UKBizDB.co.uk

THE MEDIEVAL SIEGE SOCIETY LIMITED

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

This company is commonly known as The Medieval Siege Society Limited. The company was founded 23 years ago and was given the registration number 04189879. The firm's registered office is in GRAVESEND. You can find them at 123 Cross Lane East, , Gravesend, Kent. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE MEDIEVAL SIEGE SOCIETY LIMITED
Company Number:04189879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:123 Cross Lane East, Gravesend, Kent, England, DA12 5HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Woolf Close, Thamesmead, SE28 8DF

Director25 May 2001Active
123, Cross Lane East, Gravesend, England, DA12 5HA

Director21 February 2022Active
The Mills, Broomhill Lane, Woolpit, Bury St. Edmunds, IP30 9SH

Secretary16 February 2003Active
Branches 740, Forest Road, Walthamstow, London, England, E17 3HR

Secretary04 April 2011Active
4th, Floor Joynes House, New Road, Gravesend, DA11 0AT

Secretary18 October 2017Active
57 Church Road, Bexleyheath, DA7 4DL

Secretary27 February 2005Active
4th, Floor Joynes House, New Road, Gravesend, DA11 0AT

Secretary05 March 2016Active
134 Plumberow Avenue, Hockley, SS5 5AT

Secretary29 March 2001Active
4th, Floor Joynes House, New Road, Gravesend, United Kingdom, DA11 0AT

Secretary19 February 2012Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary29 March 2001Active
4th, Floor Joynes House, New Road, Gravesend, DA11 0AT

Director15 February 2015Active
The Mills, Broomhill Lane, Woolpit, Bury St. Edmunds, IP30 9SH

Director18 February 2007Active
The Mills, Broomhill Lane, Woolpit, Bury St. Edmunds, IP30 9SH

Director16 February 2003Active
4th, Floor Joynes House, New Road, Gravesend, DA11 0AT

Director26 November 2017Active
Radwell Bury Farm East, Radwell, Baldock, SG7 5ES

Director18 February 2007Active
4th, Floor Joynes House, New Road, Gravesend, United Kingdom, DA11 0AT

Director17 February 2013Active
44 Argali House, Kale Road, Erith, DA18 4BE

Director15 February 2004Active
11-12 Wrotham Road, Gravesend, Kent, DA11 0PE

Director20 February 2011Active
4th, Floor Joynes House, New Road, Gravesend, United Kingdom, DA11 0AT

Director16 February 2014Active
6, Freeman Court, 1 Honiton Road, Southend-On-Sea, United Kingdom, SS1 2RT

Director19 February 2012Active
57 Church Road, Bexleyheath, DA7 4DL

Director27 February 2005Active
57 Church Road, Bexleyheath, DA7 4DL

Director29 March 2001Active
11 Saint Marks Close, Little Common, Bexhill On Sea, TN39 4PW

Director25 May 2001Active
4th, Floor Joynes House, New Road, Gravesend, United Kingdom, DA11 0AT

Director20 February 2011Active
4th, Floor Joynes House, New Road, Gravesend, DA11 0AT

Director01 January 2019Active
13, Elizabeth Street, Stone Village, DA9 9AU

Director24 February 2008Active
4th, Floor Joynes House, New Road, Gravesend, United Kingdom, DA11 0AT

Director19 February 2012Active
4th, Floor Joynes House, New Road, Gravesend, DA11 0AT

Director18 October 2017Active
4th, Floor Joynes House, New Road, Gravesend, DA11 0AT

Director05 March 2016Active
19b, Angel Hill, Bury St. Edmunds, IP33 1UZ

Director24 February 2008Active
Dorrie Lodge, Alexandra Road, Heathfield, TN21 8ED

Director19 February 2006Active
4th, Floor Joynes House, New Road, Gravesend, DA11 0AT

Director05 March 2016Active
16 Grass Slade, Brixworth, NN6 9HZ

Director15 February 2004Active
12 Fairland House, 36 Masons Hill, Bromley, BR2 9JJ

Director27 February 2005Active
10 Lennox Court, Mutton Hall Hill, Heathfield, TN21 8NF

Director22 February 2009Active

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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Address

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

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-12-12Officers

Termination secretary company with name termination date.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.