UKBizDB.co.uk

FAI - ITALIAN HERITAGE TRUST

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

This company is commonly known as Fai - Italian Heritage Trust. The company was founded 12 years ago and was given the registration number 08002289. The firm's registered office is in LONDON. You can find them at 38 Craven Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FAI - ITALIAN HERITAGE TRUST
Company Number:08002289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:38 Craven Street, London, England, WC2N 5NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Hildred House, 74 Ebury Street, London, England, SW1W 9QB

Director10 June 2019Active
5, Woodborough Road, London, England, SW15 6PX

Director10 May 2018Active
37, Abbotsbury Close, London, England, W14 8EQ

Director10 May 2018Active
47, Addison Avenue, London, England, W11 4QU

Director13 March 2017Active
Welbeck Abbey, Welbeck, Worksop, England, S80 3LL

Director05 July 2018Active
40 A, Lansdowne Gardens, London, England, SW8 2EF

Director10 June 2019Active
1 Via Del Carmine, Via Del Carmine 1, Milano, Italy, 20100

Director10 June 2019Active
7a Comyn Road, Comyn Road, London, England, SW11 1QB

Secretary14 November 2017Active
7a, Comyn Road, London, England, SW11 1QB

Secretary25 January 2018Active
Flat 25-32- Albert Mansions, Albert Bridge Road, London, United Kingdom, SW11 4QB

Director05 December 2016Active
Largo Ecuador 6, Roma, Italy,

Director22 March 2012Active
31, Bloomfield Terrace, London, England, SW1W 8PQ

Director26 April 2016Active
92, Oakley Street, London, England, SW3 5NR

Director26 April 2016Active
29, Drayton Gardens, London, England, SW10 9RY

Director03 December 2014Active
5, The Old Orchard, Nash Meadows South Warnborough, Hook, United Kingdom, RG29 1TR

Director22 March 2012Active
Flat 3, 57 Talbot Road, London, England, W2 5JJ

Director20 June 2014Active
7 Faraday Mansions, Queen's Club Gardens, London, United Kingdom, W14 9RH

Director26 April 2016Active
50, Albemarle Street, London, United Kingdom, W1S 4BD

Director22 March 2012Active
7a, Comyn Road, London, England, SW11 1QB

Director26 April 2016Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Termination secretary company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Change person director company with change date.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-13Officers

Change person director company with change date.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-05-17Resolution

Resolution.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Officers

Change person director company with change date.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-05-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.