London
SW1P 3HQ
Director Name | Ms Katharine Maria Lee |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Buildings Smith Square London SW1P 3HQ |
Director Name | Lord Charles Powell Of Bayswater |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St. George Street London W1S 1FH |
Director Name | Mr Martin Stuart Davidson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Former Ceo Of British Council |
Country of Residence | England |
Correspondence Address | Kings Buildings Smith Square London SW1P 3HQ |
Director Name | Mrs Merethe Borge Macloed |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Norwegian,British |
Status | Current |
Appointed | 15 September 2017(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 15 Belgrave Square London SW1X 8PS |
Director Name | Mrs Merethe Borge Macleod |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Norwegian,British |
Status | Current |
Appointed | 15 September 2017(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Kings Buildings Smith Square London SW1P 3HQ |
Secretary Name | Ms Merethe Borge Macleod |
---|---|
Status | Current |
Appointed | 15 September 2017(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Kings Buildings Smith Square London SW1P 3HQ |
Director Name | Peter Nightingale |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 March 2007) |
Role | Businessman |
Correspondence Address | 62 & 63 Sevenhampton Sevenhampton Cheltenham Gloucestershire GL54 5SL Wales |
Secretary Name | Ms Katharine Maria Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Belgrave Square London SW1X 8PS |
Director Name | Mr Peter Graham Batey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(7 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 June 2015) |
Role | Corporate Advisor |
Country of Residence | England |
Correspondence Address | 15 Belgrave Square London SW1X 8PS |
Director Name | Mr Richard Peter Pascoe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 2017) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 15 Belgrave Square London SW1X 8PS |
Secretary Name | Mr Richard Peter Pascoe |
---|---|
Status | Resigned |
Appointed | 26 April 2013(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 2017) |
Role | Company Director |
Correspondence Address | 15 Belgrave Square London SW1X 8PS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 020 72356696 |
---|---|
Telephone region | London |
Registered Address | Kings Buildings Smith Square London SW1P 3HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £135,000 |
Net Worth | £10,789 |
Cash | £106,507 |
Current Liabilities | £95,718 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
3 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
17 December 2020 | Accounts for a dormant company made up to 31 March 2020 (10 pages) |
30 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (10 pages) |
14 March 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
7 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
14 August 2018 | Appointment of Ms Merethe Borge Macleod as a secretary on 15 September 2017 (2 pages) |
14 August 2018 | Termination of appointment of Richard Peter Pascoe as a director on 15 September 2017 (1 page) |
5 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
31 January 2018 | Appointment of Mrs Merethe Borge Macloed as a director on 15 September 2017 (2 pages) |
30 January 2018 | Termination of appointment of Richard Peter Pascoe as a secretary on 15 September 2017 (1 page) |
15 December 2017 | Full accounts made up to 31 March 2017 (11 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (11 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (9 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (9 pages) |
22 June 2016 | Appointment of Sir Martin Stuart Davidson as a director on 17 June 2015 (2 pages) |
22 June 2016 | Appointment of Sir Martin Stuart Davidson as a director on 17 June 2015 (2 pages) |
21 June 2016 | Termination of appointment of Peter Graham Batey as a director on 17 June 2015 (1 page) |
21 June 2016 | Termination of appointment of Peter Graham Batey as a director on 17 June 2015 (1 page) |
2 February 2016 | Annual return made up to 1 February 2016 no member list (5 pages) |
2 February 2016 | Annual return made up to 1 February 2016 no member list (5 pages) |
7 July 2015 | Full accounts made up to 31 March 2015 (11 pages) |
7 July 2015 | Full accounts made up to 31 March 2015 (11 pages) |
2 February 2015 | Annual return made up to 30 January 2015 no member list (5 pages) |
2 February 2015 | Annual return made up to 30 January 2015 no member list (5 pages) |
7 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
7 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
14 February 2014 | Annual return made up to 30 January 2014 no member list (5 pages) |
14 February 2014 | Annual return made up to 30 January 2014 no member list (5 pages) |
14 June 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
14 June 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
8 May 2013 | Appointment of Mr Richard Peter Pascoe as a director (2 pages) |
8 May 2013 | Termination of appointment of Katharine Lee as a secretary (1 page) |
8 May 2013 | Appointment of Mr Richard Peter Pascoe as a director (2 pages) |
8 May 2013 | Appointment of Mr Richard Peter Pascoe as a secretary (1 page) |
8 May 2013 | Termination of appointment of Katharine Lee as a secretary (1 page) |
8 May 2013 | Appointment of Mr Richard Peter Pascoe as a secretary (1 page) |
5 February 2013 | Annual return made up to 30 January 2013 no member list (5 pages) |
5 February 2013 | Annual return made up to 30 January 2013 no member list (5 pages) |
