EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD - LONDON


Company Profile Company Filings

Overview

EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD was incorporated 68 years ago on 08/07/1955 and has the registered number: 00551817. The accounts status is SMALL and accounts are next due on 31/12/2024.

EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD - LONDON

This company is listed in the following categories:
94920 - Activities of political organizations
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

MILLBANK TOWER
LONDON
SW1P 4DU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SANDRA JOY LAWMAN Secretary 2023-11-25 CURRENT
MR DAVID LAWRENCE EDWARDS Apr 1965 British Director 2022-01-08 CURRENT
MR MICHAEL JOHN GALSWORTHY Feb 1976 British Director 2023-04-25 CURRENT
SIR NICHOLAS BARTON HARVEY Aug 1961 British Director 2023-11-25 CURRENT
ANDREW PATRICK DOUGAL Aug 1950 British Director 1998-07-20 UNTIL 2001-03-28 RESIGNED
MRS KAREN SAMANTHA CLEMENTS Sep 1968 British Director 2014-01-24 UNTIL 2015-11-07 RESIGNED
RT HON STEPHEN JAMES DORELL Mar 1952 British Director 2017-10-30 UNTIL 2021-03-06 RESIGNED
MR BRENDAN PATRICK DONNELLY Aug 1950 British Director 2000-06-03 UNTIL 2002-05-25 RESIGNED
MR BRENDAN PATRICK DONNELLY Aug 1950 British Director 2009-04-03 UNTIL 2018-11-20 RESIGNED
MR HUGH JOHN DYKES May 1939 British Director RESIGNED
MR MAX DECKERS DOWBER Nov 1981 British Director 2011-10-24 UNTIL 2014-01-24 RESIGNED
LAURA MARY ELIZABETH DAVIS Nov 1974 British Director 1996-11-24 UNTIL 1997-02-20 RESIGNED
MR WAYNE DAVID Jul 1957 British Director 2002-05-25 UNTIL 2007-02-21 RESIGNED
MARGARET ELIZABETH DALY Jan 1938 British Director 2000-06-03 UNTIL 2004-09-11 RESIGNED
MARGARET ELIZABETH DALY Jan 1938 British Director 2005-06-18 UNTIL 2009-04-03 RESIGNED
GRAEME CORBETT Apr 1977 British Director 2001-07-22 UNTIL 2002-05-25 RESIGNED
MR RICHARD GRAHAM CORBETT Jan 1955 British Director 2014-11-22 UNTIL 2015-06-01 RESIGNED
ALAN JOHN DONNELLY Jul 1957 British Director 2000-06-03 UNTIL 2002-05-25 RESIGNED
DANIEL ALEXANDER Secretary 1999-09-20 UNTIL 2000-01-31 RESIGNED
MR KEITH LANDER BEST Secretary 2015-10-31 UNTIL 2022-01-08 RESIGNED
MR. RICHARD LAMING Secretary 2010-06-05 UNTIL 2011-10-24 RESIGNED
MR GEOFFREY THOMAS PHILLIPS Secretary 2011-10-24 UNTIL 2015-10-31 RESIGNED
MR ROBERT JOHN MORELAND Aug 1941 British Secretary 2003-12-05 UNTIL 2011-10-24 RESIGNED
JUSTIN DAVID POWELL-TUCK Feb 1971 Secretary 2000-01-31 UNTIL 2003-12-05 RESIGNED
CLLR ELEANOR RYLANCE Secretary 2022-01-08 UNTIL 2023-11-25 RESIGNED
STEPHEN WOODARD Nov 1965 Secretary 1993-07-01 UNTIL 1999-09-20 RESIGNED
MR PETER JOHN ROUSSEL LUFF Sep 1946 British Secretary RESIGNED
MR MICHAEL JAMES BARRY May 1944 British Director 2003-11-15 UNTIL 2005-06-18 RESIGNED
MR JONATHAN ANDREW CLARKE May 1974 British Director 2000-06-17 UNTIL 2001-06-22 RESIGNED
DAVID KENNETH CLARK Aug 1966 British Director 2000-06-03 UNTIL 2003-11-15 RESIGNED
DR ALAN JAMES BULLION Jul 1956 British Director 2007-03-10 UNTIL 2014-09-27 RESIGNED
CHRISTOPHER JOHN BRYANT Jan 1962 British Director 2003-11-15 UNTIL 2004-09-11 RESIGNED
MAURICE BROADY Mar 1926 British Director RESIGNED
RICHARD ANTHONY BRAY Feb 1977 British Director 1998-07-20 UNTIL 2001-06-16 RESIGNED
CHRISTOPHER JAMES BRADLEY Jul 1977 British Director 2004-09-11 UNTIL 2005-11-18 RESIGNED
JOANNA MCKINLAY CLASON Dec 1974 British Director 2001-06-16 UNTIL 2003-11-15 RESIGNED
PAUL NICHOLAS BONGERS DE RATH Oct 1943 British Director 2005-06-18 UNTIL 2007-02-21 RESIGNED
JOSEPH CHRISTOPHER BINNS May 1931 British Director 1994-03-12 UNTIL 1996-03-23 RESIGNED
MR KEITH LANDER BEST Jun 1949 British Director 2018-10-09 UNTIL 2022-09-27 RESIGNED
ANDREW DUFF Dec 1950 British Director 1991-03-23 UNTIL 1997-05-17 RESIGNED
WESLEY JAMES CHECKWICK BALL Oct 1978 British Director 2004-09-11 UNTIL 2005-06-18 RESIGNED
