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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 14 July 2022 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 15 December 2023 | Active |
12a, Vyner Street, London, United Kingdom, E2 9DG | Director | 11 November 2014 | Active |
12a, Vyner Street, London, United Kingdom, E2 9DG | Director | 12 September 2012 | Active |
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 27 September 2022 | Active |
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 27 September 2022 | Active |
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA | Director | 20 April 2017 | Active |
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA | Director | 12 October 2015 | Active |
Sideways 95, Moat Road, East Grinstead, United Kingdom, RH19 3LW | Director | 12 September 2012 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 20 April 2017 | Active |
27, Connaught Street, London, United Kingdom, W2 2A7 | Director | 12 September 2012 | Active |
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA | Director | 12 September 2012 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 23 August 2023 | Active |
331 Newark Avenue, Jersey City, United States, NJ 07302 | Director | 18 April 2018 | Active |
Bm Awad, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 12 September 2012 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 14 July 2022 | Active |
The Old Probate Registry, Cardiff Road, Llandaf, United Kingdom, CF5 2DQ | Director | 12 September 2012 | Active |
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 27 September 2022 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 03 February 2015 | Active |
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA | Director | 03 February 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Accounts | Change account reference date company previous extended. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2021-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.