About

Registered Number: 04737200
Date of Incorporation: 16/04/2003 (21 years ago)
Company Status: Active
Registered Address: 1a Ashridge Way, Morden, Surrey, SM4 4EF,

 

Having been setup in 2003, Kadampa Meditation Centre London have registered office in Surrey, it has a status of "Active". There are 20 directors listed as Andrews, Jennifer Jane, Antonowicz, Richard, Steenbergen, Geertje, Antonowicz, Sheila, Boseley, Paul Anthony Philip, Demian, Maria Alexandra, Hutchison, Tanya, Krey, Judith Mary, Levy, Laurence Dominic, Ng, Siuyin, Aaen, Ljubica, Antonowicz, Sheila, Brake, Geertje, De Aragues, Annabel, Hobbs, Johnny, Hutchison, Tanya, Kwan, Wai Yee Josephine, Martin-kaye, Joanna Louise, Pay, Jonathan Mark, Percival, Josephine Harriet for the organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTONOWICZ, Richard 05 April 2008 - 1
STEENBERGEN, Geertje 21 March 2019 - 1
AAEN, Ljubica 10 June 2016 23 April 2019 1
ANTONOWICZ, Sheila 01 September 2010 10 June 2016 1
BRAKE, Geertje 30 November 2003 31 August 2012 1
DE ARAGUES, Annabel 28 February 2012 31 July 2012 1
HOBBS, Johnny 03 September 2012 30 April 2013 1
HUTCHISON, Tanya 03 September 2012 31 May 2013 1
KWAN, Wai Yee Josephine 14 December 2005 22 December 2009 1
MARTIN-KAYE, Joanna Louise 16 April 2003 08 March 2004 1
PAY, Jonathan Mark 16 April 2003 04 June 2007 1
PERCIVAL, Josephine Harriet 16 April 2003 01 September 2003 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Jennifer Jane 20 October 2018 - 1
ANTONOWICZ, Sheila 13 May 2016 20 December 2016 1
BOSELEY, Paul Anthony Philip 01 January 2017 20 October 2018 1
DEMIAN, Maria Alexandra 09 June 2015 13 May 2016 1
HUTCHISON, Tanya 01 September 2007 01 February 2011 1
KREY, Judith Mary 14 December 2005 24 November 2007 1
LEVY, Laurence Dominic 06 April 2014 08 June 2015 1
NG, Siuyin 10 January 2013 05 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 18 June 2019
TM01 - Termination of appointment of director 25 April 2019
CS01 - N/A 21 March 2019
AP01 - Appointment of director 21 March 2019
TM02 - Termination of appointment of secretary 20 December 2018
AP03 - Appointment of secretary 20 December 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 07 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 28 March 2017
AP03 - Appointment of secretary 14 January 2017
TM02 - Termination of appointment of secretary 14 January 2017
AA - Annual Accounts 27 September 2016
AD01 - Change of registered office address 18 July 2016
AP01 - Appointment of director 29 June 2016
TM02 - Termination of appointment of secretary 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AP03 - Appointment of secretary 27 June 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 13 September 2015
TM02 - Termination of appointment of secretary 21 July 2015
AP03 - Appointment of secretary 21 July 2015
CH03 - Change of particulars for secretary 19 June 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 26 September 2014
TM02 - Termination of appointment of secretary 19 April 2014
AP03 - Appointment of secretary 19 April 2014
AR01 - Annual Return 02 April 2014
CERTNM - Change of name certificate 10 January 2014
MISC - Miscellaneous document 10 January 2014
CONNOT - N/A 10 January 2014
AA01 - Change of accounting reference date 17 September 2013
CH03 - Change of particulars for secretary 03 September 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 18 March 2013
AP03 - Appointment of secretary 21 January 2013
AP01 - Appointment of director 09 October 2012
AP01 - Appointment of director 09 October 2012
TM01 - Termination of appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
AR01 - Annual Return 12 April 2012
AP01 - Appointment of director 12 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 04 April 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
MG01 - Particulars of a mortgage or charge 23 February 2011
TM02 - Termination of appointment of secretary 09 February 2011
AD01 - Change of registered office address 09 February 2011
CH01 - Change of particulars for director 04 October 2010
AP01 - Appointment of director 03 October 2010
TM01 - Termination of appointment of director 01 October 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 30 March 2010
AP01 - Appointment of director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
TM01 - Termination of appointment of director 06 January 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 12 June 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
363a - Annual Return 31 March 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 21 March 2007
363s - Annual Return 06 June 2006
AA - Annual Accounts 18 May 2006
RESOLUTIONS - N/A 06 April 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
363s - Annual Return 17 May 2005
395 - Particulars of a mortgage or charge 07 April 2005
AA - Annual Accounts 11 January 2005
288c - Notice of change of directors or secretaries or in their particulars 29 December 2004
287 - Change in situation or address of Registered Office 21 December 2004
363s - Annual Return 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
225 - Change of Accounting Reference Date 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 25 February 2004
288a - Notice of appointment of directors or secretaries 26 August 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 February 2011 Outstanding

N/A

Legal charge 10 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.