LORD ANDREW ADONIS Feb 1963 British Director 2021-03-06 UNTIL 2022-12-15 RESIGNED
JOHN TERENCE BISHOP Mar 1942 British Director RESIGNED
NICHOLAS WILLIAM PETER CLEGG Jan 1967 British Director 2003-11-15 UNTIL 2005-06-18 RESIGNED
MR JAMES CATTERMOLE Dec 1910 British Director RESIGNED
ROBERT JOHN COPPINGER Feb 1971 British Director 2004-09-11 UNTIL 2007-01-12 RESIGNED
MR PETROS FASSOULAS Aug 1976 Greek Director 2011-10-24 UNTIL 2015-11-07 RESIGNED
SIR THOMAS RUSSELL FAIRGRIEVE May 1924 British Director 1991-03-23 UNTIL 1996-03-23 RESIGNED
MR DEREK ANTHONY ENRIGHT Aug 1935 British Director 1991-03-23 UNTIL 1995-10-31 RESIGNED
MR PETER FREITAG Apr 1929 British Director 2002-05-25 UNTIL 2003-11-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen James Dorrell 2020-04-27 - 2021-03-06 3/1952 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMBRIDGE INSTRUMENTS LIMITED CAMBRIDGE Dissolved... DORMANT 74990 - Non-trading company
INSTITUTE OF EXPORT AND INTERNATIONAL TRADE (THE) LYNCH WOOD, PETERBOROUGH Active GROUP 94120 - Activities of professional membership organizations
INSTITUTE OF CREDIT MANAGEMENT SOUTH LUFFENHAM OAKHAM Dissolved... GROUP 94120 - Activities of professional membership organizations
LEICA MICROSYSTEMS (UK) LIMITED SOLIHULL ENGLAND Active FULL 47990 - Other retail sale not in stores, stalls or markets
GABLES MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
KENDAL COURT RESIDENTS ASSOCIATION LIMITED CROYDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
LEICA MICROSYSTEMS CAMBRIDGE LIMITED SOLIHULL UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
DARLINGTON MIND LIMITED DARLINGTON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CHOICES FOR GRAHAME PARK LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
FUSION LIFESTYLE DARTFORD ENGLAND Active GROUP 93120 - Activities of sport clubs
DARLINGTON CVS COUNTY DURHAM Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CITIZENS ADVICE DARLINGTON, REDCAR AND CLEVELAND DARLINGTON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
CENTRUS CORPORATE FINANCE LIMITED LONDON UNITED KINGDOM Active GROUP 70221 - Financial management
LINQ PARTNERS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LINQ HOUSING PLC LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
SAH INVESTMENTS HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
SIMPLY AFFORDABLE HOMES RP LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
CENTRUS ADVISORS LLP LONDON ENGLAND Dissolved... FULL None Supplied
SIMPLY AFFORDABLE HOMES LLP LONDON ENGLAND Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
EUROPEAN_MOVEMENT_OF_THE_ - Accounts 2023-03-29 31-03-2022 £483,140 Cash £474,448 equity
EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD 2021-12-25 31-03-2021 £425,557 Cash £439,352 equity
EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD 2021-01-23 31-03-2020 £192,026 Cash £165,366 equity
Abbreviated Company Accounts - EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD 2015-01-08 31-03-2014 £25,528 Cash £28,449 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOLIDAYBREAK LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
ADVANCED DESIGN TECHNOLOGY LIMITED LONDON ENGLAND Active GROUP 62012 - Business and domestic software development
MEININGER LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
A STUDIO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
AMODULAR LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
MEININGER HOTELS LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
YOUNG EUROPEAN MOVEMENT LTD. LONDON ENGLAND Active MICRO ENTITY 94920 - Activities of political organizations
MEININGER HOTELS U.K. LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 55100 - Hotels and similar accommodation
AD-STUDIO GROUP LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 71111 - Architectural activities