UKBizDB.co.uk

FRIENDS OF THE COURTAULD INSTITU TE (THE)

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

This company is commonly known as Friends Of The Courtauld Institu Te (the). The company was founded 54 years ago and was given the registration number 00966684. The firm's registered office is in LONDON. You can find them at Somerset House, Strand, London, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:FRIENDS OF THE COURTAULD INSTITU TE (THE)
Company Number:00966684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1969
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 91011 - Library activities
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Somerset House, Strand, London, WC2R 0RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Somerset House, Strand, London, WC2R 0RN

Director26 May 2016Active
38 Chester Row, London, SW1W 8JP

Director08 October 2002Active
Somerset House, Strand, London, WC2R 0RN

Director26 May 2016Active
51 Ingelow Road, London, SW8 3PZ

Director01 February 2007Active
16 Faroe Road, London, W14 0EP

Director01 December 2004Active
Somerset House, Strand, London, WC2R 0RN

Director24 April 2017Active
60 Abingdon Villas, Kensington, London, W8 6XD

Director01 February 2007Active
Somerset House, Strand, London, WC2R 0RN

Director26 May 2016Active
Flat 4, 71c, Drayton Park, London, England, N5 1DA

Secretary27 April 2005Active
Flat 2, 110 St John's Hill, London, SW11 1SJ

Secretary11 March 2004Active
27 Southerton Road, London, W6 0PJ

Secretary31 October 1995Active
8 Regency Lawn, London, NW5 1HF

Secretary-Active
45 Hatherleigh Road, Ruislip, HA4 6AX

Secretary29 February 2000Active
Somerset House, Strand, London, WC2R 0RN

Secretary16 June 2015Active
Thos Agnew & Sons Ltd 43 Old Bond Street, London, W1X 4BA

Director-Active
20 Aveley Lane, Farnham, GU9 8PR

Director22 June 2006Active
531, Caledonian Road, London, United Kingdom, N7 9RH

Director11 June 2010Active
41 Lansdowne Crescent, London, W11 2NT

Director01 February 2007Active
35 Esmond Road, London, W4 1JG

Director-Active
33 Tavistock Square, London, WC1H 9EZ

Director31 October 1995Active
26 Arundel Gardens, London, W11 2LB

Director01 January 2003Active
12 Chesterfield Street, London, W1X 7HF

Director31 October 1995Active
Hookers Green, Bishopsbourne, Canterbury, CT4 5JB

Director31 October 1995Active
53 Twyford Avenue, London, W3 9PZ

Director-Active
3 Cranley Mansion, 160 Gloucester Road, London, SW7 4QF

Director-Active
6 Nevern Square, London, SW5 9NN

Director30 September 1999Active
1, Threadneedle Street, London, United Kingdom, EC2R 8AY

Director11 March 2010Active
14 South End Row, London, W8 5BZ

Director25 October 1993Active
Great Sarratt Hall, Sarratt, Rickmansworth, WD3 4PD

Director31 October 1995Active
33 Carlisle Mansions, London, SW1P 1EZ

Director01 February 2007Active
Adelaide Cottage, Home Park, Windsor, SL4 2JQ

Director-Active
30c Upper Montagu Street, London, W1H 1RP

Director-Active
Fyfield Hill Barn, Fyfield Hill Barn, Marlborough, SN8 1PU

Director-Active
Mitre House, 44 46 Fleet Street, London, EC4Y 1BN

Director-Active
17 Portland Square, London, E1W 2QR

Director01 February 2007Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-25Dissolution

Dissolution application strike off company.

Download
2021-08-24Officers

Termination secretary company with name termination date.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Accounts

Change account reference date company previous shortened.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type full.

Download
2021-02-26Dissolution

Dissolution withdrawal application strike off company.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-21Dissolution

Dissolution application strike off company.

Download
2020-03-31Accounts

Accounts with accounts type full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Change person director company with change date.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-06-07Officers

Appoint person director company with name date.

Download
2017-06-07Officers

Termination director company with name termination date.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Officers

Appoint person director company with name date.

Download
2017-03-28Officers

Appoint person director company with name date.

Download
2017-03-28Officers

Appoint person director company with name date.

Download
2017-03-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.