This company is commonly known as The Charity For The F. Matthias Alexander Technique. The company was founded 28 years ago and was given the registration number 03153329. The firm's registered office is in LONDON. You can find them at 8 Hop Gardens, , London, . This company's SIC code is 85600 - Educational support services.
Name | : | THE CHARITY FOR THE F. MATTHIAS ALEXANDER TECHNIQUE |
---|---|---|
Company Number | : | 03153329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1996 |
Industry Codes | : |
|
Registered Address | : | 8 Hop Gardens, London, WC2N 4EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Newington House, Eastcott, Devizes, England, SN10 4PJ | Secretary | 02 December 2012 | Active |
1, Ballater Road, South Croydon, England, CR2 7HS | Director | 26 November 2017 | Active |
3 Beech Close, Beech Close, Bramley, Tadley, England, RG26 5UN | Director | 04 September 2006 | Active |
Fellside Studios, Low Fellside, Kendal, LA9 4NH | Director | 10 January 1999 | Active |
8, Newington House, Eastcott, Devizes, England, SN10 4PJ | Director | 26 November 2017 | Active |
74, Broxash Road, London, SW11 6AB | Director | 04 February 2007 | Active |
24 Springfield Avenue, Muswell Hill, London, N10 3SU | Secretary | 31 January 1996 | Active |
84 Cobbold Road, London, NW10 9SX | Secretary | 08 July 2000 | Active |
28 Wrentham Avenue, London, NW10 3HA | Secretary | 10 January 1999 | Active |
66 Wricklemarsh Road, Blackheath, SE3 8DS | Secretary | 20 December 1996 | Active |
Flat 4 1 Bishops Road, London, N6 4HP | Secretary | 13 July 2002 | Active |
Linton House, 39-51 Highgate Road, London, England, NW5 1RT | Secretary | 20 November 2006 | Active |
8, Hop Gardens, London, United Kingdom, WC2N 4EH | Director | 20 November 2011 | Active |
4b Wadham Gardens, London, NW3 3DP | Director | 10 January 1999 | Active |
25 Ladbroke Gardens, London, W11 2PY | Director | 10 January 1999 | Active |
11 South Road, Twickenham, TW2 5NU | Director | 31 January 1996 | Active |
39 Green Road, Reading, RG6 7BS | Director | 10 January 1999 | Active |
28 Wrentham Avenue, London, NW10 3HA | Director | 10 January 1999 | Active |
33 Nelmes Crescent, Hornchurch, RM11 2PX | Director | 20 November 2006 | Active |
8, Hop Gardens, London, WC2N 4EH | Director | 21 December 2014 | Active |
3 Beech Close, Beech Close, Bramley, Tadley, England, RG26 5UN | Director | 07 November 2010 | Active |
4 Wood Row, Wigginton, Tring, HP23 6HS | Director | 27 November 2000 | Active |
23 Larkhall Rise, London, SW4 6JB | Director | 19 July 2001 | Active |
33 Millington Road, Cambridge, CB3 9HW | Director | 13 July 2002 | Active |
66a Murray Road, London, W5 4XS | Director | 31 January 1996 | Active |
39 Aberdeen Park, London, N5 2AR | Director | 13 July 2002 | Active |
41 Bookham Court, Church Road,Bookham, Leatherhead, KT23 3ET | Director | 21 February 2000 | Active |
Flat 2 12 Lady Margaret Road, London, NW5 2XS | Director | 08 July 2000 | Active |
35 Plimsoll Road, London, N4 2EN | Director | 10 January 1999 | Active |
32 River Court, Upper Ground, London, SE1 9PE | Director | 20 November 2006 | Active |
22 Avenue Mansions, Finchley Road, London, NW3 7AX | Director | 10 January 1999 | Active |
Flat 2, 11 Sinclair Gardens, London, W14 0AU | Director | 08 July 2000 | Active |
8 Walpole Gardens, Twickenham, TW2 5SJ | Director | 10 January 1999 | Active |
5 Coates Castle, Fittleworth, Pulborough, RH20 1EU | Director | 20 November 2006 | Active |
71 Wandsworth Bridge Road, London, SW6 2TB | Director | 10 January 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-08 | Address | Change registered office address company with date old address new address. | Download |
2022-05-08 | Officers | Change person director company with change date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Officers | Change person secretary company with change date. | Download |
2021-11-19 | Officers | Change person director company with change date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Incorporation | Memorandum articles. | Download |
2021-01-05 | Resolution | Resolution. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
2018-10-06 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.