UKBizDB.co.uk

SPITALFIELD ARTS - FACILITIES AND EDUCATION

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:7-15 Greatorex Street, London, E1 5NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-15 Greatorex Street, London, E1 5NF

Secretary27 June 2023Active
13 New Evershed House, Old Castle Street, London, England, E1 7AH

Director17 May 1999Active
7/15, Greatorex Street, Aldgate East, London, E1 5NF

Director03 June 2010Active
7-15 Greatorex Street, London, E1 5NF

Director24 September 2020Active
7-15 Greatorex Street, London, E1 5NF

Director17 September 2015Active
121, Manor Road, London, England, N16 5PB

Director28 June 2012Active
7/15, Greatorex Street, Aldgate East, London, E1 5NF

Secretary03 June 2010Active
1 Prospect Place, London, N17 8AT

Secretary17 May 1999Active
1 Old Ford Road, Shorehamby Sea, West Sussex, 1 Old Fort Road, Shoreham-By-Sea, England, BN43 5RL

Secretary01 June 2012Active
7-15 Greatorex Street, London, E1 5NF

Director07 November 2013Active
65 Thorpe Road, London, E17 4LA

Director25 July 2002Active
7-15 Greatorex Street, London, E1 5NF

Director19 July 2011Active
120 Highgate Road, London, NW5 1PB

Director17 May 1999Active
9b Crystal Palace Park Road, Sydenham, London, SE26 6EG

Director11 March 2004Active
Flat 1, 157 Bethnal Green Road, London, E2 7DG

Director10 November 2006Active
7-15 Greatorex Street, London, E1 5NF

Director09 July 2013Active
Flat 1 Arundel Building, Swanmead Bermondsey, London, SE1 4RZ

Director10 November 2006Active
7-15 Greatorex Street, London, E1 5NF

Director28 January 2016Active
1, Old Fort Road, Shoreham-By-Sea, England, BN43 5RL

Director25 July 2002Active
51 Hanbury Street, London, E1 5JP

Director17 May 1999Active

People with Significant Control

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:
  • Significant influence or control as trust

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
2023-07-04Officers

Appoint person secretary company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination secretary company with name termination date.

Download
2023-06-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Annual return

Annual return company with made up date no member list.

Download
2016-02-18Officers

Appoint person director company with name date.

Download
2015-10-15Officers

Appoint person director company with name date.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.