Company NameThe Said Foundation
Company StatusActive
Company Number06621764
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 June 2008(15 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameRosemary Said
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2008(same day as company formation)
RoleNo Paid Employment
Country of ResidenceUnited Kingdom
Correspondence Address272 King's Road
London
SW3 5AW
Director NameWafic Rida Said
Date of BirthDecember 1939 (Born 84 years ago)
NationalityCanadian
StatusCurrent
Appointed17 June 2008(same day as company formation)
RoleChairman
Country of ResidenceMonaco
Correspondence Address272 King's Road
London
SW3 5AW
Director NameMrs Sirine Idilby
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed18 June 2008(1 day after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 King's Road
London
SW3 5AW
Director NameLord Charles David Powell Of Bayswater
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(1 day after company formation)
Appointment Duration15 years, 10 months
RoleConsultant Chairman Director
Country of ResidenceEngland
Correspondence Address272 King's Road
London
SW3 5AW
Director NameKhaled Rida Said
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(1 day after company formation)
Appointment Duration15 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address272 King's Road
London
SW3 5AW
Director NameDr Rasha Rida SaÏD
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2009(1 year, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70-72 King William Street
London
EC4N 7HR
Director NameMr Jonathan William Patrick Aitken
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2009(1 year, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 King's Road
London
SW3 5AW
Director NameSir Michael Charles Gerrard Peat
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(4 years, 10 months after company formation)
Appointment Duration11 years
RoleNon-Executive Chairman And Director
Country of ResidenceUnited Kingdom
Correspondence Address272 King's Road
London
SW3 5AW
Director NameMrs Nadine Zakaria
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address272 King's Road
London
SW3 5AW
Director NameCatherine Mary Roe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Queen Anne's Gate
London
SW1H 9AA
Director NameSir Eric Anderson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleRetired
Correspondence AddressThe Homestead Church Street
Kingham
Oxon
OX7 6YA
Director NameGhayth Armanazi
Date of BirthJanuary 1943 (Born 81 years ago)
NationalitySyrian
StatusResigned
Appointed18 June 2008(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Campden Hill Court
Campden Hill Road
London
W8 7HS
Director NameSihad Kabbara
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench Syrian
StatusResigned
Appointed18 June 2008(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2009)
RoleCompany Director
Correspondence AddressPO Box 3558
Damascus
Syria
Director NameRida Said
Date of BirthAugust 1947 (Born 76 years ago)
NationalitySyrian French
StatusResigned
Appointed18 June 2008(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2009)
RoleMedical Doctor
Correspondence Address23 Farabi Street
East Mezze
Damascus
Syria
Secretary NamePaul Wyatt Julian Gore-Booth
NationalityBritish
StatusResigned
Appointed18 March 2009(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 May 2011)
RoleCompany Director
Correspondence Address4th Floor
54 Bartholomew Close
London
EC1A 7HP
Director NameLady Alexander Of Weedon Marie Alexander
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(1 year, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Queen Anne's Gate
London
SW1H 9AA
Director NameMs Ita Gallagher
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 November 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Queen Anne's Gate
London
SW1H 9AA

Contact

Websitesaidfoundation.org
Telephone020 75935420
Telephone regionLondon

Location

Registered Address272 King's Road
London
SW3 5AW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Financials

Year2013
Turnover£3,432,192
Net Worth£55,247,746
Cash£4,518,469
Current Liabilities£2,237,269

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Charges

19 May 2022Delivered on: 7 June 2022
Persons entitled: Citibank N.A., London Branch

Classification: A registered charge
Outstanding
1 October 2021Delivered 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 2021Delivered 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 2018Delivered 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 2017Delivered 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 property”);. 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 2013Delivered 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 2009Delivered 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 2008Delivered 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

