ROYAL LONDON SOCIETY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROYAL LONDON SOCIETY
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00763044
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROYAL LONDON SOCIETY?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is ROYAL LONDON SOCIETY located?

    Registered Office Address
    Commercial House High Street
    Hadlow
    TN11 0EE Tonbridge
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of ROYAL LONDON SOCIETY?

    Previous Company Names
    Company NameFromUntil
    ROYAL LONDON AID SOCIETYSep 28, 1982Sep 28, 1982
    ROYAL,LONDON AID SOCIETY LIMITEDJun 04, 1963Jun 04, 1963

    What are the latest accounts for ROYAL LONDON SOCIETY?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for ROYAL LONDON SOCIETY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Total exemption full accounts made up to Mar 31, 2017

    20 pagesAA

    Notification of Peter Timms as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of John Bernard Harold Martin as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Robert David Kissin as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Ian Malcolm Kirk as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Robert Irvine Cussins Bieber as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on May 23, 2017 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2016 to Mar 31, 2017

    3 pagesAA01

    Termination of appointment of Margaret Ann Levin as a director on Nov 16, 2016

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2015

    22 pagesAA

    Annual return made up to May 23, 2016 no member list

    16 pagesAR01

    Appointment of Miss Philippa Cara Murray as a director on Nov 19, 2015

    2 pagesAP01

    Appointment of Mr Alan Paton Hillier Hutchison as a director on Nov 19, 2015

    2 pagesAP01

    Appointment of Mr John Eastwood Dallas as a director on Jun 04, 2014

    2 pagesAP01

    Annual return made up to May 27, 2015 no member list

    15 pagesAR01

    Total exemption full accounts made up to Dec 31, 2014

    16 pagesAA

    Termination of appointment of Veronica Mary Timms as a director on Sep 11, 2014

    1 pagesTM01

    Termination of appointment of Anthony Hooper as a director on Sep 18, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Appointment of Sir Anthony Hooper as a director on Jun 16, 2013

