Background WavePink WaveYellow Wave

HONOURABLE SOCIETY OF KNIGHTS OF THE ROUND TABLE (00829635)

HONOURABLE SOCIETY OF KNIGHTS OF THE ROUND TABLE (00829635) is an active UK company. incorporated on 2 December 1964. with registered office in Esher. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HONOURABLE SOCIETY OF KNIGHTS OF THE ROUND TABLE has been registered for 61 years. Current directors include CLARKE, Andrew, Mt, GRAHAME, Didy, JONES, David Hugh Alexander and 4 others.

Company Number
00829635
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 December 1964
Age
61 years
Address
7 Elm Tree Avenue, Esher, KT10 8JG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CLARKE, Andrew, Mt, GRAHAME, Didy, JONES, David Hugh Alexander, MARKE, Christopher Philip Levelis, WEST, Alan William John, The Rt Hon Admiral Lord West Of Spithead, WILKINS, Patrick William Thomas, WILLENBRUCH, Anthony George
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONOURABLE SOCIETY OF KNIGHTS OF THE ROUND TABLE

HONOURABLE SOCIETY OF KNIGHTS OF THE ROUND TABLE is an active company incorporated on 2 December 1964 with the registered office located in Esher. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HONOURABLE SOCIETY OF KNIGHTS OF THE ROUND TABLE was registered 61 years ago.(SIC: 88990)

Status

active

Active since 61 years ago

Company No

00829635

PRIVATE-LIMITED-GUARANT-NSC Company

Age

61 Years

Incorporated 2 December 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

7 Elm Tree Avenue Esher, KT10 8JG,

Previous Addresses

C/O Andrew Clarke 1 Broome Hall Coldharbour Dorking Surrey RH5 6HJ United Kingdom
From: 14 June 2012To: 14 July 2014
Russell Square House C/O Chantrey Vellacott Dfk 10-12 Russell Square London WC1B 5LF
From: 2 December 1964To: 14 June 2012
Timeline

23 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
Dec 64
Director Joined
Jun 10
Director Left
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Jun 12
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Mar 20
Director Left
Oct 23
Director Left
Apr 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MARKE, Christopher Philip

Active
Elm Tree Avenue, EsherKT10 8JG
Secretary
Appointed 13 Jan 2014

CLARKE, Andrew, Mt

Active
Coldharbour, DorkingRH5 6HJ
Born September 1958
Director
Appointed 02 Jul 2015

GRAHAME, Didy

Active
Ursula Street, LondonSW11 3DW
Born April 1945
Director
Appointed 02 Jul 2015

JONES, David Hugh Alexander

Active
47 Red Lion Street, LondonWC1R 4PF
Born December 1942
Director
Appointed 24 May 2005

MARKE, Christopher Philip Levelis

Active
Elm Tree Avenue, EsherKT10 8JG
Born August 1949
Director
Appointed 26 Jul 2011

WEST, Alan William John, The Rt Hon Admiral Lord West Of Spithead

Active
3 Clermont Road, LondonE9 7RR
Born April 1948
Director
Appointed 30 Jan 2009

WILKINS, Patrick William Thomas

Active
Elm Tree Avenue, EsherKT10 8JG
Born August 1942
Director
Appointed 16 May 2010

WILLENBRUCH, Anthony George

Active
12 Norfolk Court, SurbitonKT5 8LA
Born April 1951
Director
Appointed 03 Jun 2008

BROWN, Richard Michael, Dr

Resigned
Flat 8 Harmont House, LondonW19 9PH
Secretary
Appointed 13 May 2003
Resigned 08 Nov 2004

CLARKE, Andrew Terence

Resigned
Broome Hall, DorkingRH5 6HJ
Secretary
Appointed 08 Nov 2004
Resigned 13 Jan 2014

LEE, John Colin Leonard Thornton, Captain

Resigned
Willaston Farm, WillastonCH1 6LG
Secretary
Appointed N/A
Resigned 24 Mar 1992

LOWE, Michael Fox, Lt Colonel

Resigned
4 Craven Hill Mews, LondonW2 3DY
Secretary
Appointed 08 Jul 1997
Resigned 13 May 2003

LYNCH, Richard, Professor

Resigned
114 Thomas More House, LondonEC2Y 8BU
Secretary
Appointed 24 Mar 1992
Resigned 19 Apr 1994

PRENTICE, James Kniveton

Resigned
312 Willoughby House, LondonEC2Y 8BL
Secretary
Appointed 19 Apr 1994
Resigned 08 Jul 1997

ALLEN, Douglas

Resigned
25 Walcot Square, LondonSE11 4UB
Born May 1925
Director
Appointed N/A
Resigned 24 Mar 1992

ASPIN, Brian Helliwell

Resigned
Romily House The Common, CranleighGU6 8SH
Born May 1932
Director
Appointed N/A
Resigned 28 Jan 2003

BARRETT, John Charles Allanson

Resigned
Headmasters House, CambridgeCB2 2AD
Born June 1943
Director
Appointed 16 Apr 1996
Resigned 19 Apr 2004

BONANNO-SMITH, Maureen Angela

Resigned
Elm Tree Avenue, EsherKT10 8JG
Born July 1935
Director
Appointed 26 Jul 2011
Resigned 02 Jun 2015

BROCKMAN, Ronald, Sir

Resigned
12 Blueberry Downs, Budleigh SaltertonEX9 6NU
Born March 1909
Director
Appointed N/A
Resigned 24 Mar 1992

BROWN, Richard Michael, Dr

Resigned
Flat 8 Harmont House, LondonW19 9PH
Born October 1948
Director
Appointed 15 Apr 2003
Resigned 10 May 2005

BRYSON, John Richard Graeme

Resigned
18 Beverley Road, LondonW4 2LP
Born April 1955
Director
Appointed 15 Apr 2003
Resigned 02 Jul 2015

BUJAK, Philip Edwin

Resigned
Broome Hall, DorkingRH5 6HJ
Born February 1960
Director
Appointed 26 Jul 2011
Resigned 13 Jan 2014

BURGESS, Edward Arthur, Sir

Resigned
Home Close Copse View, HaslemereGU27 2DE
Born September 1927
Director
Appointed 04 Apr 1995
Resigned 17 Feb 1999

CHOWN, Andrew

Resigned
Hartwell House, Old PortsmouthPO1 2NL
Born June 1945
Director
Appointed 24 Mar 1992
Resigned 03 Jun 2008

CLARKE, Andrew Terence

Resigned
Broome Hall, DorkingRH5 6HJ
Born September 1958
Director
Appointed 24 May 2005
Resigned 13 Jan 2014

CLEMENCE, John Alistair

Resigned
Bassetts, TonbridgeTN11 9LX
Born May 1937
Director
Appointed 03 Dec 1996
Resigned 19 Apr 2004

ESKELL, Stanley Louis Mowbray, Maj Gen The Hon

Resigned
9 Cotton Row Plantation Wharf, BatterseaSW11 3UG
Born January 1918
Director
Appointed 02 Dec 1997
Resigned 05 Jun 2000

GOTTS, Bryan Dummer, Brig(Ret)

Resigned
45 Biddulph Mansions, LondonW9 1HT
Born August 1935
Director
Appointed 16 Apr 1996
Resigned 19 Apr 2004

HARRIS, David

Resigned
70 Barnfield Place, LondonE14 9YB
Born March 1950
Director
Appointed 04 Apr 1995
Resigned 19 Apr 2004

HENDERSON, Stuart David

Resigned
Little Combes Green Hailey, Princes RisboroughHP27 0RP
Born August 1947
Director
Appointed 24 May 2005
Resigned 08 Mar 2006

HENDERSON, Stuart David

Resigned
Little Combes Green Hailey, Princes RisboroughHP27 0RP
Born August 1947
Director
Appointed N/A
Resigned 11 Jul 2000

HILL, George Leslie

Resigned
"Prickles" Holly Mews, HassocksBN6 9PW
Born July 1932
Director
Appointed 04 Apr 1995
Resigned 08 Jul 1997

HOBBS, Harold

Resigned
16 Springfield Park Road, HorshamRH12 2PW
Born December 1919
Director
Appointed N/A
Resigned 24 Mar 1992

KENNEDY, Timothy, Wing Commander

Resigned
11 Vine Close, CambridgeCB2 5BZ
Born February 1923
Director
Appointed N/A
Resigned 24 Mar 1992

LAMPITT, Robert Geoffrey William

Resigned
30 Garrick Close, Walton On ThamesKT12 5PA
Born November 1941
Director
Appointed 18 May 2000
Resigned 11 Oct 2007
Fundings
Financials
Latest Activities

Filing History

190

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Appoint Person Secretary Company With Name Date
14 July 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2011
AR01AR01
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Appoint Corporate Director Company With Name
16 June 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
29 September 2009
AAAnnual Accounts
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288cChange of Particulars
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Resolution
26 March 2008
RESOLUTIONSResolutions
Legacy
12 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
287Change of Registered Office
Legacy
22 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
21 October 2005
288cChange of Particulars
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2004
AAAnnual Accounts
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2003
AAAnnual Accounts
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 May 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
287Change of Registered Office
Legacy
27 January 2002
287Change of Registered Office
Legacy
28 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
20 September 2000
287Change of Registered Office
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Auditors Resignation Company
21 September 1998
AUDAUD
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
287Change of Registered Office
Resolution
27 January 1998
RESOLUTIONSResolutions
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
27 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Legacy
16 June 1995
288288
Legacy
26 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
9 June 1994
288288
Legacy
20 July 1993
288288
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Legacy
15 June 1991
363b363b
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Legacy
22 November 1990
363363
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Accounts With Accounts Type Full
6 June 1988
AAAnnual Accounts
Legacy
2 March 1988
288288
Legacy
15 February 1988
363363
Accounts With Accounts Type Full
29 April 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
2 December 1964
NEWINCIncorporation