Filing History

21 May 2023Confirmation statement made on 8 May 2023 with updates (3 pages)
16 May 2023Full accounts made up to 31 August 2022 (33 pages)
29 June 2022Full accounts made up to 31 August 2021 (34 pages)
7 June 2022Registration of charge 066217640008, created on 19 May 2022 (4 pages)
1 June 2022Director's details changed for Rasha Rida Said Khawaja on 1 June 2022 (2 pages)
20 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
22 March 2022Second filing for the appointment of Rasha Rida Said Khawaja as a director (3 pages)
18 February 2022Registered 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 2021Termination of appointment of Ita Gallagher as a director on 15 November 2021 (1 page)
11 October 2021Registration of charge 066217640007, created on 1 October 2021 (36 pages)
16 September 2021Satisfaction of charge 2 in full (1 page)
17 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Catherine Mary Roe as a director on 6 January 2021 (1 page)
15 January 2021Registration of charge 066217640006, created on 12 January 2021 (11 pages)
20 December 2020Full accounts made up to 31 August 2020 (32 pages)
18 May 2020Director's details changed for Miss Rasha Rida Said Khawaja on 14 May 2020 (2 pages)
18 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 31 August 2019 (32 pages)
10 May 2019Full accounts made up to 31 August 2018 (34 pages)
8 May 2019Cessation of Wafic Rida Said as a person with significant control on 11 March 2019 (1 page)
8 May 2019Notification of Khaled Rida Said as a person with significant control on 11 March 2019 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
31 August 2018Registration of charge 066217640005, created on 22 August 2018 (36 pages)
29 August 2018Satisfaction of charge 066217640003 in full (1 page)
8 May 2018Confirmation statement made on 8 May 2018 with updates (3 pages)
8 May 2018Termination of appointment of Marie Alexander as a director on 18 April 2018 (1 page)
27 April 2018Full accounts made up to 31 August 2017 (36 pages)
1 November 2017Statement of company's objects (2 pages)
1 November 2017Statement of company's objects (2 pages)
31 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
31 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 May 2017Full accounts made up to 31 August 2016 (34 pages)
25 May 2017Full accounts made up to 31 August 2016 (34 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
23 May 2017Appointment of Ms Ita Gallagher as a director on 23 November 2016 (2 pages)
23 May 2017Appointment of Ms Ita Gallagher as a director on 23 November 2016 (2 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
31 January 2017Registration of charge 066217640004, created on 30 January 2017 (15 pages)
31 January 2017Registration of charge 066217640004, created on 30 January 2017 (15 pages)
11 July 2016Annual return made up to 19 June 2016 no member list (7 pages)
11 July 2016Annual return made up to 19 June 2016 no member list (7 pages)
6 June 2016Full accounts made up to 31 August 2015 (34 pages)
6 June 2016Full accounts made up to 31 August 2015 (34 pages)
15 December 2015Appointment of Mrs Nadine Zakaria as a director on 25 November 2015 (2 pages)
15 December 2015Appointment of Mrs Nadine Zakaria as a director on 25 November 2015 (2 pages)
22 June 2015Annual return made up to 19 June 2015 no member list (6 pages)
22 June 2015Annual return made up to 19 June 2015 no member list (6 pages)
7 June 2015Full accounts made up to 31 August 2014 (37 pages)
7 June 2015Full accounts made up to 31 August 2014 (37 pages)
24 July 2014Annual return made up to 17 June 2014 no member list (6 pages)
24 July 2014Annual return made up to 17 June 2014 no member list (6 pages)
5 June 2014Full accounts made up to 31 August 2013 (37 pages)
5 June 2014Full accounts made up to 31 August 2013 (37 pages)
2 November 2013Registration of charge 066217640003 (48 pages)
2 November 2013Registration of charge 066217640003 (48 pages)
4 July 2013Appointment of Sir Michael Charles Gerrard Peat as a director (2 pages)
4 July 2013Annual return made up to 17 June 2013 no member list (6 pages)
4 July 2013Director's details changed for Miss Rasha Rida Said on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Miss Rasha Rida Said on 4 July 2013 (2 pages)
4 July 2013Annual return made up to 17 June 2013 no member list (6 pages)
4 July 2013Appointment of Sir Michael Charles Gerrard Peat as a director (2 pages)
4 July 2013Director's details changed for Miss Rasha Rida Said on 4 July 2013 (2 pages)
13 May 2013Full accounts made up to 31 August 2012 (34 pages)
13 May 2013Full accounts made up to 31 August 2012 (34 pages)
19 December 2012Registered office address changed from 4Th Floor 54 Bartholomew Close London EC1A 7HP on 19 December 2012 (1 page)
19 December 2012Registered office address changed from 4Th Floor 54 Bartholomew Close London EC1A 7HP on 19 December 2012 (1 page)
9 July 2012Annual return made up to 17 June 2012 no member list (6 pages)
9 July 2012Annual return made up to 17 June 2012 no member list (6 pages)
6 June 2012Full accounts made up to 31 August 2011 (33 pages)
6 June 2012Full accounts made up to 31 August 2011 (33 pages)
20 June 2011Annual return made up to 17 June 2011 no member list (6 pages)
20 June 2011Annual return made up to 17 June 2011 no member list (6 pages)
24 May 2011Termination of appointment of Paul Gore-Booth as a secretary (1 page)
24 May 2011Termination of appointment of Paul Gore-Booth as a secretary (1 page)
18 May 2011Full accounts made up to 31 August 2010 (38 pages)
18 May 2011Full accounts made up to 31 August 2010 (38 pages)
18 June 2010Director's details changed for Catherine Mary Roe on 17 June 2010 (2 pages)
18 June 2010Annual return made up to 17 June 2010 no member list (6 pages)
18 June 2010Director's details changed for Catherine Mary Roe on 17 June 2010 (2 pages)
18 June 2010Annual return made up to 17 June 2010 no member list (6 pages)
17 June 2010Director's details changed for Mrs Sirine Idilby on 17 June 2010 (2 pages)
17 June 2010Secretary's details changed for Paul Wyatt Julian Gore-Booth on 17 June 2010 (1 page)
17 June 2010Director's details changed for Lord Charles David Powell of Bayswater on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Lord Charles David Powell of Bayswater on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Khaled Rida Said on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Wafic Rida Said on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Rosemary Said on 17 June 2010 (2 pages)
17 June 2010Secretary's details changed for Paul Wyatt Julian Gore-Booth on 17 June 2010 (1 page)
17 June 2010Director's details changed for Wafic Rida Said on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Khaled Rida Said on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Rosemary Said on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Mrs Sirine Idilby on 17 June 2010 (2 pages)
6 April 2010Termination of appointment of Rida Said as a director (1 page)
6 April 2010Termination of appointment of Rida Said as a director (1 page)
15 March 2010Full accounts made up to 31 August 2009 (37 pages)
15 March 2010Full accounts made up to 31 August 2009 (37 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2010Termination of appointment of Eric Anderson as a director (1 page)
6 January 2010Termination of appointment of Eric Anderson as a director (1 page)
1 December 2009Appointment of Miss Rasha Rida Said as a director (2 pages)
1 December 2009Appointment of Miss Rasha Rida Said as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 22/03/2022
(3 pages)
1 December 2009Appointment of Miss Rasha Rida Said as a director (2 pages)
30 November 2009Termination of appointment of Sihad Kabbara as a director (1 page)
30 November 2009Termination of appointment of Ghayth Armanazi as a director (1 page)
30 November 2009Appointment of Lady Alexander of Weedon Marie Alexander as a director (2 pages)
30 November 2009Appointment of Lady Alexander of Weedon Marie Alexander as a director (2 pages)
30 November 2009Appointment of Mr Jonathan Aitken as a director (2 pages)
30 November 2009Termination of appointment of Sihad Kabbara as a director (1 page)
30 November 2009Termination of appointment of Ghayth Armanazi as a director (1 page)
30 November 2009Appointment of Mr Jonathan Aitken as a director (2 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 July 2009Annual return made up to 17/06/09 (5 pages)
8 July 2009Director's change of particulars / eric anderson / 08/07/2009 (1 page)
8 July 2009Annual return made up to 17/06/09 (5 pages)
8 July 2009Location of register of members (1 page)
8 July 2009Director's change of particulars / eric anderson / 08/07/2009 (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Location of debenture register (1 page)
8 July 2009Location of debenture register (1 page)
24 March 2009Secretary appointed paul wyatt julian gore-booth (2 pages)
24 March 2009Secretary appointed paul wyatt julian gore-booth (2 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 September 2008Director appointed sihad kabbara (2 pages)
4 September 2008Director appointed sihad kabbara (2 pages)
4 September 2008Director appointed rida said (2 pages)
4 September 2008Director appointed rida said (2 pages)
19 August 2008Director appointed ghayth armanazi (2 pages)
19 August 2008Director appointed ghayth armanazi (2 pages)
13 August 2008Memorandum and Articles of Association (21 pages)
13 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2008Memorandum and Articles of Association (21 pages)
28 July 2008Director appointed sir eric anderson (2 pages)
28 July 2008Director appointed sir eric anderson (2 pages)
25 July 2008Director appointed sirine idilby (2 pages)
25 July 2008Director appointed sirine idilby (2 pages)
24 July 2008Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
24 July 2008Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
18 July 2008Director appointed khaled said (2 pages)
18 July 2008Director appointed khaled said (2 pages)
18 July 2008Director appointed lord charles david powell of bayswater (2 pages)
18 July 2008Director appointed lord charles david powell of bayswater (2 pages)
17 June 2008Incorporation (27 pages)
17 June 2008Incorporation (27 pages)