ROYAL LONDON SOCIETY
Overview
Company Name | ROYAL LONDON SOCIETY |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00763044 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ROYAL LONDON SOCIETY?
Company Name | From | Until |
---|---|---|
ROYAL LONDON AID SOCIETY | Sep 28, 1982 | Sep 28, 1982 |
ROYAL,LONDON AID SOCIETY LIMITED | Jun 04, 1963 | Jun 04, 1963 |
What are the latest accounts for ROYAL LONDON SOCIETY?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for ROYAL LONDON SOCIETY?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 20 pages | AA | ||
Notification of Peter Timms as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of John Bernard Harold Martin as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Robert David Kissin as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Ian Malcolm Kirk as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Robert Irvine Cussins Bieber as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Confirmation statement made on May 23, 2017 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2016 to Mar 31, 2017 | 3 pages | AA01 | ||
Termination of appointment of Margaret Ann Levin as a director on Nov 16, 2016 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2015 | 22 pages | AA | ||
Annual return made up to May 23, 2016 no member list | 16 pages | AR01 | ||
Appointment of Miss Philippa Cara Murray as a director on Nov 19, 2015 | 2 pages | AP01 | ||
Appointment of Mr Alan Paton Hillier Hutchison as a director on Nov 19, 2015 | 2 pages | AP01 | ||
Appointment of Mr John Eastwood Dallas as a director on Jun 04, 2014 | 2 pages | AP01 | ||
Annual return made up to May 27, 2015 no member list | 15 pages | AR01 | ||
Total exemption full accounts made up to Dec 31, 2014 | 16 pages | AA | ||
Termination of appointment of Veronica Mary Timms as a director on Sep 11, 2014 | 1 pages | TM01 | ||
Termination of appointment of Anthony Hooper as a director on Sep 18, 2014 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||
Appointment of Sir Anthony Hooper as a director on Jun 16, 2013 | 2 pages | AP01 | ||
Appointment of Ms Kathryn Mary Gilbert as a director on Jun 12, 2014 | 2 pages | AP01 | ||
Annual return made up to May 27, 2014 no member list | 15 pages | AR01 | ||
Who are the officers of ROYAL LONDON SOCIETY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BIEBER, Irvine Robert Cussins | Secretary | Somerset Road Wimbledon SW19 5JB London 8 Burghley Road Oakfield | British | Solicitor | 134439640001 | |||||
ATKINSON, Justin Paul | Director | Bellwood Park PH2 7AJ Perth Glenburn Scotland | Scotland | British | Fund Manager | 160450690002 | ||||
BIEBER, Irvine Robert Cussins | Director | Burghley House Wimbledon SW19 5JB London 8 | United Kingdom | British | Solicitor | 40267160002 | ||||
CATON, Brian | Director | 37 Meadowfield Drive Hoyland S74 0QE Barnsley South Yorkshire | England | British | Retired | 98873470001 | ||||
CONNON, Douglas Lewis | Director | 11 Duncur EH31 2EG Gullane Tembo East Lothian Scotland | United Kingdom | British | Businessman | 76628600003 | ||||
DALLAS, John Eastwood | Director | Cemetery Lane Hadlow TN11 0LT Tonbridge The Stables Kent England | United Kingdom | British | Company Director | 201176320001 | ||||
DAY, Elizabeth Anne | Director | 10 Queens Court Queens Road E11 1BD London | England | British | Retired | 56264040001 | ||||
DEAR, Alison, Lady | Director | Willersey WR12 7PN Broadway The Old Rectory Worcestershire England | England | British | Retired | 180385160001 | ||||
GILBERT, Kathryn Mary | Director | High Street Hadlow TN11 0EE Tonbridge Commercial House Kent | England | British | Senior Probation Officer | 175471850001 | ||||
HUTCHISON, Alan Paton Hillier | Director | High Street Hadlow TN11 0EE Tonbridge Commercial House Kent | England | British | Retired | 203122790001 | ||||
KIRK, Ian Malcolm | Director | Clare House, Rectory Close Etchingham Road, Burwash TN19 7BH Etchingham East Sussex | England | British | Chartered Secretary | 56264010002 | ||||
