JAMYANG BUDDHIST CENTRE - LONDON


Company Profile Company Filings

Overview

JAMYANG BUDDHIST CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
JAMYANG BUDDHIST CENTRE was incorporated 19 years ago on 19/10/2004 and has the registered number: 05264030. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

JAMYANG BUDDHIST CENTRE - LONDON

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE OLD COURTHOUSE
LONDON
SE11 4NA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/11/2023 28/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS MEDIA MAYA GYAMTSO Jun 1971 British Director 2024-02-25 CURRENT
MR DEREK ANTHONY GERMON Secretary 2024-02-25 CURRENT
ROBIN SIDNEY BATH Sep 1943 British Director 2004-10-19 CURRENT
MR. NIKOLAUS MAXIMILIAN HOLZINGER Jul 1970 German Director 2022-01-30 CURRENT
MR ANDRAS KONDOR Sep 1967 Hungarian Director 2019-03-10 CURRENT
MS ALISON MURDOCH Aug 1959 British Director 2018-03-14 CURRENT
MS ELIZABETH PRICE Jul 1978 British Director 2024-02-25 CURRENT
MRS. PEMPA LAHMU SAMUELS Jan 1978 British Director 2022-01-30 CURRENT
MR KEVAL SHAH Jan 1987 British Director 2020-08-01 CURRENT
MR JAN THOMAS ANDRESEN Sep 1978 Norwegian Director 2019-03-10 CURRENT
SHAMBHU LAL MANANDHAR Oct 1983 British Director 2017-03-20 UNTIL 2017-11-05 RESIGNED
MR ROGER PAUL WRIGHT Sep 1955 British Director 2007-12-13 UNTIL 2017-03-20 RESIGNED
LYNNE KNIGHT May 1953 British Director 2004-10-19 UNTIL 2006-02-20 RESIGNED
PROFESSOR RUTH KEMPSON Jun 1944 British Director 2017-03-20 UNTIL 2018-11-30 RESIGNED
MS STEPHANIE HILL Sep 1966 British Director 2010-03-24 UNTIL 2017-03-20 RESIGNED
BRIAN WARRENDER RICHARDSON Jul 1951 British Director 2007-12-13 UNTIL 2010-11-17 RESIGNED
MS TRISANGMA WATSON Apr 1972 American Director 2017-03-20 UNTIL 2018-10-20 RESIGNED
MR RICHARD GORDON DRENNAN Apr 1948 British Secretary 2004-10-19 UNTIL 2014-03-31 RESIGNED
MR JOHN MANUEL BONELL Jun 1951 British Director 2011-07-07 UNTIL 2018-05-29 RESIGNED
JUAN MANUEL BONELL Jun 1951 British Director 2008-10-29 UNTIL 2011-01-02 RESIGNED
ROSALYND CLAIRE BOUGHTFLOWER Apr 1965 British Director 2007-12-13 UNTIL 2014-10-30 RESIGNED
CATHERINE BOWMAN Apr 1967 British Director 2022-01-30 UNTIL 2022-04-08 RESIGNED
DENIZ CSERNOKLAVER Aug 1966 British Director 2004-10-19 UNTIL 2005-09-19 RESIGNED
MR RICHARD GEOFFREY DYE British Director 2008-02-28 UNTIL 2008-06-30 RESIGNED
DAVID JOHN FORD Jun 1967 British Director 2005-09-19 UNTIL 2007-08-16 RESIGNED
MRS DOLMA BERESFORD Aug 1973 British Director 2017-03-20 UNTIL 2018-05-23 RESIGNED
VENERABLE BARBARA SHANNON Apr 1951 British Director 2017-03-20 UNTIL 2019-04-30 RESIGNED
MS NEIDRA MINOLI ANANDAPPA Aug 1965 British Director 2012-02-22 UNTIL 2018-05-31 RESIGNED
SUSAN MARGARET ALDAM Oct 1939 British Director 2004-10-19 UNTIL 2007-12-14 RESIGNED
ROYSTON JOHN GILLETT Feb 1938 British Director 2004-10-19 UNTIL 2017-12-31 RESIGNED
MS ESTHER GARIBAY Aug 1982 British Director 2010-11-17 UNTIL 2017-11-05 RESIGNED
NICHOLAS AIRTH GRANT Mar 1931 British Director 2004-10-19 UNTIL 2008-02-28 RESIGNED
MR ROY SUTHERWOOD Jul 1950 British Director 2007-12-13 UNTIL 2012-09-19 RESIGNED
SUNDRA SINGHAM Mar 1961 British Director 2006-10-23 UNTIL 2009-06-10 RESIGNED
STEPHEN BARRIE SINCLAIR May 1949 British Director 2004-10-19 UNTIL 2011-12-14 RESIGNED
