Institute Of Heraldic And Genealogical Studies(the) KENT


Founded in 1982, Institute Of Heraldic And Genealogical Studies(the), classified under reg no. 01629916 is an active company. Currently registered at 79/82 Northgate CT1 1BA, Kent the company has been in the business for fourty two years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 8 directors in the the company, namely Anthony W., Jane T. and David B. and others. In addition one secretary - David W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Institute Of Heraldic And Genealogical Studies(the) Address / Contact

Office Address 79/82 Northgate
Office Address2 Canterbury
Town Kent
Post code CT1 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01629916
Date of Incorporation Mon, 19th Apr 1982
Industry General secondary education
Industry Post-graduate level higher education
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Anthony W.

Position: Director

Appointed: 29 May 2023

Jane T.

Position: Director

Appointed: 30 July 2022

David B.

Position: Director

Appointed: 30 April 2022

William G.

Position: Director

Appointed: 16 October 2021

David W.

Position: Secretary

Appointed: 01 August 2020

David B.

Position: Director

Appointed: 21 April 2018

John T.

Position: Director

Appointed: 24 July 2010

Amanda C.

Position: Director

Appointed: 10 October 2007

Paul F.

Position: Director

Appointed: 23 July 2005

John A.

Position: Director

Appointed: 20 July 2020

Resigned: 29 May 2023

David W.

Position: Director

Appointed: 21 April 2018

Resigned: 09 July 2019

David W.

Position: Director

Appointed: 27 January 2018

Resigned: 31 July 2020

Patrick H.

Position: Director

Appointed: 21 January 2017

Resigned: 18 January 2022

Peregrine M.

Position: Director

Appointed: 21 January 2012

Resigned: 01 October 2016

Edward B.

Position: Director

Appointed: 21 January 2012

Resigned: 23 January 2016

Robert Y.

Position: Director

Appointed: 24 July 2010

Resigned: 12 December 2016

Michael W.

Position: Director

Appointed: 24 January 2009

Resigned: 01 January 2010

Mark W.

Position: Director

Appointed: 23 April 2004

Resigned: 24 January 2009

Ian H.

Position: Director

Appointed: 13 April 2000

Resigned: 30 June 2014

Malcolm D.

Position: Director

Appointed: 01 May 1999

Resigned: 08 March 2000

Paul B.

Position: Director

Appointed: 15 February 1997

Resigned: 13 April 2000

Richard B.

Position: Secretary

Appointed: 05 February 1994

Resigned: 01 August 2020

Robert L.

Position: Director

Appointed: 05 January 1994

Resigned: 27 October 2005

William C.

Position: Director

Appointed: 05 January 1994

Resigned: 26 January 2008

Peter B.

Position: Director

Appointed: 22 October 1992

Resigned: 25 January 2020

Alfred S.

Position: Director

Appointed: 22 October 1992

Resigned: 01 May 1999

Gilbert M.

Position: Director

Appointed: 03 June 1992

Resigned: 22 October 1992

Ronald K.

Position: Director

Appointed: 03 June 1992

Resigned: 22 October 1992

Alexander C.

Position: Director

Appointed: 03 June 1992

Resigned: 15 May 1997

John B.

Position: Director

Appointed: 03 June 1992

Resigned: 23 April 2004

David C.

Position: Director

Appointed: 03 June 1992

Resigned: 31 December 1993

Ursula B.

Position: Director

Appointed: 03 June 1992

Resigned: 31 December 1993

Geoffrey S.

Position: Secretary

Appointed: 03 June 1992

Resigned: 05 February 1994

Cecil H.

Position: Director

Appointed: 03 June 1992

Resigned: 22 January 2011

Giles R.

Position: Director

Appointed: 03 June 1992

Resigned: 21 January 2012

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is David W. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Anthony W. This PSC has significiant influence or control over the company,.

David W.

Notified on 20 December 2021
Nature of control: significiant influence or control

Anthony W.

Notified on 29 April 2023
Ceased on 30 May 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-30
Net Worth581 820909 393
Balance Sheet
Current Assets81 01845 721
Net Assets Liabilities Including Pension Asset Liability581 820909 393
Reserves/Capital
Shareholder Funds581 820909 393
Other
Creditors Due After One Year56 06047 470
Creditors Due Within One Year5 81814 982
Fixed Assets562 680926 124
Net Current Assets Liabilities75 20030 739
Total Assets Less Current Liabilities637 880956 863

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 6th, April 2024
Free Download (17 pages)

Company search

Advertisements