This company is commonly known as Royal Antediluvian Order Of Buffaloes,grand Lodge Of England Limited. The company was founded 126 years ago and was given the registration number 00056223. The firm's registered office is in CARDIFF. You can find them at 3 Pethybridge Road, Ely, Cardiff, Glamorgan. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | ROYAL ANTEDILUVIAN ORDER OF BUFFALOES,GRAND LODGE OF ENGLAND LIMITED |
---|---|---|
Company Number | : | 00056223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1898 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Pethybridge Road, Ely, Cardiff, Glamorgan, CF5 4DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Lansdowne Road, Aylesbury, England, HP20 2DJ | Secretary | 11 March 2023 | Active |
3, Pethybridge Road, Ely, Cardiff, CF5 4DP | Secretary | 20 August 2023 | Active |
3 Daniel Street, Barry, CF63 1QW | Director | - | Active |
46, Mount Pleasant Road, Luton, England, LU3 2RR | Director | 11 March 2023 | Active |
156, Wilsden Avenue, Luton, England, LU1 5HR | Director | 11 March 2023 | Active |
27, Southern Lodge, Harlow, England, CM19 4NH | Director | - | Active |
41 Churchfields, Barry, CF63 1FQ | Director | 03 December 2005 | Active |
49 Ewhurst Road, Crofton Park, London, SE4 1AG | Secretary | 01 January 1995 | Active |
3, Pethybridge Road, Ely, Cardiff, Wales, CF5 4DP | Secretary | 01 January 2015 | Active |
81 Churchfields, Barry, CF63 1FS | Secretary | 16 May 1992 | Active |
34, Rosemary Way, Jaywick, Clacton-On-Sea, England, CO15 2SD | Director | 06 June 2015 | Active |
102 Whitehouse Way, London, N14 7LU | Director | - | Active |
1 Hartley Close, London, NW7 2HY | Director | - | Active |
233, Constitution Road, Chatham, United Kingdom, ME5 7DJ | Director | 01 June 2014 | Active |
Flat 4 Saddle Court, 5 Cambstone Close, London, N11 1JQ | Director | 06 September 2008 | Active |
49 Ewhurst Road, Crofton Park, London, SE4 1AG | Director | 01 January 1995 | Active |
35 Odstock Road, Swindon, SN2 5JA | Director | 01 June 1996 | Active |
144 Trelawney Avenue, Langley, Slough, SL3 8RU | Director | - | Active |
24, Fairfield Road, Bungay, United Kingdom, NR35 1RY | Director | 01 March 2008 | Active |
78 Wyatts Covert, Tilehouse Lane, Denham, UB9 5DJ | Director | - | Active |
8 Hill View Road, Swindon, SN3 4HZ | Director | 01 June 2002 | Active |
8 Hill View Road, Swindon, SN3 4HZ | Director | 05 September 1998 | Active |
36 Franklin Road, Aldeburgh, IP15 5JT | Director | 06 June 1999 | Active |
31 Ingram Road, Thornton Heath, CR7 8EE | Director | - | Active |
63, Treharne Road, Barry, Wales, CF63 1QZ | Director | 06 June 2015 | Active |
7 Kempt Street, Woolwich Common Woolwich, London, SE18 4ET | Director | 01 June 2002 | Active |
23 Brookfield Avenue, Barry, CF63 1EP | Director | - | Active |
115, Downham Way, Bromley, Great Britain, BR1 5NZ | Director | 01 June 2012 | Active |
115 Downham Way, Bromley, BR1 5NZ | Director | 29 November 2003 | Active |
3, Shellness Road, Clapton, London, United Kingdom, E5 8JU | Director | 01 June 2012 | Active |
3 Shellness Road, Clapton, London, E5 8JU | Director | 03 June 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Officers | Appoint person secretary company with name date. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Officers | Termination secretary company with name termination date. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Officers | Appoint person secretary company with name date. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.