This company is commonly known as The Said Foundation. The company was founded 15 years ago and was given the registration number 06621764. The firm's registered office is in LONDON. You can find them at 24 Queen Anne's Gate, , London, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE SAID FOUNDATION |
---|---|---|
Company Number | : | 06621764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2008 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Queen Anne's Gate, London, SW1H 9AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
272, King's Road, London, England, SW3 5AW | Director | 19 November 2009 | Active |
272, King's Road, London, England, SW3 5AW | Director | 18 June 2008 | Active |
272, King's Road, London, England, SW3 5AW | Director | 16 April 2013 | Active |
272, King's Road, London, England, SW3 5AW | Director | 18 June 2008 | Active |
272, King's Road, London, England, SW3 5AW | Director | 18 June 2008 | Active |
272, King's Road, London, England, SW3 5AW | Director | 17 June 2008 | Active |
272, King's Road, London, England, SW3 5AW | Director | 17 June 2008 | Active |
70-72, King William Street, London, England, EC4N 7HR | Director | 19 November 2009 | Active |
272, King's Road, London, England, SW3 5AW | Director | 25 November 2015 | Active |
4th, Floor, 54 Bartholomew Close, London, EC1A 7HP | Secretary | 18 March 2009 | Active |
24, Queen Anne's Gate, London, United Kingdom, SW1H 9AA | Director | 19 November 2009 | Active |
The Homestead, Church Street, Kingham, United Kingdom, OX7 6YA | Director | 18 June 2008 | Active |
22 Campden Hill Court, Campden Hill Road, London, W8 7HS | Director | 18 June 2008 | Active |
24, Queen Anne's Gate, London, SW1H 9AA | Director | 23 November 2016 | Active |
PO BOX 3558, Damascus, Syria, | Director | 18 June 2008 | Active |
24, Queen Anne's Gate, London, United Kingdom, SW1H 9AA | Director | 17 June 2008 | Active |
23 Farabi Street, East Mezze, Syria, | Director | 18 June 2008 | Active |
Mr Khaled Rida Said | ||
Notified on | : | 11 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 272, King's Road, London, England, SW3 5AW |
Nature of control | : |
|
Mr Wafic Rida Said | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1939 |
Nationality | : | Canadian |
Address | : | 24, Queen Anne's Gate, London, SW1H 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-18 | Accounts | Accounts with accounts type full. | Download |
2024-02-12 | Address | Change registered office address company with date old address new address. | Download |
2024-02-10 | Address | Change registered office address company with date old address new address. | Download |
2023-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type full. | Download |
2022-06-29 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-01 | Officers | Change person director company with change date. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Officers | Second filing of director appointment with name. | Download |
2022-03-21 | Miscellaneous | Legacy. | Download |
2022-02-18 | Address | Change registered office address company with date old address new address. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-20 | Accounts | Accounts with accounts type full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Officers | Change person director company with change date. | Download |
2019-12-12 | Accounts | Accounts with accounts type full. | Download |
2019-05-10 | Accounts | Accounts with accounts type full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.