About

Registered Number: 09801949
Date of Incorporation: 30/09/2015 (8 years and 6 months ago)
Company Status: Active
Registered Address: 13 Deodar Road, London, SW15 2NP

 

The Order of Malta Volunteers was registered on 30 September 2015 with its registered office in London. We don't know the number of employees at the organisation. The organisation has 15 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNINKMEIJER, Tabitha 11 June 2018 - 1
DEVONALD-SMITH, Siobhan Elizabeth 05 June 2019 - 1
NEWLAND, Marina Louise 05 June 2019 - 1
NOBLE, Louise 30 September 2015 - 1
PEASE, Edward Robert 14 March 2018 - 1
PUYO PERRY, Alexander 11 June 2018 - 1
VAN LIER, Emily Jean Mary 30 September 2015 - 1
BRENNINKMEYER, Mark Conrad 30 September 2015 02 December 2017 1
CRABTREE, Giles 30 September 2015 19 July 2018 1
FUDAKOWSKI, Adam Jan 30 September 2015 14 March 2018 1
GREW, James Edward 30 September 2015 13 September 2017 1
MACKLOW-SMITH, Stephen Peter Francis 30 September 2015 05 December 2017 1
Secretary Name Appointed Resigned Total Appointments
REEVE-TUCKER, Stephen John 19 December 2018 - 1
PERRY, Alexander Puyo 11 June 2018 11 June 2018 1
WYATT, Chris 05 December 2017 19 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CH01 - Change of particulars for director 12 November 2019
CS01 - N/A 02 October 2019
AP01 - Appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
AA - Annual Accounts 17 June 2019
TM01 - Termination of appointment of director 01 March 2019
AP03 - Appointment of secretary 19 December 2018
AP03 - Appointment of secretary 19 December 2018
TM02 - Termination of appointment of secretary 19 December 2018
AP01 - Appointment of director 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
CS01 - N/A 01 October 2018
TM01 - Termination of appointment of director 01 August 2018
AP01 - Appointment of director 31 July 2018
TM02 - Termination of appointment of secretary 31 July 2018
AP03 - Appointment of secretary 31 July 2018
AP01 - Appointment of director 31 July 2018
AA - Annual Accounts 06 July 2018
AP01 - Appointment of director 26 March 2018
AP03 - Appointment of secretary 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
AP01 - Appointment of director 22 December 2017
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 12 December 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 07 October 2016
AA01 - Change of accounting reference date 03 October 2016
AD01 - Change of registered office address 11 February 2016
AP01 - Appointment of director 02 October 2015
NEWINC - New incorporation documents 30 September 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.