SOCIETY OF GENEALOGISTS ENTERPRISES LIMITED

SOCIETY OF GENEALOGISTS ENTERPRISES LIMITED

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

    Company NameSOCIETY OF GENEALOGISTS ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03899591
    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 SOCIETY OF GENEALOGISTS ENTERPRISES LIMITED?

    • Book publishing (58110) / Information and communication
    • Publishing of learned journals (58141) / Information and communication
    • Other software publishing (58290) / Information and communication
    • Archives activities (91012) / Arts, entertainment and recreation

    Where is SOCIETY OF GENEALOGISTS ENTERPRISES LIMITED located?

    Registered Office Address
    Ground Floor
    1/7 Station Road
    RH10 1HT Crawley
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOCIETY OF GENEALOGISTS ENTERPRISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SOCIETY OF GENEALOGISTS ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Wanda Michelle Wyporska as a secretary on Jun 20, 2022

    1 pagesTM02

    Termination of appointment of Raymond Liam O'connell as a director on Jun 20, 2022

    1 pagesTM01

    Termination of appointment of Andrew Keith Douglas as a director on Jun 20, 2022

    1 pagesTM01

    Termination of appointment of Angela Marie Buckley as a director on Jun 20, 2022

    1 pagesTM01

    Current accounting period extended from Dec 31, 2021 to Apr 30, 2022

    1 pagesAA01

    Confirmation statement made on Dec 21, 2021 with updates

    3 pagesCS01

    Appointment of Dr Wanda Michelle Wyporska as a secretary on Oct 18, 2021

    2 pagesAP03

    Termination of appointment of Laura Ruth Doyle as a secretary on Oct 18, 2021

    1 pagesTM02

    Registered office address changed from 14 Charterhouse Buildings London EC1M 7BA to Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on Oct 08, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Appointment of Mr Andrew Keith Douglas as a director on Mar 18, 2021

    2 pagesAP01

    Termination of appointment of Richard Harry Brooke Sturt as a director on Mar 18, 2021

    1 pagesTM01

    Termination of appointment of Susan Margaret Hourizi as a director on Mar 18, 2021

