About

Registered Number: 00764727
Date of Incorporation: 19/06/1963 (60 years and 10 months ago)
Company Status: Active
Registered Address: Lee Abbey, Lynton, North Devon, EX35 6JJ

 

Lee Abbey International Students' Club was founded on 19 June 1963, it's status at Companies House is "Active". The companies directors are Proctor, Magnus, Holland, Emma Claire, Pepper, Alexander Anthony, Prof, Taylor, Lynda Brigid, Revd Dr, Bainbridge, David George, The Revd, Bishop, Geoffrey Robert, Van Rossum, Paul, Bridgewater, Joanna Elizabeth, Butcher, James Dominic, Edmondson, Chris, Reverend, Evans, Douglas, Fardon, Raymond George Warren, Rev, Haig, Gavin, Dr, Holland, Simon, Revd, Jones, Gary Trevor, Knight, Donald Martin, Revd Canon, Ladipo, Yemi, Revd Canon, Ladipo, Yemi, Revd Canon, Leeson, Rodney, Martin Doyle, Audrey Brenda, Reverend, Mason, Simon Ion Vincent, Mc Carten, Susan Inger, Sister, Mccausland, Marcus Andrew, Rev, Muwowo, Andrew, Nairne, Diana Janet, Neal, Chris, Revd, Perry, Lesley Anne, Revd, Piper, Norma June, Rogers, Christopher John Howden, Sharma, Nishi, Stewart-darling, Fiona Lesley, Revd Dr, Strutt, Constance Mary Fergusson, Weekes, David, Revd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Emma Claire 19 January 2016 - 1
PEPPER, Alexander Anthony, Prof 04 April 2016 - 1
TAYLOR, Lynda Brigid, Revd Dr 31 August 2017 - 1
BRIDGEWATER, Joanna Elizabeth 15 March 2005 01 May 2006 1
BUTCHER, James Dominic 19 January 2016 15 February 2018 1
EDMONDSON, Chris, Reverend 08 June 1995 11 October 2002 1
EVANS, Douglas 01 December 1984 27 November 1999 1
FARDON, Raymond George Warren, Rev 19 September 1996 30 November 2002 1
HAIG, Gavin, Dr 28 November 2003 01 May 2006 1
HOLLAND, Simon, Revd 01 November 2009 07 November 2016 1
JONES, Gary Trevor 01 May 2006 07 July 2015 1
KNIGHT, Donald Martin, Revd Canon 23 January 1994 22 November 1997 1
LADIPO, Yemi, Revd Canon 11 July 2006 25 November 2006 1
LADIPO, Yemi, Revd Canon 30 November 1991 01 May 2006 1
LEESON, Rodney 01 December 1990 05 August 1998 1
MARTIN DOYLE, Audrey Brenda, Reverend 08 June 1995 01 May 2006 1
MASON, Simon Ion Vincent 28 November 1987 24 June 1998 1
MC CARTEN, Susan Inger, Sister 01 June 2001 01 May 2006 1
MCCAUSLAND, Marcus Andrew, Rev 23 September 1999 30 November 2002 1
MUWOWO, Andrew 20 November 2012 03 December 2015 1
NAIRNE, Diana Janet 01 May 2006 05 April 2011 1
NEAL, Chris, Revd 31 October 2006 27 October 2009 1
PERRY, Lesley Anne, Revd 02 November 2010 12 November 2016 1
PIPER, Norma June 01 May 2006 21 June 2011 1
ROGERS, Christopher John Howden 10 March 1998 01 May 2006 1
SHARMA, Nishi 08 June 1995 17 June 1997 1
STEWART-DARLING, Fiona Lesley, Revd Dr 07 July 2009 26 April 2017 1
STRUTT, Constance Mary Fergusson 01 December 1990 22 November 1997 1
WEEKES, David, Revd 08 June 1995 01 June 2001 1
Secretary Name Appointed Resigned Total Appointments
PROCTOR, Magnus 06 May 2015 - 1
BAINBRIDGE, David George, The Revd 01 December 2001 15 April 2005 1
BISHOP, Geoffrey Robert 15 April 2005 02 November 2011 1
VAN ROSSUM, Paul 03 November 2011 06 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CH01 - Change of particulars for director 12 December 2019
CS01 - N/A 05 December 2019
AP01 - Appointment of director 05 October 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 05 December 2018
TM01 - Termination of appointment of director 21 February 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 15 December 2017
AP01 - Appointment of director 01 September 2017
TM01 - Termination of appointment of director 26 April 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 19 December 2016
TM01 - Termination of appointment of director 25 November 2016
TM01 - Termination of appointment of director 15 November 2016
AP01 - Appointment of director 08 May 2016
AP01 - Appointment of director 08 May 2016
AP01 - Appointment of director 18 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 15 December 2015
TM01 - Termination of appointment of director 11 December 2015
MR04 - N/A 07 August 2015
MR04 - N/A 07 August 2015
MR04 - N/A 07 August 2015
MR04 - N/A 07 August 2015
TM01 - Termination of appointment of director 07 July 2015
AP03 - Appointment of secretary 09 May 2015
TM02 - Termination of appointment of secretary 09 May 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 17 December 2014
CH01 - Change of particulars for director 12 August 2014
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 03 December 2013
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 26 November 2013
AP01 - Appointment of director 19 March 2013
TM01 - Termination of appointment of director 19 March 2013
AP01 - Appointment of director 19 March 2013
AR01 - Annual Return 18 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2012
AA - Annual Accounts 13 November 2012
AP01 - Appointment of director 09 October 2012
TM01 - Termination of appointment of director 26 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 15 December 2011
TM01 - Termination of appointment of director 17 November 2011
