About

Registered Number: 02965770
Date of Incorporation: 07/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 11 Harewood Avenue, London, NW1 6LD

 

Based in the United Kingdom, "redemptoris Mater" House of Formation was established in 1994, it's status at Companies House is "Active". This company has 12 directors listed as Maguire, Ian Michael, Anderson, Michael James, Andreini, Lorenzo, Fr., Cook, Anthony Matthew, Hayward, John David, Martin, Jean Margaret, Rae, Geraldine Anne, Donega, Francesco, Father, Dunne, Clement Michael, Finaldi, Remo, Lees, Lorenzo, Thorne, James at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Michael James 08 June 1995 - 1
ANDREINI, Lorenzo, Fr. 01 September 2015 - 1
COOK, Anthony Matthew 08 June 1995 - 1
HAYWARD, John David 09 July 2015 - 1
DONEGA, Francesco, Father 08 June 1995 31 October 2017 1
DUNNE, Clement Michael 07 February 2005 07 August 2006 1
FINALDI, Remo 19 March 1998 07 July 2011 1
LEES, Lorenzo 08 June 1995 19 March 1998 1
THORNE, James 07 September 1994 08 June 1995 1
Secretary Name Appointed Resigned Total Appointments
MAGUIRE, Ian Michael 07 February 2019 - 1
MARTIN, Jean Margaret 07 July 2011 07 February 2019 1
RAE, Geraldine Anne 01 December 1999 15 July 2010 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 08 May 2020
CH01 - Change of particulars for director 28 January 2020
CS01 - N/A 27 July 2019
TM02 - Termination of appointment of secretary 27 July 2019
AP03 - Appointment of secretary 27 July 2019
AA - Annual Accounts 30 April 2019
CH01 - Change of particulars for director 04 October 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 21 April 2018
TM01 - Termination of appointment of director 31 October 2017
CS01 - N/A 16 July 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 24 May 2016
AP01 - Appointment of director 03 September 2015
CH01 - Change of particulars for director 27 August 2015
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 21 July 2015
AP01 - Appointment of director 20 July 2015
AP01 - Appointment of director 20 July 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 15 July 2014
CH01 - Change of particulars for director 15 July 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 16 July 2013
RESOLUTIONS - N/A 10 July 2013
MEM/ARTS - N/A 10 July 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 22 July 2011
AP01 - Appointment of director 14 July 2011
AP03 - Appointment of secretary 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
TM02 - Termination of appointment of secretary 20 July 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 26 July 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 02 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
353 - Register of members 15 August 2005
AA - Annual Accounts 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 10 June 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 17 March 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
225 - Change of Accounting Reference Date 02 February 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 21 June 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 20 June 1997
363s - Annual Return 24 October 1996
AA - Annual Accounts 27 June 1996
363s - Annual Return 04 October 1995
288 - N/A 22 June 1995
288 - N/A 22 June 1995
288 - N/A 22 June 1995
288 - N/A 22 June 1995
288 - N/A 22 June 1995
288 - N/A 22 June 1995
288 - N/A 22 June 1995
RESOLUTIONS - N/A 20 June 1995
MEM/ARTS - N/A 20 June 1995
MEM/ARTS - N/A 20 June 1995
CERTNM - Change of name certificate 16 June 1995
287 - Change in situation or address of Registered Office 14 June 1995
NEWINC - New incorporation documents 07 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.