This company is commonly known as Association For Cultural Advancement Through Visual Art. The company was founded 40 years ago and was given the registration number 01749730. The firm's registered office is in . You can find them at 54 Blechynden Street, London, , . This company's SIC code is 85520 - Cultural education.
Name | : | ASSOCIATION FOR CULTURAL ADVANCEMENT THROUGH VISUAL ART |
---|---|---|
Company Number | : | 01749730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1983 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 Blechynden Street, London, W10 6RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acava 54, Blechynden Street, London, United Kingdom, W10 6RJ | Secretary | 24 October 2018 | Active |
54 Blechynden Street, London, W10 6RJ | Director | 27 November 2019 | Active |
54 Blechynden Street, London, W10 6RJ | Director | 10 March 2021 | Active |
54 Blechynden Street, London, W10 6RJ | Director | 02 March 2022 | Active |
54 Blechynden Street, London, W10 6RJ | Director | 15 August 2019 | Active |
54 Blechynden Street, London, W10 6RJ | Director | 02 March 2022 | Active |
54 Blechynden Street, London, W10 6RJ | Director | 02 March 2022 | Active |
8, Holland Park Road, London, England, W14 8LZ | Director | 27 November 2019 | Active |
6 Sinclair Road, London, W14 0NH | Secretary | - | Active |
6a Dunraven Road, London, W12 7QY | Director | - | Active |
Wisbey Cottage, The Street, Wicken Bonhunt, CB11 3UG | Director | 22 July 2004 | Active |
38 Archbishops Place, London, SW2 2AJ | Director | 23 September 1993 | Active |
17e St Charles Square, London, W10 6EF | Director | 06 January 1995 | Active |
65 Sparkford House, Battersea Church Road, London, SW11 3NQ | Director | 15 February 2006 | Active |
48 Linden Avenue, London, W10 5RA | Director | 23 January 1997 | Active |
18 Cedar Court, Windsor, SL4 3QA | Director | - | Active |
Avondale Primary School, Sirdar Road, London, W11 4EE | Director | 06 June 1995 | Active |
69 Hamilton Road, Brentford, TW8 0QF | Director | 23 September 1993 | Active |
6 Carlton Vale, London, NW6 5EE | Director | 23 January 1997 | Active |
29 Plevna Road, Hampton, TW12 2BS | Director | 20 April 1998 | Active |
15 St Anns Villas, London, W11 4RT | Director | 06 June 1995 | Active |
9 Lilyville Road, Fulham, London, SW6 5DP | Director | 03 August 2000 | Active |
18 Westfields Avenue, Barnes, London, SW13 0AU | Director | 03 August 2000 | Active |
217, Montrose Avenue, Welling, England, DA16 2QU | Director | 14 March 2019 | Active |
196 Church Road, London, NW10 9NP | Director | 06 January 1995 | Active |
5, Bankton Road, London, SW2 1BP | Director | 22 June 2009 | Active |
28, Spring Gardens, London, N5 2DT | Director | 22 July 1999 | Active |
28, Spring Gardens, London, N5 2DT | Director | 06 June 1995 | Active |
77 Court Lane, London, SE21 7EF | Director | 20 April 1998 | Active |
Flat D, 36 Powis Square, London, W11 2AY | Director | 10 March 2009 | Active |
45 Ornan Road, London, NW3 4QD | Director | 03 August 2000 | Active |
41a Stamford Road, Hackney, London, N1 4JP | Director | 16 July 2002 | Active |
21 Oakworth Road, London, W10 6DF | Director | 28 November 2007 | Active |
13 Lytcott Grove, East Dulwich, London, SE22 8QX | Director | 28 October 1993 | Active |
3 Grove House, London, W4 2NL | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Accounts | Accounts with accounts type full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type full. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2022-12-03 | Gazette | Gazette filings brought up to date. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Officers | Change person director company with change date. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type full. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Accounts | Accounts with accounts type full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.