Background WavePink WaveYellow Wave

THE MILITARY AND HOSPITALLER ORDER OF SAINT LAZARUS OF JERUSALEM (02294053)

THE MILITARY AND HOSPITALLER ORDER OF SAINT LAZARUS OF JERUSALEM (02294053) is an active UK company. incorporated on 8 September 1988. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE MILITARY AND HOSPITALLER ORDER OF SAINT LAZARUS OF JERUSALEM has been registered for 37 years. Current directors include HOLLOWAY, Charles Allen, JONES, Gareth Rhodri Vaughan, KEAVENY, Vincent Thomas.

Company Number
02294053
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 September 1988
Age
37 years
Address
34 Hurlingham Square, London, SW6 3DZ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
HOLLOWAY, Charles Allen, JONES, Gareth Rhodri Vaughan, KEAVENY, Vincent Thomas
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MILITARY AND HOSPITALLER ORDER OF SAINT LAZARUS OF JERUSALEM

THE MILITARY AND HOSPITALLER ORDER OF SAINT LAZARUS OF JERUSALEM is an active company incorporated on 8 September 1988 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE MILITARY AND HOSPITALLER ORDER OF SAINT LAZARUS OF JERUSALEM was registered 37 years ago.(SIC: 94910)

Status

active

Active since 37 years ago

Company No

02294053

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 8 September 1988

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 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

34 Hurlingham Square Peterborough Road London, SW6 3DZ,

Previous Addresses

2 Rusthall Place Langton Road Tunbridge Wells TN4 8XB
From: 8 September 1988To: 27 September 2011
Timeline

7 key events • 1988 - 2011

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

KEAVENY, Vincent Thomas

Active
Hurlingham Square, LondonSW6 3DZ
Secretary
Appointed 24 Jun 2011

HOLLOWAY, Charles Allen

Active
Castle Mews, RingwoodBH24 2BG
Born January 1943
Director
Appointed 24 Jun 2011

JONES, Gareth Rhodri Vaughan

Active
Montacute Road, YeovilBA22 8SL
Born November 1952
Director
Appointed 24 Jun 2011

KEAVENY, Vincent Thomas

Active
Hurlingham Square, LondonSW6 3DZ
Born July 1965
Director
Appointed 24 Jun 2011

COULSON THOMAS, Colin Joseph, Professor

Resigned
Rathgar House 237 Baring Road, LondonSE12 0BE
Secretary
Appointed N/A
Resigned 30 Aug 1994

MAJDALANY, Robin Joachim Eadie

Resigned
13 Genoa Avenue, LondonSW15 6DY
Secretary
Appointed 25 Oct 1995
Resigned 21 Jun 1999

STEWART, Michael

Resigned
2 Rusthall Place, Tunbridge WellsTN4 8XB
Secretary
Appointed 21 Jun 1999
Resigned 24 Jun 2011

COULSON THOMAS, Colin Joseph, Professor

Resigned
Rathgar House 237 Baring Road, LondonSE12 0BE
Born April 1949
Director
Appointed N/A
Resigned 30 Aug 1994

DOUGLAS, Arthur Stewart

Resigned
Bryansford 29 Blackheath Grove, GuildfordGU5 0PU
Born November 1919
Director
Appointed N/A
Resigned 31 Mar 1994

GOWLLAND, Robin Anthony Blantyre

Resigned
82 Kenyon Street, LondonSW6 6LB
Born September 1932
Director
Appointed 01 Jul 1994
Resigned 10 Aug 2000

HAMILTON-HOPKINS, Albert Hamilton

Resigned
11 Heene Terrace, WorthingBN11 3NS
Born June 1911
Director
Appointed N/A
Resigned 31 Dec 1994

MAJDALANY, Robin Joachim Eadie

Resigned
13 Genoa Avenue, LondonSW15 6DY
Born July 1934
Director
Appointed 25 Oct 1995
Resigned 21 Jun 1999

OTTER, Robert George

Resigned
The Grange, TewkesburyGL20 7JE
Born February 1926
Director
Appointed 01 Jul 1994
Resigned 24 Jun 2011

REARDON SMITH, William Antony John, Sir

Resigned
26 Merrick Square, LondonSE1 4JB
Born June 1937
Director
Appointed 23 Feb 2000
Resigned 24 Jun 2011

STEWART, Michael

Resigned
2 Rusthall Place, Tunbridge WellsTN4 8XB
Born April 1948
Director
Appointed 21 Jun 1999
Resigned 24 Jun 2011
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Secretary Company With Name
27 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 September 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 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
Accounts With Accounts Type Dormant
24 October 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 July 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
11 August 2004
287Change of Registered Office
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
287Change of Registered Office
Legacy
18 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 August 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 July 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
25 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 July 1998
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
11 August 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
6 August 1996
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Legacy
9 November 1995
363b363b
Legacy
9 November 1995
288288
Accounts With Accounts Type Dormant
9 November 1995
AAAnnual Accounts
Resolution
9 November 1995
RESOLUTIONSResolutions
Legacy
29 January 1995
288288
Accounts With Accounts Type Full
14 November 1994
AAAnnual Accounts
Legacy
2 November 1994
288288
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Accounts With Accounts Type Full
30 June 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Legacy
10 June 1992
363b363b
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
14 January 1992
363aAnnual Return
Legacy
17 July 1991
288288
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Memorandum Articles
5 December 1988
MEM/ARTSMEM/ARTS
Legacy
20 October 1988
224224
Incorporation Company
8 September 1988
NEWINCIncorporation