AP03 - Appointment of secretary 17 November 2011
TM02 - Termination of appointment of secretary 17 November 2011
TM01 - Termination of appointment of director 18 September 2011
TM01 - Termination of appointment of director 18 July 2011
TM01 - Termination of appointment of director 25 May 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 10 December 2010
AP01 - Appointment of director 03 December 2010
AP01 - Appointment of director 15 November 2010
TM01 - Termination of appointment of director 16 September 2010
AP01 - Appointment of director 29 March 2010
TM01 - Termination of appointment of director 15 March 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 06 December 2009
CH01 - Change of particulars for director 18 November 2009
RESOLUTIONS - N/A 17 November 2009
CH01 - Change of particulars for director 17 November 2009
TM01 - Termination of appointment of director 17 November 2009
AP01 - Appointment of director 13 November 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
395 - Particulars of a mortgage or charge 18 February 2009
AA - Annual Accounts 26 January 2009
RESOLUTIONS - N/A 05 January 2009
MEM/ARTS - N/A 05 January 2009
363a - Annual Return 29 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
363s - Annual Return 21 February 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 08 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
RESOLUTIONS - N/A 26 January 2006
MEM/ARTS - N/A 26 January 2006
MEM/ARTS - N/A 25 January 2006
CERTNM - Change of name certificate 18 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 03 January 2006
287 - Change in situation or address of Registered Office 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288c - Notice of change of directors or secretaries or in their particulars 28 April 2005
287 - Change in situation or address of Registered Office 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
MISC - Miscellaneous document 22 April 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 14 December 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
363s - Annual Return 31 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
363s - Annual Return 22 December 2003
288c - Notice of change of directors or secretaries or in their particulars 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
AA - Annual Accounts 13 December 2003
RESOLUTIONS - N/A 11 December 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
363s - Annual Return 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 22 December 2002
AA - Annual Accounts 13 December 2002
225 - Change of Accounting Reference Date 26 October 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
363s - Annual Return 12 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
AA - Annual Accounts 15 December 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
363s - Annual Return 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
AA - Annual Accounts 07 December 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
288c - Notice of change of directors or secretaries or in their particulars 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
363s - Annual Return 08 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
AA - Annual Accounts 08 December 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 13 January 1997
AA - Annual Accounts 09 December 1996
288b - Notice of resignation of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
363s - Annual Return 28 December 1995
288 - N/A 28 December 1995
288 - N/A 28 December 1995
288 - N/A 28 December 1995
AA - Annual Accounts 28 December 1995
288 - N/A 01 September 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 28 March 1995
288 - N/A 28 March 1995
363s - Annual Return 21 March 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
AA - Annual Accounts 23 January 1995
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
363s - Annual Return 28 March 1994
AA - Annual Accounts 16 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 10 January 1993
363b - Annual Return 12 March 1992
AA - Annual Accounts 23 December 1991
AA - Annual Accounts 24 June 1991
363 - Annual Return 03 December 1990
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 24 January 1988
363 - Annual Return 24 January 1988
AA - Annual Accounts 04 March 1987
363 - Annual Return 04 March 1987
MEM/ARTS - N/A 31 January 1975

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 February 2009 Outstanding

N/A

Charge 06 September 1982 Fully Satisfied

N/A

Legal charge 06 September 1982 Fully Satisfied

N/A

Legal charge 06 September 1982 Fully Satisfied

N/A

Legal charge 06 September 1982 Fully Satisfied

N/A

Legal charge 06 September 1982 Fully Satisfied

N/A

Charge 03 December 1969 Fully Satisfied

N/A

Second mortgage. 01 December 1967 Fully Satisfied

N/A

Second mortgage 01 December 1967 Fully Satisfied

N/A

Legal charge 01 December 1967 Fully Satisfied

N/A

Charge 24 November 1964 Fully Satisfied

N/A

Legal charge 20 March 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.