Background WavePink WaveYellow Wave

THE LONDON SHAMBHALA MEDITATION CENTRE (03605572)

THE LONDON SHAMBHALA MEDITATION CENTRE (03605572) is an active UK company. incorporated on 27 July 1998. with registered office in 27 Belmont Close. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE LONDON SHAMBHALA MEDITATION CENTRE has been registered for 27 years. Current directors include CHEANG, Rachael, HARCUS, Ian, HOPE, David George Osborne and 3 others.

Company Number
03605572
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 1998
Age
27 years
Address
27 Belmont Close, SW4 6AY
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CHEANG, Rachael, HARCUS, Ian, HOPE, David George Osborne, HOPE, Jane Lesley, JOSEPH, Vinita Gill, MORRIS, David John
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LONDON SHAMBHALA MEDITATION CENTRE

THE LONDON SHAMBHALA MEDITATION CENTRE is an active company incorporated on 27 July 1998 with the registered office located in 27 Belmont Close. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE LONDON SHAMBHALA MEDITATION CENTRE was registered 27 years ago.(SIC: 94910)

Status

active

Active since 27 years ago

Company No

03605572

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 27 July 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

THE LONDON SHAMBALA MEDITATION CENTRE LIMITED
From: 27 July 1998To: 11 August 1998
Contact
Address

27 Belmont Close London , SW4 6AY,

Timeline

44 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Jul 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jul 20
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
May 25
Director Left
Sept 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CHEANG, Rachael

Active
27 Belmont CloseSW4 6AY
Born May 1981
Director
Appointed 06 Jun 2020

HARCUS, Ian

Active
27 Belmont CloseSW4 6AY
Born April 1969
Director
Appointed 10 Mar 2024

HOPE, David George Osborne

Active
27 Belmont CloseSW4 6AY
Born July 1944
Director
Appointed 02 Mar 2014

HOPE, Jane Lesley

Active
27 Belmont CloseSW4 6AY
Born March 1945
Director
Appointed 18 Sept 2019

JOSEPH, Vinita Gill

Active
27 Belmont CloseSW4 6AY
Born April 1959
Director
Appointed 07 May 2025

MORRIS, David John

Active
27 Belmont CloseSW4 6AY
Born March 1984
Director
Appointed 13 Dec 2020

BRIODY, Stephen James

Resigned
7 Deerings Road, ReigateRH2 0PH
Secretary
Appointed 03 Oct 1999
Resigned 15 Jul 2008

COATS, Deborah

Resigned
46 Comber House, LondonSE5 0LJ
Secretary
Appointed 27 Jul 1998
Resigned 03 Oct 1999

RITCHIE, Ian

Resigned
66 Cherwell Drive, OxfordOX3 0LZ
Secretary
Appointed 27 Jul 1998
Resigned 27 Jul 1998

SHERRINGTON, Mauri

Resigned
27 Belmont CloseSW4 6AY
Secretary
Appointed 22 Feb 2012
Resigned 02 Mar 2014

VERCRUYSSEN, Paul Joseph

Resigned
Rysings Church Hill, TenterdenTN30 7JT
Secretary
Appointed 12 Aug 2008
Resigned 22 Feb 2012

BEWLEY, Linus

Resigned
17 Marius Road, LondonSW17 7QU
Born December 1967
Director
Appointed 01 Jan 2002
Resigned 01 Aug 2003

BEWLEY, Linus

Resigned
17 Marius Road, LondonSW17 7QU
Born December 1967
Director
Appointed 03 Oct 1999
Resigned 01 Oct 2000

BLECKMAN, Richard John Farquharson

Resigned
27 Belmont CloseSW4 6AY
Born September 1955
Director
Appointed 22 Feb 2012
Resigned 02 Mar 2014

BORRMANN, Denise

Resigned
Woodnook Road, LondonSW16 6TZ
Born August 1969
Director
Appointed 08 Oct 2012
Resigned 02 Mar 2014

COATS, Deborah

Resigned
46 Comber House, LondonSE5 0LJ
Born August 1963
Director
Appointed 30 Jun 2002
Resigned 22 Feb 2012

COHEN, Philip Henry

Resigned
27 Belmont CloseSW4 6AY
Born November 1954
Director
Appointed 02 Mar 2014
Resigned 12 Feb 2021

