Warning: file_put_contents(c/3c9bc0f15e5fecfa57c7b95c2fd0e29b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Erach And Roshan Sadri Foundation, SN9 5AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ERACH AND ROSHAN SADRI FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Erach And Roshan Sadri Foundation. The company was founded 19 years ago and was given the registration number 05341555. The firm's registered office is in PEWSEY. You can find them at 10a High Street, High Street, Pewsey, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ERACH AND ROSHAN SADRI FOUNDATION
Company Number:05341555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10a High Street, High Street, Pewsey, Wiltshire, SN9 5AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10a High Street, High Street, Pewsey, SN9 5AQ

Secretary01 November 2023Active
10a High Street, High Street, Pewsey, SN9 5AQ

Director12 February 2016Active
10a High Street, High Street, Pewsey, England, SN9 5AQ

Director21 April 2005Active
Third Floor, 24 Chiswell Street, London, EC1Y 4YX

Secretary25 January 2005Active
10a High Street, High Street, Pewsey, England, SN9 5AQ

Director09 December 2009Active
10a High Street, High Street, Pewsey, England, SN9 5AQ

Director25 January 2005Active
10a High Street, High Street, Pewsey, England, SN9 5AQ

Director25 January 2005Active
Third Floor, 24 Chiswell Street, London, EC1Y 4YX

Director25 January 2005Active
Third Floor, 24 Chiswell Street, London, EC1Y 4YX

Director21 April 2005Active

People with Significant Control

Mr Sammy Bhiwandiwalla
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:British
Address:10a High Street, High Street, Pewsey, SN9 5AQ
Nature of control:
  • Significant influence or control
Ms Margaret Christina Lynch
Notified on:06 April 2016
Status:Active
Date of birth:December 1938
Nationality:Irish
Address:10a High Street, High Street, Pewsey, SN9 5AQ
Nature of control:
  • Significant influence or control
Mr Peter Dudgeon
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:10a High Street, High Street, Pewsey, SN9 5AQ
Nature of control:
  • Significant influence or control
Mr Darius Sarosh
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:10a High Street, High Street, Pewsey, SN9 5AQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Appoint person secretary company with name date.

Download
2023-11-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts amended with accounts type total exemption full.

Download
2018-11-14Accounts

Accounts with accounts type micro entity.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption full.

Download
2016-04-11Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.