About

Registered Number: 02294053
Date of Incorporation: 08/09/1988 (36 years and 7 months ago)
Company Status: Active
Registered Address: 34 Hurlingham Square, Peterborough Road, London, SW6 3DZ

 

The Military & Hospitaller Order of Saint Lazarus of Jerusalem was founded on 08 September 1988. We don't currently know the number of employees at the organisation. The current directors of The Military & Hospitaller Order of Saint Lazarus of Jerusalem are listed as Keaveny, Vincent Thomas, Holloway, Charles Allen, Jones, Gareth Rhodri Vaughan, Douglas, Arthur Stewart, Hamilton-hopkins, Albert Hamilton, Majdalany, Robin Joachim Eadie, Otter, Robert George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLOWAY, Charles Allen 24 June 2011 - 1
JONES, Gareth Rhodri Vaughan 24 June 2011 - 1
DOUGLAS, Arthur Stewart N/A 31 March 1994 1
HAMILTON-HOPKINS, Albert Hamilton N/A 31 December 1994 1
MAJDALANY, Robin Joachim Eadie 25 October 1995 21 June 1999 1
OTTER, Robert George 01 July 1994 24 June 2011 1
Secretary Name Appointed Resigned Total Appointments
KEAVENY, Vincent Thomas 24 June 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 27 June 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 04 June 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 25 June 2012
AR01 - Annual Return 05 October 2011
AP01 - Appointment of director 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
TM02 - Termination of appointment of secretary 27 September 2011
AP01 - Appointment of director 27 September 2011
AP01 - Appointment of director 27 September 2011
AP03 - Appointment of secretary 27 September 2011
AD01 - Change of registered office address 27 September 2011
AA - Annual Accounts 28 July 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 04 July 2005
287 - Change in situation or address of Registered Office 11 August 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 09 June 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 06 July 2001
287 - Change in situation or address of Registered Office 14 May 2001
288b - Notice of resignation of directors or secretaries 18 August 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 17 August 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 29 July 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 01 July 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
363s - Annual Return 02 July 1998
AA - Annual Accounts 02 July 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 11 August 1997
287 - Change in situation or address of Registered Office 11 August 1997
AA - Annual Accounts 06 August 1996
363s - Annual Return 06 August 1996
RESOLUTIONS - N/A 09 November 1995
363b - Annual Return 09 November 1995
288 - N/A 09 November 1995
AA - Annual Accounts 09 November 1995
288 - N/A 29 January 1995
AA - Annual Accounts 14 November 1994
288 - N/A 02 November 1994
363s - Annual Return 12 August 1994
288 - N/A 27 July 1994
288 - N/A 27 July 1994
AA - Annual Accounts 30 June 1993
363s - Annual Return 09 June 1993
AA - Annual Accounts 28 August 1992
363b - Annual Return 10 June 1992
AA - Annual Accounts 27 January 1992
363a - Annual Return 14 January 1992
288 - N/A 17 July 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 20 June 1990
MEM/ARTS - N/A 05 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1988
NEWINC - New incorporation documents 08 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.