This company is commonly known as Spitalfield Arts - Facilities And Education. The company was founded 25 years ago and was given the registration number 03771789. The firm's registered office is in . You can find them at 7-15 Greatorex Street, London, , . This company's SIC code is 85590 - Other education n.e.c..
Name | : | SPITALFIELD ARTS - FACILITIES AND EDUCATION |
---|---|---|
Company Number | : | 03771789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7-15 Greatorex Street, London, E1 5NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7-15 Greatorex Street, London, E1 5NF | Secretary | 27 June 2023 | Active |
13 New Evershed House, Old Castle Street, London, England, E1 7AH | Director | 17 May 1999 | Active |
7/15, Greatorex Street, Aldgate East, London, E1 5NF | Director | 03 June 2010 | Active |
7-15 Greatorex Street, London, E1 5NF | Director | 24 September 2020 | Active |
7-15 Greatorex Street, London, E1 5NF | Director | 17 September 2015 | Active |
121, Manor Road, London, England, N16 5PB | Director | 28 June 2012 | Active |
7/15, Greatorex Street, Aldgate East, London, E1 5NF | Secretary | 03 June 2010 | Active |
1 Prospect Place, London, N17 8AT | Secretary | 17 May 1999 | Active |
1 Old Ford Road, Shorehamby Sea, West Sussex, 1 Old Fort Road, Shoreham-By-Sea, England, BN43 5RL | Secretary | 01 June 2012 | Active |
7-15 Greatorex Street, London, E1 5NF | Director | 07 November 2013 | Active |
65 Thorpe Road, London, E17 4LA | Director | 25 July 2002 | Active |
7-15 Greatorex Street, London, E1 5NF | Director | 19 July 2011 | Active |
120 Highgate Road, London, NW5 1PB | Director | 17 May 1999 | Active |
9b Crystal Palace Park Road, Sydenham, London, SE26 6EG | Director | 11 March 2004 | Active |
Flat 1, 157 Bethnal Green Road, London, E2 7DG | Director | 10 November 2006 | Active |
7-15 Greatorex Street, London, E1 5NF | Director | 09 July 2013 | Active |
Flat 1 Arundel Building, Swanmead Bermondsey, London, SE1 4RZ | Director | 10 November 2006 | Active |
7-15 Greatorex Street, London, E1 5NF | Director | 28 January 2016 | Active |
1, Old Fort Road, Shoreham-By-Sea, England, BN43 5RL | Director | 25 July 2002 | Active |
51 Hanbury Street, London, E1 5JP | Director | 17 May 1999 | Active |
Ms Jil Cove | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1939 |
Nationality | : | British |
Address | : | 7-15 Greatorex Street, E1 5NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Officers | Appoint person secretary company with name date. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Officers | Termination secretary company with name termination date. | Download |
2023-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-24 | Officers | Termination director company with name termination date. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-03 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-18 | Officers | Appoint person director company with name date. | Download |
2015-10-15 | Officers | Appoint person director company with name date. | Download |
2015-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.