SAINT CATHERINE FOUNDATION

Address:
14 Cleveland Row, London, SW1A 1DP

SAINT CATHERINE FOUNDATION is a business entity registered at Companies House, UK, with entity identifier is 03091163. The registration start date is August 14, 1995. The current status is Active.

Company Overview

Company Number 03091163
Company Name SAINT CATHERINE FOUNDATION
Registered Address 14 Cleveland Row
London
SW1A 1DP
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-08-14
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-10-28
Returns Last Update 2015-09-30
Confirmation Statement Due Date 2021-10-14
Confirmation Statement Last Update 2020-09-30
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
91011 Library activities

Office Location

Address 14 CLEVELAND ROW
Post Town LONDON
Post Code SW1A 1DP

Companies with the same post code

Entity Name Office Address
BWH (GP) LIMITED 9 Little St James Street, London, SW1A 1DP
AKOMA CATERING LIMITED 9 Little St James's Street, London, London, SW1A 1DP
EUROPEAN FINANCIAL GROUP LIMITED 9 Little St. James's Street, London, SW1A 1DP, England
STONECOURT INVESTMENTS LIMITED Little St James's House, 11 Little St. James's Street, London, SW1A 1DP, England
SETE (LONDON) LTD. 9 Little St. James's Street, London, SW1A 1DP
DOROTHY, EMMA & SPIRO LATSIS BENEVOLENT TRUST 9 Little St James Street, London, SW1A 1DP
PRIVATSEA LTD 9 Little St James's Street, London, SW1A 1DP
52 MONTAGU SQUARE LIMITED 9 Little St. James's Street, London, SW1A 1DP
PRIVATE FINANCIAL HOLDINGS LIMITED 9 Little St. James's Street, London, SW1A 1DP

