SENSE INTERNATIONAL - LONDON


Company Profile Company Filings

Overview

SENSE INTERNATIONAL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
SENSE INTERNATIONAL was incorporated 25 years ago on 29/03/1999 and has the registered number: 03742986. The accounts status is FULL and accounts are next due on 31/12/2024.

SENSE INTERNATIONAL - LONDON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

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

101 PENTONVILLE ROAD
LONDON
N1 9LG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/03/2023 18/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD LESLIE KRAMER Secretary 2020-05-29 CURRENT
MR NICHOLAS JAMES JOHN CORBY Apr 1978 British Director 2017-12-05 CURRENT
MR KIRAN VIRDEE Feb 1963 British Director 2023-04-06 CURRENT
MRS MYTHILY KATSARIS Apr 1982 British Director 2021-09-20 CURRENT
MR RAAXEET KUMAR HARAKHCHAND HARIA SHAH Sep 1960 British Director 2019-09-04 CURRENT
MRS SUZI NANDERA Oct 1987 British Director 2023-04-06 CURRENT
MR SUNIL PREMCHAND HEMRAJ SHAH Feb 1960 British Director 2017-12-05 CURRENT
MRS LISA SZUCS Apr 1971 British Director 2023-04-06 CURRENT
MRS GILLIAN WOOD Jun 1957 British Director 2020-09-15 CURRENT
RICHARD DAVID COOPER Nov 1960 British Director 2017-12-05 CURRENT
MS LAUREN WATTERS Jun 1988 British Director 2019-09-04 CURRENT
EMANUELA RITA BRAMAMSHA Apr 1967 Secretary 2006-09-16 UNTIL 2007-03-06 RESIGNED
CATHERINE CROSS Jan 1944 British Director 2001-11-08 UNTIL 2009-06-22 RESIGNED
DR SUBO SHANMUGANATHAN Aug 1971 British Director 2013-05-14 UNTIL 2017-03-07 RESIGNED
MR SUNIL PRANLAL SHETH British Director 2004-10-06 UNTIL 2022-09-24 RESIGNED
PRANLAL SHETH Dec 1924 British Director 1999-03-29 UNTIL 2003-06-30 RESIGNED
DR KUNLE ONABOLU Feb 1958 British Director 2003-06-11 UNTIL 2007-11-28 RESIGNED
MR RAYMOND FRANCIS PIERCE Mar 1946 British Director 2004-10-06 UNTIL 2008-07-16 RESIGNED
MR PANKAJ NATHALAL SHAH Dec 1953 British Director 2008-10-06 UNTIL 2019-09-04 RESIGNED
LUCY ROBERTS May 1968 British Director 2019-09-04 UNTIL 2023-10-03 RESIGNED
MR RICHARD CHARLES HAWKES Dec 1964 British Secretary 1999-03-29 UNTIL 2006-09-15 RESIGNED
MS LEONA KATE FORSYTH Aug 1977 British Director 2013-05-14 UNTIL 2017-06-06 RESIGNED
MR RICHARD BROOK Nov 1956 Secretary 2009-02-25 UNTIL 2010-10-25 RESIGNED
PAMELA WILLIAMS JONES Dec 1953 Secretary 2007-03-06 UNTIL 2007-03-06 RESIGNED
MR KRISHNASWAMI MURALI Secretary 2018-07-23 UNTIL 2020-05-28 RESIGNED
MRS GILLIAN MORBEY Secretary 2011-10-10 UNTIL 2018-07-23 RESIGNED
MS VERITY STIFF Jun 1953 British Director 2013-05-14 UNTIL 2022-09-24 RESIGNED
MR DENIS KNOWLES TINSLEY Sep 1948 British Director 2008-03-05 UNTIL 2015-09-14 RESIGNED
MR DEAN JOHN LUMER Feb 1966 British Director 2013-08-30 UNTIL 2022-09-24 RESIGNED
ANNE JESSICA HILLS Aug 1935 British Director 1999-03-29 UNTIL 2007-12-12 RESIGNED
MS ROBIN VIRGINIA HEBER-PERCY Nov 1969 British Director 2009-06-22 UNTIL 2019-09-04 RESIGNED
MRS SUSAN GAIL TURNER Aug 1942 British Director 2001-11-08 UNTIL 2020-09-15 RESIGNED
MR PAUL WILLIAM FEENEY Nov 1963 British Director 2013-08-30 UNTIL 2019-02-25 RESIGNED
SIR PAUL MARTIN ENNALS Nov 1956 British Director 1999-03-29 UNTIL 2004-10-06 RESIGNED
ELIZABETH BICKHAM Apr 1965 British Director 2007-11-29 UNTIL 2009-01-21 RESIGNED
MR JEREMY DOUGLAS CHARLES Dec 1955 British Director 2001-11-08 UNTIL 2011-09-29 RESIGNED
