This company is commonly known as Art And Design Partnership Limited(the). The company was founded 41 years ago and was given the registration number 01685507. The firm's registered office is in LONDON. You can find them at 167 4th Floor, 167 Fleet Street, London, . This company's SIC code is 74100 - specialised design activities.
Name | : | ART AND DESIGN PARTNERSHIP LIMITED(THE) |
---|---|---|
Company Number | : | 01685507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1982 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 167 4th Floor, 167 Fleet Street, London, England, EC4A 2EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, The Russets, Gravesend, England, DA13 0HH | Secretary | 20 October 2015 | Active |
12 The Russets, Meopham, Gravesend, England, DA13 0HH | Director | 31 July 2011 | Active |
110b, Clyde Road, Croydon, England, CR0 6SW | Director | 31 July 2011 | Active |
13 Tartar Road, Cobham, England, KT11 2AS | Director | 31 July 2011 | Active |
The Cottage Brook Lane, Albury, Guildford, GU5 9DH | Secretary | - | Active |
145 Primrose Lane, Shirley Oaks, Croydon, CR0 8YP | Director | - | Active |
6 Parkhurst Road, Bexley, DA5 1AR | Director | - | Active |
Coverpoint 4 Parklands, Great Bookham, KT23 3NB | Director | - | Active |
Flat 2 25 Castlereagh Street, London, W1H 5YR | Director | - | Active |
The Cottage Brook Lane, Albury, Guildford, GU5 9DH | Director | - | Active |
87, Addison Road, Hove, England, BN3 1TS | Director | 31 July 2011 | Active |
Mr Philip John Elsey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Harrison Avenue, Longfield, England, DA3 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Officers | Change person director company with change date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Officers | Change person director company with change date. | Download |
2016-11-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Officers | Change person director company with change date. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Officers | Change person director company with change date. | Download |
2015-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.