This company is commonly known as The Spiritualist Association Of Great Britain. The company was founded 118 years ago and was given the registration number 00086844. The firm's registered office is in BATTERSEA. You can find them at 341 Queenstown Road, , Battersea, London. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | THE SPIRITUALIST ASSOCIATION OF GREAT BRITAIN |
---|---|---|
Company Number | : | 00086844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1905 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 341 Queenstown Road, Battersea, London, England, SW8 4LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
341, Queenstown Road, Battersea, England, SW8 4LH | Director | 08 October 2019 | Active |
341, Queenstown Road, Battersea, England, SW8 4LH | Director | 28 July 2017 | Active |
341, Queenstown Road, Battersea, England, SW8 4LH | Director | 11 May 1992 | Active |
341, Queenstown Road, Battersea, England, SW8 4LH | Director | 08 October 2019 | Active |
68 Leyborne Park, Kew, Richmond, TW9 3HA | Secretary | 11 January 1993 | Active |
Bay Tree Cottage, Half Moon Lane, Redgrave, England, IP22 1RX | Secretary | 01 November 1994 | Active |
341, Queenstown Road, Battersea, England, SW8 4LH | Secretary | 07 January 2013 | Active |
35 Coleman Court, London, SW18 4PA | Secretary | - | Active |
68 Leyborne Park, Kew, Richmond, TW9 3HA | Director | - | Active |
1 Graham Road, Hackney, London, E8 1DA | Director | 08 June 1994 | Active |
11, Belgrave Road, London, England, SW1V 1RB | Director | 11 May 1992 | Active |
217 Southway, Guildford, GU2 6DN | Director | 11 May 1992 | Active |
217 Southway, Westbrough, Guildford, GU2 6DN | Director | 01 December 1996 | Active |
341, Queenstown Road, Battersea, England, SW8 4LH | Director | 03 February 1998 | Active |
Eastlea, Langley, Hitchin, 8G4 7PL | Director | - | Active |
131 Ravenor Park Road, Greenfield, UB6 9QZ | Director | 25 January 1993 | Active |
4, Cambridge Close, Raynes Park, London, England, SW20 0PT | Director | 27 February 1996 | Active |
11 Garrick Close, London, W5 1AS | Director | - | Active |
Flat 8, Trinity Homes, 28 Acre Lane, London, England, SW2 5SG | Director | 06 January 2009 | Active |
4 Riverhill, Worcester Park, KT4 7QB | Director | - | Active |
11, Belgrave Road, London, England, SW1V 1RB | Director | 01 May 2011 | Active |
332 Lionel Road North, Brentford, TW8 9QX | Director | 26 April 2000 | Active |
332 Lionel Road North, Brentford, TW8 9QX | Director | 17 May 1993 | Active |
341, Queenstown Road, Battersea, England, SW8 4LH | Director | 18 February 2001 | Active |
41 Portland Road, London, W11 4LH | Director | 23 April 1996 | Active |
97 Baildon Street, Deptford, London, SE8 4BQ | Director | 06 December 1994 | Active |
41 Langport House, Brixton, SW19 | Director | - | Active |
Flat 6 Cresswell Place, 59 Drayton Gardens, London, SW10 9RD | Director | 06 December 1995 | Active |
Flat 12 Block L Peabody Estate, Dalgarno Gardens, London, W10 5JR | Director | 13 June 1997 | Active |
10 Hanover Crescent, Brighton, BN2 2SB | Director | 06 December 1995 | Active |
7 Culpin House, Turin Street Bethnal Green, London, E2 6BZ | Director | 02 May 1994 | Active |
Warren Plantation Church End, Haynes, Bedford, MK45 3RJ | Director | 01 August 1994 | Active |
19 Stambourne Way, West Wickham, BR4 9NE | Director | - | Active |
11, Belgrave Road, London, England, SW1V 1RB | Director | 28 September 2006 | Active |
75 Elmstead Gardens, Worcester Park, KT4 7BE | Director | 11 May 1992 | Active |
Mr Karl Duncan-Morris | ||
Notified on | : | 28 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 341, Queenstown Road, Battersea, England, SW8 4LH |
Nature of control | : |
|
Mr Charles Hutchinson | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 341, Queenstown Road, Battersea, England, SW8 4LH |
Nature of control | : |
|
Mrs Vida Carlyle | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 341, Queenstown Road, Battersea, England, SW8 4LH |
Nature of control | : |
|
Mrs Lesley Jane Moody | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Address | : | 11, Belgrave Road, London, SW1V 1RB |
Nature of control | : |
|
Mrs Hilary Smith | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 341, Queenstown Road, Battersea, England, SW8 4LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Accounts | Accounts with accounts type full. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Officers | Second filing of director termination with name. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-08 | Accounts | Accounts with accounts type full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Officers | Termination secretary company with name termination date. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-06 | Accounts | Accounts with accounts type full. | Download |
2018-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-08 | Officers | Change person secretary company with change date. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Address | Change registered office address company with date old address new address. | Download |
2017-12-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.