This company is commonly known as Sentebale. The company was founded 18 years ago and was given the registration number 05747857. The firm's registered office is in LONDON. You can find them at 17 Gresse Street, 6 Evelyn Yard Entrance, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SENTEBALE |
---|---|---|
Company Number | : | 05747857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2006 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Gresse Street, 6 Evelyn Yard Entrance, London, England, W1T 1QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Gresse Street, 6 Evelyn Yard Entrance, London, England, W1T 1QL | Secretary | 01 May 2019 | Active |
17, Gresse Street, 6 Evelyn Yard Entrance, London, England, W1T 1QL | Director | 27 November 2014 | Active |
17, Gresse Street, 6 Evelyn Yard Entrance, London, England, W1T 1QL | Director | 19 January 2012 | Active |
17, Gresse Street, 6 Evelyn Yard Entrance, London, England, W1T 1QL | Director | 13 July 2023 | Active |
4, Maycock Grove, Northwood, England, HA6 3PU | Director | 16 July 2015 | Active |
17, Gresse Street, 6 Evelyn Yard Entrance, London, England, W1T 1QL | Director | 10 April 2006 | Active |
17, Gresse Street, 6 Evelyn Yard Entrance, London, England, W1T 1QL | Director | 22 November 2022 | Active |
17, Gresse Street, 6 Evelyn Yard Entrance, London, England, W1T 1QL | Director | 22 November 2022 | Active |
17, Gresse Street, 6 Evelyn Yard Entrance, London, England, W1T 1QL | Director | 25 November 2020 | Active |
17, Gresse Street, 6 Evelyn Yard Entrance, London, England, W1T 1QL | Director | 10 April 2006 | Active |
St. James's Palace, London, SW1A 1BA | Secretary | 09 May 2012 | Active |
136, Sloane Street, London, England, SW1X 9AY | Secretary | 30 January 2014 | Active |
St. James's Palace, London, SW1A 1BA | Secretary | 16 December 2010 | Active |
130 Dalling Road, London, W6 0EP | Secretary | 17 March 2006 | Active |
Leveret Lodge, Church Lane, Marsworth Nr Tring, HP23 4LX | Secretary | 15 December 2008 | Active |
Hanover House, 14 Hanover Square, London, W1S 1HP | Corporate Secretary | 17 March 2006 | Active |
17, Gresse Street, 6 Evelyn Yard Entrance, London, England, W1T 1QL | Director | 02 April 2014 | Active |
St. James's Palace, London, SW1A 1BA | Director | 15 December 2008 | Active |
St. James's Palace, London, SW1A 1BA | Director | 29 July 2011 | Active |
Uplands, Hearts Delight Road, Tunstall, Sittingbourne, ME9 8JB | Director | 15 December 2008 | Active |
17, Gresse Street, 6 Evelyn Yard Entrance, London, England, W1T 1QL | Director | 08 March 2012 | Active |
The School House, 50 Brook Green, Hammersmith, London, W6 7RR | Director | 15 December 2008 | Active |
St. James's Palace, London, SW1A 1BA | Director | 21 January 2011 | Active |
September House, Hempstead Lane, Berkhamsted, HP4 2RZ | Director | 15 December 2008 | Active |
St. James's Palace, London, SW1A 1BA | Director | 29 July 2011 | Active |
17, Gresse Street, 6 Evelyn Yard Entrance, London, England, W1T 1QL | Director | 06 September 2011 | Active |
St. James's Palace, London, SW1A 1BA | Director | 25 July 2013 | Active |
Methersgate Hall, Sutton, Woodbridge, IP12 3JL | Director | 17 March 2006 | Active |
St. James's Palace, London, SW1A 1BA | Director | 01 March 2011 | Active |
130 Dalling Road, London, W6 0EP | Director | 17 March 2006 | Active |
St. James's Palace, London, SW1A 1BA | Director | 06 September 2011 | Active |
C/O London School Of Hygiene & Tropical Medicine, Keppel Street, Bloomsbury, London, England, WC1E 7HT | Director | 18 July 2019 | Active |
20 Fosse Way, London, W13 0BZ | Director | 10 April 2006 | Active |
16 Sutton Wick Lane, Drayton, Abingdon, OX14 4HJ | Director | 17 March 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Accounts | Accounts with accounts type full. | Download |
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Accounts | Accounts with accounts type full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Accounts | Accounts with accounts type full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Accounts | Accounts with accounts type full. | Download |
2021-04-09 | Officers | Change person director company with change date. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2020-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-04 | Accounts | Accounts with accounts type full. | Download |
2020-04-06 | Address | Change sail address company with old address new address. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.