SENSE OF PLACE LIMITED - LONDON
Company Profile | Company Filings |
Overview
SENSE OF PLACE LIMITED is a Private Limited Company from LONDON and has the status: Active.
SENSE OF PLACE LIMITED was incorporated 22 years ago on 03/01/2002 and has the registered number: 04346425. The accounts status is SMALL and accounts are next due on 31/12/2024.
SENSE OF PLACE LIMITED was incorporated 22 years ago on 03/01/2002 and has the registered number: 04346425. The accounts status is SMALL and accounts are next due on 31/12/2024.
SENSE OF PLACE LIMITED - LONDON
This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
RIVINGTON PLACE
LONDON
EC2A 3BA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/01/2023 | 10/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK SEALY | Secretary | 2013-09-05 | CURRENT | ||
MARK SEALY | Aug 1960 | British | Director | 2002-05-01 | CURRENT |
MR ANTHONY JAMES STEVENSON | Jul 1966 | British | Director | 2017-11-21 | CURRENT |
MRS LUCY ALEXANDRA HATHAWAY | Jun 1977 | British | Director | 2021-11-24 | CURRENT |
GILANE TAWADROS | Jan 1965 | British | Director | 2002-05-01 UNTIL 2005-01-23 | RESIGNED |
PAULA KAHN | Nov 1940 | British | Director | 2003-09-22 UNTIL 2009-06-01 | RESIGNED |
MR JAMES KERR | Oct 1964 | British | Director | 2011-02-02 UNTIL 2013-03-13 | RESIGNED |
MR GERARD ANTHONY LEMOS | Feb 1958 | English | Director | 2010-09-09 UNTIL 2011-06-17 | RESIGNED |
MARC NAHUM | Nov 1965 | French | Director | 2010-09-09 UNTIL 2015-06-26 | RESIGNED |
JANE VERONICA SILLIS | Apr 1959 | British | Director | 2010-01-27 UNTIL 2015-06-26 | RESIGNED |
MR DALJIT SINGH | Mar 1969 | British | Director | 2003-09-22 UNTIL 2007-01-23 | RESIGNED |
MS JANE THERESE JACKSON | Nov 1955 | British | Director | 2008-10-29 UNTIL 2015-06-26 | RESIGNED |
ROSEMARY JOANNA HAWORTH-BOOTH | Mar 1946 | British | Director | 2003-09-11 UNTIL 2010-02-24 | RESIGNED |
GILANE TAWADROS | Jan 1965 | British | Secretary | 2002-05-01 UNTIL 2003-06-30 | RESIGNED |
MATTHEW ROBERT LAYTON | Feb 1961 | British | Nominee Director | 2002-01-03 UNTIL 2002-05-01 | RESIGNED |
MARTIN EDGAR RICHARDS | Feb 1943 | British | Nominee Director | 2002-01-03 UNTIL 2002-05-01 | RESIGNED |
PETER KING | Secretary | 2012-02-15 UNTIL 2012-09-06 | RESIGNED | ||
SHREELA GHOSH | Sep 1962 | British | Director | 2007-03-05 UNTIL 2008-10-29 | RESIGNED |
RONALD DAVID HENOCQ | Mar 1950 | British | Director | 2003-09-15 UNTIL 2022-03-10 | RESIGNED |
PROFESSOR STUART HALL | Feb 1932 | British | Director | 2002-05-01 UNTIL 2008-04-09 | RESIGNED |
DR AUGUSTUS CASELY HAYFORD | May 1964 | British | Director | 2005-01-23 UNTIL 2007-02-23 | RESIGNED |
PETER ROBERT CLACK | Nov 1947 | British | Director | 2008-10-29 UNTIL 2016-10-24 | RESIGNED |
ANNABELLE CORNELIUS | Feb 1970 | British | Director | 2018-03-13 UNTIL 2021-07-26 | RESIGNED |
MR KENNETH WILLIAM DYTOR | Feb 1953 | British | Director | 2003-12-10 UNTIL 2011-01-31 | RESIGNED |
MS ANITA KUMARI BHALLA | May 1955 | British | Director | 2013-12-16 UNTIL 2015-06-26 | RESIGNED |
MR. IQBAL WAHHAB | Aug 1963 | British | Director | 2010-09-30 UNTIL 2019-03-12 | RESIGNED |
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 2011-01-01 UNTIL 2012-02-12 | RESIGNED | ||
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Secretary | 2003-06-30 UNTIL 2011-01-01 | RESIGNED | ||
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-01-03 UNTIL 2002-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Autograph Abp | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |