About

Registered Number: 01489186
Date of Incorporation: 02/04/1980 (44 years ago)
Company Status: Active
Registered Address: 65a Watford Way, Hendon, London, NW4 3AQ

 

Having been setup in 1980, Psychosynthesis Research Ltd have registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the business. The current directors of this organisation are listed as Benson, Jarlath Francis, Beresford, Mary Therese, Friedman, Deborah, Hedley, Nicholas Edward, Doctor, Roex, Danielle Rachel Renee Cornelia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, Jarlath Francis 15 May 1994 08 July 2000 1
BERESFORD, Mary Therese 19 December 2003 16 September 2004 1
FRIEDMAN, Deborah 19 December 2003 03 February 2005 1
HEDLEY, Nicholas Edward, Doctor 07 July 1994 07 October 1995 1
ROEX, Danielle Rachel Renee Cornelia 23 January 1993 23 February 1996 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 13 May 2019
DISS40 - Notice of striking-off action discontinued 24 April 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
AA - Annual Accounts 29 August 2018
DISS40 - Notice of striking-off action discontinued 22 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 31 January 2018
AP01 - Appointment of director 06 December 2017
DISS40 - Notice of striking-off action discontinued 02 September 2017
AA - Annual Accounts 31 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH03 - Change of particulars for secretary 28 January 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 02 January 2013
CH03 - Change of particulars for secretary 02 January 2013
CH01 - Change of particulars for director 02 January 2013
CH01 - Change of particulars for director 02 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH03 - Change of particulars for secretary 17 February 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 09 May 2007
363s - Annual Return 27 February 2007
287 - Change in situation or address of Registered Office 29 June 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 31 March 2006
288b - Notice of resignation of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
AA - Annual Accounts 27 June 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 07 July 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
363s - Annual Return 18 January 2004
RESOLUTIONS - N/A 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 12 June 2001
363s - Annual Return 23 January 2001
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 24 February 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 28 May 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 24 April 1997
363s - Annual Return 25 January 1997
288b - Notice of resignation of directors or secretaries 10 October 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 31 January 1996
288 - N/A 26 October 1995
AA - Annual Accounts 14 June 1995
363s - Annual Return 07 March 1995
288 - N/A 13 October 1994
288 - N/A 13 October 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 25 March 1994
AA - Annual Accounts 28 June 1993
288 - N/A 13 April 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 06 July 1992
363b - Annual Return 22 January 1992
363a - Annual Return 23 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1990
395 - Particulars of a mortgage or charge 06 June 1990
AA - Annual Accounts 08 March 1990
363 - Annual Return 08 March 1990
AA - Annual Accounts 03 November 1989
288 - N/A 18 May 1989
363 - Annual Return 18 May 1989
AA - Annual Accounts 13 May 1988
363 - Annual Return 13 May 1988
288 - N/A 20 November 1987
CERTNM - Change of name certificate 06 November 1987
AA - Annual Accounts 09 July 1987
363 - Annual Return 09 July 1987
CERTNM - Change of name certificate 25 November 1986
AA - Annual Accounts 14 November 1986
AA - Annual Accounts 14 November 1986
AA - Annual Accounts 19 August 1986
AA - Annual Accounts 19 August 1986
363 - Annual Return 19 August 1986
363 - Annual Return 19 August 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 May 1990 Outstanding

N/A

Charge over credit balances 06 June 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.