167 Fleet Street
London
EC4A 2EA
Director Name | Hon Victoria Russell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Fleet Street London EC4A 2EA |
Director Name | Ms Melissa Jane Holland |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1994) |
Role | Charity Appeals Director |
Correspondence Address | 95a Silverthorne Road London SW8 3HH |
Director Name | Mr Charles Edward Bracken |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(5 years, 12 months after company formation) |
Appointment Duration | 28 years (resigned 04 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate House 18 Western Road Branksome Park Poole Dorset BH13 7BP |
Secretary Name | Ms Melissa Jane Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 95a Silverthorne Road London SW8 3HH |
Director Name | John Harley Wallace |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 1996) |
Role | Deputy Chief Executive |
Correspondence Address | 98 Sunningwell Road Oxford Oxfordshire OX1 4SY |
Secretary Name | John Harley Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 98 Sunningwell Road Oxford Oxfordshire OX1 4SY |
Website | sane.org.uk |
---|
Registered Address | 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | S.a.n.e. 99.00% Ordinary |
---|---|
1 at £1 | Lord Mottistone 1.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
4 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
---|---|
4 November 2020 | Termination of appointment of Charles Edward Bracken as a director on 4 November 2020 (1 page) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 December 2018 | Appointment of The Hon Victoria Russell as a director on 29 November 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Secretary's details changed for Mr Vimal Marcelline Perera on 1 July 2015 (1 page) |
19 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Secretary's details changed for Mr Vimal Marcelline Perera on 1 July 2015 (1 page) |
4 June 2015 | Registered office address changed from C/O Vimal Marcelline Perera First Floor St Marks Studios Business Centre 14 Chillingworth Road Islington London United Kingdom N7 8QJ England to 167 Fleet Street London EC4A 2EA on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from C/O Vimal Marcelline Perera First Floor St Marks Studios Business Centre 14 Chillingworth Road Islington London United Kingdom N7 8QJ England to 167 Fleet Street London EC4A 2EA on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from C/O Vimal Marcelline Perera First Floor St Marks Studios Business Centre 14 Chillingworth Road Islington London United Kingdom N7 8QJ England to 167 Fleet Street London EC4A 2EA on 4 June 2015 (1 page) |
2 June 2015 | Registered office address changed from C/O Vimal M Perera Cityside House 40 Adler Street London London E1 1EE to C/O Vimal Marcelline Perera First Floor St Marks Studios Business Centre 14 Chillingworth Road Islington London United Kingdom N7 8QJ on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from C/O Vimal M Perera Cityside House 40 Adler Street London London E1 1EE to C/O Vimal Marcelline Perera First Floor St Marks Studios Business Centre 14 Chillingworth Road Islington London United Kingdom N7 8QJ on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from C/O Vimal M Perera Cityside House 40 Adler Street London London E1 1EE to C/O Vimal Marcelline Perera First Floor St Marks Studios Business Centre 14 Chillingworth Road Islington London United Kingdom N7 8QJ on 2 June 2015 (1 page) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
1 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
18 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Secretary's details changed for Mr Vimal Marcelline Perera on 8 November 2011 (1 page) |
9 November 2011 | Secretary's details changed for Mr Vimal Marcelline Perera on 8 November 2011 (1 page) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Secretary's details changed for Mr Vimal Marcelline Perera on 8 November 2011 (1 page) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Secretary's details changed for Mr Vimal Marcelline Perera on 3 November 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Mr Vimal Marcelline Perera on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Charles Edward Bracken on 3 November 2010 (3 pages) |
3 November 2010 | Director's details changed for Charles Edward Bracken on 3 November 2010 (3 pages) |
3 November 2010 | Director's details changed for Charles Edward Bracken on 3 November 2010 (3 pages) |
3 November 2010 | Registered office address changed from First Floor City Side 40 Adler Street London E1 1EE on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from First Floor City Side 40 Adler Street London E1 1EE on 3 November 2010 (1 page) |
3 November 2010 | Secretary's details changed for Mr Vimal Marcelline Perera on 3 November 2010 (2 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Registered office address changed from First Floor City Side 40 Adler Street London E1 1EE on 3 November 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2010 | Secretary's details changed for Mr Vimal Marcelline Perera on 2 January 2009 (3 pages) |
21 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (11 pages) |
21 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (11 pages) |
21 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (11 pages) |
21 January 2010 | Secretary's details changed for Mr Vimal Marcelline Perera on 2 January 2009 (3 pages) |
21 January 2010 | Secretary's details changed for Mr Vimal Marcelline Perera on 2 January 2009 (3 pages) |
30 March 2009 | Return made up to 02/11/08; no change of members (4 pages) |
30 March 2009 | Return made up to 02/11/08; no change of members (4 pages) |
7 January 2009 | Group of companies' accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Group of companies' accounts made up to 31 March 2008 (5 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 November 2007 | Return made up to 02/11/07; no change of members (6 pages) |
30 November 2007 | Return made up to 02/11/07; no change of members (6 pages) |
9 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
9 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
29 November 2006 | Auditor's resignation (1 page) |
29 November 2006 | Auditor's resignation (1 page) |
28 November 2006 | Return made up to 02/11/06; full list of members (6 pages) |
28 November 2006 | Return made up to 02/11/06; full list of members (6 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
18 November 2005 | Return made up to 02/11/05; full list of members (6 pages) |
18 November 2005 | Return made up to 02/11/05; full list of members (6 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 November 2004 | Return made up to 02/11/04; full list of members
|
10 November 2004 | Return made up to 02/11/04; full list of members
|
30 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
10 November 2003 | Return made up to 02/11/03; full list of members (6 pages) |
10 November 2003 | Return made up to 02/11/03; full list of members (6 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
20 December 2002 | Return made up to 02/11/02; full list of members (6 pages) |
20 December 2002 | Return made up to 02/11/02; full list of members (6 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
19 December 2001 | Return made up to 02/11/01; full list of members
|
19 December 2001 | Return made up to 02/11/01; full list of members
|
27 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
27 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
27 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
20 December 1999 | Return made up to 02/11/99; no change of members (4 pages) |
20 December 1999 | Return made up to 02/11/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 December 1998 | Return made up to 02/11/98; no change of members
|
2 December 1998 | Return made up to 02/11/98; no change of members
|
16 June 1998 | Registered office changed on 16/06/98 from: 199-205 old marylebone road (2ND floor) london NW1 5QP (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 199-205 old marylebone road (2ND floor) london NW1 5QP (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
13 November 1997 | Return made up to 02/11/97; full list of members (7 pages) |
13 November 1997 | Return made up to 02/11/97; full list of members (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
18 December 1996 | Return made up to 02/11/96; full list of members (7 pages) |
18 December 1996 | Return made up to 02/11/96; full list of members (7 pages) |
13 December 1996 | New secretary appointed (2 pages) |
13 December 1996 | New secretary appointed (2 pages) |
22 November 1996 | Secretary resigned;director resigned (1 page) |
22 November 1996 | Secretary resigned;director resigned (1 page) |
28 December 1995 | Return made up to 02/11/95; full list of members (8 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
28 December 1995 | Return made up to 02/11/95; full list of members (8 pages) |