Antiquaries, Burlington House, Piccadilly, W1J 0BE

Director06 June 2018Active
The Society Of Antiquaries, Burlington House, Piccadilly, W1J 0BE

Director14 June 2017Active
24b, Borwick Avenue, London, England, E17 6RA

Director14 June 2022Active
The Society Of Antiquaries, Burlington House, Piccadilly, W1J 0BE

Director06 June 2018Active
The Society Of Antiquaries, Burlington House, Piccadilly, W1J 0BE

Director15 June 2021Active
21 Fernside Road, London, SW12 8LN

Director18 June 2003Active
101, New Bond Street, London, England, W1S 1SR

Director13 June 2023Active
The Society Of Antiquaries, Burlington House, Piccadilly, W1J 0BE

Director06 June 2018Active
The Society Of Antiquaries, Burlington House, Piccadilly, W1J 0BE

Director11 June 2019Active
Sotheby's, 1334 York Avenue, New York, Usa, NY 10021

Director19 June 2013Active
The Society Of Antiquaries, Burlington House, Piccadilly, W1J 0BE

Director14 June 2022Active
The Society Of Antiquaries, Burlington House, Piccadilly, W1J 0BE

Director15 June 2021Active
Harts Green Farm, Harts Green, Sadlescombe, TN33 0RS

Director22 June 2005Active
Staddles, Higher Woodway Road, Teignmouth, England, TQ14 9NR

Director08 December 2020Active
121 Bolanachi Building, Enid Street, London, England, SE16 3EX

Director13 June 2023Active
The Society Of Antiquaries, Burlington House, Piccadilly, W1J 0BE

Director14 June 2017Active
31 Torrington Square, London, WC1E 7JL

Secretary-Active
54 Wolsey Road, East Molesey, KT8 9EW

Secretary17 June 1992Active
24, High Street, Great Wilbraham, Cambridge, CB21 5JD

Secretary01 October 2005Active
5 Jacey Road, Edgbaston, Birmingham, B16 0LL

Director15 June 1994Active
27 Bushmead Avenue, Bedford, MK40 3QH

Director19 June 2002Active
27 Bushmead Avenue, Bedford, MK40 3QH

Director17 June 1998Active
118 Whitehall Court, London, SW1A 2EL

Director14 June 1995Active
The Society Of Antiquaries, Burlington House, Piccadilly, W1J 0BE

Director14 June 2017Active
Flat 8 12/16 Fitzroy Street, London, W1P 5AJ

Director18 June 1997Active
Wildgoose House, East Street, Turners Hill, RH10 4PU

Director20 June 2007Active
16 Moorlands Road, West Moors, BH22 0JW

Director20 June 2007Active
16 Moorlands Road, West Moors, BH22 0JW

Director19 June 2002Active
16 Moorlands Road, West Moors, BH22 0JW

Director18 June 1997Active
75 Clapham Common North Side, London, SW4 9SD

Director16 June 1993Active
Heathfield House, 2 Windmill Road Wimbledon Common, London, SW19 5NQ

Director20 June 2001Active

People with Significant Control

Dr Stacey Pierson
Notified on:15 June 2021
Status:Active
Date of birth:June 1966
Nationality:American
Address:The Society Of Antiquaries, Piccadilly, W1J 0BE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr David Canty
Notified on:15 June 2021
Status:Active
Date of birth:December 1971
Nationality:Irish
Address:The Society Of Antiquaries, Piccadilly, W1J 0BE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Clive Ivan Jacotine
Notified on:15 June 2021
Status:Active
Date of birth:January 1948
Nationality:British
Address:The Society Of Antiquaries, Piccadilly, W1J 0BE
Nature of control:
  • Significant influence or control
Mrs. Elizabeth Dorothy Mckillop
Notified on:28 June 2018
Status:Active
Date of birth:May 1953
Nationality:British
Address:The Society Of Antiquaries, Piccadilly, W1J 0BE
Nature of control:
  • Significant influence or control
Mr. Peter Richard White
Notified on:03 July 2017
Status:Active
Date of birth:February 1942
Nationality:British
Address:The Society Of Antiquaries, Piccadilly, W1J 0BE
Nature of control:
  • Significant influence or control as trust
Mrs. Jessica Lucy Kilgour Harrison-Hall
Notified on:03 July 2017
Status:Active
Date of birth:March 1965
Nationality:British
Address:The Society Of Antiquaries, Piccadilly, W1J 0BE
Nature of control:
  • Significant influence or control as trust

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
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-03-01Incorporation

Memorandum articles.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.