Companies with the same post town

Entity Name Office Address
27 HALLSWELLE ROAD LIMITED 27a Hallswelle Road, London, NW11 0DH, United Kingdom
2RADO & CO LTD 225a Woodhouse Road, London, N12 9BD, England
312 FILMS LTD 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom
444 SPACE LTD 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom
75 COMMERCIAL LTD 75 Commercial Street, London, E1 6BD, England
84 MONSTERS LIMITED 7 Eaton Close, London, SW1W 8JX, United Kingdom
A TO Z BUILDING MAINTENANCE AND SERVICES LTD Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England
A.T.A ACCOUNTS & MANAGEMENT LIMITED 165 Kensington Avenue, London, E12 6NL, England
A.T.D. CONSTRUCTION SERVICES LTD 11 Hallam Road, London, N15 3RE, England
A4A LOGISTIC LTD Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RAVENBERG, Heather Lynn Secretary (Active) 14 Cleveland Row, London, SW1A 1DP /
13 December 2017
/
BADDELEY, Oriana, Professor Director (Active) 17 Bouverie Road, London, N16 0AH April 1954 /
4 December 1995
British /
United Kingdom
Professor
BROCK, Sebastian Paul, Dr Director (Active) 12 Richmond Road, Oxford, OX1 2JJ February 1938 /
4 December 1995
British /
England
University Lecturer
BRUNNER, Earleen Director (Active) 19 Avenue De Bude, Geneva 1202, Switerland September 1948 /
4 December 1995
American /
Switzerland
Editor Writer
BUSSETIL, Emmanuel Leonard Director (Active) 2 Chemin Du Port Noir, Geneva, Switzerland, 1207 November 1951 /
18 January 1996
British /
Switzerland
Finance Director
DONDOS, Dimitri George Director (Active) 61 William Court, 6 Hall Road, London, England, NW8 9PB March 1941 /
18 January 1996
Greek /
United Kingdom
Engineer
DONDOS, Gillian Lesley Director (Active) 61 William Court, 6 Hall Road, London, England, NW8 9PB September 1948 /
23 July 1996
British /
United Kingdom
Company Director
EDELSTEN, Alison Carmen Director (Active) 35 Denmark Avenue, London, England, SW19 4HQ January 1963 /
13 December 2017
British /
United Kingdom
Independent Researcher
FURSSEDONN-WOOD, Scott Leonard Director (Active) Clarence House, St. James's, London, England, SW1A 1BA February 1978 /
1 March 2017
British /
England
Civil Servant
KOUFOPOULOS, Petros Director (Active) 11 Sismanoglion St, Athens, Vrilissia, Greece, 15235 November 1961 /
30 April 1998
Greek /
Greece
Architect
LAMPROPOULOS, Aliki-Marcadia Director (Active) 24 Pefkon, Kefalari, Athens, Greece February 1986 /
12 December 2014
Greek /
Greece
Communications & Development
LATSIS, Dorothy Director (Active) 24 Quai Du Seujet, Geneva 1201, Switzerland July 1948 /
4 December 1995
Greek/British /
Switzerland
Director
MANGO, Cyril Alexander, Professor Director (Active) 12 High Street, Brill, Aylesbury, Buckinghamshire, HP18 9ST April 1928 /
4 December 1995
British /
United Kingdom
Retired Professor
MELA, Charles, Professor Director (Active) 21 Chemin De Villars, Versoix, Switzerland, 1290 February 1942 /
17 June 2003
French /
Switzerland
Professor
OF SERBIA, Katherine, Hrh Crown Princess Director (Active) 74 Gloucester Place, London, England, W1U 6HH November 1943 /
29 September 2010
British /
United Kingdom
Director
PORPHYRIOS, Demetri, Dr Director (Active) 171-177 Great Portland Street, London, W1N 5FD May 1949 /
4 December 1995
Greek /
United Kingdom
Architect
RAPP, Claudia, Professor Dr. Director (Active) Department Of Byzantine And Modern Greek Studies, University Of Vienna, Postgasse 7/1/3, 1010 Vienna, Austria June 1961 /
3 December 2015
German /
Austria
Professor
SCREECH, James Patrick Director (Active) 10 Harvard Court, Honeybourne Road, London, NW6 1HJ September 1957 /
5 December 2008
British /
United Kingdom
Director
STONE, Jennifer Jane Director (Active) Residence Du Lion D'Or 1, Rue De Lyon, St Genis Pouilly F-01630, France, FOREIGN October 1942 /
4 December 1995
British /
France
Company Director
STUDZINSKI, John Joseph Director (Active) 14 Cleveland Row, London, England, SW1A 1DP March 1956 /
24 May 2011
British /
United Kingdom
Investment Banker
VAFOPOULOU RICHARDSON, Catherine Eugenie, Dr Director (Active) The Old House High Street, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4AS February 1945 /
4 December 1995
British /
United Kingdom
Lecturer
EVANS, Joanne Louise Secretary (Resigned) 39 Ferndale Road, London, N15 6UF /
14 August 1995
/
SCREECH, James Patrick Secretary (Resigned) 10 Harvard Court, Honeybourne Road, London, NW6 1HJ /
18 January 1996
British /
Accountant
ALDERTON, Clive Director (Resigned) Clarence House, Stable Yard Road, London, SW1A 1BA May 1967 /
30 October 2007
British /
Britain
Diplomat
ARCHER, Nicholas Stewart Director (Resigned) St James`S Palace, London, SW1A 1BS December 1960 /
15 July 1997
British /
Civil Servant
BAKER, Nigel Marcus Director (Resigned) 4 Pembroke Court, 41 Wickham Road, Beckenham, Kent, BR3 6NA September 1966 /
9 November 2000
British /
Diplomat
BARRON, John Penrose, Professor Director (Resigned) Alhambra Cottage, 9 Boundary Road, London, NW8 0HE April 1934 /
20 March 2003
British /
University Teacher
BOWDEN, James Nicholas Geoffrey Director (Resigned) Clarence House, Clarence House, London, United Kingdom May 1960 /
5 May 2015
British /
United Kingdom
Fco Private Secretary
CHARTRES, Richard John Carew, The Rt Revd & Rt Hon Director (Resigned) The Old Deanery, Deans Court, London, EC4V 5AT July 1947 /
4 December 1995
British /
United Kingdom
Bishop Of London
DAVIES, David John, Sir Director (Resigned) 41 Kensington Square, London, W8 5HP April 1940 /
31 July 2001
British /
United Kingdom
Banker
EVANS, Joanne Louise Director (Resigned) 39 Ferndale Road, London, N15 6UF June 1964 /
14 August 1995
British /
Trainee Sol
GOLIA, Jet Singh Director (Resigned) Flat3, 41 Warwick Road, London, W5 June 1967 /
14 August 1995
British /
Solicitor
GRIERSON, Ronald Hugh, Sir Director (Resigned) 61 Eaton Square, London, SW1W 9BG August 1921 /
30 April 1998
British /
United Kingdom
Banker
JOHNSTONE, Andrew Park Director (Resigned) 43 Cloudesdale Road, London, SW17 8ET October 1960 /
14 August 1995
British /
Solicitor
KELLER, Pierre Director (Resigned) 11 Rue De La Corraterie, Geneva, 1204, Switzerland, FOREIGN May 1921 /
6 December 1999
Swiss /
Banker Retired

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1A 1DP
SIC Code 91011 - Library activities

Improve Information

Please provide details on SAINT CATHERINE FOUNDATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches