Anglo-spanish Cultural Foundation (founder Vicentecanada Blanch) Limited LONDON


Founded in 1968, Anglo-spanish Cultural Foundation (founder Vicentecanada Blanch), classified under reg no. 00934479 is a active - proposal to strike off company. Currently registered at 61 Brondesbury Road NW6 6BP, London the company has been in the business for 56 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2021/09/30.

Anglo-spanish Cultural Foundation (founder Vicentecanada Blanch) Limited Address / Contact

Office Address 61 Brondesbury Road
Town London
Post code NW6 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00934479
Date of Incorporation Wed, 26th Jun 1968
Industry Post-graduate level higher education
End of financial Year 30th September
Company age 56 years old
Account next due date Fri, 30th Jun 2023 (291 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sun, 9th Jul 2023 (2023-07-09)
Last confirmation statement dated Sat, 25th Jun 2022

Company staff

Monica D.

Position: Director

Appointed: 18 May 2022

Juan V.

Position: Director

Appointed: 18 May 2022

Paula S.

Position: Director

Appointed: 18 May 2022

Andres R.

Position: Director

Appointed: 18 May 2022

Alejandro R.

Position: Director

Appointed: 18 May 2022

Juan D.

Position: Director

Appointed: 21 September 2021

Juan D.

Position: Secretary

Appointed: 01 March 2012

Miguel D.

Position: Director

Resigned: 02 March 2019

Elena M.

Position: Director

Appointed: 20 August 2018

Resigned: 19 May 2022

Sebastian B.

Position: Director

Appointed: 20 August 2018

Resigned: 10 September 2021

Nicolas B.

Position: Director

Appointed: 15 August 2018

Resigned: 10 September 2021

Juan D.

Position: Director

Appointed: 15 August 2018

Resigned: 10 September 2021

Helen G.

Position: Director

Appointed: 15 August 2018

Resigned: 19 May 2022

Susana G.

Position: Secretary

Appointed: 02 August 2011

Resigned: 01 March 2012

David B.

Position: Director

Appointed: 18 January 2005

Resigned: 24 September 2020

Gerald B.

Position: Secretary

Appointed: 01 August 2003

Resigned: 16 June 2011

Pilar O.

Position: Secretary

Appointed: 30 April 2001

Resigned: 31 July 2002

Nicholas G.

Position: Director

Appointed: 01 January 2001

Resigned: 18 January 2005

Paul P.

Position: Director

Appointed: 01 January 2001

Resigned: 24 September 2020

Marisa F.

Position: Secretary

Appointed: 16 October 1997

Resigned: 30 April 2001

Rafael S.

Position: Director

Appointed: 19 May 1992

Resigned: 30 January 1998

Jack S.

Position: Director

Appointed: 19 May 1992

Resigned: 30 March 2001

Jose P.

Position: Director

Appointed: 19 May 1992

Resigned: 27 January 1998

Ricardo O.

Position: Director

Appointed: 19 May 1992

Resigned: 03 February 2000

John L.

Position: Director

Appointed: 19 May 1992

Resigned: 20 January 1998

Robert H.

Position: Director

Appointed: 19 May 1992

Resigned: 01 May 1995

Oliver G.

Position: Director

Appointed: 19 May 1992

Resigned: 01 July 2001

Vicente C.

Position: Director

Appointed: 19 May 1992

Resigned: 27 July 1993

Paul G.

Position: Secretary

Appointed: 19 May 1992

Resigned: 15 October 1997

Rafael V.

Position: Director

Appointed: 19 May 1992

Resigned: 19 May 1993

Jose C.

Position: Director

Appointed: 19 May 1992

Resigned: 05 May 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Juan D. The abovementioned PSC. The second entity in the PSC register is David B. This PSC has significiant influence or control over the company,.

Juan D.

Notified on 9 July 2019
Nature of control: right to appoint and remove directors

David B.

Notified on 7 April 2016
Ceased on 9 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth41 71043 30941 29838 81634 272    
Balance Sheet
Current Assets4 9184 6393 8752 3291 8573 3974 6564 5734 556
Net Assets Liabilities    34 27235 34136 60728 7784 556
Cash Bank In Hand4 9184 6393 8752 329     
Net Assets Liabilities Including Pension Asset Liability41 71043 30941 29838 81634 272    
Reserves/Capital
Profit Loss Account Reserve41 71043 30941 29838 816     
Shareholder Funds41 71043 30941 29838 81634 272    
Other
Fixed Assets36 79238 67037 42336 48732 41531 94431 95124 205 
Net Current Assets Liabilities4 9184 6393 8752 3291 8573 3974 6564 5734 556
Total Assets Less Current Liabilities41 71043 30941 29838 81634 27235 34136 60728 7784 556
Investments Fixed Assets36 79238 67037 42336 487     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Accounts for a micro company for the period ending on 2021/09/30
filed on: 15th, July 2022
Free Download (3 pages)

Company search

Advertisements