Company NameUk-China Forum
Company StatusActive
Company Number03926110
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 February 2000(24 years, 2 months ago)
Previous NameSanaden Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameSir David William Brewer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKings Buildings Smith Square
London
SW1P 3HQ
Director NameMs Katharine Maria Lee
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Buildings Smith Square
London
SW1P 3HQ
Director NameLord Charles Powell Of Bayswater
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St. George Street
London
W1S 1FH
Director NameMr Martin Stuart Davidson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(15 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleFormer Ceo Of British Council
Country of ResidenceEngland
Correspondence AddressKings Buildings Smith Square
London
SW1P 3HQ
Director NameMrs Merethe Borge Macloed
Date of BirthOctober 1975 (Born 48 years ago)
NationalityNorwegian,British
StatusCurrent
Appointed15 September 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address15 Belgrave Square
London
SW1X 8PS
Director NameMrs Merethe Borge Macleod
Date of BirthOctober 1975 (Born 48 years ago)
NationalityNorwegian,British
StatusCurrent
Appointed15 September 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressKings Buildings Smith Square
London
SW1P 3HQ
Secretary NameMs Merethe Borge Macleod
StatusCurrent
Appointed15 September 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressKings Buildings Smith Square
London
SW1P 3HQ
Director NamePeter Nightingale
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 14 March 2007)
RoleBusinessman
Correspondence Address62 & 63 Sevenhampton
Sevenhampton
Cheltenham
Gloucestershire
GL54 5SL
Wales
Secretary NameMs Katharine Maria Lee
NationalityBritish
StatusResigned
Appointed23 March 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Belgrave Square
London
SW1X 8PS
Director NameMr Peter Graham Batey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(7 years after company formation)
Appointment Duration8 years, 3 months (resigned 17 June 2015)
RoleCorporate Advisor
Country of ResidenceEngland
Correspondence Address15 Belgrave Square
London
SW1X 8PS
Director NameMr Richard Peter Pascoe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(13 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 2017)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address15 Belgrave Square
London
SW1X 8PS
Secretary NameMr Richard Peter Pascoe
StatusResigned
Appointed26 April 2013(13 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 2017)
RoleCompany Director
Correspondence Address15 Belgrave Square
London
SW1X 8PS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone020 72356696
Telephone regionLondon

Location

Registered AddressKings Buildings
Smith Square
London
SW1P 3HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£135,000
Net Worth£10,789
Cash£106,507
Current Liabilities£95,718

