Company NameAnglo-Spanish Cultural Foundation (Founder Vicentecanada Blanch) Limited
Company StatusDissolved
Company Number00934479
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 June 1968(55 years, 10 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Secretary NameMr Juan Miguel Dols Perello
StatusClosed
Appointed01 March 2012(43 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 14 November 2023)
RoleCompany Director
Correspondence Address61 Brondesbury Road
London
NW6 6BP
Director NameMr Juan Miguel Dols Perello
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySpanish
StatusClosed
Appointed21 September 2021(53 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 14 November 2023)
RoleArchitect
Country of ResidenceEngland
Correspondence Address61 Brondesbury Road
London
NW6 6BP
Director NameMiss Monica De Quesada
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySpanish
StatusClosed
Appointed18 May 2022(53 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 14 November 2023)
RoleEconomist
Country of ResidenceSpain
Correspondence Address61 Brondesbury Road
London
NW6 6BP
Director NameMr Alejandro Rios
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySpanish
StatusClosed
Appointed18 May 2022(53 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 14 November 2023)
RoleSolicitor
Country of ResidenceSpain
Correspondence Address61 Brondesbury Road
London
NW6 6BP
Director NameProf Andres Rodriguez-Pose
Date of BirthJune 1966 (Born 57 years ago)
NationalitySpanish
StatusClosed
Appointed18 May 2022(53 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 14 November 2023)
RoleProfessor Of Economics
Country of ResidenceEngland
Correspondence Address61 Brondesbury Road
London
NW6 6BP
Director NameMiss Paula Sanchez
Date of BirthApril 1977 (Born 47 years ago)
NationalitySpanish
StatusClosed
Appointed18 May 2022(53 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 14 November 2023)
RoleAdministrator
Country of ResidenceSpain
Correspondence Address61 Brondesbury Road
London
NW6 6BP
Director NameDr Juan ViÑA
Date of BirthFebruary 1956 (Born 68 years ago)
NationalitySpanish
StatusClosed
Appointed18 May 2022(53 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 14 November 2023)
RoleDoc
Country of ResidenceSpain
Correspondence Address61 Brondesbury Road
London
NW6 6BP
Director NameJose Maria Carballo
Date of BirthApril 1944 (Born 80 years ago)
NationalitySpanish
StatusResigned
Appointed19 May 1992(23 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 1994)
RoleBanking
Correspondence Address38 Palace Gardens Terrace
London
W8
Director NameMiguel Dols-Piquer
Date of BirthFebruary 1933 (Born 91 years ago)
NationalitySpanish
StatusResigned
Appointed19 May 1992(23 years, 11 months after company formation)
Appointment Duration26 years, 9 months (resigned 02 March 2019)
RoleFruit Merchant
Country of ResidenceSpain
Correspondence AddressFlat 412 Point West
116 Cromwell Road
London
SW7 4DP
Director NameRafael Francisco Jose Valls
Date of BirthJune 1915 (Born 108 years ago)
NationalitySpanish
StatusResigned
Appointed19 May 1992(23 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 May 1993)
RoleLawyer
Correspondence Address29 Albert Hall Mansions
London
Sw7
Director NameRafael Santamaria
Date of BirthDecember 1921 (Born 102 years ago)
NationalitySpanish
StatusResigned
Appointed19 May 1992(23 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 January 1998)
RoleRetired
Correspondence AddressAlcombe
Holden Avenue
London
N12
Director NameProffessor Jack William Sage
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(23 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 March 2001)
RoleUniversity Professor
Correspondence Address32 Malbrook Road
London
SW15 6UF
Director NameJose Joaquin Puig De La Bellacasa
Date of BirthFebruary 1935 (Born 89 years ago)
NationalitySpanish
StatusResigned
Appointed19 May 1992(23 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 January 1998)
RoleDiplomat
Correspondence Address24 Belgrave Square
London
SW1X 8QA
Director NameRicardo Felis Orts
Date of BirthSeptember 1933 (Born 90 years ago)
NationalitySpanish
StatusResigned
Appointed19 May 1992(23 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 February 2000)
RoleRetired
Correspondence AddressVirgen De La Saleta
Castellon De La Plana
Spain
Director NameProf John Lynch
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(23 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 January 1998)
RoleUniversity Professor
Correspondence Address8 Templars Crescent
London
N3
Director NameRobert Brewer Hobson
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(23 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1995)
RoleRetired
Correspondence Address21 St Martins Avenue
Epsom
Surrey
KT18 5HZ
Director NameProf Oliver Nigel Valentine Glendinning
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(23 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2001)
RoleRetired
Correspondence Address32 Aberavon Road
Bow
London
E3 5AR
Director NameVicente Canada Blanche
Date of BirthDecember 1901 (Born 122 years ago)
NationalitySpanish
StatusResigned
Appointed19 May 1992(23 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 1993)
RoleFruit Merchant
Correspondence AddressCalle Falangista Esteve 5
Valencia
Spain
Secretary NamePaul Lawrie Malise Graham
NationalityBritish
StatusResigned
Appointed19 May 1992(23 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 October 1997)
RoleCompany Director
Correspondence Address3 Treen Avenue
London
SW13 0JR
Secretary NameMarisa Flatt
NationalityBritish
StatusResigned
Appointed16 October 1997(29 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2001)
RoleAdministrator
Correspondence Address32 Wimborne Gardens
Ealing
London
W13 8BZ
Director NameLord Nicholas Charles Gordon Lennox
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(32 years, 6 months after company formation)
Appointment Duration4 years (resigned 18 January 2005)
RoleDiplomat
Correspondence AddressSouth Nore
West Wittering
Chichester
Sussex
PO20 8AT
Director NameProf Paul Preston
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(32 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 24 September 2020)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodland Gardens
London
N10 3UA
Secretary NameDr Pilar Ortuno Anaya
NationalitySpanish
StatusResigned
Appointed30 April 2001(32 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressAlbany House
41 Judd Street
London
WC1H 9QS
Secretary NameGerald Blaney
NationalityBritish
StatusResigned
Appointed01 August 2003(35 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 16 June 2011)
RoleCompany Director
Correspondence Address13 Cambria Court
2 Court Downs Road
Beckenham
Kent
BR3 6TF
Director NameDavid Brighty
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(36 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 24 September 2020)
RoleH M Diplomat Ret
Country of ResidenceUnited Kingdom
Correspondence Address15 Provost Road
London
NW3 4ST
Secretary NameMs Susana Grau
StatusResigned
Appointed02 August 2011(43 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 March 2012)
RoleCompany Director
Correspondence AddressLondon School Of Economics
Houghton Street
London
WC2A 2AE
Director NameMr Juan Miguel Dols Perello
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed15 August 2018(50 years, 2 months after company formation)
Appointment Duration3 years (resigned 10 September 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address61 Brondesbury Road
London
NW6 6BP
Director NameMr Nicolas Belmonte
Date of BirthAugust 1950 (Born 73 years ago)
NationalitySpanish
StatusResigned
Appointed15 August 2018(50 years, 2 months after company formation)
Appointment Duration3 years (resigned 10 September 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address61 Brondesbury Road
London
NW6 6BP
Director NameProf Helen Eve Graham
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(50 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 May 2022)
RoleAcademic
Country of ResidenceEngland
Correspondence Address61 Brondesbury Road
London
NW6 6BP
Director NameProf Sebastian Michael Balfour
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(50 years, 2 months after company formation)
Appointment Duration3 years (resigned 10 September 2021)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address61 Brondesbury Road
London
NW6 6BP
Director NameMs Elena Moya
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed20 August 2018(50 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 May 2022)
RoleEditor/Writer
Country of ResidenceEngland
Correspondence Address61 Brondesbury Road
London
NW6 6BP

Contact

Websitelse.ac.uk
Telephone020 74057686
Telephone regionLondon

Location

Registered Address61 Brondesbury Road
London
NW6 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Financials

Year2014
Net Worth£43,309
Cash£4,639

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

28 September 2020Termination of appointment of Paul Preston as a director on 24 September 2020 (1 page)
28 September 2020Termination of appointment of David Brighty as a director on 24 September 2020 (1 page)
28 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
28 September 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
9 October 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 July 2019Notification of Juan Miguel Dols Perello as a person with significant control on 9 July 2019 (2 pages)
10 July 2019Cessation of David Brighty as a person with significant control on 9 July 2019 (1 page)
10 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
10 July 2019Termination of appointment of Miguel Dols-Piquer as a director on 2 March 2019 (1 page)
20 August 2018Change of details for Mr David Brighty as a person with significant control on 15 August 2018 (2 pages)
20 August 2018Appointment of Ms Elena Moya as a director on 20 August 2018 (2 pages)
20 August 2018Appointment of Professor Sebastian Michael Balfour as a director on 20 August 2018 (2 pages)
15 August 2018Appointment of Mr Nicolas Belmonte as a director on 15 August 2018 (2 pages)
15 August 2018Appointment of Mr Juan Miguel Dols Perello as a director on 15 August 2018 (2 pages)
15 August 2018Appointment of Professor Helen Eve Graham as a director on 15 August 2018 (2 pages)
10 August 2018Notification of David Brighty as a person with significant control on 7 April 2016 (2 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
16 August 2017Micro company accounts made up to 30 September 2016 (3 pages)
16 August 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
16 August 2017Micro company accounts made up to 30 September 2016 (3 pages)
13 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 July 2016Annual return made up to 12 June 2016 no member list (5 pages)
13 July 2016Annual return made up to 12 June 2016 no member list (5 pages)
14 September 2015Annual return made up to 12 June 2015 no member list (4 pages)
14 September 2015Annual return made up to 12 June 2015 no member list (4 pages)
14 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
16 June 2014Annual return made up to 12 June 2014 no member list (4 pages)
16 June 2014Annual return made up to 12 June 2014 no member list (4 pages)
31 August 2013Annual return made up to 19 May 2013 no member list (4 pages)
31 August 2013Annual return made up to 19 May 2013 no member list (4 pages)
15 August 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
15 August 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
16 August 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
16 August 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
1 August 2012Annual return made up to 19 May 2012 no member list (4 pages)
1 August 2012Annual return made up to 19 May 2012 no member list (4 pages)
1 March 2012Termination of appointment of Susana Grau as a secretary (1 page)
1 March 2012Registered office address changed from London School of Economics Houghton Street London WC2A 2AE on 1 March 2012 (1 page)
1 March 2012Termination of appointment of Susana Grau as a secretary (1 page)
1 March 2012Registered office address changed from London School of Economics Houghton Street London WC2A 2AE on 1 March 2012 (1 page)
1 March 2012Appointment of Mr Juan Miguel Dols Perello as a secretary (1 page)
1 March 2012Registered office address changed from London School of Economics Houghton Street London WC2A 2AE on 1 March 2012 (1 page)
1 March 2012Appointment of Mr Juan Miguel Dols Perello as a secretary (1 page)
2 August 2011Appointment of Ms. Susana Grau as a secretary (1 page)
2 August 2011Appointment of Ms. Susana Grau as a secretary (1 page)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
17 June 2011Annual return made up to 19 May 2011 no member list (5 pages)
17 June 2011Annual return made up to 19 May 2011 no member list (5 pages)
16 June 2011Termination of appointment of Gerald Blaney as a secretary (1 page)
16 June 2011Termination of appointment of Gerald Blaney as a secretary (1 page)
14 July 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
14 July 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
14 June 2010Director's details changed for David Brighty on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Miguel Dols-Piquer on 1 October 2009 (2 pages)
14 June 2010Director's details changed for David Brighty on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Miguel Dols-Piquer on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Professor Paul Preston on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 19 May 2010 no member list (4 pages)
14 June 2010Director's details changed for David Brighty on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Professor Paul Preston on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 19 May 2010 no member list (4 pages)
14 June 2010Director's details changed for Miguel Dols-Piquer on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Professor Paul Preston on 1 October 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
22 July 2009Annual return made up to 19/05/09 (3 pages)
22 July 2009Annual return made up to 19/05/09 (3 pages)
10 September 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
10 September 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
29 July 2008Annual return made up to 19/05/08 (3 pages)
29 July 2008Annual return made up to 19/05/08 (3 pages)
22 October 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
22 October 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
5 July 2007Annual return made up to 19/05/07 (4 pages)
5 July 2007Annual return made up to 19/05/07 (4 pages)
18 July 2006Annual return made up to 19/05/06 (4 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 July 2006Annual return made up to 19/05/06 (4 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 September 2005New director appointed (2 pages)
21 September 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
21 September 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
21 September 2005New director appointed (2 pages)
16 August 2005Annual return made up to 19/05/05
  • 363(288) ‐ Director resigned
(4 pages)
16 August 2005Annual return made up to 19/05/05
  • 363(288) ‐ Director resigned
(4 pages)
15 June 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
15 June 2004Annual return made up to 19/05/04 (4 pages)
15 June 2004Annual return made up to 19/05/04 (4 pages)
15 June 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
7 August 2003Annual return made up to 19/05/03
  • 363(288) ‐ Secretary resigned
(4 pages)
7 August 2003Annual return made up to 19/05/03
  • 363(288) ‐ Secretary resigned
(4 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
1 July 2002New director appointed (1 page)
1 July 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
1 July 2002New director appointed (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
30 May 2002Annual return made up to 19/05/02
  • 363(288) ‐ Director resigned
(4 pages)
30 May 2002Annual return made up to 19/05/02
  • 363(288) ‐ Director resigned
(4 pages)
9 March 2002Secretary's particulars changed (1 page)
9 March 2002Secretary's particulars changed (1 page)
18 July 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
18 July 2001Annual return made up to 30/09/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
18 July 2001Annual return made up to 30/09/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
17 July 2000Annual return made up to 19/05/00 (4 pages)
17 July 2000Annual return made up to 19/05/00 (4 pages)
4 July 2000Full accounts made up to 30 September 1999 (5 pages)
4 July 2000Full accounts made up to 30 September 1999 (5 pages)
16 July 1999Full accounts made up to 30 September 1998 (5 pages)
16 July 1999Full accounts made up to 30 September 1998 (5 pages)
1 July 1999Annual return made up to 19/05/99 (4 pages)
1 July 1999Annual return made up to 19/05/99 (4 pages)
6 August 1998Full accounts made up to 30 September 1997 (5 pages)
6 August 1998Full accounts made up to 30 September 1997 (5 pages)
25 July 1998Annual return made up to 19/05/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 July 1998Annual return made up to 19/05/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 March 1998Full accounts made up to 30 September 1996 (6 pages)
19 March 1998Full accounts made up to 30 September 1996 (6 pages)
22 December 1997Registered office changed on 22/12/97 from: 100 canon st london EC4N 6EH (1 page)
22 December 1997Registered office changed on 22/12/97 from: 100 canon st london EC4N 6EH (1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997New secretary appointed (2 pages)
22 May 1997Annual return made up to 19/05/97 (6 pages)
22 May 1997Annual return made up to 19/05/97 (6 pages)
20 August 1996Full accounts made up to 30 September 1995 (6 pages)
20 August 1996Full accounts made up to 30 September 1995 (6 pages)
14 August 1996Annual return made up to 19/05/96 (6 pages)
14 August 1996Annual return made up to 19/05/96 (6 pages)
28 July 1995Full accounts made up to 30 September 1994 (6 pages)
28 July 1995Full accounts made up to 30 September 1994 (6 pages)
27 July 1995Annual return made up to 19/05/95 (6 pages)
27 July 1995Annual return made up to 19/05/95 (6 pages)