UKBizDB.co.uk

THE SANELA DIANA JENKINS FOUNDATION FOR BOSNIA (IN MEMORY OF IRNIS CATIC)

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

This company is commonly known as The Sanela Diana Jenkins Foundation For Bosnia (in Memory Of Irnis Catic). The company was founded 21 years ago and was given the registration number 04691806. The firm's registered office is in LONDON. You can find them at 1st Floor, 236 Gray's Inn Road, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE SANELA DIANA JENKINS FOUNDATION FOR BOSNIA (IN MEMORY OF IRNIS CATIC)
Company Number:04691806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1st Floor, 236 Gray's Inn Road, London, WC1X 8HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director24 July 2013Active
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director14 May 2003Active
Farthing Cottage, 1 Pegmire Lane, Aldenham, WD25 8DR

Secretary18 March 2008Active
5 Balfour Place, Mount Street, London, W1K 2AU

Corporate Secretary10 March 2003Active
Copse Mead 68 The Avenue, Worcester Park, KT4 7HJ

Director10 March 2003Active
64 Sharfleet Drive, Rochester, ME2 2TY

Director14 May 2003Active
109 Chalkwell Esplanade, Westcliff On Sea, SS0 8JJ

Director10 March 2003Active
Farthing Cottage, 1 Pegmire Lane, Aldenham, WD25 8DR

Director14 May 2003Active
65 Albany Road, Chatham, ME4 5DN

Director10 March 2003Active
Farthing Cottage, 1 Pegmire Lane, Aldenham, WD25 8DR

Director18 March 2008Active
22 Pembroke Square, London, W8 6PB

Director04 March 2004Active

People with Significant Control

Sanela Diana Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United States
Address:27560 Pacific Coast Highway, Malibu, United States, CA 90285
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Address

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

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Address

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

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Officers

Change person director company with change date.

Download
2017-02-22Officers

Termination secretary company with name termination date.

Download
2017-02-16Annual return

Annual return company with made up date.

Download
2017-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Address

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

Download
2017-02-16Restoration

Administrative restoration company.

Download
2016-08-30Gazette

Gazette dissolved compulsory.

Download
2016-07-19Dissolution

Dissolved compulsory strike off suspended.

Download
2016-06-07Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.