INTERNATIONAL STUDENTS HOUSE. - LONDON


Company Profile Company Filings

Overview

INTERNATIONAL STUDENTS HOUSE. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
INTERNATIONAL STUDENTS HOUSE. was incorporated 62 years ago on 23/05/1962 and has the registered number: 00724811. The accounts status is GROUP and accounts are next due on 30/06/2024.

INTERNATIONAL STUDENTS HOUSE. - LONDON

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

1 PARK CRESCENT
LONDON
W1B 1SH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/04/2023 27/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DONAL ANAND-SHAW Aug 1992 British Director 2022-09-22 CURRENT
MR SHAMI NATHOO Secretary 2021-03-19 CURRENT
MRS ANDREA CHRISTIN WILLIAMS Feb 1979 British Director 2023-06-15 CURRENT
RICHARD HENRY MCDONALD Jul 1970 British Director 2022-09-22 CURRENT
MR JOHN GARBUTT Jun 1954 British Director 2018-11-22 CURRENT
MRS DIANE FLYNN Dec 1967 British,American Director 2023-06-15 CURRENT
MR KARAN MITHU DASWANI May 1985 British Director 2022-06-23 CURRENT
MR KALYAN DAS Jun 1956 British,American Director 2021-09-23 CURRENT
LORD NICHOLAS HENRY BOURNE Jan 1952 British Director 2017-05-04 CURRENT
MS AZLINDA ARIFFIN Apr 1969 British Director 2018-09-13 CURRENT
MS JULIE ALEXIS YANG Jan 1989 American Director 2023-06-15 CURRENT
DAVID JOHN THEODORE LAWMAN Jul 1921 British Director RESIGNED
LORD KHALID HAMEED OF HAMPSTEAD CBE DL Jul 1941 British Director 2007-05-03 UNTIL 2017-05-04 RESIGNED
MR MALCOLM CHARLES HARPER Jun 1939 British Director 1992-03-19 UNTIL 2009-05-07 RESIGNED
MR KENNETH WILLIAM DYTOR Feb 1953 British Director 2018-05-03 UNTIL 2020-02-04 RESIGNED
MR CHRISTOPHER ANTHONY ALWYN PATRICK EUGSTER Mar 1941 British Director 1996-04-25 UNTIL 1998-05-14 RESIGNED
LORD CHARLES FITZROY Jan 1957 British Director 2000-11-16 UNTIL 2002-06-17 RESIGNED
MARGARET GARNER Apr 1917 British Director RESIGNED
SIR MARTIN GILLIAT Feb 1913 British Director RESIGNED
MR LOYD DANIEL GILMAN GROSSMAN Sep 1950 British Director 2016-05-05 UNTIL 2017-07-31 RESIGNED
MS MARY YULL MACKIE May 1940 British Director RESIGNED
JUSTICE OF THE PEACE WILLIAM MURRAY Sep 1927 British Secretary 1992-12-21 UNTIL 1993-09-13 RESIGNED
MR MARTIN JOHN CHALKER Secretary 2016-11-28 UNTIL 2018-10-01 RESIGNED
JUSTICE OF THE PEACE WILLIAM MURRAY Sep 1927 British Secretary RESIGNED
MR GRAHAM DOUGLAS RATES British Secretary 1992-07-01 UNTIL 1992-12-18 RESIGNED
MR PETER ANWYL Apr 1947 British Secretary 1993-09-13 UNTIL 2016-12-31 RESIGNED
MR NIGEL MARTYN CARRINGTON May 1956 British Director 2009-05-07 UNTIL 2017-05-04 RESIGNED
DR GEOFFREY MALCOLM COPLAND Jun 1942 British Director 2000-05-11 UNTIL 2019-05-10 RESIGNED
MRS JULIE CECILLIA COSTLEY-WHITE Dec 1959 British Director 2009-05-07 UNTIL 2021-06-10 RESIGNED
BRIDGEHOUSE COMPANY SECRETARIES LIMITED Corporate Secretary 2018-09-30 UNTIL 2021-03-18 RESIGNED
MR DAVID ERIC LAING Mar 1945 British Director 1995-11-02 UNTIL 2007-05-03 RESIGNED
SIR JOHN CHARLES BURGH Dec 1925 British Director RESIGNED
LORD AMIRALI ALIBHAI BHATIA Mar 1932 British Director 2002-05-09 UNTIL 2007-05-03 RESIGNED
MR IAN CHARLES BARRY Jun 1953 British Director 2012-11-15 UNTIL 2023-06-15 RESIGNED
MS TESSE AKPEKI May 1962 British Director 2009-05-07 UNTIL 2018-09-13 RESIGNED
MRS DOROTHY KATHLEEN DALTON Jul 1948 British Director 2000-11-16 UNTIL 2009-05-07 RESIGNED
