INTERNATIONAL STUDENTS HOUSE.
LONDON

Hellopages » Greater London » Westminster » W1B 1SH

Company number 00724811
Status Active
Incorporation Date 23 May 1962
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 PARK CRESCENT, REGENTS PARK, LONDON, W1B 1SH
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Secretary's details changed for Mr Martin John Chalker on 26 February 2017; Confirmation statement made on 8 January 2017 with updates. The most likely internet sites of INTERNATIONAL STUDENTS HOUSE. are www.internationalstudents.co.uk, and www.international-students.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and five months. International Students House is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00724811. International Students House has been working since 23 May 1962. The present status of the company is Active. The registered address of International Students House is 1 Park Crescent Regents Park London W1b 1sh. . CHALKER, Martin John is a Secretary of the company. AKPEKI, Tesse is a Director of the company. BARRY, Ian Charles is a Director of the company. CARRIER, Michael Hedley is a Director of the company. CARRINGTON, Nigel Martyn is a Director of the company. COPLAND, Geoffrey Malcolm, Dr is a Director of the company. COSTLEY-WHITE, Julie Cecillia is a Director of the company. DE VILDER, Ipek is a Director of the company. GILMAN GROSSMAN, Loyd Daniel is a Director of the company. HAMEED OF HAMPSTEAD CBE DL, Khalid, Lord is a Director of the company. HAMMOND, Gillian Mary is a Director of the company. MATHUR, Vikram is a Director of the company. PETERS, Russell Dennis is a Director of the company. WARWICK, Diana, Baronness is a Director of the company. Secretary ANWYL, Peter has been resigned. Secretary MURRAY, William Ross has been resigned. Secretary MURRAY, William, Justice Of The Peace has been resigned. Secretary RATES, Graham Douglas has been resigned. Director BHATIA, Amirali Alibhai, Lord has been resigned. Director BURGH, John Charles, Sir has been resigned. Director COUTINHO, Samantha Charlotte has been resigned. Director DALTON, Dorothy Kathleen has been resigned. Director DAVIES, Graeme John, Sir has been resigned. Director DAY, Michael Herbert has been resigned. Director EUGSTER, Christopher Anthony Alwyn Patrick has been resigned. Director FITZROY, Charles, Lord has been resigned. Director GARNER, Margaret has been resigned. Director GILLIAT, Martin, Sir has been resigned. Director HARPER, Malcolm Charles has been resigned. Director HOBBS, Michael, Major General Sir has been resigned. Director HORWOOD-SMART, Rosamund has been resigned. Director LAING, David Eric has been resigned. Director LAWMAN, David John Theodore has been resigned. Director MACKIE, Mary Yull has been resigned. Director MARSHAL, Roy Oshley, Sir has been resigned. Director OWEN JONES, David has been resigned. Director PORTER, Richard Bruce has been resigned. Director RITBLAT, John Henry, Sir has been resigned. Director ROHATGI, Roy has been resigned. Director SCLATER, John Richard has been resigned. Director SEYMOUR, George Raymond, Major has been resigned. Director SHAW, Antony Michael Ninian has been resigned. Director STEVENS, Gordon Kenneth Grist has been resigned. Director SWINLEY, Margaret Albinia Joanna has been resigned. Director TENNANT, Andrew Duff has been resigned. Director THE RT HON LORD SLYNN OF HADLEY, Gordon has been resigned. Director TREVELYAN, Catherine, The Hon has been resigned. Director VADEHRA, Sushil has been resigned. Director VAUGHAN, Ernest John Annesley, Major has been resigned. Director WHICKER, John has been resigned. Director YEOH, Soo Min has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
CHALKER, Martin John
Appointed Date: 28 November 2016

Director
AKPEKI, Tesse
Appointed Date: 07 May 2009
63 years old

Director
BARRY, Ian Charles
Appointed Date: 15 November 2012
72 years old

Director
CARRIER, Michael Hedley
Appointed Date: 05 May 2016
75 years old

Director
CARRINGTON, Nigel Martyn
Appointed Date: 07 May 2009
69 years old

Director
COPLAND, Geoffrey Malcolm, Dr
Appointed Date: 11 May 2000
83 years old

Director
COSTLEY-WHITE, Julie Cecillia
Appointed Date: 07 May 2009
65 years old

Director
DE VILDER, Ipek
Appointed Date: 12 November 2008
53 years old

Director
GILMAN GROSSMAN, Loyd Daniel
Appointed Date: 05 May 2016
75 years old

Director
HAMEED OF HAMPSTEAD CBE DL, Khalid, Lord
Appointed Date: 03 May 2007
84 years old

Director
HAMMOND, Gillian Mary
Appointed Date: 15 November 2012
65 years old

Director
MATHUR, Vikram
Appointed Date: 16 November 2010
66 years old

Director
PETERS, Russell Dennis
Appointed Date: 15 November 2012
77 years old

Director
WARWICK, Diana, Baronness
Appointed Date: 08 May 2001
80 years old

Resigned Directors

Secretary
ANWYL, Peter
Resigned: 31 December 2016
Appointed Date: 13 September 1993

Secretary
MURRAY, William Ross
Resigned: 13 September 1993
Appointed Date: 21 December 1992