KISSIN, Robert David, Honourable | Director | Chateau D' Azur 44 Boulvevard D' Italie 98000 Monte Carlo Monaco | Monaco | British | Company Director | 13813190003 | ||||
MARTIN, John Bernard Harold | Director | 62 Lofting Road N1 1JB London | England | British | Retired | 6618650002 | ||||
MURRAY, Philippa Cara | Director | High Street Hadlow TN11 0EE Tonbridge Commercial House Kent | United Kingdom | British | Public Relations | 203225320001 | ||||
ROSS, Daniel | Director | High Street Hadlow TN11 0EE Tonbridge Commercial House Kent United Kingdom | United Kingdom | British | Financial Management | 184105320001 | ||||
TIMMS, Peter, Reverend | Director | 16 Manor Road TN40 1SP Bexhill On Sea East Sussex | United Kingdom | British | Minister Of Religion | 68053690001 | ||||
YOUNG, Angus Graham Ferguson | Secretary | 8 Stonehill Road SW14 8RW London | British | 35687620001 | ||||||
BURTON, Isabel | Director | County Grove SE5 9LG London 2 | England | British | Charity Manager | 134439700001 | ||||
COYLE, Andrew Gerard, Professor | Director | 114 Crimsworth Road SW8 4RL London | United Kingdom | British | Academic | 32064020001 | ||||
DOVE, William Harry | Director | 2 Evershed House Old Castle Street E1 7NU London | Uk | British | Social Worker | 80031780001 | ||||
FORD, Frank Howard | Director | Top Flat 22 North Street PO19 1LB Chichester West Sussex | British | Architect | 10009910002 | |||||
HARRISON, Ivy Doreen | Director | 84 Upney Lane IG11 9LR Barking Essex | British | Retired | 10009880001 | |||||
HOOPER, Anthony, The Rt. Hon Sir | Director | High Street Hadlow TN11 0EE Tonbridge Commercial House Kent | England | British | Legal Consultant | 118574040001 | ||||
HUGHES, Geoffrey | Director | Geneva Cottage Llansoy Usk NP15 1DE Newport Monmouthshire | United Kingdom | British | Area Manager | 102433200001 | ||||
KIRK, Donald Henry | Director | 75 Ryecroft Road SW16 3EN London | British | Chartered Accountant | 10009890001 | |||||
LEVIN, Margaret Ann | Director | High Street Hadlow TN11 0EE Tonbridge Commercial House Kent United Kingdom | United Kingdom | British | Retired | 77384340001 | ||||
MITCHELL, George Edward | Director | 14 Harcourt Road CR7 6BU Thornton Heath Surrey | British | Retired | 10009900001 | |||||
O'SULLIVAN, John James | Director | 40 Palace Square Upper Norwood SE19 2LS London | England | British | Prison Governor | 112380240001 | ||||
REED, Geraldine Ann | Director | 9 Kidbrooke Grove SE3 0PG London | British | Deputy Chief Probation Officer | 16612820001 | |||||
SANDLESON, Simone Frances | Director | High Street Hadlow TN11 0EE Tonbridge Commercial House Kent United Kingdom | England | British | Portrait Painter Teacher | 162043680001 | ||||
TIMMS, Veronica Mary | Director | 16 Manor Road TN40 1SP Bexhill On Sea East Sussex | England | Irish | Therapist | 125231620001 | ||||
YOUNG, Angus Graham Ferguson | Director | 8 Stonehill Road SW14 8RW London | British | Solicitor | 35687620001 |
Who are the persons with significant control of ROYAL LONDON SOCIETY?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Bernard Harold Martin | Apr 06, 2016 | High Street Hadlow TN11 0EE Tonbridge Commercial House Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Robert Irvine Cussins Bieber | Apr 06, 2016 | High Street Hadlow TN11 0EE Tonbridge Commercial House Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Ian Malcolm Kirk | Apr 06, 2016 | High Street Hadlow TN11 0EE Tonbridge Commercial House Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
The Honourable Robert David Kissin | Apr 06, 2016 | High Street Hadlow TN11 0EE Tonbridge Commercial House Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Reverend Peter Timms | Apr 06, 2016 | High Street Hadlow TN11 0EE Tonbridge Commercial House Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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