    2 pagesAP01

    Appointment of Ms Kathryn Mary Gilbert as a director on Jun 12, 2014

    2 pagesAP01

    Annual return made up to May 27, 2014 no member list

    15 pagesAR01

    Who are the officers of ROYAL LONDON SOCIETY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIEBER, Irvine Robert Cussins
    Somerset Road
    Wimbledon
    SW19 5JB London
    8 Burghley Road Oakfield
    Secretary
    Somerset Road
    Wimbledon
    SW19 5JB London
    8 Burghley Road Oakfield
    BritishSolicitor134439640001
    ATKINSON, Justin Paul
    Bellwood Park
    PH2 7AJ Perth
    Glenburn
    Scotland
    Director
    Bellwood Park
    PH2 7AJ Perth
    Glenburn
    Scotland
    ScotlandBritishFund Manager160450690002
    BIEBER, Irvine Robert Cussins
    Burghley House
    Wimbledon
    SW19 5JB London
    8
    Director
    Burghley House
    Wimbledon
    SW19 5JB London
    8
    United KingdomBritishSolicitor40267160002
    CATON, Brian
    37 Meadowfield Drive
    Hoyland
    S74 0QE Barnsley
    South Yorkshire
    Director
    37 Meadowfield Drive
    Hoyland
    S74 0QE Barnsley
    South Yorkshire
    EnglandBritishRetired98873470001
    CONNON, Douglas Lewis
    11 Duncur
    EH31 2EG Gullane
    Tembo
    East Lothian
    Scotland
    Director
    11 Duncur
    EH31 2EG Gullane
    Tembo
    East Lothian
    Scotland
    United KingdomBritishBusinessman76628600003
    DALLAS, John Eastwood
    Cemetery Lane
    Hadlow
    TN11 0LT Tonbridge
    The Stables
    Kent
    England
    Director
    Cemetery Lane
    Hadlow
    TN11 0LT Tonbridge
    The Stables
    Kent
    England
    United KingdomBritishCompany Director201176320001
    DAY, Elizabeth Anne
    10 Queens Court
    Queens Road
    E11 1BD London
    Director
    10 Queens Court
    Queens Road
    E11 1BD London
    EnglandBritishRetired56264040001
    DEAR, Alison, Lady
    Willersey
    WR12 7PN Broadway
    The Old Rectory
    Worcestershire
    England
    Director
    Willersey
    WR12 7PN Broadway
    The Old Rectory
    Worcestershire
    England
    EnglandBritishRetired180385160001
    GILBERT, Kathryn Mary
    High Street
    Hadlow
    TN11 0EE Tonbridge
    Commercial House
    Kent
    Director
    High Street
    Hadlow
    TN11 0EE Tonbridge
    Commercial House
    Kent
    EnglandBritishSenior Probation Officer175471850001
    HUTCHISON, Alan Paton Hillier
    High Street
    Hadlow
    TN11 0EE Tonbridge
    Commercial House
    Kent
    Director
    High Street
    Hadlow
    TN11 0EE Tonbridge
    Commercial House
    Kent
    EnglandBritishRetired203122790001
    KIRK, Ian Malcolm
    Clare House, Rectory Close
    Etchingham Road, Burwash
    TN19 7BH Etchingham
    East Sussex
    Director
    Clare House, Rectory Close
    Etchingham Road, Burwash
    TN19 7BH Etchingham
    East Sussex
    EnglandBritishChartered Secretary56264010002
    KISSIN, Robert David, Honourable
    Chateau D' Azur
    44 Boulvevard D' Italie
    98000 Monte Carlo
    Monaco
    Director
    Chateau D' Azur
    44 Boulvevard D' Italie
    98000 Monte Carlo
    Monaco
    MonacoBritishCompany Director13813190003
    MARTIN, John Bernard Harold
    62 Lofting Road
    N1 1JB London
    Director
    62 Lofting Road
    N1 1JB London
    EnglandBritishRetired6618650002
    MURRAY, Philippa Cara
    High Street
    Hadlow
    TN11 0EE Tonbridge
    Commercial House
    Kent
    Director
    High Street
    Hadlow
    TN11 0EE Tonbridge
    Commercial House
    Kent
    United KingdomBritishPublic Relations203225320001
    ROSS, Daniel
    High Street
    Hadlow
    TN11 0EE Tonbridge
    Commercial House
    Kent
    United Kingdom
    Director
    High Street
    Hadlow
    TN11 0EE Tonbridge
    Commercial House
    Kent
    United Kingdom
    United KingdomBritishFinancial Management184105320001
    TIMMS, Peter, Reverend
    16 Manor Road
    TN40 1SP Bexhill On Sea
    East Sussex
    Director
    16 Manor Road
    TN40 1SP Bexhill On Sea
    East Sussex
    United KingdomBritishMinister Of Religion68053690001
    YOUNG, Angus Graham Ferguson
    8 Stonehill Road
    SW14 8RW London
    Secretary
    8 Stonehill Road
    SW14 8RW London
    British35687620001
    BURTON, Isabel
    County Grove
    SE5 9LG London
    2
    Director
    County Grove
    SE5 9LG London
    2
    EnglandBritishCharity Manager134439700001
    COYLE, Andrew Gerard, Professor
    114 Crimsworth Road
    SW8 4RL London
    Director
    114 Crimsworth Road
    SW8 4RL London
    United KingdomBritishAcademic32064020001
    DOVE, William Harry
    2 Evershed House
    Old Castle Street
    E1 7NU London
    Director
    2 Evershed House
    Old Castle Street
    E1 7NU London
    UkBritishSocial Worker80031780001
    FORD, Frank Howard
    Top Flat 22 North Street
    PO19 1LB Chichester
    West Sussex
    Director
    Top Flat 22 North Street
    PO19 1LB Chichester
    West Sussex
    BritishArchitect10009910002
    HARRISON, Ivy Doreen
    84 Upney Lane
    IG11 9LR Barking
    Essex
    Director
    84 Upney Lane
    IG11 9LR Barking
    Essex
    BritishRetired10009880001
    HOOPER, Anthony, The Rt. Hon Sir
    High Street
    Hadlow
    TN11 0EE Tonbridge
    Commercial House
    Kent
    Director
    High Street
    Hadlow
    TN11 0EE Tonbridge
    Commercial House
    Kent
    EnglandBritishLegal Consultant118574040001
    HUGHES, Geoffrey
    Geneva Cottage
    Llansoy Usk
    NP15 1DE Newport
    Monmouthshire
    Director
    Geneva Cottage
    Llansoy Usk
    NP15 1DE Newport
    Monmouthshire
    United KingdomBritishArea Manager102433200001
    KIRK, Donald Henry
    75 Ryecroft Road
    SW16 3EN London
    Director
    75 Ryecroft Road
    SW16 3EN London
    BritishChartered Accountant10009890001
    LEVIN, Margaret Ann
    High Street
    Hadlow
    TN11 0EE Tonbridge
    Commercial House
    Kent
    United Kingdom
    Director
    High Street
    Hadlow
    TN11 0EE Tonbridge
    Commercial House
    Kent
    United Kingdom
    United KingdomBritishRetired77384340001
    MITCHELL, George Edward
    14 Harcourt Road
    CR7 6BU Thornton Heath
    Surrey
    Director
    14 Harcourt Road
    CR7 6BU Thornton Heath
    Surrey
    BritishRetired10009900001
    O'SULLIVAN, John James
    40 Palace Square
    Upper Norwood
    SE19 2LS London
    Director
    40 Palace Square
    Upper Norwood
    SE19 2LS London
    EnglandBritishPrison Governor112380240001
    REED, Geraldine Ann
    9 Kidbrooke Grove
    SE3 0PG London
    Director
    9 Kidbrooke Grove
    SE3 0PG London
    BritishDeputy Chief Probation Officer16612820001
    SANDLESON, Simone Frances
    High Street
    Hadlow
    TN11 0EE Tonbridge
    Commercial House
    Kent
    United Kingdom
    Director
    High Street
    Hadlow
    TN11 0EE Tonbridge
    Commercial House
    Kent
    United Kingdom
    EnglandBritishPortrait Painter Teacher162043680001
    TIMMS, Veronica Mary
    16 Manor Road
    TN40 1SP Bexhill On Sea
    East Sussex
    Director
    16 Manor Road
    TN40 1SP Bexhill On Sea
    East Sussex
    EnglandIrishTherapist125231620001
    YOUNG, Angus Graham Ferguson
    8 Stonehill Road
    SW14 8RW London
    Director
    8 Stonehill Road
    SW14 8RW London
    BritishSolicitor35687620001