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

3 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 March 2020 (10 pages)
30 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
14 March 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
7 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
14 August 2018Appointment of Ms Merethe Borge Macleod as a secretary on 15 September 2017 (2 pages)
14 August 2018Termination of appointment of Richard Peter Pascoe as a director on 15 September 2017 (1 page)
5 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
31 January 2018Appointment of Mrs Merethe Borge Macloed as a director on 15 September 2017 (2 pages)
30 January 2018Termination of appointment of Richard Peter Pascoe as a secretary on 15 September 2017 (1 page)
15 December 2017Full accounts made up to 31 March 2017 (11 pages)
15 December 2017Full accounts made up to 31 March 2017 (11 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
24 August 2016Full accounts made up to 31 March 2016 (9 pages)
24 August 2016Full accounts made up to 31 March 2016 (9 pages)
22 June 2016Appointment of Sir Martin Stuart Davidson as a director on 17 June 2015 (2 pages)
22 June 2016Appointment of Sir Martin Stuart Davidson as a director on 17 June 2015 (2 pages)
21 June 2016Termination of appointment of Peter Graham Batey as a director on 17 June 2015 (1 page)
21 June 2016Termination of appointment of Peter Graham Batey as a director on 17 June 2015 (1 page)
2 February 2016Annual return made up to 1 February 2016 no member list (5 pages)
2 February 2016Annual return made up to 1 February 2016 no member list (5 pages)
7 July 2015Full accounts made up to 31 March 2015 (11 pages)
7 July 2015Full accounts made up to 31 March 2015 (11 pages)
2 February 2015Annual return made up to 30 January 2015 no member list (5 pages)
2 February 2015Annual return made up to 30 January 2015 no member list (5 pages)
7 July 2014Full accounts made up to 31 March 2014 (11 pages)
7 July 2014Full accounts made up to 31 March 2014 (11 pages)
14 February 2014Annual return made up to 30 January 2014 no member list (5 pages)
14 February 2014Annual return made up to 30 January 2014 no member list (5 pages)
14 June 2013Accounts for a small company made up to 31 March 2013 (8 pages)
14 June 2013Accounts for a small company made up to 31 March 2013 (8 pages)
8 May 2013Appointment of Mr Richard Peter Pascoe as a director (2 pages)
8 May 2013Termination of appointment of Katharine Lee as a secretary (1 page)
8 May 2013Appointment of Mr Richard Peter Pascoe as a director (2 pages)
8 May 2013Appointment of Mr Richard Peter Pascoe as a secretary (1 page)
8 May 2013Termination of appointment of Katharine Lee as a secretary (1 page)
8 May 2013Appointment of Mr Richard Peter Pascoe as a secretary (1 page)
5 February 2013Annual return made up to 30 January 2013 no member list (5 pages)
5 February 2013Annual return made up to 30 January 2013 no member list (5 pages)
17 May 2012Accounts for a small company made up to 31 March 2012 (8 pages)
17 May 2012Accounts for a small company made up to 31 March 2012 (8 pages)
30 January 2012Director's details changed for Peter Graham Batey on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Sir David William Brewer on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Peter Graham Batey on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Peter Graham Batey on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Ms Katharine Maria Lee on 30 January 2012 (2 pages)
30 January 2012Annual return made up to 30 January 2012 no member list (5 pages)
30 January 2012Annual return made up to 30 January 2012 no member list (5 pages)
30 January 2012Director's details changed for Peter Graham Batey on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Sir David William Brewer on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Ms Katharine Maria Lee on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Lord Charles Powell of Bayswater on 30 January 2012 (2 pages)
30 January 2012Secretary's details changed for Ms Katharine Maria Lee on 30 January 2012 (1 page)
30 January 2012Secretary's details changed for Ms Katharine Maria Lee on 30 January 2012 (1 page)
30 January 2012Director's details changed for Lord Charles Powell of Bayswater on 30 January 2012 (2 pages)
26 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
26 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
30 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
28 February 2011Annual return made up to 15 February 2011 no member list (6 pages)
28 February 2011Annual return made up to 15 February 2011 no member list (6 pages)
28 September 2010Full accounts made up to 31 December 2009 (10 pages)
28 September 2010Full accounts made up to 31 December 2009 (10 pages)
8 March 2010Director's details changed for Lord Charles Powell of Bayswater on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Lord Charles Powell of Bayswater on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Lord Charles Powell of Bayswater on 8 March 2010 (2 pages)
4 March 2010Director's details changed for Peter Graham Batey on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Peter Graham Batey on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Ms Katharine Maria Lee on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Ms Katharine Maria Lee on 4 March 2010 (2 pages)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Annual return made up to 15 February 2010 no member list (5 pages)
4 March 2010Director's details changed for Ms Katharine Maria Lee on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Peter Graham Batey on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 15 February 2010 no member list (5 pages)
4 March 2010Register inspection address has been changed (1 page)
4 November 2009Full accounts made up to 31 December 2008 (8 pages)
4 November 2009Full accounts made up to 31 December 2008 (8 pages)
10 March 2009Annual return made up to 15/02/09 (3 pages)
10 March 2009Annual return made up to 15/02/09 (3 pages)
10 March 2009Director and secretary's change of particulars / katharine lee / 28/07/2008 (1 page)
10 March 2009Director and secretary's change of particulars / katharine lee / 28/07/2008 (1 page)
28 October 2008Full accounts made up to 31 December 2007 (8 pages)
28 October 2008Full accounts made up to 31 December 2007 (8 pages)
19 February 2008Annual return made up to 15/02/08 (2 pages)
19 February 2008Annual return made up to 15/02/08 (2 pages)
28 October 2007Full accounts made up to 31 December 2006 (8 pages)
28 October 2007Full accounts made up to 31 December 2006 (8 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
27 March 2007Annual return made up to 15/02/07
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
27 March 2007Director resigned (1 page)
27 March 2007Annual return made up to 15/02/07
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
27 March 2007Director resigned (1 page)
30 October 2006Full accounts made up to 31 December 2005 (8 pages)
30 October 2006Full accounts made up to 31 December 2005 (8 pages)
1 March 2006Annual return made up to 15/02/06 (5 pages)
1 March 2006Annual return made up to 15/02/06 (5 pages)
18 October 2005Full accounts made up to 31 December 2004 (8 pages)
18 October 2005Full accounts made up to 31 December 2004 (8 pages)
28 February 2005Annual return made up to 15/02/05 (5 pages)
28 February 2005Annual return made up to 15/02/05 (5 pages)
11 October 2004Full accounts made up to 31 December 2003 (8 pages)
11 October 2004Full accounts made up to 31 December 2003 (8 pages)
2 March 2004Annual return made up to 15/02/04 (5 pages)
2 March 2004Annual return made up to 15/02/04 (5 pages)
7 August 2003Full accounts made up to 31 December 2002 (8 pages)
7 August 2003Full accounts made up to 31 December 2002 (8 pages)
25 February 2003Annual return made up to 15/02/03 (5 pages)
25 February 2003Annual return made up to 15/02/03 (5 pages)
9 May 2002Full accounts made up to 31 December 2001 (10 pages)
9 May 2002Full accounts made up to 31 December 2001 (10 pages)
6 March 2002Annual return made up to 15/02/02 (4 pages)
6 March 2002Annual return made up to 15/02/02 (4 pages)
10 July 2001Full accounts made up to 31 December 2000 (8 pages)
10 July 2001Full accounts made up to 31 December 2000 (8 pages)
21 February 2001Annual return made up to 15/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 February 2001Annual return made up to 15/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 April 2000Registered office changed on 04/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
4 April 2000New director appointed (3 pages)
4 April 2000New director appointed (2 pages)
4 April 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 April 2000New director appointed (3 pages)
4 April 2000Secretary resigned;director resigned (1 page)
4 April 2000Secretary resigned;director resigned (1 page)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 April 2000Director resigned (1 page)
4 April 2000Registered office changed on 04/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000New director appointed (3 pages)
4 April 2000New secretary appointed;new director appointed (2 pages)
4 April 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
4 April 2000New director appointed (3 pages)
4 April 2000New secretary appointed;new director appointed (2 pages)
28 February 2000Company name changed sanaden LIMITED\certificate issued on 29/02/00 (3 pages)
28 February 2000Company name changed sanaden LIMITED\certificate issued on 29/02/00 (3 pages)
15 February 2000Incorporation (23 pages)
15 February 2000Incorporation (23 pages)