MR VIKRAM MATHUR Oct 1958 Indian Director 2010-11-16 UNTIL 2021-06-10 RESIGNED
PROFESSOR GRAEME JOHN DAVIES Apr 1937 British Director 2007-05-03 UNTIL 2015-05-07 RESIGNED
SAMANTHA CHARLOTTE COUTINHO Feb 1969 British Director 2009-05-07 UNTIL 2011-11-02 RESIGNED
MRS IPEK DE VILDER Mar 1972 British Director 2008-11-12 UNTIL 2020-05-31 RESIGNED
MS GILLIAN MARY HAMMOND Jul 1960 British Director 2012-11-15 UNTIL 2023-06-15 RESIGNED
MRS NATALIA KOLOTNEVA Jul 1984 British Director 2021-06-11 UNTIL 2023-07-12 RESIGNED
MISS ROSAMUND HORWOOD-SMART Sep 1951 British Director RESIGNED
BEATRICE LEONG Apr 1996 British Director 2018-09-13 UNTIL 2022-09-22 RESIGNED
MRS KIRSTY JOAN MACDONALD Sep 1969 British Director 2021-06-11 UNTIL 2023-05-25 RESIGNED
MICHAEL HERBERT DAY Mar 1927 British Director RESIGNED
MR MICHAEL HEDLEY CARRIER Jun 1950 British Director 2016-05-05 UNTIL 2021-05-20 RESIGNED
SIR ROY OSHLEY MARSHAL Oct 1920 British Director RESIGNED
PROFESSOR AJIT LALVANI Dec 1963 British Director 2017-05-04 UNTIL 2022-03-03 RESIGNED
MAJOR GENERAL SIR MICHAEL HOBBS Feb 1937 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Martin John Chalker 2017-01-01 - 2017-02-25 3/1964 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE UNIVERSITY COLLEGE OF OSTEOPATHY LONDON Active FULL 85421 - First-degree level higher education
ASTON-MANSFIELD CHARITABLE TRUST FOREST GATE Active FULL 88990 - Other social work activities without accommodation n.e.c.
ANGLO-AUSTRIAN MUSIC SOCIETY,LIMITED(THE) BISHOPS STORTFORD Dissolved... TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
ANGLO-AUSTRIAN SOCIETY(THE) BISHOP'S STORTFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 85520 - Cultural education
YEHUDI MENUHIN SCHOOL LIMITED(THE) STOKE D'ABERNON Active FULL 85310 - General secondary education
AMREF HEALTH AFRICA LONDON ENGLAND Active FULL 86900 - Other human health activities
THE ASSOCIATED BOARD OF THE ROYAL SCHOOLS OF MUSIC LONDON UNITED KINGDOM Active GROUP 85590 - Other education n.e.c.
CASLEY FINANCE LIMITED HAMPTON Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
BRITISH MUSLIM RESEARCH CENTRE (BMRC) SURBITON ENGLAND Dissolved... DORMANT 72200 - Research and experimental development on social sciences and humanities
CENTRE FOR RESEARCH AND INNOVATION IN SOCIAL POLICY AND PRACTICE PRUDHOE Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
UNITY WHARF (MANAGEMENT) LIMITED WALTHAM CROSS ENGLAND Active UNAUDITED ABRIDGED 98000 - Residents property management
CHARITIES EVALUATION SERVICES LONDON ENGLAND Dissolved... FULL 85590 - Other education n.e.c.
COMMUNITY LOAN FUND LONDON ENGLAND Dissolved... DORMANT 64929 - Other credit granting n.e.c.
PEEPUL CENTRE LONDON ENGLAND Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
HUMENTUM UK OXFORD ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
BRITISH EDUTRUST FOUNDATION HAMPTON Dissolved... TOTAL EXEMPTION SMALL 85310 - General secondary education
E-ACT KETTERING ENGLAND Active FULL 85590 - Other education n.e.c.
EAQUALS LONDON Active TOTAL EXEMPTION FULL 85600 - Educational support services
HIGHDALE CONSULTING LTD. CLAYBROOKE PARVA ... MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE PARK CRESCENT CONFERENCE CENTRE LIMITED Active SMALL 55900 - Other accommodation
LONDON GRADUATE CENTRE LIMITED LONDON Active DORMANT 55900 - Other accommodation