UKBizDB.co.uk

GILBERT TRUST FOR THE ARTS

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

This company is commonly known as Gilbert Trust For The Arts. The company was founded 28 years ago and was given the registration number 03127226. The firm's registered office is in LONDON. You can find them at Victoria & Albert Museum Finance Department, Cromwell Road, London, . This company's SIC code is 91020 - Museums activities.

Company Information

Name:GILBERT TRUST FOR THE ARTS
Company Number:03127226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Victoria & Albert Museum Finance Department, Cromwell Road, London, SW7 2RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria & Albert Museum, Finance Department, Cromwell Road, London, SW7 2RL

Secretary15 November 2016Active
1364 Warner Avenue, Los Angeles, United States, FOREIGN

Director27 June 1996Active
Victoria & Albert Museum, Finance Department, Cromwell Road, London, SW7 2RL

Director01 March 2016Active
Victoria & Albert Museum, Finance Department, Cromwell Road, London, SW7 2RL

Director18 November 2019Active
Victoria And Albert Museum, Cromwell Road, South Kensington, London, United Kingdom, SW7 2RL

Director02 October 2012Active
10188 Empyrian Way, Apartment 103, Los Angeles, United States, FOREIGN

Director20 April 2009Active
18 Cottesmore Gardens, London, W8 5PR

Director09 March 2005Active
Victoria & Albert Museum, Finance Department, Cromwell Road, London, SW7 2RL

Director18 April 2017Active
Victoria & Albert Museum, Finance Department, Cromwell Road, London, SW7 2RL

Director07 November 2023Active
Victoria & Albert Museum, Finance Department, Cromwell Road, London, SW7 2RL

Director15 May 2019Active
10940, Wilshire Boulevard, Suite 1950, Los Angeles, United States, CA 90024

Director13 October 2008Active
6 Biddulph Mansions, Elgin Avenue Maida Vale, London, W9 1HZ

Secretary27 June 2008Active
47 Gosberton Road, London, SW12 8LE

Secretary17 November 1995Active
Victoria And Albert Museum, Cromwell Road, London, United Kingdom, SW7 2RL

Secretary02 October 2012Active
Flat C, 49 Wellington Street, London, WC2E 7BL

Secretary31 May 1996Active
Luddenham Farm House, Luddenham, Faversham, ME13 0TH

Secretary06 June 2006Active
Victoria & Albert Museum, Cromwell Road, London, SW7 2RL

Secretary05 October 2010Active
15 York House, Upper Montagu Street, London, W1H 1FR

Director29 July 1996Active
20 Old Queen Street, London, SW1H 9HP

Director13 October 1998Active
6 Biddulph Mansions, Elgin Avenue Maida Vale, London, W9 1HZ

Director27 June 2008Active
Telegraph House 36 West Square, London, SE11 4SP

Director31 May 1996Active
Victoria & Albert Museum, Finance Department, Cromwell Road, London, SW7 2RL

Director01 November 2015Active
2 Lower Terrace, London, NW3 6RG

Director01 January 2003Active
Flat 10 8 Northburgh Street, Clerkenwell, London, EC1V 0AY

Director31 May 1996Active
47 Gosberton Road, London, SW12 8LE

Director17 November 1995Active
9536 Wilshire Boulevard, Beverley Hills, Usa,

Director27 June 1996Active
178 Erlanger Road, London, SE14 5TJ

Director17 November 1995Active
5, Corbetts Wharf, 87 Bermondsey Wall East, London, SE16 3AG

Director11 July 2001Active
Flat C, 49 Wellington Street, London, WC2E 7BL

Director31 May 1996Active
20, Conduit Street, London, United Kingdom, W1S 2XW

Director22 October 2014Active
Victoria And Albert Museum, Cromwell Road, London, SW7 2RL

Director13 October 2008Active
Victoria And Albert Museum, Cromwell Road, London, SW7 2RL

Director11 October 2011Active
30 Warwick Avenue, London, W9 2PT

Director01 June 1998Active
Lansdowne Partners, 15 Davies Street, London, W1K 3AG

Director13 October 2008Active
Allington House, 150 Victoria Street, London, SW1E 5AE

Director13 October 2008Active

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
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type full.

Download
2021-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type full.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Officers

Appoint person director company with name date.

Download
2017-06-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.