UKBizDB.co.uk

ASSOCIATION OF WOMEN ART DEALERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Association Of Women Art Dealers Ltd. The company was founded 11 years ago and was given the registration number 08212418. The firm's registered office is in LONDON. You can find them at New Derwent House, 69-73 Theobalds Road, London, . This company's SIC code is 47781 - Retail sale in commercial art galleries.

Company Information

Name:ASSOCIATION OF WOMEN ART DEALERS LTD
Company Number:08212418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47781 - Retail sale in commercial art galleries

Office Address & Contact

Registered Address:New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Director14 July 2022Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director15 December 2023Active
12a, Vyner Street, London, United Kingdom, E2 9DG

Director11 November 2014Active
12a, Vyner Street, London, United Kingdom, E2 9DG

Director12 September 2012Active
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director27 September 2022Active
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director27 September 2022Active
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Director20 April 2017Active
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Director12 October 2015Active
Sideways 95, Moat Road, East Grinstead, United Kingdom, RH19 3LW

Director12 September 2012Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director20 April 2017Active
27, Connaught Street, London, United Kingdom, W2 2A7

Director12 September 2012Active
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Director12 September 2012Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director23 August 2023Active
331 Newark Avenue, Jersey City, United States, NJ 07302

Director18 April 2018Active
Bm Awad, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director12 September 2012Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director14 July 2022Active
The Old Probate Registry, Cardiff Road, Llandaf, United Kingdom, CF5 2DQ

Director12 September 2012Active
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director27 September 2022Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director03 February 2015Active
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Director03 February 2015Active

People with Significant Control

Ms Sylvie Frederique Gormezano
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA
Nature of control:
  • Significant influence or control
Mrs Susan Elizabeth Johnson-Mumford
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:American
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-09-23Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-05-24Accounts

Change account reference date company previous extended.

Download
2022-04-11Address

Change registered office address company with date old address new address.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.