London
SW3 5AW
Director Name | Wafic Rida Said |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 June 2008(same day as company formation) |
Role | Chairman |
Country of Residence | Monaco |
Correspondence Address | 272 King's Road London SW3 5AW |
Director Name | Mrs Sirine Idilby |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 June 2008(1 day after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 King's Road London SW3 5AW |
Director Name | Lord Charles David Powell Of Bayswater |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2008(1 day after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Consultant Chairman Director |
Country of Residence | England |
Correspondence Address | 272 King's Road London SW3 5AW |
Director Name | Khaled Rida Said |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2008(1 day after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 King's Road London SW3 5AW |
Director Name | Dr Rasha Rida SaÏD |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2009(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70-72 King William Street London EC4N 7HR |
Director Name | Mr Jonathan William Patrick Aitken |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2009(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 King's Road London SW3 5AW |
Director Name | Sir Michael Charles Gerrard Peat |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2013(4 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Non-Executive Chairman And Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 King's Road London SW3 5AW |
Director Name | Mrs Nadine Zakaria |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2015(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 272 King's Road London SW3 5AW |
Director Name | Catherine Mary Roe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Queen Anne's Gate London SW1H 9AA |
Director Name | Sir Eric Anderson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2009) |
Role | Retired |
Correspondence Address | The Homestead Church Street Kingham Oxon OX7 6YA |
Director Name | Ghayth Armanazi |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 18 June 2008(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Campden Hill Court Campden Hill Road London W8 7HS |
Director Name | Sihad Kabbara |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French Syrian |
Status | Resigned |
Appointed | 18 June 2008(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 2009) |
Role | Company Director |
Correspondence Address | PO Box 3558 Damascus Syria |
Director Name | Rida Said |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Syrian French |
Status | Resigned |
Appointed | 18 June 2008(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 2009) |
Role | Medical Doctor |
Correspondence Address | 23 Farabi Street East Mezze Damascus Syria |
Secretary Name | Paul Wyatt Julian Gore-Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 May 2011) |
Role | Company Director |
Correspondence Address | 4th Floor 54 Bartholomew Close London EC1A 7HP |
Director Name | Lady Alexander Of Weedon Marie Alexander |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Queen Anne's Gate London SW1H 9AA |
Director Name | Ms Ita Gallagher |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 November 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Queen Anne's Gate London SW1H 9AA |
Website | saidfoundation.org |
---|---|
Telephone | 020 75935420 |
Telephone region | London |
Registered Address | 272 King's Road London SW3 5AW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £3,432,192 |
Net Worth | £55,247,746 |
Cash | £4,518,469 |
Current Liabilities | £2,237,269 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 4 days from now) |
19 May 2022 | Delivered on: 7 June 2022 Persons entitled: Citibank N.A., London Branch Classification: A registered charge Outstanding |
---|---|
1 October 2021 | Delivered on: 11 October 2021 Persons entitled: Citibank Na, London Branch (As Security Agent) Classification: A registered charge Particulars: All real property as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, but not limited to, property at college house, king's road, london, SW3 6LR with title number BGL35314 (freehold) and BGL57971 (leasehold). Outstanding |
12 January 2021 | Delivered on: 15 January 2021 Persons entitled: Citibank Na, London Branch in Its Capacity as Security Agent Classification: A registered charge Particulars: Freehold property being college house, king's road, london, SW3 6LR registered at hm land registry under title number BGL35314. Outstanding |
22 August 2018 | Delivered on: 31 August 2018 Persons entitled: Citibank Na, London Branch as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture") including but not limited to the leasehold property known as college house, kings road, london SW3 6LR and registered at the land registry with title number BGL57971. For more details please refer to the debenture. Outstanding |
30 January 2017 | Delivered on: 31 January 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1 the chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of legal mortgage the freehold property known as 1 kingsway, cardiff (CF10 3AN)as the same is registered at hm land registry with title no WA452434 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (“the propertyâ€);. 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; and. 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property. Outstanding |
1 November 2013 | Delivered on: 2 November 2013 Persons entitled: Barclays Bank PLC as Agent for Itself and the Other Finance Parties Classification: A registered charge Particulars: The l/h property being college house, 272-280 king's road, chelsea, london, t/no: BGL57971; and 270 king's road, chelsea, london, t/no: BGL39312. Notification of addition to or amendment of charge. Outstanding |
18 August 2009 | Delivered on: 21 August 2009 Persons entitled: Union Pension Trustees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in a deposit account presently in the sum of £19,250.00 together with all the money from time to time in the deposit account re: 4TH floor 54-58 bartholomew close london. Outstanding |
9 October 2008 | Delivered on: 16 October 2008 Satisfied on: 13 February 2010 Persons entitled: The Cloud Networks Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum being £23,316.40 placed in a specifically designated deposit account bearing interest together with any other sums paid into the account and any interest credited to the account see image for full details. Fully Satisfied |
21 May 2023 | Confirmation statement made on 8 May 2023 with updates (3 pages) |
---|---|
16 May 2023 | Full accounts made up to 31 August 2022 (33 pages) |
29 June 2022 | Full accounts made up to 31 August 2021 (34 pages) |
7 June 2022 | Registration of charge 066217640008, created on 19 May 2022 (4 pages) |
1 June 2022 | Director's details changed for Rasha Rida Said Khawaja on 1 June 2022 (2 pages) |
20 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
22 March 2022 | Second filing for the appointment of Rasha Rida Said Khawaja as a director (3 pages) |
18 February 2022 | Registered office address changed from 24 Queen Anne's Gate London SW1H 9AA to 70-72 King William Street London EC4N 7HR on 18 February 2022 (1 page) |
23 November 2021 | Termination of appointment of Ita Gallagher as a director on 15 November 2021 (1 page) |
11 October 2021 | Registration of charge 066217640007, created on 1 October 2021 (36 pages) |
16 September 2021 | Satisfaction of charge 2 in full (1 page) |
17 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
1 February 2021 | Termination of appointment of Catherine Mary Roe as a director on 6 January 2021 (1 page) |
15 January 2021 | Registration of charge 066217640006, created on 12 January 2021 (11 pages) |
20 December 2020 | Full accounts made up to 31 August 2020 (32 pages) |
18 May 2020 | Director's details changed for Miss Rasha Rida Said Khawaja on 14 May 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
12 December 2019 | Full accounts made up to 31 August 2019 (32 pages) |
10 May 2019 | Full accounts made up to 31 August 2018 (34 pages) |
8 May 2019 | Cessation of Wafic Rida Said as a person with significant control on 11 March 2019 (1 page) |
8 May 2019 | Notification of Khaled Rida Said as a person with significant control on 11 March 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
31 August 2018 | Registration of charge 066217640005, created on 22 August 2018 (36 pages) |
29 August 2018 | Satisfaction of charge 066217640003 in full (1 page) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (3 pages) |
8 May 2018 | Termination of appointment of Marie Alexander as a director on 18 April 2018 (1 page) |
27 April 2018 | Full accounts made up to 31 August 2017 (36 pages) |
1 November 2017 | Statement of company's objects (2 pages) |
1 November 2017 | Statement of company's objects (2 pages) |
31 October 2017 | Resolutions
|
31 October 2017 | Resolutions
|
25 May 2017 | Full accounts made up to 31 August 2016 (34 pages) |
25 May 2017 | Full accounts made up to 31 August 2016 (34 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
23 May 2017 | Appointment of Ms Ita Gallagher as a director on 23 November 2016 (2 pages) |
23 May 2017 | Appointment of Ms Ita Gallagher as a director on 23 November 2016 (2 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
31 January 2017 | Registration of charge 066217640004, created on 30 January 2017 (15 pages) |
31 January 2017 | Registration of charge 066217640004, created on 30 January 2017 (15 pages) |
11 July 2016 | Annual return made up to 19 June 2016 no member list (7 pages) |
11 July 2016 | Annual return made up to 19 June 2016 no member list (7 pages) |
6 June 2016 | Full accounts made up to 31 August 2015 (34 pages) |
6 June 2016 | Full accounts made up to 31 August 2015 (34 pages) |
15 December 2015 | Appointment of Mrs Nadine Zakaria as a director on 25 November 2015 (2 pages) |
15 December 2015 | Appointment of Mrs Nadine Zakaria as a director on 25 November 2015 (2 pages) |
22 June 2015 | Annual return made up to 19 June 2015 no member list (6 pages) |
22 June 2015 | Annual return made up to 19 June 2015 no member list (6 pages) |
7 June 2015 | Full accounts made up to 31 August 2014 (37 pages) |
7 June 2015 | Full accounts made up to 31 August 2014 (37 pages) |
24 July 2014 | Annual return made up to 17 June 2014 no member list (6 pages) |
24 July 2014 | Annual return made up to 17 June 2014 no member list (6 pages) |
5 June 2014 | Full accounts made up to 31 August 2013 (37 pages) |
5 June 2014 | Full accounts made up to 31 August 2013 (37 pages) |
2 November 2013 | Registration of charge 066217640003 (48 pages) |
2 November 2013 | Registration of charge 066217640003 (48 pages) |
4 July 2013 | Appointment of Sir Michael Charles Gerrard Peat as a director (2 pages) |
4 July 2013 | Annual return made up to 17 June 2013 no member list (6 pages) |
4 July 2013 | Director's details changed for Miss Rasha Rida Said on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Miss Rasha Rida Said on 4 July 2013 (2 pages) |
4 July 2013 | Annual return made up to 17 June 2013 no member list (6 pages) |
4 July 2013 | Appointment of Sir Michael Charles Gerrard Peat as a director (2 pages) |
4 July 2013 | Director's details changed for Miss Rasha Rida Said on 4 July 2013 (2 pages) |
13 May 2013 | Full accounts made up to 31 August 2012 (34 pages) |
13 May 2013 | Full accounts made up to 31 August 2012 (34 pages) |
