UKBizDB.co.uk

THE BRITISH MOROCCAN SOCIETY

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

This company is commonly known as The British Moroccan Society. The company was founded 19 years ago and was given the registration number 05460115. The firm's registered office is in LONDON. You can find them at 300 Vauxhall Bridge Road, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE BRITISH MOROCCAN SOCIETY
Company Number:05460115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2005
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:300 Vauxhall Bridge Road, London, SW1V 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chapter House, Stoneleigh Abbey, Kenilworth, England, CV8 2LF

Secretary02 April 2015Active
18, Reddons Road, Beckenham, England, BR3 1LZ

Director24 May 2005Active
35, The Park, London, England, W5 5NP

Director10 April 2014Active
The Bunch, Wotton Underwood, Aylesbury, HP18 0RZ

Director24 May 2005Active
14 South Approach, Moor Park, Northwood, HA6 2ET

Director14 May 2008Active
42 Lancaster Gate, London, W2 3NA

Secretary19 October 2005Active
272 Joel Street, Pinner, HA5 2PY

Secretary27 May 2005Active
300, Vauxhall Bridge Road, London, England, SW1V 1AA

Secretary10 January 2010Active
14, South Approach, Moor Park, Northwood, HA6 2ET

Secretary01 February 2007Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Secretary23 May 2005Active
Flat 4 Arundale, 21 Anglesea Road, Kingston Upon Thames, KT1 2EL

Director24 May 2005Active
272 Joel Street, Pinner, HA5 2PY

Director24 May 2005Active
Flat 27, Chalfont House, 49 Gadogan Lane, SW1X 8NG

Director24 May 2005Active
10 Vicarage Court, Vicarage Gate, London, W8 4HE

Director24 May 2005Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Director23 May 2005Active

People with Significant Control

Mr Graham Alexander Stuart Mcculloch
Notified on:19 April 2018
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:205, Lavender Hill, London, England, SW11 5TB
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 (6 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Address

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

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Accounts amended with accounts type total exemption full.

Download
2020-06-04Accounts

Accounts with accounts type full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption full.

Download
2016-06-08Annual return

Annual return company with made up date no member list.

Download
2015-08-07Annual return

Annual return company with made up date no member list.

Download
2015-04-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.