This company is commonly known as Sanaton Association. The company was founded 26 years ago and was given the registration number 03376786. The firm's registered office is in LONDON. You can find them at 33 Moody Street, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | SANATON ASSOCIATION |
---|---|---|
Company Number | : | 03376786 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1997 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Moody Street, London, England, E1 4BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15a Edward Rd, Bromley, BR1 3NG | Director | 17 April 2005 | Active |
13 Park Grove, Stratford, London, E15 3QT | Director | 15 December 1997 | Active |
80 Tunmarsh Lane, London, E13 9NF | Director | 19 January 2003 | Active |
29, Dawlish Drive, Seven Kings, Ilford, United Kingdom, IG3 9ED | Director | 19 January 2003 | Active |
46, Woodville Gardens, Ilford, England, IG6 1LF | Director | 08 February 2004 | Active |
270 Halley Road, Manor Park, London, E12 6UA | Secretary | 28 May 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 28 May 1997 | Active |
37 Cosway Mansions, Shroton Street, London, NW1 6UE | Director | 25 February 2007 | Active |
18 Veera Lynn Close, Dames Road, London, E7 0EG | Director | 27 December 1999 | Active |
22 Hawkins Street, Swindon, SN2 2AQ | Director | 25 February 2007 | Active |
106 Geere Road, London, E15 3PW | Director | 27 December 1999 | Active |
26 Park Grove, Stratford, London, E15 3QT | Director | 06 May 2002 | Active |
41 Highwood Gardens, Ilford, IG5 0AZ | Director | 15 December 1997 | Active |
34 Long Meadow, Torriano Avenue, London, NW5 2SU | Director | 17 April 2005 | Active |
44 Stracey Road, London, E7 0HG | Director | 17 April 2005 | Active |
43, Stanley Road North, Rainham, United Kingdom, RM13 8AX | Director | 25 February 2007 | Active |
Flat 4 69 Brick Lane, London, E1 6QL | Director | 15 December 1997 | Active |
Flat 5, Sparrowsmead, Redhill, United Kingdom, RH1 2EJ | Director | 25 February 2007 | Active |
7 High Drive, New Malden, KT3 3UJ | Director | 12 March 2006 | Active |
22 Minster Walk, Hornsey, London, N8 7JS | Director | 15 December 1997 | Active |
22 Minster Walk, Hornsey, London, N8 7JS | Director | 19 January 2003 | Active |
42 Elmhurst Road, London, E7 9PG | Director | 17 April 2005 | Active |
2 Beech Grove, Ilford, IG6 3AR | Director | 08 February 2004 | Active |
177 Aldborough Road South, Seven Kings, Ilford, IG3 8HX | Director | 19 January 2003 | Active |
177 Aldborough Road South, Ilford, IG3 8HX | Director | 28 May 1997 | Active |
17 Grosvenor Gardens, London, E6 3EP | Director | 19 May 2001 | Active |
Flat 3, Green Point, Statford, E15 4NQ | Director | 17 April 2005 | Active |
12 Lushington Road, Eastbourne, BN21 4LL | Director | 08 February 2004 | Active |
21 Cardinal Crescent, New Malden, KT3 3EF | Director | 12 March 2006 | Active |
61 Arundel Road, Kingston, KT1 3RY | Director | 17 April 2005 | Active |
20 Leonard Court, Burton Street, London, WC1H 9XX | Director | 06 May 2002 | Active |
48 Patriot Square, Bethnal Green, London, E2 9AN | Director | 12 March 2006 | Active |
48 Patriot Square, Bethnal Green, London, E2 9AN | Director | 08 February 2004 | Active |
15 Sandall House, Daling Way, London, E3 5ND | Director | 15 December 1997 | Active |
270 Halley Road, Manor Park, London, E12 6UA | Director | 25 February 2007 | Active |
Mr Robin Paul | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Moody Street, London, England, E1 4BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-11 | Address | Change registered office address company with date old address new address. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Address | Change registered office address company with date old address new address. | Download |
2023-07-02 | Officers | Change person director company with change date. | Download |
2023-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Address | Change registered office address company with date old address new address. | Download |
2015-10-12 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-12 | Address | Change registered office address company with date old address new address. | Download |
2015-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-18 | Officers | Termination director company with name termination date. | Download |
2015-02-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.