Old Royalists' Association In The Uk Ltd


Founded in 2005, Old Royalists' Association In The Uk, classified under reg no. 05456887 is an active company. Currently registered at 12 Kirkside Road SE3 7SQ, the company has been in the business for nineteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 5 directors, namely Janak R., Hemantha E. and Selvanayagam S. and others. Of them, Hettiarachige K. has been with the company the longest, being appointed on 19 May 2005 and Janak R. and Hemantha E. and Selvanayagam S. have been with the company for the least time - from 19 October 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Augustus T. who worked with the the firm until 19 October 2018.

Old Royalists' Association In The Uk Ltd Address / Contact

Office Address 12 Kirkside Road
Office Address2 London
Town
Post code SE3 7SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05456887
Date of Incorporation Thu, 19th May 2005
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Janak R.

Position: Director

Appointed: 19 October 2018

Hemantha E.

Position: Director

Appointed: 19 October 2018

Selvanayagam S.

Position: Director

Appointed: 19 October 2018

Sella D.

Position: Director

Appointed: 29 January 2016

Hettiarachige K.

Position: Director

Appointed: 19 May 2005

Vinayagan S.

Position: Director

Appointed: 29 January 2016

Resigned: 19 October 2018

Augustus T.

Position: Secretary

Appointed: 24 October 2005

Resigned: 19 October 2018

Dayantha L.

Position: Director

Appointed: 24 October 2005

Resigned: 19 October 2018

Anil I.

Position: Director

Appointed: 24 October 2005

Resigned: 19 October 2018

Ariacutty M.

Position: Director

Appointed: 19 May 2005

Resigned: 19 October 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2005

Resigned: 19 May 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 May 2005

Resigned: 19 May 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Hettiarachige K. This PSC has significiant influence or control over the company,.

Hettiarachige K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth18 34220 777      
Balance Sheet
Current Assets20 11421 01420 49623 67523 69923 41419 06021 372
Net Assets Liabilities 20 77720 49623 34020 81121 16416 80914 332
Net Assets Liabilities Including Pension Asset Liability18 34220 777      
Reserves/Capital
Shareholder Funds18 34220 777      
Other
Creditors 237 3352 8882 2502 2517 040
Net Current Assets Liabilities18 34220 77720 49623 34020 81121 16416 80914 332
Total Assets Less Current Liabilities18 34220 77720 49623 34020 81121 16416 80914 332
Creditors Due Within One Year1 772237      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Address change date: Mon, 25th Dec 2023. New Address: Hampton Brands Ltd Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA. Previous address: 12 Kirkside Road London SE3 7SQ
filed on: 25th, December 2023
Free Download (1 page)

Company search

Advertisements