CONRADI, Peter John

Resigned
20 Elms Crescent, LondonSW4 8RA
Born May 1945
Director
Appointed 03 Oct 1999
Resigned 21 Oct 2010

COX, Merlin

Resigned
27 Belmont CloseSW4 6AY
Born January 1959
Director
Appointed 02 Mar 2014
Resigned 29 Jan 2020

EVANS, Dianna

Resigned
10c St Julians Farm Road, LondonSE27 0JJ
Born November 1956
Director
Appointed 03 Oct 1999
Resigned 30 Jun 2002

FEALDMAN, Alan

Resigned
60 Denison Close, LondonN2 0JH
Born December 1951
Director
Appointed 27 Jul 1998
Resigned 01 Aug 2003

HELM, Caroline Sheldon

Resigned
40 Park Road, Kingston Upon ThamesKT1 4AS
Born July 1939
Director
Appointed 28 Feb 2006
Resigned 22 Feb 2012

HOPE, David George Osborne

Resigned
17 Marius Road, LondonSW17 7QU
Born July 1944
Director
Appointed 30 Jun 2002
Resigned 28 Nov 2005

HOPE, Jane Lesley

Resigned
39 Marius Road, LondonSW17 7QU
Born March 1945
Director
Appointed 30 Jun 2002
Resigned 28 Nov 2005

LACIOK, Sylvester

Resigned
27 Belmont CloseSW4 6AY
Born November 1974
Director
Appointed 22 Feb 2012
Resigned 02 Mar 2014

LAX, Bernadette Mary

Resigned
27 Belmont CloseSW4 6AY
Born April 1962
Director
Appointed 10 Mar 2024
Resigned 08 Sept 2025

LIDDALL, Simon John

Resigned
27 Belmont CloseSW4 6AY
Born February 1970
Director
Appointed 22 Feb 2012
Resigned 02 Mar 2014

NEHRING, Angela

Resigned
27 Belmont CloseSW4 6AY
Born June 1961
Director
Appointed 22 Feb 2012
Resigned 07 Oct 2012

NEWTON, Angela

Resigned
27 Belmont CloseSW4 6AY
Born February 1958
Director
Appointed 29 Feb 2020
Resigned 10 Mar 2024

NGUGI, Isaac

Resigned
90 Eglington Road, LondonSE18 3SY
Born May 1970
Director
Appointed 28 Nov 2005
Resigned 22 Feb 2012

O`NEILL, James Edmund

Resigned
20 Elms Crescent, LondonSW4 8RA
Born March 1948
Director
Appointed 03 Oct 1999
Resigned 30 Jun 2002

REOCH, Richard

Resigned
Flat 4 53 Tollington Park, LondonN4 3QP
Born August 1948
Director
Appointed 27 Jul 1998
Resigned 01 Aug 2003

RITCHIE, Ian

Resigned
66 Cherwell Drive, OxfordOX3 0LZ
Born May 1952
Director
Appointed 27 Jul 1998
Resigned 13 Aug 1998

RITCHIE, Karen Elizabeth

Resigned
66 Cherwell Drive, OxfordOX3 0LZ
Born June 1958
Director
Appointed 27 Jul 1998
Resigned 27 Jul 1998

RULE, David

Resigned
27 Belmont CloseSW4 6AY
Born May 1954
Director
Appointed 02 Mar 2014
Resigned 29 Jan 2020
Fundings
Financials
Latest Activities

Filing History

149

Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Secretary Company With Name
19 March 2014
TM02Termination of Secretary
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Termination Director Company With Name
23 June 2013
TM01Termination of Director
Termination Director Company With Name
23 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Appoint Person Secretary Company With Name
5 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 March 2009
AAAnnual Accounts
Resolution
29 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
225Change of Accounting Reference Date
Legacy
15 August 2008
363aAnnual Return
Legacy
12 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2008
AAAnnual Accounts
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
26 September 2006
363aAnnual Return
Legacy
4 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
363aAnnual Return
Legacy
3 August 2005
190190
Legacy
3 August 2005
353353
Legacy
3 August 2005
287Change of Registered Office
Legacy
3 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Resolution
29 January 2005
RESOLUTIONSResolutions
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2002
AAAnnual Accounts
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2002
AAAnnual Accounts
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2001
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
18 August 1998
225Change of Accounting Reference Date
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 August 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 July 1998
NEWINCIncorporation