UKBizDB.co.uk

THE SAID FOUNDATION

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:24 Queen Anne's Gate, London, SW1H 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
272, King's Road, London, England, SW3 5AW

Director19 November 2009Active
272, King's Road, London, England, SW3 5AW

Director18 June 2008Active
272, King's Road, London, England, SW3 5AW

Director16 April 2013Active
272, King's Road, London, England, SW3 5AW

Director18 June 2008Active
272, King's Road, London, England, SW3 5AW

Director18 June 2008Active
272, King's Road, London, England, SW3 5AW

Director17 June 2008Active
272, King's Road, London, England, SW3 5AW

Director17 June 2008Active
70-72, King William Street, London, England, EC4N 7HR

Director19 November 2009Active
272, King's Road, London, England, SW3 5AW

Director25 November 2015Active
4th, Floor, 54 Bartholomew Close, London, EC1A 7HP

Secretary18 March 2009Active
24, Queen Anne's Gate, London, United Kingdom, SW1H 9AA

Director19 November 2009Active
The Homestead, Church Street, Kingham, United Kingdom, OX7 6YA

Director18 June 2008Active
22 Campden Hill Court, Campden Hill Road, London, W8 7HS

Director18 June 2008Active
24, Queen Anne's Gate, London, SW1H 9AA

Director23 November 2016Active
PO BOX 3558, Damascus, Syria,

Director18 June 2008Active
24, Queen Anne's Gate, London, United Kingdom, SW1H 9AA

Director17 June 2008Active
23 Farabi Street, East Mezze, Syria,

Director18 June 2008Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

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
2024-05-10Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Accounts

Accounts with accounts type full.

Download
2024-02-12Address

Change registered office address company with date old address new address.

Download
2024-02-10Address

Change registered office address company with date old address new address.

Download
2023-05-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Accounts

Accounts with accounts type full.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Second filing of director appointment with name.

Download
2022-03-21Miscellaneous

Legacy.

Download
2022-02-18Address

Change registered office address company with date old address new address.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Change person director company with change date.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-05-10Accounts

Accounts with accounts type full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.