    1 pagesTM01

    Appointment of Ms Laura Ruth Doyle as a secretary on Mar 18, 2021

    2 pagesAP03

    Termination of appointment of June Marie Perrin as a secretary on Mar 18, 2021

    1 pagesTM02

    Appointment of Mr Raymond Liam O'connell as a director on Mar 18, 2021

    2 pagesAP01

    Appointment of Mr Edward Giles Percival as a director on Mar 18, 2021

    2 pagesAP01

    Confirmation statement made on Dec 21, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Dec 21, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Who are the officers of SOCIETY OF GENEALOGISTS ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERCIVAL, Edward Giles
    1/7 Station Road
    RH10 1HT Crawley
    Ground Floor
    West Sussex
    United Kingdom
    Director
    1/7 Station Road
    RH10 1HT Crawley
    Ground Floor
    West Sussex
    United Kingdom
    EnglandBritish236096460001
    DOYLE, Laura Ruth
    1/7 Station Road
    RH10 1HT Crawley
    Ground Floor
    West Sussex
    United Kingdom
    Secretary
    1/7 Station Road
    RH10 1HT Crawley
    Ground Floor
    West Sussex
    United Kingdom
    281208090001
    GORDON, Robert Ian Neilson
    22 Park Road
    WD17 4QN Watford
    Hertfordshire
    Secretary
    22 Park Road
    WD17 4QN Watford
    Hertfordshire
    British58281360001
    PERRIN, June Marie
    14 Charterhouse Buildings
    London
    EC1M 7BA
    Secretary
    14 Charterhouse Buildings
    London
    EC1M 7BA
    British73809070005
    WYPORSKA, Wanda Michelle, Dr
    1/7 Station Road
    RH10 1HT Crawley
    Ground Floor
    West Sussex
    United Kingdom
    Secretary
    1/7 Station Road
    RH10 1HT Crawley
    Ground Floor
    West Sussex
    United Kingdom
    288927430001
    ADDIS SMITH, John Vernon
    Cross End House
    Thurleigh
    MK44 2EE Bedford
    Bedfordshire
    Director
    Cross End House
    Thurleigh
    MK44 2EE Bedford
    Bedfordshire
    British78459780001
    BARRATT, Nicholas David, Dr
    14 Charterhouse Buildings
    London
    EC1M 7BA
    Director
    14 Charterhouse Buildings
    London
    EC1M 7BA
    United KingdomBritish162032370001
    BUCKLEY, Angela Marie
    1/7 Station Road
    RH10 1HT Crawley
    Ground Floor
    West Sussex
    United Kingdom
    Director
    1/7 Station Road
    RH10 1HT Crawley
    Ground Floor
    West Sussex
    United Kingdom
    EnglandBritish236097090001
    BUNTING, Robert Michael
    Firgrove
    Horseshoe Lane
    GU12 5LL Ash Vale
    Surrey
    Director
    Firgrove
    Horseshoe Lane
    GU12 5LL Ash Vale
    Surrey
    British83601650001
    CHRISTIAN, Peter
    Flat D 123 Victoria Way
    SE7 7NX London
    Director
    Flat D 123 Victoria Way
    SE7 7NX London
    EnglandBritish16067270001
    DOUGLAS, Andrew Keith
    1/7 Station Road
    RH10 1HT Crawley
    Ground Floor
    West Sussex
    United Kingdom
    Director
    1/7 Station Road
    RH10 1HT Crawley
    Ground Floor
    West Sussex
    United Kingdom
    EnglandBritish98548160001
    GORDON, Robert Ian Neilson
    22 Park Road
    WD17 4QN Watford
    Hertfordshire
    Director
    22 Park Road
    WD17 4QN Watford
    Hertfordshire
    British58281360001
    GUILFORD, Hugh, Dr
    14 Charterhouse Buildings
    London
    EC1M 7BA
    Director
    14 Charterhouse Buildings
    London
    EC1M 7BA
    EnglandBritish27380440001
    HALE, Stephen Geoffrey
    1 Victoria Road
    TN13 1YB Sevenoaks
    Kent
    Director
    1 Victoria Road
    TN13 1YB Sevenoaks
    Kent
    British39858320001
    HANSON, John
    16 Audley Mead
    Bradwell
    MK13 9BD Milton Keynes
    Buckinghamshire
    Director
    16 Audley Mead
    Bradwell
    MK13 9BD Milton Keynes
    Buckinghamshire
    EnglandBritish71816310001
    HINTZE, Sharon
    Bahnhofstrasse 6
    FOREIGN Walchwil
    6318 Switzerland
    Director
    Bahnhofstrasse 6
    FOREIGN Walchwil
    6318 Switzerland
    American95244660001
    HOURIZI, Susan Margaret
    14 Charterhouse Buildings
    London
    EC1M 7BA
    Director
    14 Charterhouse Buildings
    London
    EC1M 7BA
    EnglandBritish27996860001
    MACGREGOR, Elaine Victoria
    Charterhouse Buildings
    Islington
    EC1M 7BA London
    14
    Director
    Charterhouse Buildings
    Islington
    EC1M 7BA London
    14
    EnglandBritish133845160001
    MEADOWS, Norman
    14 Charterhouse Buildings
    London
    EC1M 7BA
    Director
    14 Charterhouse Buildings
    London
    EC1M 7BA
    EnglandBritish15967510001
    NEWINGTON IRVING, Nicholas John Newington, Flt Lt
    14 Charterhouse Buildings
    London
    EC1M 7BA
    Director
    14 Charterhouse Buildings
    London
    EC1M 7BA
    EnglandBritish118304770001
    O'CONNELL, Raymond Liam
    1/7 Station Road
    RH10 1HT Crawley
    Ground Floor
    West Sussex
    United Kingdom
    Director
    1/7 Station Road
    RH10 1HT Crawley
    Ground Floor
    West Sussex
    United Kingdom
    EnglandBritish281208050001
    SPENCE, Nicholas Gordon
    14 Charterhouse Buildings
    London
    EC1M 7BA
    Director
    14 Charterhouse Buildings
    London
    EC1M 7BA
    EnglandBritish125583910001
    SQUIRE, David Michael
    2 Saint Stephens Avenue
    W13 8ES London
    Director
    2 Saint Stephens Avenue
    W13 8ES London
    EnglandBritish71110140002
    STONE, Geoffrey Thomas
    Naylinghurst
    Braintree Green, Rayne
    CM7 8TD Braintree
    Essex
    Director
    Naylinghurst
    Braintree Green, Rayne
    CM7 8TD Braintree
    Essex
    EnglandBritish71816370001
    STURT, Richard Harry Brooke
    14 Charterhouse Buildings
    London
    EC1M 7BA
    Director
    14 Charterhouse Buildings
    London
    EC1M 7BA
    EnglandBritish4682120001
    THOMAS, Carole
    9 Broad Lawn
    New Eltham
    SE9 3XE London
    Director
    9 Broad Lawn
    New Eltham
    SE9 3XE London
    British125355100001
    TRITTON, Alec Robert
    Southview Farm
    Brand Green
    GL19 3JD Redmarley
    Gloucestershire
    Director
    Southview Farm
    Brand Green
    GL19 3JD Redmarley
    Gloucestershire
    United KingdomBritish106687210001
    WILLERTON, James
    6 Girton House
    Manor Fields
    SW15 3LN London
    Director
    6 Girton House
    Manor Fields
    SW15 3LN London
    British44015560001
    WILLIAMSON, Robert Michael, Dr
    The Willows Long Drove
    Waterbeach
    CB5 9LW Cambridge
    Cambridgeshire
    Director
    The Willows Long Drove
    Waterbeach
    CB5 9LW Cambridge
    Cambridgeshire
    EnglandBritish9001610001
    WOOD, William Michael
    14 Charterhouse Buildings
    London
    EC1M 7BA
    Director
    14 Charterhouse Buildings
    London
    EC1M 7BA
    EnglandBritish83509860001
    WOOD, William Alan Mazengarb
    11 Ashurst Close
    Rowhedge
    CO5 7HU Colchester
    Essex
    Director
    11 Ashurst Close
    Rowhedge
    CO5 7HU Colchester
    Essex
    British5775340001

    Who are the persons with significant control of SOCIETY OF GENEALOGISTS ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Society Of Genealogists
    Society Of Genealogists
    14 Charterhouse Buildings
    EC1M 7BA Islington
    14
    London
    England
    Apr 06, 2016
    Society Of Genealogists
    14 Charterhouse Buildings
    EC1M 7BA Islington
    14
    London
    England
    No
    Legal FormOnly Shareholder
    Country RegisteredEngland
    Legal AuthorityCompany Limited By Guarantee And Registered Charity
    Place RegisteredEngland Register
    Registration Number115703
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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