About

Registered Number: 02448092
Date of Incorporation: 30/11/1989 (34 years and 3 months ago)
Company Status: Active
Registered Address: DH. MANJUVAJRA, Adhisthana Coddington Court, Coddington, Ledbury, Herefordshire, HR8 1JL

 

Based in Ledbury, Herefordshire, The Guhyaloka Trust was registered on 30 November 1989. The companies directors are listed as Tait, Michael John, Amogharatna, Dharmachari, Luce, David, O'neill, Arthapriya, Perkin, Michael Haddon, Spens, William, Tait, Michael, Chaskalson, Michael Wayne, Collett, Robin Andrew, Ernst Kennedy, Alexander Charles, Waddell, Ian at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMOGHARATNA, Dharmachari 25 September 2018 - 1
LUCE, David 05 November 2013 - 1
O'NEILL, Arthapriya 05 November 2013 - 1
PERKIN, Michael Haddon 05 November 2013 - 1
SPENS, William 05 November 2013 - 1
TAIT, Michael 05 November 2013 - 1
CHASKALSON, Michael Wayne N/A 28 September 1994 1
COLLETT, Robin Andrew N/A 01 April 2014 1
ERNST KENNEDY, Alexander Charles 09 September 1997 01 April 2014 1
WADDELL, Ian 05 November 2013 24 September 2018 1
Secretary Name Appointed Resigned Total Appointments
TAIT, Michael John 01 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 23 September 2020
CS01 - N/A 28 September 2019
AA - Annual Accounts 22 September 2019
AA - Annual Accounts 20 October 2018
AP01 - Appointment of director 25 September 2018
CS01 - N/A 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 15 September 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 07 September 2016
CH03 - Change of particulars for secretary 07 September 2016
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 21 September 2015
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 10 September 2014
CH01 - Change of particulars for director 15 August 2014
CH01 - Change of particulars for director 15 August 2014
CH01 - Change of particulars for director 15 August 2014
CH01 - Change of particulars for director 15 August 2014
CH01 - Change of particulars for director 15 August 2014
CH01 - Change of particulars for director 15 August 2014
CH03 - Change of particulars for secretary 15 August 2014
AP03 - Appointment of secretary 02 July 2014
CH01 - Change of particulars for director 02 July 2014
TM02 - Termination of appointment of secretary 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
AD01 - Change of registered office address 02 July 2014
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 06 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 20 September 2013
AD01 - Change of registered office address 19 September 2013
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 22 September 2012
AA - Annual Accounts 17 September 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 30 September 2011
CH01 - Change of particulars for director 29 September 2011
AD01 - Change of registered office address 29 September 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 15 October 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 09 October 2006
AA - Annual Accounts 18 October 2005
363a - Annual Return 11 October 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 11 October 2004
AAMD - Amended Accounts 01 April 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 04 October 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 27 September 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 27 September 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 13 September 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 15 September 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 23 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
287 - Change in situation or address of Registered Office 15 September 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 21 October 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 25 September 1995
288 - N/A 06 March 1995
363s - Annual Return 16 November 1994
288 - N/A 16 November 1994
AA - Annual Accounts 11 April 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 17 September 1993
363s - Annual Return 02 October 1992
AA - Annual Accounts 15 May 1992
RESOLUTIONS - N/A 23 October 1991
RESOLUTIONS - N/A 23 October 1991
RESOLUTIONS - N/A 02 October 1991
AA - Annual Accounts 02 October 1991
363a - Annual Return 02 October 1991
RESOLUTIONS - N/A 21 May 1990
RESOLUTIONS - N/A 15 May 1990
MEM/ARTS - N/A 04 May 1990
288 - N/A 04 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 May 1990
CERTNM - Change of name certificate 03 May 1990
287 - Change in situation or address of Registered Office 16 February 1990
288 - N/A 16 February 1990
NEWINC - New incorporation documents 30 November 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.