About

Registered Number: 03048918
Date of Incorporation: 24/04/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 21-22 Hanover Buildings, Southampton, SO14 1JU,

 

Kadampa Meditation Centre (Kmc) Southampton Ltd was founded on 24 April 1995 and are based in Southampton, it's status in the Companies House registry is set to "Active". Evans, Alyson Elizabeth, Collinson, Andrew John, Gallagher, Ben, Mott, Gail Diane, Selwyn, Susannah Ida, Simmons, Averil, Thind, Rakesh, Willis, Michelle Elizabeth, Canvin, Marian, Dale-dixon, Lynn, Darnton, Lynn Kirton, Davis, Patricia Belinda, Evans, Alyson, Galbraith, Mark James, Grant-foale, Susan Lesley, Harris, Anthony, Mcphee, Andrew, Schweizer, Thorsten, Doctor, Scott, Avril, Simpson, Catherine Patricia are listed as directors of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINSON, Andrew John 22 June 2009 - 1
GALLAGHER, Ben 08 June 2008 - 1
MOTT, Gail Diane 23 October 2016 - 1
CANVIN, Marian 25 November 2012 08 December 2013 1
DALE-DIXON, Lynn 16 May 2010 27 November 2011 1
DARNTON, Lynn Kirton 16 February 1997 01 September 2000 1
DAVIS, Patricia Belinda 30 May 2001 08 June 2008 1
EVANS, Alyson 08 June 2008 16 May 2010 1
GALBRAITH, Mark James 16 February 1997 27 July 1998 1
GRANT-FOALE, Susan Lesley 27 November 2011 25 November 2012 1
HARRIS, Anthony 08 December 2013 22 October 2016 1
MCPHEE, Andrew 30 October 2000 18 July 2001 1
SCHWEIZER, Thorsten, Doctor 27 July 1998 04 May 2001 1
SCOTT, Avril 27 April 2001 25 October 2005 1
SIMPSON, Catherine Patricia 24 April 1995 16 February 1997 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Alyson Elizabeth 08 August 2011 - 1
SELWYN, Susannah Ida 01 April 2007 11 December 2009 1
SIMMONS, Averil 11 December 2009 27 January 2010 1
THIND, Rakesh 23 April 2006 30 March 2007 1
WILLIS, Michelle Elizabeth 27 January 2010 08 August 2011 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 11 January 2018
AD01 - Change of registered office address 13 October 2017
MR01 - N/A 18 August 2017
MR01 - N/A 05 July 2017
MR01 - N/A 23 June 2017
MR04 - N/A 23 June 2017
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 17 May 2016
CERTNM - Change of name certificate 17 March 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 22 January 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AR01 - Annual Return 21 May 2013
AP01 - Appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 07 June 2012
AP03 - Appointment of secretary 07 June 2012
TM02 - Termination of appointment of secretary 07 June 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 04 November 2010
AP01 - Appointment of director 18 June 2010
TM01 - Termination of appointment of director 17 June 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AP03 - Appointment of secretary 26 February 2010
TM02 - Termination of appointment of secretary 26 February 2010
AP03 - Appointment of secretary 11 December 2009
TM02 - Termination of appointment of secretary 11 December 2009
AA - Annual Accounts 04 September 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
AA - Annual Accounts 22 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2008
395 - Particulars of a mortgage or charge 20 May 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 30 January 2008
RESOLUTIONS - N/A 24 August 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
363s - Annual Return 18 August 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
AA - Annual Accounts 23 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 30 April 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 01 June 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 03 May 2002
AA - Annual Accounts 04 March 2002
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 24 February 2000
288b - Notice of resignation of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
363s - Annual Return 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 01 May 1999
AA - Annual Accounts 01 February 1999
288a - Notice of appointment of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
287 - Change in situation or address of Registered Office 25 May 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 31 May 1996
395 - Particulars of a mortgage or charge 22 November 1995
395 - Particulars of a mortgage or charge 16 November 1995
CERTNM - Change of name certificate 18 May 1995
NEWINC - New incorporation documents 24 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2017 Outstanding

N/A

A registered charge 20 June 2017 Outstanding

N/A

A registered charge 20 June 2017 Outstanding

N/A

Legal mortgage 30 April 2008 Fully Satisfied

N/A

Second legal charge 15 November 1995 Fully Satisfied

N/A

Legal charge 15 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.