17 May 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
17 May 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
30 January 2012 | Director's details changed for Peter Graham Batey on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Sir David William Brewer on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Peter Graham Batey on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Peter Graham Batey on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Ms Katharine Maria Lee on 30 January 2012 (2 pages) |
30 January 2012 | Annual return made up to 30 January 2012 no member list (5 pages) |
30 January 2012 | Annual return made up to 30 January 2012 no member list (5 pages) |
30 January 2012 | Director's details changed for Peter Graham Batey on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Sir David William Brewer on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Ms Katharine Maria Lee on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Lord Charles Powell of Bayswater on 30 January 2012 (2 pages) |
30 January 2012 | Secretary's details changed for Ms Katharine Maria Lee on 30 January 2012 (1 page) |
30 January 2012 | Secretary's details changed for Ms Katharine Maria Lee on 30 January 2012 (1 page) |
30 January 2012 | Director's details changed for Lord Charles Powell of Bayswater on 30 January 2012 (2 pages) |
26 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
26 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
28 February 2011 | Annual return made up to 15 February 2011 no member list (6 pages) |
28 February 2011 | Annual return made up to 15 February 2011 no member list (6 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
8 March 2010 | Director's details changed for Lord Charles Powell of Bayswater on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Lord Charles Powell of Bayswater on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Lord Charles Powell of Bayswater on 8 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Peter Graham Batey on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Peter Graham Batey on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Ms Katharine Maria Lee on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Ms Katharine Maria Lee on 4 March 2010 (2 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Annual return made up to 15 February 2010 no member list (5 pages) |
4 March 2010 | Director's details changed for Ms Katharine Maria Lee on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Peter Graham Batey on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 15 February 2010 no member list (5 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (8 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (8 pages) |
10 March 2009 | Annual return made up to 15/02/09 (3 pages) |
10 March 2009 | Annual return made up to 15/02/09 (3 pages) |
10 March 2009 | Director and secretary's change of particulars / katharine lee / 28/07/2008 (1 page) |
10 March 2009 | Director and secretary's change of particulars / katharine lee / 28/07/2008 (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
19 February 2008 | Annual return made up to 15/02/08 (2 pages) |
19 February 2008 | Annual return made up to 15/02/08 (2 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
27 March 2007 | Annual return made up to 15/02/07
|
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Annual return made up to 15/02/07
|
27 March 2007 | Director resigned (1 page) |
30 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
1 March 2006 | Annual return made up to 15/02/06 (5 pages) |
1 March 2006 | Annual return made up to 15/02/06 (5 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
28 February 2005 | Annual return made up to 15/02/05 (5 pages) |
28 February 2005 | Annual return made up to 15/02/05 (5 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
2 March 2004 | Annual return made up to 15/02/04 (5 pages) |
2 March 2004 | Annual return made up to 15/02/04 (5 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
25 February 2003 | Annual return made up to 15/02/03 (5 pages) |
25 February 2003 | Annual return made up to 15/02/03 (5 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
6 March 2002 | Annual return made up to 15/02/02 (4 pages) |
6 March 2002 | Annual return made up to 15/02/02 (4 pages) |
10 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
10 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
21 February 2001 | Annual return made up to 15/02/01
|
21 February 2001 | Annual return made up to 15/02/01
|
4 April 2000 | Registered office changed on 04/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
4 April 2000 | New director appointed (3 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
4 April 2000 | Resolutions
|
4 April 2000 | New director appointed (3 pages) |
4 April 2000 | Secretary resigned;director resigned (1 page) |
4 April 2000 | Secretary resigned;director resigned (1 page) |
4 April 2000 | Resolutions
|
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | New director appointed (3 pages) |
4 April 2000 | New secretary appointed;new director appointed (2 pages) |
4 April 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
4 April 2000 | New director appointed (3 pages) |
4 April 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | Company name changed sanaden LIMITED\certificate issued on 29/02/00 (3 pages) |
28 February 2000 | Company name changed sanaden LIMITED\certificate issued on 29/02/00 (3 pages) |
15 February 2000 | Incorporation (23 pages) |
15 February 2000 | Incorporation (23 pages) |