Society For Anglo-chinese Understanding Limited TWICKENHAM


Founded in 1966, Society For Anglo-chinese Understanding, classified under reg no. 00876179 is an active company. Currently registered at 15a Napoleon Road TW1 3EW, Twickenham the company has been in the business for 58 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 11 directors, namely Chris N., Jacob H. and Ching Y. and others. Of them, Walter F. has been with the company the longest, being appointed on 9 June 2001 and Chris N. has been with the company for the least time - from 29 April 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Society For Anglo-chinese Understanding Limited Address / Contact

Office Address 15a Napoleon Road
Office Address2 St. Margarets
Town Twickenham
Post code TW1 3EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00876179
Date of Incorporation Mon, 4th Apr 1966
Industry Cultural education
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Chris N.

Position: Director

Appointed: 29 April 2023

Jacob H.

Position: Director

Appointed: 18 October 2021

Ching Y.

Position: Director

Appointed: 18 October 2021

Linxi L.

Position: Director

Appointed: 18 October 2021

Barnaby P.

Position: Director

Appointed: 18 October 2021

Fang W.

Position: Director

Appointed: 10 June 2021

Peter J.

Position: Director

Appointed: 15 July 2017

Rosamund W.

Position: Director

Appointed: 16 July 2016

Andrew H.

Position: Director

Appointed: 18 July 2015

Zoe R.

Position: Director

Appointed: 20 June 2009

Walter F.

Position: Director

Appointed: 09 June 2001

Linda R.

Position: Director

Resigned: 17 October 2021

Cilla H.

Position: Director

Resigned: 13 June 1992

Howard B.

Position: Secretary

Resigned: 20 July 1993

Peter F.

Position: Director

Appointed: 18 October 2021

Resigned: 23 September 2023

Imtiyaz B.

Position: Director

Appointed: 18 October 2021

Resigned: 24 September 2022

Yuan G.

Position: Director

Appointed: 08 August 2017

Resigned: 14 November 2020

Cai C.

Position: Director

Appointed: 15 July 2017

Resigned: 14 November 2020

Christopher H.

Position: Director

Appointed: 28 April 2012

Resigned: 28 October 2019

Jennifer C.

Position: Director

Appointed: 15 July 2011

Resigned: 17 October 2021

Harriet L.

Position: Director

Appointed: 15 May 2010

Resigned: 17 June 2019

Corinne A.

Position: Director

Appointed: 15 May 2010

Resigned: 10 October 2020

Robert S.

Position: Secretary

Appointed: 14 July 2008

Resigned: 30 November 2013

David A.

Position: Director

Appointed: 28 June 2008

Resigned: 05 July 2014

Jacqueline B.

Position: Director

Appointed: 28 June 2008

Resigned: 07 October 2010

Keith R.

Position: Director

Appointed: 09 June 2001

Resigned: 28 April 2012

Yaying Z.

Position: Director

Appointed: 09 June 2001

Resigned: 17 June 2004

Jane H.

Position: Director

Appointed: 28 June 1997

Resigned: 17 October 2021

Florence K.

Position: Director

Appointed: 28 June 1997

Resigned: 17 October 2021

Ivor K.

Position: Director

Appointed: 28 June 1997

Resigned: 10 June 2021

Donald C.

Position: Director

Appointed: 28 June 1997

Resigned: 12 June 1999

James P.

Position: Director

Appointed: 28 June 1997

Resigned: 18 November 2008

Teresa R.

Position: Director

Appointed: 28 June 1997

Resigned: 09 June 2001

June R.

Position: Director

Appointed: 28 June 1997

Resigned: 06 June 1998

Robert S.

Position: Director

Appointed: 11 June 1994

Resigned: 17 October 2021

Linda R.

Position: Secretary

Appointed: 20 July 1993

Resigned: 19 July 2008

Estelle H.

Position: Director

Appointed: 12 June 1993

Resigned: 19 February 2008

David C.

Position: Director

Appointed: 12 June 1993

Resigned: 20 June 2009

Elisabeth W.

Position: Director

Appointed: 12 June 1993

Resigned: 17 October 2021

Robert B.

Position: Director

Appointed: 12 June 1993

Resigned: 16 February 2013

Johannes P.

Position: Director

Appointed: 12 June 1993

Resigned: 15 June 1996

Peter M.

Position: Director

Appointed: 01 May 1993

Resigned: 15 June 1996

John T.

Position: Director

Appointed: 13 June 1992

Resigned: 12 June 1993

Jude H.

Position: Director

Appointed: 13 June 1992

Resigned: 15 June 1996

Christine C.

Position: Director

Appointed: 17 June 1991

Resigned: 01 May 1993

Lionel B.

Position: Director

Appointed: 17 June 1991

Resigned: 01 June 1993

Evelyn B.

Position: Director

Appointed: 17 June 1991

Resigned: 19 May 1995

Luise S.

Position: Director

Appointed: 17 June 1991

Resigned: 31 August 1994

Madeleine R.

Position: Director

Appointed: 17 June 1991

Resigned: 11 June 1994

Rosemary P.

Position: Director

Appointed: 17 June 1991

Resigned: 11 June 1994

Jennifer C.

Position: Director

Appointed: 17 June 1991

Resigned: 15 June 1997

Howard B.

Position: Director

Appointed: 17 June 1991

Resigned: 12 June 1993

Angela K.

Position: Director

Appointed: 17 June 1991

Resigned: 11 June 1994

Paul W.

Position: Director

Appointed: 17 June 1991

Resigned: 13 June 1992

Alan L.

Position: Director

Appointed: 17 June 1991

Resigned: 11 June 1994

John D.

Position: Director

Appointed: 17 June 1991

Resigned: 12 June 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Zoe R. The abovementioned PSC has significiant influence or control over this company,.

Zoe R.

Notified on 6 April 2016
Ceased on 29 April 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8 92310 883      
Balance Sheet
Current Assets10 50213 45512 53712 40118 21822 15428 87328 873
Net Assets Liabilities 10 88310 67712 22718 11422 15428 87328 873
Net Assets Liabilities Including Pension Asset Liability8 92310 883      
Reserves/Capital
Shareholder Funds8 92310 883      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 4613101 724104   
Average Number Employees During Period   1415   
Creditors 1 111      
Net Current Assets Liabilities10 14412 34412 53712 40118 21822 15429 24028 873
Total Assets Less Current Liabilities10 14412 34412 40112 53718 21822 15429 24028 873
Accruals Deferred Income1 2211 461      
Creditors Due Within One Year3581 111      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 24th, September 2023
Free Download (3 pages)

Company search

Advertisements