THE LONDON SHAMBHALA MEDITATION CENTRE -


Company Profile Company Filings

Overview

THE LONDON SHAMBHALA MEDITATION CENTRE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
THE LONDON SHAMBHALA MEDITATION CENTRE was incorporated 25 years ago on 27/07/1998 and has the registered number: 03605572. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

THE LONDON SHAMBHALA MEDITATION CENTRE -

This company is listed in the following categories:
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

27 BELMONT CLOSE
SW4 6AY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/07/2023 15/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID GEORGE OSBORNE HOPE Jul 1944 British Director 2014-03-02 CURRENT
MS RACHAEL CHEANG May 1981 British Director 2020-06-06 CURRENT
JANE LESLEY HOPE Mar 1945 British Director 2019-09-18 CURRENT
MR DAVID JOHN MORRIS Mar 1984 British Director 2020-12-13 CURRENT
MS ANGELA NEWTON Feb 1958 British Director 2020-02-29 CURRENT
RICHARD REOCH Aug 1948 Canadian Director 1998-07-27 UNTIL 2003-08-01 RESIGNED
MS JANE PAMELA WARD Sep 1948 British Director 2014-03-02 UNTIL 2017-02-27 RESIGNED
MR SIMON JOHN LIDDALL Feb 1970 British Director 2012-02-22 UNTIL 2014-03-02 RESIGNED
MR PAUL JOSEPH VERCRUYSSEN Feb 1951 British Director 2012-02-22 UNTIL 2013-02-11 RESIGNED
MS MAURI SHERRINGTON Nov 1982 British Director 2012-02-22 UNTIL 2013-02-11 RESIGNED
MR PAUL JOSEPH VERCRUYSSEN Feb 1951 British Director 2007-01-05 UNTIL 2008-09-05 RESIGNED
MR DAVID RULE May 1954 British Director 2014-03-02 UNTIL 2020-01-29 RESIGNED
KAREN ELIZABETH RITCHIE Jun 1958 British Director 1998-07-27 UNTIL 1998-07-27 RESIGNED
MR IAN RITCHIE May 1952 Director 1998-07-27 UNTIL 1998-08-13 RESIGNED
MS TESSA STEPHANIE WATT May 1962 British Director 2017-02-27 UNTIL 2020-09-24 RESIGNED
JAMES EDMUND O`NEILL Mar 1948 British Director 1999-10-03 UNTIL 2002-06-30 RESIGNED
MR ISAAC NGUGI May 1970 British Director 2005-11-28 UNTIL 2012-02-22 RESIGNED
JOHN SEEX Jan 1962 British Director 2005-11-28 UNTIL 2006-05-25 RESIGNED
MS MAURI SHERRINGTON Secretary 2012-02-22 UNTIL 2014-03-02 RESIGNED
MR PAUL JOSEPH VERCRUYSSEN Feb 1951 British Secretary 2008-08-12 UNTIL 2012-02-22 RESIGNED
MR IAN RITCHIE May 1952 Secretary 1998-07-27 UNTIL 1998-07-27 RESIGNED
STEPHEN JAMES BRIODY Oct 1967 Secretary 1999-10-03 UNTIL 2008-07-15 RESIGNED
DEBORAH COATS Aug 1963 British Secretary 1998-07-27 UNTIL 1999-10-03 RESIGNED
MR RICHARD JOHN FARQUHARSON BLECKMAN Sep 1955 British Director 2012-02-22 UNTIL 2014-03-02 RESIGNED
MR DAVID GEORGE OSBORNE HOPE Jul 1944 British Director 2002-06-30 UNTIL 2005-11-28 RESIGNED
ALAN FEALDMAN Dec 1951 British Director 1998-07-27 UNTIL 2003-08-01 RESIGNED
DIANNA EVANS Nov 1956 British Director 1999-10-03 UNTIL 2002-06-30 RESIGNED
MR MERLIN COX Jan 1959 British Director 2014-03-02 UNTIL 2020-01-29 RESIGNED
PETER JOHN CONRADI May 1945 British Director 1999-10-03 UNTIL 2010-10-21 RESIGNED
MR PHILIP COHEN Nov 1954 British Director 2014-03-02 UNTIL 2021-02-12 RESIGNED
JANE LESLEY HOPE Mar 1945 British Director 2002-06-30 UNTIL 2005-11-28 RESIGNED
