This company is commonly known as Core Arts. The company was founded 29 years ago and was given the registration number 02985939. The firm's registered office is in . You can find them at 1 St Barnabas Terrace, London, , . This company's SIC code is 85520 - Cultural education.
Name | : | CORE ARTS |
---|---|---|
Company Number | : | 02985939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1994 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 St Barnabas Terrace, London, E9 6DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Solar House - Pf, 915 High Road, North Finchley, London, England, N12 8QJ | Secretary | 29 June 2022 | Active |
Solar House - Pf, 915 High Road, North Finchley, London, England, N12 8QJ | Secretary | 20 September 2012 | Active |
Solar House - Pf, 915 High Road, North Finchley, London, England, N12 8QJ | Director | 16 November 2016 | Active |
Solar House - Pf, 915 High Road, North Finchley, London, England, N12 8QJ | Director | 22 May 2019 | Active |
Solar House - Pf, 915 High Road, North Finchley, London, England, N12 8QJ | Director | 20 September 2012 | Active |
Solar House - Pf, 915 High Road, North Finchley, London, England, N12 8QJ | Director | 01 March 2006 | Active |
Solar House - Pf, 915 High Road, North Finchley, London, England, N12 8QJ | Director | 21 September 2021 | Active |
1 Jonathan Court, 61 London Road, Enfield, EN2 6EG | Secretary | 08 October 2003 | Active |
46 Byron Road, London, E17 4SW | Secretary | 07 June 2001 | Active |
26 Glyn Road, Clapton, London, E5 0JD | Secretary | 20 June 1996 | Active |
85h Balfour Street, London, SE17 1PB | Secretary | 02 November 1994 | Active |
13 Walter Besant House, Bancroft Road, London, E1 4DL | Secretary | 03 April 1997 | Active |
1 St Barnabas Terrace, London, E9 6DJ | Secretary | 18 November 2009 | Active |
45, Cricketfield Road, Clapton, E5 8NR | Secretary | 08 October 2003 | Active |
7 Capel House, Hackney, E9 7PL | Secretary | 15 November 2000 | Active |
38 Keir Hardy Estate, Springfield, London, E5 9AT | Secretary | 24 November 2005 | Active |
4b Powell Road, London, E5 8DJ | Secretary | 16 July 2009 | Active |
1 St Barnabas Terrace, Homerton, London, E9 6DJ | Director | 08 October 2003 | Active |
15, Hana Mews, Goulton Road Hackney, London, E5 8GF | Director | 08 October 2003 | Active |
Flat 1, Johnathan Court 61 London Road, Enfield, EN2 6EP | Director | 08 October 2003 | Active |
Flat 1, Johnathan Court 61 London Road, Enfield, EN2 6EP | Director | 21 August 2002 | Active |
46 Byron Road, London, E17 4SW | Director | 21 November 2000 | Active |
26 Glyn Road, Clapton, London, E5 0JD | Director | 02 November 1994 | Active |
Core Arts, 1 St. Barnabas Terrace, Homerton, London, England, E9 6DJ | Director | 16 September 2015 | Active |
54 Cropley Court, Cropley Street, London, N1 7HG | Director | 09 January 2002 | Active |
53a Ickburgh Road, London, E5 8AF | Director | 20 June 1996 | Active |
85h Balfour Street, London, SE17 1PB | Director | 02 November 1994 | Active |
13 Walter Besant House, Bancroft Road, London, E1 4DL | Director | 20 June 1996 | Active |
1 St Barnabas Terrace, London, E9 6DJ | Director | 12 July 2007 | Active |
1 St Barnabas Terrace, London, E9 6DJ | Director | 21 July 2005 | Active |
41a Brighton Road, London, N16 8EQ | Director | 18 January 2000 | Active |
1 St Barnabas Terrace, London, E9 6DJ | Director | 08 October 2003 | Active |
1 St Barnabas Terrace, London, E9 6DJ | Director | 15 September 2005 | Active |
1 St Barnabas Terrace, London, E9 6DJ | Director | 16 July 2009 | Active |
252 Trelawney Estate, Paragon Road, Hackney, | Director | 02 November 1994 | Active |
Mr Charles Richard John De Swiet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Address | : | 1 St Barnabas Terrace, E9 6DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Change person director company with change date. | Download |
2024-04-02 | Officers | Change person secretary company. | Download |
2024-03-30 | Officers | Change person secretary company with change date. | Download |
2024-03-30 | Officers | Change person director company with change date. | Download |
2024-03-30 | Officers | Change person director company with change date. | Download |
2024-03-30 | Officers | Change person director company with change date. | Download |
2024-03-30 | Officers | Change person director company with change date. | Download |
2024-03-30 | Address | Change registered office address company with date old address new address. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Accounts | Accounts with accounts type group. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Officers | Appoint person secretary company with name date. | Download |
2022-06-08 | Gazette | Gazette filings brought up to date. | Download |
2022-06-07 | Accounts | Accounts with accounts type group. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type group. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Accounts | Accounts with accounts type group. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.