19 December 2012 | Registered office address changed from 4Th Floor 54 Bartholomew Close London EC1A 7HP on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from 4Th Floor 54 Bartholomew Close London EC1A 7HP on 19 December 2012 (1 page) |
9 July 2012 | Annual return made up to 17 June 2012 no member list (6 pages) |
9 July 2012 | Annual return made up to 17 June 2012 no member list (6 pages) |
6 June 2012 | Full accounts made up to 31 August 2011 (33 pages) |
6 June 2012 | Full accounts made up to 31 August 2011 (33 pages) |
20 June 2011 | Annual return made up to 17 June 2011 no member list (6 pages) |
20 June 2011 | Annual return made up to 17 June 2011 no member list (6 pages) |
24 May 2011 | Termination of appointment of Paul Gore-Booth as a secretary (1 page) |
24 May 2011 | Termination of appointment of Paul Gore-Booth as a secretary (1 page) |
18 May 2011 | Full accounts made up to 31 August 2010 (38 pages) |
18 May 2011 | Full accounts made up to 31 August 2010 (38 pages) |
18 June 2010 | Director's details changed for Catherine Mary Roe on 17 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 17 June 2010 no member list (6 pages) |
18 June 2010 | Director's details changed for Catherine Mary Roe on 17 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 17 June 2010 no member list (6 pages) |
17 June 2010 | Director's details changed for Mrs Sirine Idilby on 17 June 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Paul Wyatt Julian Gore-Booth on 17 June 2010 (1 page) |
17 June 2010 | Director's details changed for Lord Charles David Powell of Bayswater on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Lord Charles David Powell of Bayswater on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Khaled Rida Said on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Wafic Rida Said on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Rosemary Said on 17 June 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Paul Wyatt Julian Gore-Booth on 17 June 2010 (1 page) |
17 June 2010 | Director's details changed for Wafic Rida Said on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Khaled Rida Said on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Rosemary Said on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mrs Sirine Idilby on 17 June 2010 (2 pages) |
6 April 2010 | Termination of appointment of Rida Said as a director (1 page) |
6 April 2010 | Termination of appointment of Rida Said as a director (1 page) |
15 March 2010 | Full accounts made up to 31 August 2009 (37 pages) |
15 March 2010 | Full accounts made up to 31 August 2009 (37 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2010 | Termination of appointment of Eric Anderson as a director (1 page) |
6 January 2010 | Termination of appointment of Eric Anderson as a director (1 page) |
1 December 2009 | Appointment of Miss Rasha Rida Said as a director (2 pages) |
1 December 2009 | Appointment of Miss Rasha Rida Said as a director
|
1 December 2009 | Appointment of Miss Rasha Rida Said as a director (2 pages) |
30 November 2009 | Termination of appointment of Sihad Kabbara as a director (1 page) |
30 November 2009 | Termination of appointment of Ghayth Armanazi as a director (1 page) |
30 November 2009 | Appointment of Lady Alexander of Weedon Marie Alexander as a director (2 pages) |
30 November 2009 | Appointment of Lady Alexander of Weedon Marie Alexander as a director (2 pages) |
30 November 2009 | Appointment of Mr Jonathan Aitken as a director (2 pages) |
30 November 2009 | Termination of appointment of Sihad Kabbara as a director (1 page) |
30 November 2009 | Termination of appointment of Ghayth Armanazi as a director (1 page) |
30 November 2009 | Appointment of Mr Jonathan Aitken as a director (2 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 July 2009 | Annual return made up to 17/06/09 (5 pages) |
8 July 2009 | Director's change of particulars / eric anderson / 08/07/2009 (1 page) |
8 July 2009 | Annual return made up to 17/06/09 (5 pages) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Director's change of particulars / eric anderson / 08/07/2009 (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Location of debenture register (1 page) |
8 July 2009 | Location of debenture register (1 page) |
24 March 2009 | Secretary appointed paul wyatt julian gore-booth (2 pages) |
24 March 2009 | Secretary appointed paul wyatt julian gore-booth (2 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 September 2008 | Director appointed sihad kabbara (2 pages) |
4 September 2008 | Director appointed sihad kabbara (2 pages) |
4 September 2008 | Director appointed rida said (2 pages) |
4 September 2008 | Director appointed rida said (2 pages) |
19 August 2008 | Director appointed ghayth armanazi (2 pages) |
19 August 2008 | Director appointed ghayth armanazi (2 pages) |
13 August 2008 | Memorandum and Articles of Association (21 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
13 August 2008 | Memorandum and Articles of Association (21 pages) |
28 July 2008 | Director appointed sir eric anderson (2 pages) |
28 July 2008 | Director appointed sir eric anderson (2 pages) |
25 July 2008 | Director appointed sirine idilby (2 pages) |
25 July 2008 | Director appointed sirine idilby (2 pages) |
24 July 2008 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
24 July 2008 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
18 July 2008 | Director appointed khaled said (2 pages) |
18 July 2008 | Director appointed khaled said (2 pages) |
18 July 2008 | Director appointed lord charles david powell of bayswater (2 pages) |
18 July 2008 | Director appointed lord charles david powell of bayswater (2 pages) |
17 June 2008 | Incorporation (27 pages) |
17 June 2008 | Incorporation (27 pages) |