MR MICHAEL DUNCAN MURRAY Oct 1958 British Director 2005-09-19 UNTIL 2008-09-02 RESIGNED
MRS FRANCESCA ANTONIA SANCHEZ Mar 1979 British Director 2018-03-14 UNTIL 2020-11-22 RESIGNED
MRS KATE MCKENZIE ROBERTSON Jun 1974 British Director 2012-10-31 UNTIL 2014-10-31 RESIGNED
LOIS ELLEN GRAESSLE Feb 1943 British American Director 2004-10-19 UNTIL 2005-09-19 RESIGNED
EAMON WALSH Apr 1976 British Director 2009-06-10 UNTIL 2012-02-22 RESIGNED
MR ERIK RINNER Sep 1967 British Director 2018-03-14 UNTIL 2023-06-29 RESIGNED
LESLEY PENDER Dec 1976 British Director 2007-12-13 UNTIL 2010-01-27 RESIGNED
MS CAROL ANNE PARKER Oct 1958 British Director 2012-10-31 UNTIL 2014-07-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMELLIA PUBLIC LIMITED COMPANY NEAR SEVENOAKS ENGLAND Active GROUP 70100 - Activities of head offices
THE DHOOLIE TEA COMPANY LIMITED NEAR SEVENOAKS ENGLAND Active DORMANT 74990 - Non-trading company
WALTER DUNCAN & GOODRICKE LIMITED NEAR SEVENOAKS ENGLAND Active DORMANT 70100 - Activities of head offices
LINTON PARK PUBLIC LIMITED COMPANY NEAR SEVENOAKS ENGLAND Active FULL 70100 - Activities of head offices
BANBURY TEA WAREHOUSES LIMITED NEAR SEVENOAKS ENGLAND Active DORMANT 74990 - Non-trading company
STERLING INDUSTRIAL SECURITIES LIMITED NEAR SEVENOAKS ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
S.I.S.SECURITIES LIMITED NEAR SEVENOAKS ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
HOBART PLACE LIMITED LONDON Dissolved... FULL 64191 - Banks
W.D.G. PROPERTIES LIMITED NEAR SEVENOAKS ENGLAND Active DORMANT 41100 - Development of building projects
FARMS FOR CITY CHILDREN LIMITED EXETER ENGLAND Active SMALL 01500 - Mixed farming
LAWRIE GROUP PUBLIC LIMITED COMPANY NEAR SEVENOAKS ENGLAND Active FULL 70100 - Activities of head offices
LINK FINANCIAL INVESTMENTS LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
DUNCAN LAWRIE PENSION TRUSTEES LIMITED Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
HOBART PLACE HOLDINGS LIMITED MAIDSTONE ENGLAND Dissolved... FULL 64205 - Activities of financial services holding companies
COURTHOUSE COMMUNITY CENTRE LTD Active TOTAL EXEMPTION FULL 86900 - Other human health activities
RHO SIGMA CONSULTANCY LIMITED BURY ST. EDMUNDS ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
COURTHOUSE GARDEN CAFE COMMUNITY INTEREST COMPANY LONDON Dissolved... TOTAL EXEMPTION FULL 56210 - Event catering activities
MAITREYA LOVING KINDNESS TOUR LONDON Dissolved... TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
HERMES AMĀRA FOUNDATION LONDON Active MICRO ENTITY 85520 - Cultural education

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - JAMYANG BUDDHIST CENTRE 2014-10-16 31-12-2013 £210,721 Cash £545,717 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COURTHOUSE COMMUNITY CENTRE LTD Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ISLESNET INITIATIVES FOR LIVING ENVIRONMENTS LTD LONDON ENGLAND Active MICRO ENTITY 71111 - Architectural activities
SMITHS FLORISTS LTD LONDON ENGLAND Active MICRO ENTITY 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
LW ATHLETIC PERFORMANCE LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ECOM4ALL LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets