Russell Square
London
WC1H 0XG
Secretary Name | Ms Esther Campbell |
---|---|
Status | Current |
Appointed | 24 November 2020(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Soas Thornhaugh Street Russell Square London WC1H 0XG |
Director Name | Mr Kenneth Martin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 July 2004) |
Role | University Administrator |
Correspondence Address | 2 The Grove Ascot Berkshire SL5 8LH |
Director Name | Prof Daniel Yameen Prakash Khan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Twin Oaks Acaster Malbis York YO23 2PY |
Director Name | Sir Michael Douglas McWilliam |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 March 1997) |
Role | Company Director |
Correspondence Address | 82 Portland Place Apart W London W1N 3DH |
Director Name | Frank Leslie Dabell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 08 April 2008) |
Role | University Administrator |
Correspondence Address | 43 Severn Drive Esher Surrey KT10 0AJ |
Secretary Name | Frank Leslie Dabell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 08 April 2008) |
Role | University Administrator |
Correspondence Address | 43 Severn Drive Esher Surrey KT10 0AJ |
Director Name | Mr John David Hilton Morley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18a Woodville Gardens Ealing London W5 2LQ |
Director Name | Mr Andrew Keeble |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(7 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Langham Place Highwoods Colchester CO4 9GB |
Director Name | Prof Elisabeth Joan Croll |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 October 2007) |
Role | University Teacher |
Correspondence Address | 23 Despard Road London N19 5NP |
Director Name | Prof Peter Robb |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 April 2008) |
Role | University Teacher |
Correspondence Address | 82 Barnsbury Road London N1 0ES |
Director Name | Mrs Susan Elizabeth Yates |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 April 2008) |
Role | University Administrator |
Correspondence Address | Oriel House Eydon Daventry Northants NN11 3PP |
Director Name | Ms Sharon Elizabeth Page |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 2009) |
Role | University Registrar |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cyril Mansions Prince Of Wales Office Battersea London SW11 4HR |
Director Name | Prof Paul Webley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 September 2015) |
Role | University Doctor |
Country of Residence | England |
Correspondence Address | 30 Torrington Square London WC1E 7JL |
Director Name | Graeme Appleby |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 March 2020) |
Role | University Finance Director |
Country of Residence | England |
Correspondence Address | Apartment 9 51 Tanner Street London SE1 3PL |
Secretary Name | Ms Sharon Elizabeth Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 2009) |
Role | University Registrar |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cyril Mansions Prince Of Wales Office Battersea London SW11 4HR |
Director Name | Donald Beaton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(17 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 25 April 2014) |
Role | University Registrar And Secretary |
Country of Residence | United Kingdom |
Correspondence Address | School Of Oriental & African - Thornhaugh Street Studies Russell Square London WC1H 0XG |
Secretary Name | Graeme Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(18 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 16 March 2020) |
Role | Company Director |
Correspondence Address | Soas Thornhaugh Street Russell Square London WC1H 0XG |
Director Name | Ms Susan Alison Clucas |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 March 2020(27 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 November 2020) |
Role | Soas Deputy Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Soas Thornhaugh Street Russell Square London WC1H 0XG |
Secretary Name | Ms Susan Alison Clucas |
---|---|
Status | Resigned |
Appointed | 17 March 2020(27 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 November 2020) |
Role | Company Director |
Correspondence Address | Soas Thornhaugh Street Russell Square London WC1H 0XG |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 180 Fleet Street London EC4A 2NT |
Website | soas.ac.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76372388 |
Telephone region | London |
Registered Address | Director Of Finance And Planning Soas Thornhaugh Street Russell Square London WC1H 0XG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1000 at £1 | School Of Oriental & African Studies 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
27 November 2020 | Appointment of Ms Esther Campbell as a secretary on 24 November 2020 (2 pages) |
---|---|
27 November 2020 | Termination of appointment of Susan Alison Clucas as a secretary on 24 November 2020 (1 page) |
27 November 2020 | Termination of appointment of Susan Alison Clucas as a director on 24 November 2020 (1 page) |
27 November 2020 | Appointment of Ms Esther Campbell as a director on 24 November 2020 (2 pages) |
25 March 2020 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
17 March 2020 | Termination of appointment of Graeme Appleby as a secretary on 16 March 2020 (1 page) |
17 March 2020 | Appointment of Ms Susan Alison Clucas as a secretary on 17 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Graeme Appleby as a director on 16 March 2020 (1 page) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
16 March 2020 | Appointment of Ms Susan Alison Clucas as a director on 1 March 2020 (2 pages) |
13 March 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
12 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
21 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Termination of appointment of Paul Webley as a director on 29 September 2015 (1 page) |
21 March 2016 | Termination of appointment of Paul Webley as a director on 29 September 2015 (1 page) |
21 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Termination of appointment of Paul Webley as a director on 29 September 2015 (1 page) |
21 March 2016 | Termination of appointment of Paul Webley as a director on 29 September 2015 (1 page) |
12 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
12 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
20 March 2015 | Termination of appointment of Donald Beaton as a director on 25 April 2014 (1 page) |
20 March 2015 | Registered office address changed from School of Oriental & African - Thornhaugh Street Studies Russell Square London WC1H 0XG to C/O Director of Finance and Planning Soas Thornhaugh Street Russell Square London WC1H 0XG on 20 March 2015 (1 page) |
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Termination of appointment of Donald Beaton as a director on 25 April 2014 (1 page) |
20 March 2015 | Termination of appointment of Donald Beaton as a director on 25 April 2014 (1 page) |
20 March 2015 | Registered office address changed from School of Oriental & African - Thornhaugh Street Studies Russell Square London WC1H 0XG to C/O Director of Finance and Planning Soas Thornhaugh Street Russell Square London WC1H 0XG on 20 March 2015 (1 page) |
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Termination of appointment of Donald Beaton as a director on 25 April 2014 (1 page) |
1 May 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
20 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Appointment of Graeme Appleby as a secretary (3 pages) |
29 March 2011 | Appointment of Graeme Appleby as a secretary (3 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
23 March 2011 | Appointment of Donald Beaton as a director (3 pages) |
23 March 2011 | Appointment of Donald Beaton as a director (3 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
25 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Termination of appointment of Sharon Page as a director (1 page) |
23 March 2010 | Termination of appointment of Sharon Page as a director (1 page) |
23 March 2010 | Termination of appointment of Sharon Page as a secretary (1 page) |
23 March 2010 | Termination of appointment of Sharon Page as a secretary (1 page) |
1 July 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
27 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
27 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
26 March 2009 | Director and secretary's change of particulars / sharon page / 26/03/2009 (1 page) |
26 March 2009 | Director and secretary's change of particulars / sharon page / 26/03/2009 (1 page) |
29 April 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
29 April 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
22 April 2008 | Appointment terminated director susan yates (1 page) |
22 April 2008 | Appointment terminated director peter robb (1 page) |
22 April 2008 | Appointment terminated director susan yates (1 page) |
22 April 2008 | Appointment terminated director peter robb (1 page) |
11 April 2008 | Director appointed graeme appleby (2 pages) |
11 April 2008 | Appointment terminated director and secretary frank dabell (1 page) |
11 April 2008 | Director appointed professor paul webley (2 pages) |
11 April 2008 | Director appointed graeme appleby (2 pages) |
11 April 2008 | Director appointed professor paul webley (2 pages) |
11 April 2008 | Director and secretary appointed sharon elizabeth page (2 pages) |
11 April 2008 | Director and secretary appointed sharon elizabeth page (2 pages) |
11 April 2008 | Appointment terminated director and secretary frank dabell (1 page) |
19 March 2008 | Appointment terminated director elisabeth croll (1 page) |
19 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
19 March 2008 | Appointment terminated director elisabeth croll (1 page) |
29 April 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
29 April 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
18 April 2007 | Return made up to 05/03/07; full list of members (9 pages) |
18 April 2007 | Return made up to 05/03/07; full list of members (9 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
17 May 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
4 May 2006 | Return made up to 05/03/06; full list of members (9 pages) |
4 May 2006 | Return made up to 05/03/06; full list of members (9 pages) |
31 March 2005 | Return made up to 05/03/05; full list of members (9 pages) |
31 March 2005 | Return made up to 05/03/05; full list of members (9 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
17 June 2004 | Company name changed soas enterprises LIMITED\certificate issued on 17/06/04 (2 pages) |
17 June 2004 | Company name changed soas enterprises LIMITED\certificate issued on 17/06/04 (2 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
24 March 2004 | Return made up to 05/03/04; full list of members
|
24 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
24 March 2004 | Return made up to 05/03/04; full list of members
|
2 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
2 April 2003 | Return made up to 05/03/03; full list of members
|
2 April 2003 | Return made up to 05/03/03; full list of members
|
2 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
8 April 2002 | Return made up to 05/03/02; full list of members
|
8 April 2002 | Return made up to 05/03/02; full list of members
|
8 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
10 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
10 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
3 April 2001 | Return made up to 05/03/01; full list of members (8 pages) |
3 April 2001 | Return made up to 05/03/01; full list of members (8 pages) |
2 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
2 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 05/03/00; full list of members (8 pages) |
5 April 2000 | Return made up to 05/03/00; full list of members (8 pages) |
24 May 1999 | Return made up to 05/03/99; no change of members (4 pages) |
24 May 1999 | Return made up to 05/03/99; no change of members (4 pages) |
10 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
10 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
26 November 1997 | Accounts for a small company made up to 31 July 1997 (4 pages) |
26 November 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
26 November 1997 | Accounts for a small company made up to 31 July 1997 (4 pages) |
26 November 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
16 April 1997 | Return made up to 05/03/97; full list of members
|
16 April 1997 | Return made up to 05/03/97; full list of members
|
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
6 June 1996 | Return made up to 05/03/96; no change of members (4 pages) |
6 June 1996 | Return made up to 05/03/96; no change of members (4 pages) |
3 June 1996 | Full accounts made up to 31 July 1995 (4 pages) |
3 June 1996 | Full accounts made up to 31 July 1995 (4 pages) |
3 April 1995 | Return made up to 05/03/95; no change of members
|
3 April 1995 | Return made up to 05/03/95; no change of members
|
31 March 1995 | Accounts for a dormant company made up to 31 July 1994 (6 pages) |
31 March 1995 | Accounts for a dormant company made up to 31 July 1994 (6 pages) |
31 March 1995 | Resolutions
|
31 March 1995 | Resolutions
|