Secretary

Secretary
RATES, Graham Douglas
Resigned: 18 December 1992
Appointed Date: 01 July 1992

Director
BHATIA, Amirali Alibhai, Lord
Resigned: 03 May 2007
Appointed Date: 09 May 2002
93 years old

Director
BURGH, John Charles, Sir
Resigned: 20 January 1994
99 years old

Director
COUTINHO, Samantha Charlotte
Resigned: 02 November 2011
Appointed Date: 07 May 2009
56 years old

Director
DALTON, Dorothy Kathleen
Resigned: 07 May 2009
Appointed Date: 16 November 2000
77 years old

Director
DAVIES, Graeme John, Sir
Resigned: 07 May 2015
Appointed Date: 03 May 2007
88 years old

Director
DAY, Michael Herbert
Resigned: 09 May 2002
98 years old

Director
EUGSTER, Christopher Anthony Alwyn Patrick
Resigned: 14 May 1998
Appointed Date: 25 April 1996
84 years old

Director
FITZROY, Charles, Lord
Resigned: 17 June 2002
Appointed Date: 16 November 2000
68 years old

Director
GARNER, Margaret
Resigned: 23 June 1994
108 years old

Director
GILLIAT, Martin, Sir
Resigned: 27 May 1993
112 years old

Director
HARPER, Malcolm Charles
Resigned: 07 May 2009
Appointed Date: 19 March 1992
86 years old

Director
HOBBS, Michael, Major General Sir
Resigned: 28 April 1994
88 years old

Director
HORWOOD-SMART, Rosamund
Resigned: 03 May 2007
74 years old

Director
LAING, David Eric
Resigned: 03 May 2007
Appointed Date: 02 November 1995
80 years old

Director
LAWMAN, David John Theodore
Resigned: 09 May 2002
104 years old

Director
MACKIE, Mary Yull
Resigned: 07 May 2009
85 years old

Director
MARSHAL, Roy Oshley, Sir
Resigned: 27 April 1995
104 years old

Director
OWEN JONES, David
Resigned: 07 May 2009
Appointed Date: 19 March 1992
76 years old

Director
PORTER, Richard Bruce
Resigned: 07 May 2009
Appointed Date: 20 January 1994
74 years old

Director
RITBLAT, John Henry, Sir
Resigned: 07 May 2015
Appointed Date: 08 May 2003
89 years old

Director
ROHATGI, Roy
Resigned: 03 May 2007
85 years old

Director
SCLATER, John Richard
Resigned: 19 December 1991
85 years old

Director
SEYMOUR, George Raymond, Major
Resigned: 09 May 2002
Appointed Date: 21 October 1993
102 years old

Director
SHAW, Antony Michael Ninian
Resigned: 08 May 2003
Appointed Date: 13 May 1999
76 years old

Director
STEVENS, Gordon Kenneth Grist
Resigned: 05 May 2011
Appointed Date: 14 May 1998
99 years old

Director
SWINLEY, Margaret Albinia Joanna
Resigned: 08 May 2003
90 years old

Director
TENNANT, Andrew Duff
Resigned: 08 May 2001
97 years old

Director
THE RT HON LORD SLYNN OF HADLEY, Gordon
Resigned: 03 May 2007
Appointed Date: 04 June 1992
95 years old

Director
TREVELYAN, Catherine, The Hon
Resigned: 24 April 1997
82 years old

Director
VADEHRA, Sushil
Resigned: 08 May 2001
82 years old

Director
VAUGHAN, Ernest John Annesley, Major
Resigned: 27 April 1995
96 years old

Director
WHICKER, John
Resigned: 02 September 1992
90 years old

Director
YEOH, Soo Min
Resigned: 05 May 2011
Appointed Date: 02 November 1995
69 years old

Persons With Significant Control

Mr Martin John Chalker
Notified on: 1 January 2017
61 years old
Nature of control: Has significant influence or control

INTERNATIONAL STUDENTS HOUSE. Events

28 Feb 2017
Confirmation statement made on 27 February 2017 with updates
27 Feb 2017
Secretary's details changed for Mr Martin John Chalker on 26 February 2017
19 Jan 2017
Confirmation statement made on 8 January 2017 with updates
03 Jan 2017
Termination of appointment of Peter Anwyl as a secretary on 31 December 2016
15 Dec 2016
Registration of charge 007248110003, created on 9 December 2016
...
... and 152 more events
09 Jan 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

09 Jan 1987
Memorandum and Articles of Association
17 Feb 1986
Company name changed\certificate issued on 17/02/86
04 Aug 1976
Accounts made up to 30 September 1975
23 May 1962
Incorporation

INTERNATIONAL STUDENTS HOUSE. Charges

9 December 2016
Charge code 0072 4811 0003
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: RP1 Propco Limited
Description: The leasehold property known as 1 to 18 (inclusive) and 24…
28 March 1972
Agreement
Delivered: 12 April 1972
Status: Satisfied on 15 April 2016
Persons entitled: The British Council
Description: 6 york gate & 1-18 york terrace east, london W11.
12 May 1965
Legal charge
Delivered: 14 May 1965
Status: Satisfied on 15 April 2016
Persons entitled: The British Council.
Description: All that property at 1-6 park crescent and 209A great…