UKBizDB.co.uk

SWEDENBORG SOCIETY(THE)

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

This company is commonly known as Swedenborg Society(the). The company was founded 98 years ago and was given the registration number 00209822. The firm's registered office is in . You can find them at 20/21 Bloomsbury Way, London, , . This company's SIC code is 58110 - Book publishing.

Company Information

Name:SWEDENBORG SOCIETY(THE)
Company Number:00209822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1925
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:20/21 Bloomsbury Way, London, WC1A 2TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20/21 Bloomsbury Way, London, WC1A 2TH

Director10 November 2018Active
20/21 Bloomsbury Way, London, WC1A 2TH

Director30 October 2021Active
20/21 Bloomsbury Way, London, WC1A 2TH

Director09 March 2021Active
20/21 Bloomsbury Way, London, WC1A 2TH

Director24 August 2021Active
20/21 Bloomsbury Way, London, WC1A 2TH

Director14 September 2019Active
20/21 Bloomsbury Way, London, WC1A 2TH

Director30 October 2021Active
20-21, Bloomsbury Way, London, England, WC1A 2TH

Director14 September 2019Active
20/21 Bloomsbury Way, London, WC1A 2TH

Director25 July 2022Active
20/21 Bloomsbury Way, London, WC1A 2TH

Director25 July 2022Active
20/21 Bloomsbury Way, London, WC1A 2TH

Director14 September 2019Active
Flat A, 13 Kingscourt Road, Streatham Hill, SW16 1JA

Secretary01 January 2001Active
38 South Vale, Upper Norwood, London, SE19 3BA

Secretary01 March 2002Active
Jasmine Boxted Road, Mile End, Colchester, CO4 5HF

Secretary-Active
8 Ardmore Way, Guildford, GU2 6RR

Director13 May 1993Active
20/21 Bloomsbury Way, London, WC1A 2TH

Director16 June 2015Active
20/21 Bloomsbury Way, London, WC1A 2TH

Director26 June 2014Active
Meersbrook Toppesfield Close, Hadleigh, Ipswich, IP7 5AJ

Director-Active
28 Parklands Road, London, SW16 6TE

Director-Active
45 Athenaeum Road, Whetstone, London, N20 9AL

Director-Active
18 Pollard Road, London, N20 0UB

Director08 June 2006Active
21b Hayne Road, Beckenham, BR3 4JA

Director-Active
Cleves Cottage, Cleves Lane, Upton Grey, United Kingdom, RG25 2RG

Director-Active
28 Regency Green, Colchester, CO3 4TD

Director-Active
1 Parkview Lodge, Beckenham, BR3 2QH

Director-Active
20/21 Bloomsbury Way, London, WC1A 2TH

Director30 June 2011Active
13 Albert Close, Wood Green, London, N22 7AL

Director13 May 1998Active
Flat 5,, Block I Peabody Estate, Southwark Street, London, SE1 0TL

Director16 May 2002Active
4 Elruge Close, West Drayton, UB7 7ES

Director-Active
7, Oak Avenue, Shirley, Croydon, CR0 8EN

Director-Active
20/21 Bloomsbury Way, London, WC1A 2TH

Director25 June 2014Active
20/21 Bloomsbury Way, London, WC1A 2TH

Director14 September 2019Active
38 South Vale, Upper Norwood, London, SE19 3BA

Director-Active
Hollywell, Copes Lane, Bramshill, Hook, RG27 0RQ

Director18 May 2000Active
44a Leicester Road, Barnet, EN5 5DB

Director18 May 1995Active
Gibliston Mill Colinsburgh, Elie, Leven, KY9 1JT

Director12 May 1999Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Officers

Termination director company with name termination date.

Download
2023-07-15Accounts

Accounts with accounts type small.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2022-07-22Accounts

Accounts with accounts type small.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-15Accounts

Accounts with accounts type small.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.