PSYCHOSYNTHESIS RESEARCH LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 3AQ

Company number 01489186
Status Active
Incorporation Date 2 April 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 65A WATFORD WAY, HENDON, LONDON, NW4 3AQ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 December 2015 no member list. The most likely internet sites of PSYCHOSYNTHESIS RESEARCH LIMITED are www.psychosynthesisresearch.co.uk, and www.psychosynthesis-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. Psychosynthesis Research Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01489186. Psychosynthesis Research Limited has been working since 02 April 1980. The present status of the company is Active. The registered address of Psychosynthesis Research Limited is 65a Watford Way Hendon London Nw4 3aq. . EVANS, Joan Isabel is a Secretary of the company. EVANS, Joan Isabel is a Director of the company. EVANS, Roger Howard is a Director of the company. Director ANKER, Ofra has been resigned. Director BENSON, Jarlath Francis has been resigned. Director BENSON, Jarlath Francis has been resigned. Director BERESFORD, Mary Therese has been resigned. Director FRIEDMAN, Deborah has been resigned. Director HEDLEY, Nicholas Edward, Doctor has been resigned. Director ROEX, Danielle Rachel Renee Cornelia has been resigned. Director SMITH, Kevin Laurie has been resigned. Director WELSH, Anne Mary Torrance has been resigned. Director WELSH, Anne Mary Torrance has been resigned. The company operates in "Other education n.e.c.".


Current Directors


Director
EVANS, Joan Isabel

83 years old

Director
EVANS, Roger Howard

84 years old

Resigned Directors

Director
ANKER, Ofra
Resigned: 16 September 2004
Appointed Date: 19 December 2003
77 years old

Director
BENSON, Jarlath Francis
Resigned: 03 February 2005
Appointed Date: 17 January 2004
74 years old

Director
BENSON, Jarlath Francis
Resigned: 08 July 2000
Appointed Date: 15 May 1994
74 years old

Director
BERESFORD, Mary Therese
Resigned: 16 September 2004
Appointed Date: 19 December 2003
76 years old

Director
FRIEDMAN, Deborah
Resigned: 03 February 2005
Appointed Date: 19 December 2003
71 years old

Director
HEDLEY, Nicholas Edward, Doctor
Resigned: 07 October 1995
Appointed Date: 07 July 1994
86 years old

Director
ROEX, Danielle Rachel Renee Cornelia
Resigned: 23 February 1996
Appointed Date: 23 January 1993
81 years old

Director
SMITH, Kevin Laurie
Resigned: 03 February 2005
Appointed Date: 19 December 2003
69 years old

Director
WELSH, Anne Mary Torrance
Resigned: 16 September 2004
Appointed Date: 19 December 2003
80 years old

Director
WELSH, Anne Mary Torrance
Resigned: 11 September 2000
Appointed Date: 07 July 1994
80 years old

Persons With Significant Control

Mr Roger Howard Evans
Notified on: 1 July 2016
84 years old
Nature of control: Has significant influence or control

PSYCHOSYNTHESIS RESEARCH LIMITED Events

07 Feb 2017
Confirmation statement made on 31 December 2016 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 August 2015
13 Jan 2016
Annual return made up to 31 December 2015 no member list
30 Jun 2015
Total exemption small company accounts made up to 31 August 2014
09 Feb 2015
Annual return made up to 31 December 2014 no member list
...
... and 98 more events
19 Aug 1986
Full accounts made up to 30 September 1981

19 Aug 1986
Annual return made up to 31/12/85

19 Aug 1986
Annual return made up to 31/12/85

19 Aug 1986
Annual return made up to 31/12/84

19 Aug 1986
Annual return made up to 31/12/84

PSYCHOSYNTHESIS RESEARCH LIMITED Charges

24 May 1990
Mortgage debenture
Delivered: 6 June 1990
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
6 June 1983
Charge over credit balances
Delivered: 9 June 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…