    Who are the persons with significant control of ROYAL LONDON SOCIETY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Bernard Harold Martin
    High Street
    Hadlow
    TN11 0EE Tonbridge
    Commercial House
    Kent
    Apr 06, 2016
    High Street
    Hadlow
    TN11 0EE Tonbridge
    Commercial House
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Robert Irvine Cussins Bieber
    High Street
    Hadlow
    TN11 0EE Tonbridge
    Commercial House
    Kent
    Apr 06, 2016
    High Street
    Hadlow
    TN11 0EE Tonbridge
    Commercial House
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ian Malcolm Kirk
    High Street
    Hadlow
    TN11 0EE Tonbridge
    Commercial House
    Kent
    Apr 06, 2016
    High Street
    Hadlow
    TN11 0EE Tonbridge
    Commercial House
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    The Honourable Robert David Kissin
    High Street
    Hadlow
    TN11 0EE Tonbridge
    Commercial House
    Kent
    Apr 06, 2016
    High Street
    Hadlow
    TN11 0EE Tonbridge
    Commercial House
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Reverend Peter Timms
    High Street
    Hadlow
    TN11 0EE Tonbridge
    Commercial House
    Kent
    Apr 06, 2016
    High Street
    Hadlow
    TN11 0EE Tonbridge
    Commercial House
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0