PHILIP CHRISTOPHER BROWN Sep 1959 British Director 2003-06-11 UNTIL 2008-01-31 RESIGNED
MARIA ANDRUSZKIEWICZ Jan 1964 Freelance Consultant Director 2001-11-08 UNTIL 2007-09-30 RESIGNED
MS MARIA CONCEPCION ARCE MOREIRA Jan 1967 English Director 2017-12-05 UNTIL 2023-12-20 RESIGNED
DR ANTHONY BERNARD BEST Jun 1947 British Director 1999-03-29 UNTIL 2001-11-08 RESIGNED
NORMAN BROWN Dec 1936 British Director 2001-11-08 UNTIL 2003-03-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sense, The National Deafblind And Rubella Association 2016-04-06 London   Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FNZ CAPITAL MARKETS (UK) LIMITED LONDON UNITED KINGDOM Active FULL 62012 - Business and domestic software development
SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION LONDON Active GROUP 86900 - Other human health activities
BROADRIDGE FINANCIAL SOLUTIONS LIMITED LONDON UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
NORTHAMPTON HOPE CENTRE NORTHAMPTON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CHEERGLADE PROPERTY MANAGEMENT LIMITED CROYDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
COOPER RACING LTD EAST SUSSEX Active DORMANT 82990 - Other business support service activities n.e.c.
AMW HEALTH & SAFETY SERVICES LIMITED WATERLOOVILLE ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ARAMIS DEVELOPMENTS LIMITED WHETSTONE ... TOTAL EXEMPTION SMALL 41100 - Development of building projects
NOMCO 2008 LIMITED EDGWARE Dissolved... MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
BRICK PROJECTS (CHERTSEY) LIMITED EDGWARE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
STK HEDGEROW INVESTMENT LTD NORWICH Dissolved... 64999 - Financial intermediation not elsewhere classified
ST KATHERINE INVESTMENT GROUP LIMITED EDGWARE Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
STK FINANCE MANAGEMENT LIMITED EDGWARE Dissolved... 64999 - Financial intermediation not elsewhere classified
STK CONSORTIUM 3 LIMITED NORWICH Dissolved... 64929 - Other credit granting n.e.c.
STK CONSORTIUM 2 LIMITED NORWICH Dissolved... 64929 - Other credit granting n.e.c.
BRICK PROJECTS (MARKET PLACE) LIMITED EDGWARE Dissolved... 41100 - Development of building projects
DANDYLION CONSULTING LTD EDGWARE UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
VICIOUS PINK LIMITED CROWBOROUGH ENGLAND Active NO ACCOUNTS FILED 56210 - Event catering activities
ST KATHERINE LLP EDGWARE ENGLAND Active MICRO ENTITY None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION LONDON Active GROUP 86900 - Other human health activities
HELPING SENSE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 47190 - Other retail sale in non-specialised stores
FRG LIMITED LONDON ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
MAXIM COMPUTER GRAPHICS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FIREBRAND THEATRE COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 90010 - Performing arts
MAYAMIKO TRADING & CONSULTING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 46420 - Wholesale of clothing and footwear
SENSE4ENTERPRISE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82110 - Combined office administrative service activities
AUTOGENAI LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
MADEBY PLANET EARTH LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 62090 - Other information technology service activities