Anthroposophical Association Limited(the) LONDON


Anthroposophical Association (the) started in year 1925 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00209494. The Anthroposophical Association (the) company has been functioning successfully for 99 years now and its status is active. The firm's office is based in London at Rudolf Steiner House. Postal code: NW1 6XT.

At present there are 8 directors in the the company, namely William F., Richard B. and Antoinette R. and others. In addition one secretary - Doris B. - 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.

Anthroposophical Association Limited(the) Address / Contact

Office Address Rudolf Steiner House
Office Address2 35 Park Road
Town London
Post code NW1 6XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00209494
Date of Incorporation Fri, 6th Nov 1925
Industry Performing arts
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 99 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

William F.

Position: Director

Appointed: 20 May 2023

Richard B.

Position: Director

Appointed: 20 May 2023

Antoinette R.

Position: Director

Appointed: 16 May 2020

Doris B.

Position: Secretary

Appointed: 04 February 2020

Christiana B.

Position: Director

Appointed: 14 June 2019

Marilyn E.

Position: Director

Appointed: 05 October 2018

Adrian L.

Position: Director

Appointed: 15 November 2013

Simon B.

Position: Director

Appointed: 13 September 2013

Marjatta V.

Position: Director

Appointed: 04 May 2013

Alan S.

Position: Director

Appointed: 16 May 2020

Resigned: 17 July 2021

Klaus B.

Position: Director

Appointed: 17 July 2016

Resigned: 31 December 2020

Robin C.

Position: Director

Appointed: 06 June 2016

Resigned: 05 May 2018

Nicholas V.

Position: Director

Appointed: 07 May 2016

Resigned: 03 May 2019

Robert L.

Position: Director

Appointed: 20 March 2015

Resigned: 07 May 2016

Luke A.

Position: Director

Appointed: 03 May 2014

Resigned: 31 January 2015

Marcus L.

Position: Director

Appointed: 13 September 2013

Resigned: 30 September 2014

Paul T.

Position: Director

Appointed: 13 September 2013

Resigned: 31 December 2013

Donald R.

Position: Director

Appointed: 04 May 2013

Resigned: 07 May 2016

Eva D.

Position: Director

Appointed: 04 May 2013

Resigned: 03 May 2014

Richard B.

Position: Director

Appointed: 04 May 2013

Resigned: 05 May 2018

Sibylle E.

Position: Director

Appointed: 04 May 2013

Resigned: 27 June 2020

Simon R.

Position: Director

Appointed: 05 May 2012

Resigned: 05 April 2013

Carol B.

Position: Director

Appointed: 05 May 2012

Resigned: 04 May 2013

Melissa H.

Position: Director

Appointed: 05 May 2012

Resigned: 04 May 2013

Janet S.

Position: Director

Appointed: 07 May 2011

Resigned: 04 May 2013

Sebastian T.

Position: Director

Appointed: 08 May 2010

Resigned: 05 April 2013

Sue B.

Position: Director

Appointed: 01 October 2009

Resigned: 07 May 2011

John P.

Position: Director

Appointed: 01 October 2009

Resigned: 07 May 2011

Lawrence K.

Position: Director

Appointed: 01 October 2009

Resigned: 02 May 2013

David A.

Position: Director

Appointed: 01 October 2009

Resigned: 05 May 2012

Peggy E.

Position: Secretary

Appointed: 05 July 2008

Resigned: 15 October 2009

Patricia D.

Position: Director

Appointed: 17 November 2006

Resigned: 31 December 2012

Charles M.

Position: Director

Appointed: 17 November 2006

Resigned: 31 December 2012

Richard F.

Position: Director

Appointed: 10 November 2005

Resigned: 04 May 2013

Kenneth G.

Position: Director

Appointed: 17 September 2005

Resigned: 14 March 2013

Andrew W.

Position: Director

Appointed: 18 February 2005

Resigned: 20 November 2005

Rosemary U.

Position: Director

Appointed: 16 November 2004

Resigned: 05 May 2007

Brian L.

Position: Director

Appointed: 08 May 2004

Resigned: 07 May 2011

Nicholas T.

Position: Director

Appointed: 20 September 2002

Resigned: 06 May 2006

Gillian B.

Position: Director

Appointed: 30 May 2002

Resigned: 15 October 2009

Charles M.

Position: Director

Appointed: 10 May 1997

Resigned: 16 December 1999

Tessa L.

Position: Director

Appointed: 07 July 1995

Resigned: 31 January 1998

Patricia D.

Position: Director

Appointed: 17 March 1995

Resigned: 03 May 2003

Roger P.

Position: Director

Appointed: 19 March 1994

Resigned: 15 October 2009

Andrew W.

Position: Director

Appointed: 22 September 1992

Resigned: 19 March 1994

Margaret J.

Position: Director

Appointed: 18 May 1992

Resigned: 10 May 1993

David J.

Position: Director

Appointed: 05 July 1991

Resigned: 14 January 2000

Gilbert L.

Position: Director

Appointed: 19 May 1991

Resigned: 21 May 1994

Stuart B.

Position: Director

Appointed: 19 May 1991

Resigned: 04 May 2002

Richard Z.

Position: Director

Appointed: 19 May 1991

Resigned: 08 July 2000

Maria B.

Position: Director

Appointed: 19 May 1991

Resigned: 08 May 2004

Russell E.

Position: Director

Appointed: 19 May 1991

Resigned: 08 July 2000

Karla K.

Position: Director

Appointed: 19 May 1991

Resigned: 08 July 2000

Margaret J.

Position: Secretary

Appointed: 19 May 1991

Resigned: 03 May 2008

Rudi L.

Position: Director

Appointed: 19 May 1991

Resigned: 01 May 1993

Janet S.

Position: Director

Appointed: 19 May 1991

Resigned: 08 July 2000

Susan P.

Position: Director

Appointed: 19 May 1991

Resigned: 04 May 2013

Coenraad V.

Position: Director

Appointed: 19 May 1991

Resigned: 18 May 1996

Matthew R.

Position: Director

Appointed: 19 May 1991

Resigned: 15 September 1995

Ann H.

Position: Director

Appointed: 19 May 1991

Resigned: 06 May 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand20 77881 549129 487
Current Assets190 648127 061426 424
Debtors133 38318 464277 726
Net Assets Liabilities10 447 21610 453 33010 028 206
Property Plant Equipment11 474 53011 476 24611 830 454
Total Inventories36 48727 04819 211
Other
Charity Funds10 447 21610 453 33010 028 206
Charity Registration Number England Wales 220 364220 364
Cost Charitable Activity17 00036 00198 943
Expenditure1 168 968298 6251 247 672
Expenditure Material Fund 298 6251 247 672
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities163 811219 471471 927
Income Endowments 304 739822 548
Income From Other Trading Activities183 743304 739661 144
Income From Other Trading Activity16 90018 83160 023
Income Material Fund 304 739822 548
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses985 2256 114425 124
Other Income  161 404
Accrued Liabilities1 4901 7332 542
Accrued Liabilities Deferred Income 2 0592 980
Accumulated Depreciation Impairment Property Plant Equipment230 974238 496277 628
Amounts Owed To Group Undertakings1 177 5591 108 0372 148 479
Average Number Employees During Period8813
Corporation Tax Recoverable  161 404
Creditors40 40341 94080 193
Depreciation Expense Property Plant Equipment8 4287 52239 132
Increase From Depreciation Charge For Year Property Plant Equipment 7 52239 132
Merchandise36 48727 04819 211
Net Current Assets Liabilities150 24585 121346 231
Other Creditors250250250
Other Taxation Social Security Payable5 8785 27810 664
Pension Other Post-employment Benefit Costs Other Pension Costs 4 4556 030
Prepayments14 20910 546165
Property Plant Equipment Gross Cost11 705 50411 714 74212 108 082
Recoverable Value-added Tax97 842 37 518
Total Additions Including From Business Combinations Property Plant Equipment 9 238393 340
Total Assets Less Current Liabilities11 624 77511 561 36712 176 685
Trade Creditors Trade Payables32 78531 98663 757
Trade Debtors Trade Receivables21 3327 91878 639
Wages Salaries 90 502259 748

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Full accounts data made up to December 31, 2022
filed on: 30th, June 2023
Free Download (22 pages)

Company search

Advertisements