DEBORAH COATS Aug 1963 British Director 2002-06-30 UNTIL 2012-02-22 RESIGNED
MS JANE PAMELA WARD Sep 1948 British Director 2003-12-20 UNTIL 2012-02-22 RESIGNED
LINUS BEWLEY Dec 1967 British Director 1999-10-03 UNTIL 2000-10-01 RESIGNED
LINUS BEWLEY Dec 1967 British Director 2002-01-01 UNTIL 2003-08-01 RESIGNED
MRS DENISE BLECKMAN Aug 1969 British Director 2012-10-08 UNTIL 2014-03-02 RESIGNED
MR SYLVESTER LACIOK Nov 1974 Polish Director 2012-02-22 UNTIL 2014-03-02 RESIGNED
MRS CAROLINE SHELDON HELM Jul 1939 British Director 2006-02-28 UNTIL 2012-02-22 RESIGNED
MS ANGELA NEHRING Jun 1961 British Director 2012-02-22 UNTIL 2012-10-07 RESIGNED
MS TESSA STEPHANIE WATT May 1962 British Director 2007-01-05 UNTIL 2012-02-22 RESIGNED
MS ALISON JOYCE WARNER Jan 1977 British Director 2012-02-22 UNTIL 2014-03-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
00239274 LIMITED Dissolved... ACCOUNTS TYPE NOT AVA 7499 - Non-trading company
A.A. INSURANCE SERVICES LIMITED BASINGSTOKE Dissolved... DORMANT 99999 - Dormant Company
TERMHOUSE (CAVENDISH GARDENS) MANAGEMENT LIMITED UPHAM ENGLAND Active DORMANT 98000 - Residents property management
FALCONPOWER PROPERTY MANAGEMENT LIMITED MALDON ENGLAND Active DORMANT 98000 - Residents property management
A A THE DRIVING SCHOOL AGENCY LIMITED BASINGSTOKE Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED LONDON ENGLAND Active SMALL 62090 - Other information technology service activities
THE TORUS BUSINESS WEB LTD SURBITON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
COFATHEC UK LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 99999 - Dormant Company
BRIXTON COMMUNITY BASED LTD LONDON ENGLAND Active MICRO ENTITY 90040 - Operation of arts facilities
ADAM COOPER MARKETING LIMITED Dissolved... TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
SIMUDYNE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 58290 - Other software publishing
ROEHAMPTON VETERINARY CLINIC LIMITED WATFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 75000 - Veterinary activities
SLOW DOWN LONDON LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
BEING MINDFUL LTD LONDON Dissolved... MICRO ENTITY 86900 - Other human health activities
11 PHILLIMORE PLACE FREEHOLD COMPANY LIMITED LONDON Active DORMANT 68209 - Other letting and operating of own or leased real estate
DENMA DIGITAL DEVELOPMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ROEHAMPTON SURGERY LIMITED WATFORD ENGLAND Dissolved... 64209 - Activities of other holding companies n.e.c.
ONE TREVILLE PROPERTY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
BLECKMAN CONSULTANCY LIMITED LONDON UNITED KINGDOM Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
THE LONDON SHAMBHALA MEDITATION CENTRE 2023-05-06 31-08-2022 £89,507 Cash £89,502 equity
Micro-entity Accounts - THE LONDON SHAMBHALA MEDITATION CENTRE 2020-04-28 31-08-2019 £100,303 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARI BEVERAGES (UK) LTD LONDON ENGLAND Active NO ACCOUNTS FILED 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages